UKBizDB.co.uk

ICM MARKETING SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Icm Marketing Services Limited. The company was founded 27 years ago and was given the registration number 03225334. The firm's registered office is in BLACKPOOL. You can find them at 95 Lord Street, , Blackpool, Lancs. This company's SIC code is 85421 - First-degree level higher education.

Company Information

Name:ICM MARKETING SERVICES LIMITED
Company Number:03225334
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1996
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 85421 - First-degree level higher education

Office Address & Contact

Registered Address:95 Lord Street, Blackpool, Lancs, England, FY1 2DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
95, Lord Street, Blackpool, England, FY1 2DJ

Secretary22 October 2020Active
95, Lord Street, Blackpool, England, FY1 2DJ

Director28 June 2020Active
Broadacre, 19a Ringwood Road, Ringwood, BH24 2NW

Secretary15 March 2009Active
35 Sandbourne Road, Westbourne, Bournemouth, BH4 8JH

Secretary16 July 1996Active
Gosfield Cottage, Salisbury Road Winkton, Christchurch, BH23 7AS

Secretary08 April 1998Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Secretary16 July 1996Active
Broadacre, 19a Ringwood Road, Ringwood, BH24 2NW

Director16 July 1996Active
35 Sandbourne Road, Westbourne, Bournemouth, BH4 8JH

Director16 July 1996Active
Gosfield Cottage, Salisbury Road Winkton, Christchurch, BH23 7AS

Director08 April 1998Active
Burlington House, 40 Burlington Rise, East Barnet, EN4 8NN

Nominee Director16 July 1996Active

People with Significant Control

John Richard Town
Notified on:01 July 2020
Status:Active
Date of birth:January 1941
Nationality:British
Country of residence:England
Address:95, Lord Street, Blackpool, England, FY1 2DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Alistair Francis Somerville Ford
Notified on:30 June 2016
Status:Active
Date of birth:February 1944
Nationality:British
Country of residence:England
Address:Broadacre, 19a Ringwood Road, Ringwood, England, BH24 2NW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-10-18Gazette

Gazette dissolved voluntary.

Download
2022-08-02Gazette

Gazette notice voluntary.

Download
2022-07-26Dissolution

Dissolution application strike off company.

Download
2022-07-16Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type dormant.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2021-04-07Accounts

Accounts with accounts type dormant.

Download
2020-10-23Officers

Termination secretary company with name termination date.

Download
2020-10-23Officers

Appoint person secretary company with name date.

Download
2020-10-23Address

Change registered office address company with date old address new address.

Download
2020-10-07Confirmation statement

Confirmation statement with no updates.

Download
2020-07-11Persons with significant control

Notification of a person with significant control.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Persons with significant control

Cessation of a person with significant control.

Download
2020-06-29Officers

Appoint person director company with name date.

Download
2020-06-29Address

Change registered office address company with date old address new address.

Download
2020-05-18Accounts

Accounts with accounts type dormant.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type dormant.

Download
2018-10-25Confirmation statement

Confirmation statement with no updates.

Download
2018-08-28Accounts

Accounts with accounts type dormant.

Download
2017-09-05Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with no updates.

Download
2016-07-27Confirmation statement

Confirmation statement with updates.

Download
2016-05-18Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.