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..
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 | : |
|
Registered Address | : | 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Secretary | 10 February 2004 | Active |
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 01 March 2012 | Active |
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 06 April 2014 | Active |
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 10 February 2004 | Active |
2 Villiers Court, 40 Upper Mulgrave Road, Cheam, England, SM2 7AJ | Director | 01 March 2020 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 10 February 2004 | Active |
10 Tudor Avenue, Worcester Park, KT4 8TY | Director | 10 February 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 10 February 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-23 | Resolution | Resolution. | Download |
2022-11-21 | Capital | Capital allotment shares. | Download |
2022-05-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-09 | Officers | Appoint person director company with name date. | Download |
2020-06-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-14 | Officers | Appoint person director company with name date. | Download |
2019-02-12 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-12 | Officers | Change person director company with change date. | Download |
2019-02-11 | Officers | Change person secretary company with change date. | Download |
2019-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-05-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-02-20 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.