Company NameInternet Marketing Limited
DirectorJamie Brendan Austin
Company StatusActive
Company Number03006725
CategoryPrivate Limited Company
Incorporation Date6 January 1995(29 years, 4 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jamie Brendan Austin
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2010(15 years, 2 months after company formation)
Appointment Duration14 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Mill Lane
Stutton
Tadcaster
North Yorkshire
LS24 9BT
Secretary NameMr Jamie Austin
StatusCurrent
Appointed08 June 2010(15 years, 5 months after company formation)
Appointment Duration13 years, 10 months
RoleCompany Director
Correspondence AddressFirst Floor Osbourne House
20 Victoria Avenue
Harrogate
HG1 5QY
Director NameMr Nigel John Robinson
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old School House
Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DP
Secretary NameJanice Margaret Robinson
NationalityIrish
StatusResigned
Appointed06 January 1995(same day as company formation)
RoleMarketing Officer
Correspondence AddressThe Old School House
Ivinghoe Aston
Leighton Buzzard
Bedfordshire
LU7 9DP
Director NameMr Brendan James Austin
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(5 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 06 August 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMill House
Urlay Nook Road
Eaglescliffe
Cleveland
TS16 0JN
Director NameMr Colin Ernest Davies
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2000(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ
Secretary NameMr Colin Ernest Davies
NationalityBritish
StatusResigned
Appointed18 December 2000(5 years, 11 months after company formation)
Appointment Duration7 years, 11 months (resigned 10 December 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Granary
Escrick Road
York
North Yorkshire
YO19 6BQ
Director NameMr Jeremy John Hamer
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2008(13 years, 11 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 March 2010)
RoleChatered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Down Farm
Marnhull
Sturminster Newton
Dorset
DT10 1JY
Secretary NameMr Jeremy John Hamer
NationalityBritish
StatusResigned
Appointed10 December 2008(13 years, 11 months after company formation)
Appointment Duration1 year, 5 months (resigned 08 June 2010)
RoleChatered Accountant
Country of ResidenceEngland
Correspondence AddressGreat Down Farm
Marnhull
Sturminster Newton
Dorset
DT10 1JY
Secretary NameMs Emma Louise Carmody
NationalityBritish
StatusResigned
Appointed01 February 2009(14 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 23 March 2010)
RoleCertified Accountant
Correspondence Address1 Torrance Close
Seaton Vale
Ashington
Northumberland
NE63 9JS
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed06 January 1995(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websiteinternetmarketinglimited.com
Telephone0845 6438120
Telephone regionUnknown

Location

Registered AddressFirst Floor Osborne House
20 Victoria Avenue
Harrogate
HG1 5QY
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
WardHigh Harrogate
Built Up AreaHarrogate
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Lydia Austin
100.00%
Ordinary

Financials

Year2014
Net Worth£30,166
Cash£39,190
Current Liabilities£10,845

Accounts

Latest Accounts30 November 2023 (5 months ago)
Next Accounts Due31 August 2025 (1 year, 4 months from now)
Accounts CategoryDormant
Accounts Year End30 November

Returns

Latest Return6 January 2024 (3 months, 3 weeks ago)
Next Return Due20 January 2025 (8 months, 3 weeks from now)

