Warning: file_put_contents(c/358ff6a9cddbdfc9e22a4bbe3977761f.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Internet Marketing Hub Limited, EC3V 3QQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

INTERNET MARKETING HUB LIMITED

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

This company is commonly known as Internet Marketing Hub Limited. The company was founded 14 years ago and was given the registration number 07289125. The firm's registered office is in LONDON. You can find them at 73 Cornhill, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INTERNET MARKETING HUB LIMITED
Company Number:07289125
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2010
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:73 Cornhill, London, EC3V 3QQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director18 June 2010Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Director18 June 2010Active
82, Nelson Road, Eaton Socon, United Kingdom, PE19 8GH

Director18 June 2010Active

People with Significant Control

Mr Michael Antony Clapper
Notified on:18 June 2021
Status:Active
Date of birth:April 1971
Nationality:British
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Clapper Ventures Llp
Notified on:06 June 2017
Status:Active
Country of residence:United Kingdom
Address:73, Cornhill, London, United Kingdom, EC3V 3QQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Terence Stephen Ruddy
Notified on:06 June 2017
Status:Active
Date of birth:June 1956
Nationality:British
Country of residence:United Kingdom
Address:82, Nelson Road, Eaton Socon, United Kingdom, PE19 8GH
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-19Gazette

Gazette dissolved voluntary.

Download
2023-07-04Gazette

Gazette notice voluntary.

Download
2023-06-23Dissolution

Dissolution application strike off company.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2022-11-30Address

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

Download
2022-11-29Address

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

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-08-11Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Persons with significant control

Notification of a person with significant control.

Download
2021-07-05Persons with significant control

Cessation of a person with significant control.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type total exemption full.

Download
2020-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Persons with significant control

Change to a person with significant control.

Download
2020-07-14Persons with significant control

Cessation of a person with significant control.

Download
2020-06-11Address

Move registers to registered office company with new address.

Download
2020-03-12Officers

Termination director company with name termination date.

Download
2020-03-04Officers

Change person director company with change date.

Download
2019-08-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Accounts

Accounts with accounts type total exemption full.

Download
2018-08-24Accounts

Change account reference date company previous shortened.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-05-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.