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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Suite 1, 20 Churchill Square, Kings Hill, West Malling, England, ME19 4YU | Secretary | 01 January 2008 | Active |
Suite 1, 20 Churchill Square, Kings Hill, West Malling, England, ME19 4YU | Director | 28 June 2004 | Active |
Suite 126,, 80 Churchill Square, Kings Hill, West Malling, United Kingdom, ME19 4YU | Director | 01 November 2009 | Active |
Tanyard Oast, Plummer Lane, Tenterden, TN30 6TU | Secretary | - | Active |
Tanyard Oast, Plummer Lane, Tenterden, TN30 6TU | Secretary | 28 June 2004 | Active |
Cuttens Starvecrow Hill, Shipbourne Road, Tonbridge, TN11 9NL | Director | - | Active |
Aspect House, Pattenden Lane, Marden, Kent, TN12 9QJ | Director | 01 April 1993 | Active |
The Causey High Street, Cranleigh, GU6 8AS | Director | - | Active |
Tanyard Oast, Plummer Lane, Tenterden, TN30 6TU | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-16 | Persons with significant control | Change to a person with significant control. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-09-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-23 | Officers | Change person director company with change date. | Download |
2018-02-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-08 | Address | Change registered office address company with date old address new address. | Download |
2017-08-08 | Persons with significant control | Change to a person with significant control. | Download |
2017-08-08 | Officers | Change person secretary company with change date. | Download |
2017-08-08 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.