Company NameV Inspired Marketing Ltd
DirectorVanita Parmar
Company StatusActive
Company Number07949947
CategoryPrivate Limited Company
Incorporation Date14 February 2012(12 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Director

Director NameMiss Vanita Parmar
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYorkshire House Greek Street
Leeds
LS1 5SH

Contact

Websitev-inspiredmarketing.com

Location

Registered AddressYorkshire House
Greek Street
Leeds
LS1 5SH
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Vanita Parmar
100.00%
Ordinary

Financials

Year2014
Net Worth-£580
Cash£150
Current Liabilities£1,174

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 February 2024 (3 months ago)
Next Return Due17 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 3 February 2024 with no updates (3 pages)
22 January 2024Accounts for a dormant company made up to 31 May 2023 (6 pages)
27 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
11 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
7 February 2022Confirmation statement made on 3 February 2022 with no updates (3 pages)
10 November 2021Registered office address changed from 3 Youngs Court Main St Leeds West Yorkshire LS25 5EG United Kingdom to Yorkshire House Greek Street Leeds LS1 5SH on 10 November 2021 (1 page)
16 August 2021Accounts for a dormant company made up to 31 May 2021 (5 pages)
25 May 2021Accounts for a dormant company made up to 31 May 2020 (5 pages)
3 February 2021Confirmation statement made on 3 February 2021 with updates (3 pages)
13 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
3 February 2020Confirmation statement made on 3 February 2020 with updates (3 pages)
27 February 2019Total exemption full accounts made up to 31 May 2018 (7 pages)
14 February 2019Confirmation statement made on 14 February 2019 with no updates (3 pages)
26 February 2018Confirmation statement made on 14 February 2018 with updates (3 pages)
20 February 2018Total exemption full accounts made up to 31 May 2017 (6 pages)
31 January 2018Director's details changed for Miss Vanita Parmar on 9 May 2017 (2 pages)
9 May 2017Registered office address changed from 2 Langdale Drive Low Ackworth, Pontefract, West Yorkshire, WF7 7PX to 3 Youngs Court Main St Leeds West Yorkshire LS25 5EG on 9 May 2017 (1 page)
9 May 2017Registered office address changed from 2 Langdale Drive Low Ackworth, Pontefract, West Yorkshire, WF7 7PX to 3 Youngs Court Main St Leeds West Yorkshire LS25 5EG on 9 May 2017 (1 page)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
20 February 2017Confirmation statement made on 14 February 2017 with updates (6 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
26 February 2016Annual return made up to 14 February 2016 with a full list of shareholders
Statement of capital on 2016-02-26
  • GBP 1
(3 pages)
15 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
15 November 2015Total exemption small company accounts made up to 31 May 2015 (6 pages)
27 July 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
27 July 2015Previous accounting period extended from 28 February 2015 to 31 May 2015 (1 page)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
25 February 2015Annual return made up to 14 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
(3 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
30 September 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
14 February 2014Annual return made up to 14 February 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 1
(3 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
3 July 2013Total exemption small company accounts made up to 28 February 2013 (6 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
26 February 2013Annual return made up to 14 February 2013 with a full list of shareholders (3 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 February 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)