About

Registered Number: 03899673
Date of Incorporation: 24/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: Staverton Court, Staverton, Cheltenham, Gloucestershire, GL51 0UX,

 

Founded in 1999, I2i Marketing Ltd has its registered office in Cheltenham, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the organisation. There are 10 directors listed as Burnett, Ronald Bruce Owen, Burnett, Fiona Jane, Burnett, Ronald Bruce Owen, Morgan, Philip Richard, Bestwick, Stephen Charles, Connors, Stephen Tamis, Ellison, Paul Robert, Howe, Geoffrey David, Kass, Linda, Ritson, Timothy James for the business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BURNETT, Fiona Jane 28 January 2000 - 1
BURNETT, Ronald Bruce Owen 28 January 2000 - 1
BESTWICK, Stephen Charles 28 January 2000 03 April 2020 1
CONNORS, Stephen Tamis 28 January 2000 01 August 2010 1
ELLISON, Paul Robert 28 January 2000 02 April 2020 1
HOWE, Geoffrey David 28 January 2000 02 April 2020 1
KASS, Linda 24 December 1999 28 January 2000 1
RITSON, Timothy James 28 January 2000 25 October 2000 1
Secretary Name Appointed Resigned Total Appointments
BURNETT, Ronald Bruce Owen 31 March 2010 - 1
MORGAN, Philip Richard 28 January 2000 31 March 2010 1

Filing History

Document Type Date
AA - Annual Accounts 26 August 2020
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
CS01 - N/A 02 January 2020
CH01 - Change of particulars for director 09 December 2019
CH01 - Change of particulars for director 09 December 2019
AA - Annual Accounts 02 September 2019
CH03 - Change of particulars for secretary 15 July 2019
CH01 - Change of particulars for director 12 July 2019
CH01 - Change of particulars for director 12 July 2019
PSC04 - N/A 28 June 2019
PSC04 - N/A 28 June 2019
SH06 - Notice of cancellation of shares 28 May 2019
SH03 - Return of purchase of own shares 28 May 2019
SH05 - Notice of cancellation of treasury shares 21 May 2019
PSC07 - N/A 26 April 2019
PSC02 - N/A 26 April 2019
PSC04 - N/A 18 April 2019
AD01 - Change of registered office address 18 April 2019
CS01 - N/A 06 February 2019
PSC01 - N/A 15 January 2019
PSC07 - N/A 15 January 2019
SH03 - Return of purchase of own shares 24 December 2018
AD01 - Change of registered office address 26 October 2018
AA - Annual Accounts 17 July 2018
AD01 - Change of registered office address 28 March 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 03 August 2017
CS01 - N/A 28 December 2016
AA - Annual Accounts 26 July 2016
AR01 - Annual Return 07 January 2016
AA - Annual Accounts 13 July 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 08 January 2014
AD01 - Change of registered office address 20 September 2013
AA - Annual Accounts 16 September 2013
CH01 - Change of particulars for director 24 January 2013
CH03 - Change of particulars for secretary 24 January 2013
CH01 - Change of particulars for director 24 January 2013
AR01 - Annual Return 10 January 2013
AA - Annual Accounts 02 January 2013
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 29 December 2011
CERTNM - Change of name certificate 15 February 2011
CONNOT - N/A 15 February 2011
AR01 - Annual Return 08 February 2011
AA - Annual Accounts 04 January 2011
TM01 - Termination of appointment of director 24 August 2010
TM02 - Termination of appointment of secretary 09 July 2010
AP03 - Appointment of secretary 08 July 2010
AR01 - Annual Return 01 February 2010
AA - Annual Accounts 11 December 2009
288c - Notice of change of directors or secretaries or in their particulars 19 May 2009
AA - Annual Accounts 04 February 2009
288c - Notice of change of directors or secretaries or in their particulars 29 January 2009
363a - Annual Return 05 January 2009
363a - Annual Return 11 February 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 16 April 2007
AA - Annual Accounts 03 February 2007
363a - Annual Return 22 January 2007
AA - Annual Accounts 06 February 2006
363a - Annual Return 19 January 2006
AA - Annual Accounts 01 February 2005
363a - Annual Return 17 January 2005
AA - Annual Accounts 04 February 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
288c - Notice of change of directors or secretaries or in their particulars 28 January 2004
363a - Annual Return 14 January 2004
288c - Notice of change of directors or secretaries or in their particulars 26 March 2003
AA - Annual Accounts 04 February 2003
363a - Annual Return 13 January 2003
AA - Annual Accounts 02 February 2002
363a - Annual Return 23 January 2002
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 January 2002
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
288b - Notice of resignation of directors or secretaries 07 February 2001
363a - Annual Return 07 February 2001
287 - Change in situation or address of Registered Office 17 January 2001
225 - Change of Accounting Reference Date 21 November 2000
395 - Particulars of a mortgage or charge 26 June 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288a - Notice of appointment of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
288b - Notice of resignation of directors or secretaries 01 March 2000
CERTNM - Change of name certificate 07 February 2000
NEWINC - New incorporation documents 24 December 1999

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 20 June 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.