This company is commonly known as Ix Marketing Limited. The company was founded 38 years ago and was given the registration number 01983879. The firm's registered office is in MILTON KEYNES. You can find them at The Reading Room Wolverton Park Road, Wolverton, Milton Keynes, . This company's SIC code is 73110 - Advertising agencies.
Name | : | IX MARKETING LIMITED |
---|---|---|
Company Number | : | 01983879 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 January 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Reading Room Wolverton Park Road, Wolverton, Milton Keynes, England, MK12 5FJ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Reading Room, Wolverton Park Road, Wolverton, Milton Keynes, England, MK12 5FJ | Secretary | 20 August 2010 | Active |
The Reading Room, Wolverton Park Road, Wolverton, Milton Keynes, England, MK12 5FJ | Director | 07 November 2014 | Active |
The Reading Room, Wolverton Park Road, Wolverton, Milton Keynes, England, MK12 5FJ | Director | 01 May 2002 | Active |
The Reading Room, Wolverton Park Road, Wolverton, Milton Keynes, England, MK12 5FJ | Director | 28 September 2023 | Active |
12 Whitefields Gate, Solihull, B91 3GE | Secretary | - | Active |
The Grey House 49 Nore Road, Portishead, Bristol, BS20 6JY | Director | - | Active |
The Hollies, Park Corner, Freshford, Bath, BA2 7UP | Director | 18 September 2003 | Active |
9 Thorndale Mews, Clifton, Bristol, BS8 2HX | Director | - | Active |
22 Rosemount Road, Flax Bourton, Bristol, BS48 1UQ | Director | 01 January 1997 | Active |
4 Codrington Place, Clifton, Bristol, BS8 3DE | Director | - | Active |
The Lion House, West Milton, Bridport, DT6 3SJ | Director | 01 April 1994 | Active |
Edgecombe Cottles Lane, Turleigh, Bradford On Avon, BA15 2HJ | Director | 01 October 1995 | Active |
The Brake House, Back Lane, Lower Quinton, United Kingdom, CV37 8SF | Director | 16 September 2011 | Active |
The Reading Room, Wolverton Park Road, Wolverton, Milton Keynes, England, MK12 5FJ | Director | 17 December 2012 | Active |
Wayside Cottage 68 Ash Lane, Wells, BA5 2LP | Director | - | Active |
11 Canynge Road, Bristol, BS8 3JZ | Director | 01 January 1996 | Active |
Edge Hall Cottage, Edge, Stroud, GL6 6PP | Director | - | Active |
39 Broadstones, Monkton Farleigh, Bradford On Avon, BA15 2QA | Director | 18 September 2003 | Active |
126 North Road, St Andrews, Bristol, BS6 5AL | Director | - | Active |
Woodlea Bospin Lane, South Woodchester, Stroud, GL5 5EH | Director | - | Active |
12 Whitefields Gate, Solihull, B91 3GE | Director | - | Active |
19, Montague Road, Cambridge, United Kingdom, CB4 1BU | Director | 16 September 2011 | Active |
Rose Farm, Barton, Winscombe, BS25 1DY | Director | 16 March 1995 | Active |
Ipg Holdings (Uk) Limited | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 135, Bishopsgate, London, England, EC2M 3TP |
Nature of control | : |
|
Mccann-Erickson Uk Group Limited | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 135, Bishopsgate, London, England, EC2M 3TP |
Nature of control | : |
|
Ipg Holdings (Uk) Limited | ||
Notified on | : | 16 December 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 135, Bishopsgate, London, England, EC2M 3TP |
Nature of control | : |
|
Mccann-Erickson Network Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Bonis Hall, Bonis Hall Lane, Macclesfield, England, SK10 4EF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-11 | Officers | Appoint person director company with name date. | Download |
2023-10-11 | Officers | Termination director company with name termination date. | Download |
2023-09-29 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-09-29 | Accounts | Legacy. | Download |
2023-09-29 | Other | Legacy. | Download |
2023-09-29 | Other | Legacy. | Download |
2023-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-12-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-22 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-09-22 | Accounts | Legacy. | Download |
2022-09-22 | Other | Legacy. | Download |
2022-09-22 | Other | Legacy. | Download |
2022-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-09-30 | Accounts | Legacy. | Download |
2021-09-30 | Other | Legacy. | Download |
2021-09-30 | Other | Legacy. | Download |
2021-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-24 | Address | Change sail address company with old address new address. | Download |
2021-02-05 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.