Stutton
Tadcaster
North Yorkshire
LS24 9BT
Secretary Name | Mr Jamie Austin |
---|---|
Status | Current |
Appointed | 08 June 2010(15 years, 5 months after company formation) |
Appointment Duration | 13 years, 10 months |
Role | Company Director |
Correspondence Address | First Floor Osbourne House 20 Victoria Avenue Harrogate HG1 5QY |
Director Name | Mr Nigel John Robinson |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old School House Ivinghoe Aston Leighton Buzzard Bedfordshire LU7 9DP |
Secretary Name | Janice Margaret Robinson |
---|---|
Nationality | Irish |
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Role | Marketing Officer |
Correspondence Address | The Old School House Ivinghoe Aston Leighton Buzzard Bedfordshire LU7 9DP |
Director Name | Mr Brendan James Austin |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 7 months (resigned 06 August 2008) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Mill House Urlay Nook Road Eaglescliffe Cleveland TS16 0JN |
Director Name | Mr Colin Ernest Davies |
---|---|
Date of Birth | April 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Escrick Road York North Yorkshire YO19 6BQ |
Secretary Name | Mr Colin Ernest Davies |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 December 2000(5 years, 11 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 10 December 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Granary Escrick Road York North Yorkshire YO19 6BQ |
Director Name | Mr Jeremy John Hamer |
---|---|
Date of Birth | May 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 23 March 2010) |
Role | Chatered Accountant |
Country of Residence | England |
Correspondence Address | Great Down Farm Marnhull Sturminster Newton Dorset DT10 1JY |
Secretary Name | Mr Jeremy John Hamer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 December 2008(13 years, 11 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 08 June 2010) |
Role | Chatered Accountant |
Country of Residence | England |
Correspondence Address | Great Down Farm Marnhull Sturminster Newton Dorset DT10 1JY |
Secretary Name | Ms Emma Louise Carmody |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 2009(14 years, 1 month after company formation) |
Appointment Duration | 1 year, 1 month (resigned 23 March 2010) |
Role | Certified Accountant |
Correspondence Address | 1 Torrance Close Seaton Vale Ashington Northumberland NE63 9JS |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 January 1995(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | internetmarketinglimited.com |
---|---|
Telephone | 0845 6438120 |
Telephone region | Unknown |
Registered Address | First Floor Osborne House 20 Victoria Avenue Harrogate HG1 5QY |
---|---|
Region | Yorkshire and The Humber |
Constituency | Harrogate and Knaresborough |
County | North Yorkshire |
Ward | High Harrogate |
Built Up Area | Harrogate |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Lydia Austin 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £30,166 |
Cash | £39,190 |
Current Liabilities | £10,845 |
Latest Accounts | 30 November 2023 (5 months ago) |
---|---|
Next Accounts Due | 31 August 2025 (1 year, 4 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 November |
Latest Return | 6 January 2024 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (8 months, 3 weeks from now) |
27 March 2024 | Confirmation statement made on 6 January 2024 with no updates (3 pages) |
---|---|
28 February 2024 | Secretary's details changed for Mr Jamie Austin on 19 February 2024 (1 page) |
28 February 2024 | Registered 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 2024 | Change of details for Mr Jamie Brendan Austin as a person with significant control on 19 February 2024 (2 pages) |
28 February 2024 | Change of details for Mrs Lydia Austin as a person with significant control on 19 February 2024 (2 pages) |
29 January 2024 | Accounts for a dormant company made up to 30 November 2023 (7 pages) |
6 June 2023 | Total exemption full accounts made up to 30 November 2022 (7 pages) |
12 January 2023 | Confirmation statement made on 6 January 2023 with updates (3 pages) |
25 January 2022 | Total exemption full accounts made up to 30 November 2021 (7 pages) |
10 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
18 August 2021 | Total exemption full accounts made up to 30 November 2020 (7 pages) |
10 February 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
2 September 2020 | Total exemption full accounts made up to 30 November 2019 (7 pages) |
7 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
28 August 2019 | Total exemption full accounts made up to 30 November 2018 (7 pages) |
4 February 2019 | Confirmation statement made on 6 January 2019 with no updates (3 pages) |
31 August 2018 | Total exemption full accounts made up to 30 November 2017 (7 pages) |
19 January 2018 | Confirmation statement made on 6 January 2018 with no updates (3 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
31 August 2017 | Total exemption small company accounts made up to 30 November 2016 (4 pages) |
2 May 2017 | Registered 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 2017 | Registered 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 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
26 January 2017 | Confirmation statement made on 6 January 2017 with updates (6 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (4 pages) |
