About

Registered Number: 05675021
Date of Incorporation: 13/01/2006 (18 years and 5 months ago)
Company Status: Active
Registered Address: 308 London Road, Hazel Grove, Stockport, SK7 4RF,

 

Based in Stockport, Ideas Marketing Ltd was registered on 13 January 2006. We do not know the number of employees at this business. Ideas Marketing Ltd has 2 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Darren Brent 14 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Maxine Judith 14 January 2006 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 08 June 2020
SH01 - Return of Allotment of shares 20 April 2020
AA - Annual Accounts 31 March 2020
CS01 - N/A 13 January 2020
RESOLUTIONS - N/A 05 August 2019
AA - Annual Accounts 29 March 2019
CS01 - N/A 15 January 2019
CS01 - N/A 29 March 2018
AA - Annual Accounts 29 March 2018
SH01 - Return of Allotment of shares 09 November 2017
RESOLUTIONS - N/A 19 July 2017
AA - Annual Accounts 31 March 2017
CS01 - N/A 09 February 2017
AD01 - Change of registered office address 27 January 2017
AA01 - Change of accounting reference date 12 July 2016
AR01 - Annual Return 13 January 2016
TM01 - Termination of appointment of director 14 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 19 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 20 March 2014
MR01 - N/A 25 November 2013
AP01 - Appointment of director 03 October 2013
AA - Annual Accounts 16 August 2013
AR01 - Annual Return 25 February 2013
AA - Annual Accounts 23 July 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 08 June 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 29 November 2011
CH03 - Change of particulars for secretary 14 October 2011
CH01 - Change of particulars for director 14 October 2011
CH01 - Change of particulars for director 14 October 2011
AD01 - Change of registered office address 14 October 2011
AR01 - Annual Return 13 January 2011
CH03 - Change of particulars for secretary 10 January 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 14 January 2010
CH01 - Change of particulars for director 14 January 2010
CH01 - Change of particulars for director 14 January 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 25 June 2009
288a - Notice of appointment of directors or secretaries 25 June 2009
AAMD - Amended Accounts 23 June 2009
AA - Annual Accounts 12 May 2009
363a - Annual Return 23 January 2009
AA - Annual Accounts 18 September 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
288c - Notice of change of directors or secretaries or in their particulars 11 February 2008
363a - Annual Return 24 January 2008
AA - Annual Accounts 20 June 2007
225 - Change of Accounting Reference Date 28 March 2007
363a - Annual Return 16 February 2007
395 - Particulars of a mortgage or charge 24 August 2006
395 - Particulars of a mortgage or charge 24 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288a - Notice of appointment of directors or secretaries 28 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
288b - Notice of resignation of directors or secretaries 01 February 2006
NEWINC - New incorporation documents 13 January 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 November 2013 Outstanding

N/A

Charge over credit balances 21 August 2006 Fully Satisfied

N/A

Debenture 21 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.