This company is commonly known as Innovative Marketing Services Limited. The company was founded 23 years ago and was given the registration number 04227123. The firm's registered office is in MILTON KEYNES. You can find them at 1 Radian Court, Knowlhill, Milton Keynes, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | INNOVATIVE MARKETING SERVICES LIMITED |
---|---|---|
Company Number | : | 04227123 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 01 June 2001 |
End of financial year | : | 31 December 2017 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Old Rectory, Rosemary Lane, Alfold, England, GU6 8EU | Secretary | 01 June 2007 | Active |
The Old Rectory, Rosemary Lane, Alfold, England, GU6 8EU | Director | 31 July 2013 | Active |
Charnwood South Drive, Dorking, RH5 4AG | Secretary | 23 June 2005 | Active |
2nd Floor, 93a Rivington Street, London, EC2A 3AY | Corporate Secretary | 01 June 2001 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Secretary | 01 June 2001 | Active |
Charnwood South Drive, Dorking, RH5 4AG | Director | 01 February 2004 | Active |
Perka 203 4rb Siesta Calle Rodriego, Torrevieja, Alicante, Spain, | Director | 01 June 2007 | Active |
Vivienda, C/Rodrigo 203.1, La Siesta, Torrevieja, Spain, 03 184 | Director | 01 February 2004 | Active |
72b Calle Orihuela, Torrevieja 03180, Alicante, Spain, | Director | 01 June 2001 | Active |
14-18 City Road, Cardiff, CF24 3DL | Corporate Nominee Director | 01 June 2001 | Active |
Mr James John Stockdale | ||
Notified on | : | 02 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Old Printers Yard, 156 South Street, Dorking, England, RH4 2HF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2019-09-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-10-04 | Address | Change sail address company with new address. | Download |
2018-10-03 | Address | Change registered office address company with date old address new address. | Download |
2018-09-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2018-09-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2018-09-19 | Resolution | Resolution. | Download |
2018-07-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-04 | Officers | Change person secretary company with change date. | Download |
2017-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-01 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-08-16 | Officers | Change person director company with change date. | Download |
2015-10-02 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-06-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-27 | Address | Change registered office address company with date old address. | Download |
2014-01-27 | Officers | Change person secretary company with change date. | Download |
2014-01-27 | Officers | Change person director company with change date. | Download |
2014-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-10-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-13 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.