About

Registered Number: 03197626
Date of Incorporation: 13/05/1996 (27 years and 11 months ago)
Company Status: Active
Registered Address: 3 Marco Polo House, Cook Way, Taunton, Somerset, TA2 6BJ

 

Having been setup in 1996, Impact Design & Marketing Ltd has its registered office in Somerset, it has a status of "Active". Currently we aren't aware of the number of employees at the the organisation. The organisation has one director.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, Sian 13 May 1996 20 May 1996 1

Filing History

Document Type Date
CS01 - N/A 21 May 2020
AA - Annual Accounts 03 May 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 16 May 2019
AA01 - Change of accounting reference date 18 February 2019
AA - Annual Accounts 18 February 2019
CS01 - N/A 17 May 2018
AA - Annual Accounts 30 January 2018
CS01 - N/A 15 May 2017
AA - Annual Accounts 27 February 2017
AR01 - Annual Return 19 May 2016
AA - Annual Accounts 17 February 2016
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 16 February 2015
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 13 February 2014
AR01 - Annual Return 10 June 2013
AA - Annual Accounts 26 February 2013
AR01 - Annual Return 24 May 2012
TM01 - Termination of appointment of director 10 May 2012
AA - Annual Accounts 08 February 2012
AR01 - Annual Return 01 June 2011
TM01 - Termination of appointment of director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
TM02 - Termination of appointment of secretary 01 June 2011
AA - Annual Accounts 11 November 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 26 October 2009
363a - Annual Return 27 May 2009
288c - Notice of change of directors or secretaries or in their particulars 27 May 2009
AA - Annual Accounts 12 June 2008
363a - Annual Return 04 June 2008
AA - Annual Accounts 04 July 2007
363a - Annual Return 31 May 2007
353 - Register of members 31 May 2007
287 - Change in situation or address of Registered Office 31 May 2007
288c - Notice of change of directors or secretaries or in their particulars 31 May 2007
AA - Annual Accounts 06 October 2006
363s - Annual Return 14 July 2006
AA - Annual Accounts 14 February 2006
AA - Annual Accounts 09 June 2005
363s - Annual Return 07 June 2005
363s - Annual Return 27 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 April 2004
288b - Notice of resignation of directors or secretaries 27 April 2004
288a - Notice of appointment of directors or secretaries 27 April 2004
AA - Annual Accounts 27 November 2003
363s - Annual Return 19 May 2003
AA - Annual Accounts 13 January 2003
363s - Annual Return 12 June 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 18 June 2001
AA - Annual Accounts 22 January 2001
363s - Annual Return 12 June 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
288a - Notice of appointment of directors or secretaries 26 April 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 14 June 1999
AA - Annual Accounts 11 March 1999
363s - Annual Return 17 June 1998
AA - Annual Accounts 16 October 1997
363b - Annual Return 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288a - Notice of appointment of directors or secretaries 16 October 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
287 - Change in situation or address of Registered Office 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
NEWINC - New incorporation documents 13 May 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.