UKBizDB.co.uk

INTERNATIONAL MANAGEMENT SYSTEMS MARKETING LIMITED

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

This company is commonly known as International Management Systems Marketing Limited. The company was founded 28 years ago and was given the registration number 03067339. The firm's registered office is in MALMESBURY. You can find them at The Gig House, Oxford Street, Malmesbury, Wiltshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:INTERNATIONAL MANAGEMENT SYSTEMS MARKETING LIMITED
Company Number:03067339
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:The Gig House, Oxford Street, Malmesbury, Wiltshire, SN16 9AX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Grosvenor Place, London, England, SW1X 7HN

Secretary25 July 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director25 July 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director25 July 2023Active
20, Grosvenor Place, London, England, SW1X 7HN

Director22 September 2023Active
Flat 1 2 High Street, Malmesbury, SN16 9AU

Secretary12 June 1995Active
Barn Gates, Startley, SN15 5HG

Secretary05 January 1998Active
2 Bremilham Rise, Malmesbury, SN16 0DH

Secretary01 December 1995Active
124 Inchbonnie Road, South Woodham Ferrers, Chelmsford, CM3 5ZW

Secretary23 July 1996Active
The Gig House, Oxford Street, Malmesbury, England, SN16 9AX

Secretary01 October 2016Active
Wingthorpe Slade Road, Newton, Swansea, SA3 4UE

Secretary07 March 1996Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary12 June 1995Active
20, Grosvenor Place, London, England, SW1X 7HN

Director12 June 1995Active
Cressland House Bakers Lane, Chilcompton, Bath, BA3 4EW

Director12 June 1995Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director12 June 1995Active

People with Significant Control

Marlowe Plc
Notified on:25 July 2023
Status:Active
Country of residence:England
Address:20, Grosvenor Place, London, England, SW1X 7HN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael William Bright
Notified on:06 April 2016
Status:Active
Date of birth:January 1947
Nationality:British
Country of residence:England
Address:The Gig House, Oxford Street, Malmesbury, England, SN16 9AX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Tina Bright
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:United Kingdom
Address:Barngates, Startley, Chippenham, United Kingdom, SN15 5HG
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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2024-01-02Accounts

Change account reference date company current extended.

Download
2023-09-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-22Officers

Appoint person director company with name date.

Download
2023-08-24Officers

Change person secretary company with change date.

Download
2023-08-16Officers

Change person director company with change date.

Download
2023-08-16Incorporation

Memorandum articles.

Download
2023-08-16Resolution

Resolution.

Download
2023-07-26Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Officers

Appoint person secretary company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-07-26Officers

Termination director company with name termination date.

Download
2023-07-26Officers

Termination secretary company with name termination date.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Persons with significant control

Cessation of a person with significant control.

Download
2023-07-26Address

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

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Mortgage

Mortgage satisfy charge full.

Download
2021-01-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.