Company NameImpulse Branding & Web Ltd
DirectorsTom Kneeshaw and Timothy Ian Bradley
Company StatusActive
Company Number08032655
CategoryPrivate Limited Company
Incorporation Date17 April 2012(12 years ago)
Previous NamesImpulse Media Ltd and Impulse Branding & Marketing Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Tom Kneeshaw
Date of BirthJuly 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2013(1 year after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Clifton Moor Business Village, James Nicols
York
YO30 4XG
Director NameMr Timothy Ian Bradley
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2016(4 years, 3 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Clifton Moor Business Village, James Nicols
York
YO30 4XG
Director NameMr Benjamin Brown
Date of BirthJuly 1988 (Born 35 years ago)
NationalityEnglish
StatusResigned
Appointed17 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address18 Commercial Street
Norton
Malton
North Yorkshire
YO17 9ES

Contact

Websitewww.weareimpulse.com/
Email address[email protected]
Telephone01904 430666
Telephone regionYork

Location

Registered AddressUnit 6 Clifton Moor Business Village, James Nicolson Link
York
YO30 4XG
RegionYorkshire and The Humber
ConstituencyYork Outer
CountyNorth Yorkshire
ParishClifton Without
WardRawcliffe & Clifton Without
Built Up AreaYork

Shareholders

100 at £0.05Tom Kneeshaw
100.00%
Ordinary

Financials

Year2014
Net Worth£11,560
Current Liabilities£9,084

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return26 October 2023 (5 months, 3 weeks ago)
Next Return Due9 November 2024 (6 months, 3 weeks from now)

Charges

15 February 2021Delivered on: 16 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

4 December 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
24 October 2023Total exemption full accounts made up to 30 April 2023 (6 pages)
14 September 2023Second filing of a statement of capital following an allotment of shares on 11 August 2023
  • GBP 5.05
(4 pages)
31 August 2023Notification of Tim Bradley as a person with significant control on 8 August 2016 (2 pages)
31 August 2023Change of details for Mr Tom Kneeshaw as a person with significant control on 31 August 2023 (2 pages)
29 August 2023Resolutions
  • RES13 ‐ Re: conflict of interest & sections 175 and section 180 of the companies act 2006 11/08/2023
(2 pages)
29 August 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
29 August 2023Memorandum and Articles of Association (27 pages)
22 August 2023Statement of capital following an allotment of shares on 11 August 2023
  • GBP 5.5
  • ANNOTATION Clarification a second filed SH01 was registered on 14/09/2023.
(4 pages)
27 October 2022Confirmation statement made on 26 October 2022 with no updates (3 pages)
23 September 2022Total exemption full accounts made up to 30 April 2022 (6 pages)
3 November 2021Confirmation statement made on 26 October 2021 with no updates (3 pages)
21 July 2021Total exemption full accounts made up to 30 April 2021 (6 pages)
27 May 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-26
(3 pages)
16 February 2021Registration of charge 080326550001, created on 15 February 2021 (24 pages)
26 October 2020Confirmation statement made on 26 October 2020 with no updates (3 pages)
2 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
31 October 2019Confirmation statement made on 26 October 2019 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
6 November 2018Confirmation statement made on 26 October 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
26 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
8 November 2017Confirmation statement made on 26 October 2017 with no updates (3 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
20 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
2 December 2016Director's details changed for Mr Tom Kneeshaw on 2 December 2016 (2 pages)
2 December 2016Director's details changed for Mr Tom Kneeshaw on 2 December 2016 (2 pages)
2 December 2016Registered office address changed from 18 Commercial Street Norton Malton North Yorkshire YO17 9ES to Unit 6 Clifton Moor Business Village, James Nicolson Link York YO30 4XG on 2 December 2016 (1 page)
2 December 2016Director's details changed for Mr Tim Bradley on 2 December 2016 (3 pages)
2 December 2016Registered office address changed from 18 Commercial Street Norton Malton North Yorkshire YO17 9ES to Unit 6 Clifton Moor Business Village, James Nicolson Link York YO30 4XG on 2 December 2016 (1 page)
2 December 2016Director's details changed for Mr Tim Bradley on 2 December 2016 (3 pages)
17 November 2016Appointment of Mr Tim Bradley as a director on 8 August 2016 (2 pages)
17 November 2016Appointment of Mr Tim Bradley as a director on 8 August 2016 (2 pages)
17 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
17 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
(3 pages)
26 October 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-10-26
  • GBP 5
(3 pages)
26 October 2015Termination of appointment of Benjamin Brown as a director on 21 October 2015 (1 page)
26 October 2015Termination of appointment of Benjamin Brown as a director on 21 October 2015 (1 page)
8 October 2015Registered office address changed from 4 Chancellor Grove Dringhouses York YO24 1UQ to 18 Commercial Street Norton Malton North Yorkshire YO17 9ES on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 4 Chancellor Grove Dringhouses York YO24 1UQ to 18 Commercial Street Norton Malton North Yorkshire YO17 9ES on 8 October 2015 (1 page)
8 October 2015Registered office address changed from 4 Chancellor Grove Dringhouses York YO24 1UQ to 18 Commercial Street Norton Malton North Yorkshire YO17 9ES on 8 October 2015 (1 page)
26 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5
(3 pages)
26 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 5
(3 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
31 January 2015Total exemption small company accounts made up to 30 April 2014 (5 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5
(3 pages)
30 April 2014Annual return made up to 17 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 5
(3 pages)
25 February 2014Registered office address changed from C/O Impulse Media 63 Heworth Road York North Yorkshire YO31 0AA England on 25 February 2014 (1 page)
25 February 2014Registered office address changed from C/O Impulse Media 63 Heworth Road York North Yorkshire YO31 0AA England on 25 February 2014 (1 page)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
5 December 2013Total exemption small company accounts made up to 30 April 2013 (5 pages)
22 November 2013Company name changed impulse media LTD\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 November 2013Company name changed impulse media LTD\certificate issued on 22/11/13
  • RES15 ‐ Change company name resolution on 2013-11-22
  • NM01 ‐ Change of name by resolution
(3 pages)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
26 April 2013Annual return made up to 17 April 2013 with a full list of shareholders (4 pages)
26 April 2013Appointment of Mr Tom Kneeshaw as a director (2 pages)
26 April 2013Appointment of Mr Tom Kneeshaw as a director (2 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)