UKBizDB.co.uk

INTERNET MARKETING LIMITED

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

This company is commonly known as Internet Marketing Limited. The company was founded 29 years ago and was given the registration number 03006725. The firm's registered office is in HARROGATE. You can find them at Ground Floor, 30 Victoria Avenue, Harrogate, . This company's SIC code is 63120 - Web portals.

Company Information

Name:INTERNET MARKETING LIMITED
Company Number:03006725
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 January 1995
End of financial year:30 November 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63120 - Web portals
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Ground Floor, 30 Victoria Avenue, Harrogate, England, HG1 5PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Osbourne House, 20 Victoria Avenue, Harrogate, England, HG1 5QY

Secretary08 June 2010Active
14, Mill Lane, Stutton, Tadcaster, England, LS24 9BT

Director23 March 2010Active
1, Torrance Close, Seaton Vale, Ashington, NE63 9JS

Secretary01 February 2009Active
The Granary, Escrick Road, York, YO19 6BQ

Secretary18 December 2000Active
Great Down Farm, Marnhull, Sturminster Newton, DT10 1JY

Secretary10 December 2008Active
The Old School House, Ivinghoe Aston, Leighton Buzzard, LU7 9DP

Secretary06 January 1995Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary06 January 1995Active
Mill House, Urlay Nook Road, Eaglescliffe, TS16 0JN

Director18 December 2000Active
The Granary, Escrick Road, York, YO19 6BQ

Director18 December 2000Active
Great Down Farm, Marnhull, Sturminster Newton, DT10 1JY

Director10 December 2008Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director06 January 1995Active
The Old School House, Ivinghoe Aston, Leighton Buzzard, LU7 9DP

Director06 January 1995Active

People with Significant Control

Mr Jamie Brendan Austin
Notified on:06 January 2017
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:England
Address:First Floor, Osborne House, Harrogate, England, HG1 5QY
Nature of control:
  • Right to appoint and remove directors
Mrs Lydia Austin
Notified on:06 January 2017
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:England
Address:First Floor, Osborne House, Harrogate, England, HG1 5QY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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

Company Filing History

DateCategoryDescription
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2024-02-28Officers

Change person secretary company with change date.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Address

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

Download
2024-01-29Accounts

Accounts with accounts type dormant.

Download
2023-06-06Accounts

Accounts with accounts type total exemption full.

Download
2023-01-12Confirmation statement

Confirmation statement with updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-10Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type total exemption full.

Download
2021-02-10Confirmation statement

Confirmation statement with no updates.

Download
2020-09-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-08-28Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-08-31Accounts

Accounts with accounts type total exemption full.

Download
2018-01-19Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-02Address

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

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-03-11Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-03-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.