11 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
11 March 2016 | Annual return made up to 6 January 2016 with a full list of shareholders Statement of capital on 2016-03-11
|
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
28 August 2015 | Total exemption small company accounts made up to 30 November 2014 (4 pages) |
2 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 6 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 August 2014 | Total exemption small company accounts made up to 30 November 2013 (4 pages) |
29 January 2014 | Director's details changed for Mr Jamie Brendan Austin on 11 January 2014 (2 pages) |
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
29 January 2014 | Director's details changed for Mr Jamie Brendan Austin on 11 January 2014 (2 pages) |
29 January 2014 | Annual return made up to 6 January 2014 with a full list of shareholders Statement of capital on 2014-01-29
|
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
28 August 2013 | Total exemption small company accounts made up to 30 November 2012 (4 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
11 January 2013 | Annual return made up to 6 January 2013 with a full list of shareholders (3 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
13 July 2012 | Total exemption small company accounts made up to 30 November 2011 (5 pages) |
15 April 2012 | Registered 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 2012 | Registered 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 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Registered 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 2012 | Annual return made up to 6 January 2012 with a full list of shareholders (3 pages) |
10 January 2012 | Registered 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 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
6 July 2011 | Total exemption small company accounts made up to 30 November 2010 (4 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
14 January 2011 | Annual return made up to 6 January 2011 with a full list of shareholders (3 pages) |
8 June 2010 | Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 8 June 2010 (1 page) |
8 June 2010 | Appointment of Mr Jamie Austin as a secretary (1 page) |
8 June 2010 | Termination of appointment of Jeremy Hamer as a secretary (1 page) |
8 June 2010 | Appointment of Mr Jamie Austin as a secretary (1 page) |
8 June 2010 | Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 8 June 2010 (1 page) |
8 June 2010 | Termination of appointment of Jeremy Hamer as a secretary (1 page) |
8 June 2010 | Registered office address changed from 32 Bedford Row London WC1R 4HE Uk on 8 June 2010 (1 page) |
13 May 2010 | Termination of appointment of Emma Carmody as a secretary (1 page) |
13 May 2010 | Appointment of Mr Jamie Brendan Austin as a director (2 pages) |
13 May 2010 | Appointment of Mr Jamie Brendan Austin as a director (2 pages) |
13 May 2010 | Termination of appointment of Jeremy Hamer as a director (1 page) |
13 May 2010 | Termination of appointment of Jeremy Hamer as a director (1 page) |
13 May 2010 | Termination of appointment of Emma Carmody as a secretary (1 page) |
25 March 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
25 March 2010 | Accounts for a dormant company made up to 30 November 2009 (5 pages) |
8 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
8 February 2010 | Annual return made up to 6 January 2010 with a full list of shareholders (4 pages) |
5 February 2010 | Director's details changed for Mr Jeremy John Hamer on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jeremy John Hamer on 1 January 2010 (2 pages) |
5 February 2010 | Director's details changed for Mr Jeremy John Hamer on 1 January 2010 (2 pages) |
5 February 2010 | Secretary's details changed for Ms Emma Louise Roper on 1 January 2010 (1 page) |
5 February 2010 | Secretary's details changed for Ms Emma Louise Roper on 1 January 2010 (1 page) |
5 February 2010 | Secretary's details changed for Ms Emma Louise Roper on 1 January 2010 (1 page) |
23 November 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
23 November 2009 | Accounts for a dormant company made up to 30 November 2008 (5 pages) |
30 June 2009 | Secretary appointed ms emma louise roper (1 page) |
30 June 2009 | Secretary appointed ms emma louise roper (1 page) |
6 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
6 February 2009 | Secretary appointed mr jeremy john hamer (1 page) |
6 February 2009 | Return made up to 06/01/09; full list of members (3 pages) |
6 February 2009 | Director appointed mr jeremy john hamer (1 page) |
6 February 2009 | Director appointed mr jeremy john hamer (1 page) |
6 February 2009 | Secretary appointed mr jeremy john hamer (1 page) |
5 February 2009 | Appointment terminated secretary colin davies (1 page) |
5 February 2009 | Appointment terminated secretary colin davies (1 page) |
5 February 2009 | Appointment terminated director colin davies (1 page) |
5 February 2009 | Appointment terminated director colin davies (1 page) |
8 January 2009 | Registered 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 2009 | Registered 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 2008 | Appointment terminated director brendan austin (1 page) |
10 September 2008 | Appointment terminated director brendan austin (1 page) |
6 May 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
