UKBizDB.co.uk

INNOVATIVE MARKETING SERVICES LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Rectory, Rosemary Lane, Alfold, England, GU6 8EU

Secretary01 June 2007Active
The Old Rectory, Rosemary Lane, Alfold, England, GU6 8EU

Director31 July 2013Active
Charnwood South Drive, Dorking, RH5 4AG

Secretary23 June 2005Active
2nd Floor, 93a Rivington Street, London, EC2A 3AY

Corporate Secretary01 June 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Secretary01 June 2001Active
Charnwood South Drive, Dorking, RH5 4AG

Director01 February 2004Active
Perka 203 4rb Siesta Calle Rodriego, Torrevieja, Alicante, Spain,

Director01 June 2007Active
Vivienda, C/Rodrigo 203.1, La Siesta, Torrevieja, Spain, 03 184

Director01 February 2004Active
72b Calle Orihuela, Torrevieja 03180, Alicante, Spain,

Director01 June 2001Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Nominee Director01 June 2001Active

People with Significant Control

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:
  • 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 (6 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
2019-09-20Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-10-04Address

Change sail address company with new address.

Download
2018-10-03Address

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

Download
2018-09-19Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-09-19Insolvency

Liquidation voluntary declaration of solvency.

Download
2018-09-19Resolution

Resolution.

Download
2018-07-16Accounts

Accounts with accounts type micro entity.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2018-06-04Officers

Change person secretary company with change date.

Download
2017-08-11Accounts

Accounts with accounts type micro entity.

Download
2017-07-06Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-01Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Annual return

Annual return company with made up date full list shareholders.

Download
2016-08-16Officers

Change person director company with change date.

Download
2015-10-02Accounts

Accounts with accounts type total exemption small.

Download
2015-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-22Accounts

Accounts with accounts type total exemption small.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-27Address

Change registered office address company with date old address.

Download
2014-01-27Officers

Change person secretary company with change date.

Download
2014-01-27Officers

Change person director company with change date.

Download
2014-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-10-07Accounts

Accounts with accounts type total exemption small.

Download
2013-08-13Officers

Appoint person director company with name.

Download

Copyright © 2024. All rights reserved.