Filing History

27 March 2024Confirmation statement made on 6 January 2024 with no updates (3 pages)
28 February 2024Secretary's details changed for Mr Jamie Austin on 19 February 2024 (1 page)
28 February 2024Registered office address changed from Ground Floor 30 Victoria Avenue Harrogate HG1 5PR England to First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY on 28 February 2024 (1 page)
28 February 2024Change of details for Mr Jamie Brendan Austin as a person with significant control on 19 February 2024 (2 pages)
28 February 2024Change of details for Mrs Lydia Austin as a person with significant control on 19 February 2024 (2 pages)
29 January 2024Accounts for a dormant company made up to 30 November 2023 (7 pages)
6 June 2023Total exemption full accounts made up to 30 November 2022 (7 pages)
12 January 2023Confirmation statement made on 6 January 2023 with updates (3 pages)
25 January 2022Total exemption full accounts made up to 30 November 2021 (7 pages)
10 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
18 August 2021Total exemption full accounts made up to 30 November 2020 (7 pages)
10 February 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
2 September 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
7 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
28 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
4 February 2019Confirmation statement made on 6 January 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
19 January 2018Confirmation statement made on 6 January 2018 with no updates (3 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
2 May 2017Registered office address changed from C/O Idigital Marketing Ltd York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG to Ground Floor 30 Victoria Avenue Harrogate HG1 5PR on 2 May 2017 (1 page)
2 May 2017Registered office address changed from C/O Idigital Marketing Ltd York Eco Business Centre Amy Johnson Way Clifton Moor York North Yorkshire YO30 4AG to Ground Floor 30 Victoria Avenue Harrogate HG1 5PR on 2 May 2017 (1 page)
26 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
26 January 2017Confirmation statement made on 6 January 2017 with updates (6 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
11 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
11 March 2016Annual return made up to 6 January 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100
(3 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
28 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
2 March 2015Annual return made up to 6 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
(3 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
29 January 2014Director's details changed for Mr Jamie Brendan Austin on 11 January 2014 (2 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
29 January 2014Director's details changed for Mr Jamie Brendan Austin on 11 January 2014 (2 pages)
29 January 2014Annual return made up to 6 January 2014 with a full list of shareholders
Statement of capital on 2014-01-29
  • GBP 100
(3 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
28 August 2013Total exemption small company accounts made up to 30 November 2012 (4 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 6 January 2013 with a full list of shareholders (3 pages)
13 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
13 July 2012Total exemption small company accounts made up to 30 November 2011 (5 pages)
15 April 2012Registered office address changed from Westminster Business Centre Great North Way York Business Park, Nether Poppleton York North Yorkshire YO26 6RB United Kingdom on 15 April 2012 (1 page)
15 April 2012Registered office address changed from Westminster Business Centre Great North Way York Business Park, Nether Poppleton York North Yorkshire YO26 6RB United Kingdom on 15 April 2012 (1 page)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
10 January 2012Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York North Yorkshire YO26 6RW United Kingdom on 10 January 2012 (1 page)
10 January 2012Annual return made up to 6 January 2012 with a full list of shareholders (3 pages)
10 January 2012Registered office address changed from Regency House Westminster Place York Business Park, Nether Poppleton York North Yorkshire YO26 6RW United Kingdom on 10 January 2012 (1 page)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
6 July 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
14 January 2011Annual return made up to 6 January 2011 with a full list of shareholders (3 pages)
8 June 2010Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 8 June 2010 (1 page)
8 June 2010Appointment of Mr Jamie Austin as a secretary (1 page)
8 June 2010Termination of appointment of Jeremy Hamer as a secretary (1 page)
8 June 2010Appointment of Mr Jamie Austin as a secretary (1 page)
8 June 2010Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 8 June 2010 (1 page)
8 June 2010Termination of appointment of Jeremy Hamer as a secretary (1 page)
8 June 2010Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 8 June 2010 (1 page)
13 May 2010Termination of appointment of Emma Carmody as a secretary (1 page)
13 May 2010Appointment of Mr Jamie Brendan Austin as a director (2 pages)
13 May 2010Appointment of Mr Jamie Brendan Austin as a director (2 pages)
13 May 2010Termination of appointment of Jeremy Hamer as a director (1 page)
13 May 2010Termination of appointment of Jeremy Hamer as a director (1 page)
13 May 2010Termination of appointment of Emma Carmody as a secretary (1 page)
25 March 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
25 March 2010Accounts for a dormant company made up to 30 November 2009 (5 pages)
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
8 February 2010Annual return made up to 6 January 2010 with a full list of shareholders (4 pages)
5 February 2010Director's details changed for Mr Jeremy John Hamer on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Jeremy John Hamer on 1 January 2010 (2 pages)
5 February 2010Director's details changed for Mr Jeremy John Hamer on 1 January 2010 (2 pages)
5 February 2010Secretary's details changed for Ms Emma Louise Roper on 1 January 2010 (1 page)
5 February 2010Secretary's details changed for Ms Emma Louise Roper on 1 January 2010 (1 page)
5 February 2010Secretary's details changed for Ms Emma Louise Roper on 1 January 2010 (1 page)
23 November 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
23 November 2009Accounts for a dormant company made up to 30 November 2008 (5 pages)
30 June 2009Secretary appointed ms emma louise roper (1 page)
30 June 2009Secretary appointed ms emma louise roper (1 page)
6 February 2009Return made up to 06/01/09; full list of members (3 pages)