6 May 2008 | Accounts for a dormant company made up to 30 November 2007 (5 pages) |
19 March 2008 | Return made up to 06/01/08; no change of members
|
19 March 2008 | Return made up to 06/01/08; no change of members
|
31 May 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
31 May 2007 | Accounts for a dormant company made up to 30 November 2006 (5 pages) |
1 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
1 February 2007 | Return made up to 06/01/07; full list of members (7 pages) |
13 July 2006 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
13 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
13 July 2006 | Accounting reference date shortened from 31/01/06 to 30/11/05 (1 page) |
13 July 2006 | Accounts for a dormant company made up to 30 November 2005 (5 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
7 February 2006 | Return made up to 06/01/06; full list of members (7 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
4 October 2005 | Total exemption small company accounts made up to 31 January 2005 (6 pages) |
15 April 2005 | Registered office changed on 15/04/05 from: regency house westminster place york business park york YO26 6RW (1 page) |
15 April 2005 | Registered office changed on 15/04/05 from: regency house westminster place york business park york YO26 6RW (1 page) |
10 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
10 January 2005 | Return made up to 06/01/05; full list of members (7 pages) |
16 August 2004 | Total exemption full accounts made up to 31 January 2004 (14 pages) |
16 August 2004 | Total exemption full accounts made up to 31 January 2004 (14 pages) |
21 April 2004 | Director's particulars changed (2 pages) |
21 April 2004 | Director's particulars changed (2 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
10 January 2004 | Total exemption small company accounts made up to 31 January 2003 (8 pages) |
6 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
6 January 2004 | Return made up to 06/01/04; full list of members (7 pages) |
4 February 2003 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
4 February 2003 | Total exemption full accounts made up to 31 January 2002 (8 pages) |
31 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
31 January 2003 | Return made up to 06/01/03; full list of members (7 pages) |
28 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
28 January 2002 | Return made up to 06/01/02; full list of members (6 pages) |
20 November 2001 | Registered office changed on 20/11/01 from: xenon house 10 school lane disbury manchester lancashire M20 6RD (1 page) |
20 November 2001 | Registered office changed on 20/11/01 from: xenon house 10 school lane disbury manchester lancashire M20 6RD (1 page) |
28 September 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
28 September 2001 | Total exemption full accounts made up to 31 January 2001 (7 pages) |
14 April 2001 | Return made up to 06/01/01; full list of members (6 pages) |
14 April 2001 | Return made up to 06/01/01; full list of members (6 pages) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | Director resigned (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
6 March 2001 | New secretary appointed;new director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 29 cardiff road luton bedfordshire LU1 1PP (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Registered office changed on 06/03/01 from: 29 cardiff road luton bedfordshire LU1 1PP (1 page) |
6 March 2001 | New director appointed (2 pages) |
6 March 2001 | Secretary resigned (1 page) |
28 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
28 November 2000 | Accounts for a dormant company made up to 31 January 2000 (1 page) |
27 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
27 January 2000 | Return made up to 06/01/00; full list of members (6 pages) |
29 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
29 October 1999 | Accounts for a dormant company made up to 31 January 1999 (1 page) |
12 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
12 January 1999 | Return made up to 06/01/99; full list of members (6 pages) |
29 September 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
29 September 1998 | Accounts for a dormant company made up to 31 January 1998 (1 page) |
14 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
14 January 1998 | Return made up to 06/01/98; no change of members (4 pages) |
2 December 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
2 December 1997 | Accounts for a dormant company made up to 31 January 1997 (1 page) |
21 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
21 January 1997 | Return made up to 06/01/97; no change of members (4 pages) |
23 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
23 October 1996 | Accounts for a dormant company made up to 31 January 1996 (1 page) |
23 October 1996 | Resolutions
|
23 October 1996 | Resolutions
|
5 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
5 January 1996 | Return made up to 06/01/96; full list of members (6 pages) |
28 December 1995 | Registered office changed on 28/12/95 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
28 December 1995 | Registered office changed on 28/12/95 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
15 January 1995 | New secretary appointed;director resigned (2 pages) |
15 January 1995 | New secretary appointed;director resigned (2 pages) |