About

Registered Number: 01082967
Date of Incorporation: 21/11/1972 (51 years and 5 months ago)
Company Status: Active
Registered Address: Regina House, 124 Finchley Rd, London, NW3 5JS

 

Based in London, Innovative Marketing International Ltd was registered on 21 November 1972. We don't currently know the number of employees at Innovative Marketing International Ltd. The companies directors are listed as Dhanjal, Makhan Singh, Beckman, Norman Isadore, Birkinshaw, Anne Michele, Bull, Melanie Faith, Lyons, Alexander.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DHANJAL, Makhan Singh 01 January 1994 - 1
BECKMAN, Norman Isadore N/A 12 February 2003 1
BIRKINSHAW, Anne Michele N/A 31 May 2002 1
BULL, Melanie Faith 01 January 1994 06 October 1995 1
LYONS, Alexander N/A 30 March 1997 1

Filing History

Document Type Date
CS01 - N/A 21 April 2020
AA - Annual Accounts 03 October 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 05 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 30 March 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 07 October 2013
CH03 - Change of particulars for secretary 30 April 2013
CH01 - Change of particulars for director 26 April 2013
CH01 - Change of particulars for director 26 April 2013
AR01 - Annual Return 16 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 03 October 2010
AR01 - Annual Return 19 April 2010
AA - Annual Accounts 05 November 2009
363a - Annual Return 07 May 2009
AA - Annual Accounts 27 October 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 03 November 2007
363a - Annual Return 10 April 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 21 March 2006
AA - Annual Accounts 27 January 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 13 October 2005
363a - Annual Return 08 April 2005
AA - Annual Accounts 04 February 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 September 2004
288b - Notice of resignation of directors or secretaries 25 June 2004
363a - Annual Return 05 May 2004
AA - Annual Accounts 04 February 2004
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 September 2003
363a - Annual Return 16 July 2003
288b - Notice of resignation of directors or secretaries 12 June 2003
363a - Annual Return 20 May 2003
AA - Annual Accounts 05 November 2002
RESOLUTIONS - N/A 11 July 2002
169 - Return by a company purchasing its own shares 11 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
RESOLUTIONS - N/A 15 May 2002
288c - Notice of change of directors or secretaries or in their particulars 08 March 2002
288c - Notice of change of directors or secretaries or in their particulars 08 March 2002
288b - Notice of resignation of directors or secretaries 06 September 2001
AA - Annual Accounts 13 June 2001
363a - Annual Return 04 April 2001
AA - Annual Accounts 29 January 2001
288a - Notice of appointment of directors or secretaries 13 November 2000
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2000
363a - Annual Return 27 April 2000
363a - Annual Return 24 August 1999
AA - Annual Accounts 06 July 1999
288c - Notice of change of directors or secretaries or in their particulars 30 November 1998
AA - Annual Accounts 24 September 1998
288b - Notice of resignation of directors or secretaries 20 July 1998
363a - Annual Return 11 April 1998
AA - Annual Accounts 10 June 1997
288b - Notice of resignation of directors or secretaries 03 May 1997
363a - Annual Return 02 April 1997
AA - Annual Accounts 03 November 1996
363a - Annual Return 11 April 1996
288 - N/A 04 December 1995
AA - Annual Accounts 17 October 1995
363x - Annual Return 05 April 1995
288 - N/A 21 March 1995
AA - Annual Accounts 25 May 1994
363x - Annual Return 08 April 1994
288 - N/A 04 March 1994
288 - N/A 04 March 1994
288 - N/A 15 September 1993
AA - Annual Accounts 18 August 1993
363x - Annual Return 14 April 1993
AA - Annual Accounts 18 August 1992
288 - N/A 18 August 1992
363x - Annual Return 14 April 1992
288 - N/A 12 February 1992
395 - Particulars of a mortgage or charge 09 January 1992
363x - Annual Return 01 August 1991
AA - Annual Accounts 04 July 1991
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 February 1991
363 - Annual Return 09 August 1990
AA - Annual Accounts 27 July 1990
363 - Annual Return 06 September 1989
AA - Annual Accounts 24 July 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1989
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 May 1989
363 - Annual Return 09 September 1988
AA - Annual Accounts 28 June 1988
288 - N/A 20 April 1988
288 - N/A 20 April 1988
363 - Annual Return 29 July 1987
AA - Annual Accounts 07 July 1987
363 - Annual Return 20 February 1987
AA - Annual Accounts 10 February 1987
288 - N/A 05 June 1986
CERTNM - Change of name certificate 25 March 1974
MISC - Miscellaneous document 21 November 1972

Mortgages & Charges

Description Date Status Charge by
Charge 07 January 1992 Outstanding

N/A

Charge 16 August 1984 Fully Satisfied

N/A

Charge 02 February 1983 Outstanding

N/A

Legal charge 05 January 1982 Fully Satisfied

N/A

Legal charge 15 September 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.