6 February 2009Secretary appointed mr jeremy john hamer (1 page)
6 February 2009Return made up to 06/01/09; full list of members (3 pages)
6 February 2009Director appointed mr jeremy john hamer (1 page)
6 February 2009Director appointed mr jeremy john hamer (1 page)
6 February 2009Secretary appointed mr jeremy john hamer (1 page)
5 February 2009Appointment terminated secretary colin davies (1 page)
5 February 2009Appointment terminated secretary colin davies (1 page)
5 February 2009Appointment terminated director colin davies (1 page)
5 February 2009Appointment terminated director colin davies (1 page)
8 January 2009Registered office changed on 08/01/2009 from c/o the marketing guild LTD regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
8 January 2009Registered office changed on 08/01/2009 from c/o the marketing guild LTD regency house westminster place york business park york north yorkshire YO26 6RW (1 page)
10 September 2008Appointment terminated director brendan austin (1 page)
10 September 2008Appointment terminated director brendan austin (1 page)
6 May 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
6 May 2008Accounts for a dormant company made up to 30 November 2007 (5 pages)
19 March 2008Return made up to 06/01/08; no change of members
  • 363(287) ‐ Registered office changed on 19/03/08
(7 pages)
19 March 2008Return made up to 06/01/08; no change of members
  • 363(287) ‐ Registered office changed on 19/03/08
(7 pages)
31 May 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
31 May 2007Accounts for a dormant company made up to 30 November 2006 (5 pages)
1 February 2007Return made up to 06/01/07; full list of members (7 pages)
1 February 2007Return made up to 06/01/07; full list of members (7 pages)
13 July 2006Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
13 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
13 July 2006Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page)
13 July 2006Accounts for a dormant company made up to 30 November 2005 (5 pages)
7 February 2006Return made up to 06/01/06; full list of members (7 pages)
7 February 2006Return made up to 06/01/06; full list of members (7 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
4 October 2005Total exemption small company accounts made up to 31 January 2005 (6 pages)
15 April 2005Registered office changed on 15/04/05 from: regency house westminster place york business park york YO26 6RW (1 page)
15 April 2005Registered office changed on 15/04/05 from: regency house westminster place york business park york YO26 6RW (1 page)
10 January 2005Return made up to 06/01/05; full list of members (7 pages)
10 January 2005Return made up to 06/01/05; full list of members (7 pages)
16 August 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
16 August 2004Total exemption full accounts made up to 31 January 2004 (14 pages)
21 April 2004Director's particulars changed (2 pages)
21 April 2004Director's particulars changed (2 pages)
10 January 2004Total exemption small company accounts made up to 31 January 2003 (8 pages)
10 January 2004Total exemption small company accounts made up to 31 January 2003 (8 pages)
6 January 2004Return made up to 06/01/04; full list of members (7 pages)
6 January 2004Return made up to 06/01/04; full list of members (7 pages)
4 February 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
4 February 2003Total exemption full accounts made up to 31 January 2002 (8 pages)
31 January 2003Return made up to 06/01/03; full list of members (7 pages)
31 January 2003Return made up to 06/01/03; full list of members (7 pages)
28 January 2002Return made up to 06/01/02; full list of members (6 pages)
28 January 2002Return made up to 06/01/02; full list of members (6 pages)
20 November 2001Registered office changed on 20/11/01 from: xenon house 10 school lane disbury manchester lancashire M20 6RD (1 page)
20 November 2001Registered office changed on 20/11/01 from: xenon house 10 school lane disbury manchester lancashire M20 6RD (1 page)
28 September 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
28 September 2001Total exemption full accounts made up to 31 January 2001 (7 pages)
14 April 2001Return made up to 06/01/01; full list of members (6 pages)
14 April 2001Return made up to 06/01/01; full list of members (6 pages)
6 March 2001Director resigned (1 page)
6 March 2001Director resigned (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
6 March 2001New secretary appointed;new director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 29 cardiff road luton bedfordshire LU1 1PP (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Registered office changed on 06/03/01 from: 29 cardiff road luton bedfordshire LU1 1PP (1 page)
6 March 2001New director appointed (2 pages)
6 March 2001Secretary resigned (1 page)
28 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
28 November 2000Accounts for a dormant company made up to 31 January 2000 (1 page)
27 January 2000Return made up to 06/01/00; full list of members (6 pages)
27 January 2000Return made up to 06/01/00; full list of members (6 pages)
29 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
29 October 1999Accounts for a dormant company made up to 31 January 1999 (1 page)
12 January 1999Return made up to 06/01/99; full list of members (6 pages)
12 January 1999Return made up to 06/01/99; full list of members (6 pages)
29 September 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
29 September 1998Accounts for a dormant company made up to 31 January 1998 (1 page)
14 January 1998Return made up to 06/01/98; no change of members (4 pages)
14 January 1998Return made up to 06/01/98; no change of members (4 pages)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
2 December 1997Accounts for a dormant company made up to 31 January 1997 (1 page)
21 January 1997Return made up to 06/01/97; no change of members (4 pages)
21 January 1997Return made up to 06/01/97; no change of members (4 pages)
23 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
23 October 1996Accounts for a dormant company made up to 31 January 1996 (1 page)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 October 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 January 1996Return made up to 06/01/96; full list of members (6 pages)
5 January 1996Return made up to 06/01/96; full list of members (6 pages)
28 December 1995Registered office changed on 28/12/95 from: 76 whitchurch road cardiff CF4 3LX (1 page)
28 December 1995Registered office changed on 28/12/95 from: 76 whitchurch road cardiff CF4 3LX (1 page)
15 January 1995New secretary appointed;director resigned (2 pages)
15 January 1995New secretary appointed;director resigned (2 pages)