UKBizDB.co.uk

IMPACT I.M. LIMITED

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

This company is commonly known as Impact I.m. Limited. The company was founded 35 years ago and was given the registration number 02297927. The firm's registered office is in WEST MALLING. You can find them at Suite 1, 20 Churchill Square, Kings Hill, West Malling, Kent. This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:IMPACT I.M. LIMITED
Company Number:02297927
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 1988
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Suite 1, 20 Churchill Square, Kings Hill, West Malling, Kent, England, ME19 4YU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 1, 20 Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Secretary01 January 2008Active
Suite 1, 20 Churchill Square, Kings Hill, West Malling, England, ME19 4YU

Director28 June 2004Active
Suite 126,, 80 Churchill Square, Kings Hill, West Malling, United Kingdom, ME19 4YU

Director01 November 2009Active
Tanyard Oast, Plummer Lane, Tenterden, TN30 6TU

Secretary-Active
Tanyard Oast, Plummer Lane, Tenterden, TN30 6TU

Secretary28 June 2004Active
Cuttens Starvecrow Hill, Shipbourne Road, Tonbridge, TN11 9NL

Director-Active
Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ

Director01 April 1993Active
The Causey High Street, Cranleigh, GU6 8AS

Director-Active
Tanyard Oast, Plummer Lane, Tenterden, TN30 6TU

Director-Active

People with Significant Control

Mr Leslie Michael Underdown
Notified on:06 April 2016
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:United Kingdom
Address:Suite 126,, 80 Churchill Square, West Malling, United Kingdom, ME19 4YU
Nature of control:
  • Ownership of shares 25 to 50 percent
The Image Management Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Suite 126, 80 Churchill Square, Kings Hill, West Malling, United Kingdom, ME19 4YU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Persons with significant control

Change to a person with significant control.

Download
2024-01-16Officers

Change person director company with change date.

Download
2023-06-14Accounts

Accounts with accounts type total exemption full.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-15Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-03Address

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

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with updates.

Download
2020-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Mortgage

Mortgage satisfy charge full.

Download
2019-09-25Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Accounts

Accounts with accounts type total exemption full.

Download
2019-02-08Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Officers

Change person director company with change date.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Confirmation statement

Confirmation statement with updates.

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download
2017-08-08Address

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

Download
2017-08-08Persons with significant control

Change to a person with significant control.

Download
2017-08-08Officers

Change person secretary company with change date.

Download
2017-08-08Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.