UKBizDB.co.uk

INTERACTIVE MARKETING (UK) LIMITED

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

This company is commonly known as Interactive Marketing (uk) Limited. The company was founded 20 years ago and was given the registration number 05039481. The firm's registered office is in CHEAM. You can find them at 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERACTIVE MARKETING (UK) LIMITED
Company Number:05039481
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2004
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Secretary10 February 2004Active
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Director01 March 2012Active
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Director06 April 2014Active
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Director10 February 2004Active
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ

Director01 March 2020Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary10 February 2004Active
10 Tudor Avenue, Worcester Park, KT4 8TY

Director10 February 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director10 February 2004Active

People with Significant Control

Norma Jean Holdings Ltd
Notified on:28 February 2019
Status:Active
Country of residence:England
Address:2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jason Daniel Lamb
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Keith Andrew Owen
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Country of residence:England
Address:2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-02-13Confirmation statement

Confirmation statement with updates.

Download
2023-05-11Accounts

Accounts with accounts type total exemption full.

Download
2023-02-10Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Resolution

Resolution.

Download
2022-11-21Capital

Capital allotment shares.

Download
2022-05-06Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-17Confirmation statement

Confirmation statement with updates.

Download
2020-07-09Officers

Appoint person director company with name date.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with updates.

Download
2019-05-01Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Persons with significant control

Notification of a person with significant control.

Download
2019-02-14Officers

Appoint person director company with name date.

Download
2019-02-12Persons with significant control

Change to a person with significant control.

Download
2019-02-12Officers

Change person director company with change date.

Download
2019-02-11Officers

Change person secretary company with change date.

Download
2019-02-11Confirmation statement

Confirmation statement with updates.

Download
2018-05-16Accounts

Accounts with accounts type total exemption full.

Download
2018-02-21Persons with significant control

Change to a person with significant control.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download
2018-02-20Persons with significant control

Change to a person with significant control.

Download
2018-02-20Persons with significant control

Change to a person with significant control.

Download
2018-02-20Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.