About

Registered Number: 05039481
Date of Incorporation: 10/02/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 2 Villiers Court, 40 Upper Mulgrave Road, Cheam, Surrey, SM2 7AJ

 

Founded in 2004, Interactive Marketing (UK) Ltd are based in Cheam, Surrey, it has a status of "Active". Harding, Elisabeth Megan, Lamb, Jason Daniel, Owen, Keith Andrew, Spooner, Christine Helen, Dolamore, Karen Ruth are listed as directors of this company. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARDING, Elisabeth Megan 01 March 2012 - 1
LAMB, Jason Daniel 06 April 2014 - 1
OWEN, Keith Andrew 10 February 2004 - 1
SPOONER, Christine Helen 01 March 2020 - 1
DOLAMORE, Karen Ruth 10 February 2004 23 January 2012 1

Filing History

Document Type Date
AP01 - Appointment of director 09 July 2020
AA - Annual Accounts 02 June 2020
CS01 - N/A 11 February 2020
AA - Annual Accounts 01 May 2019
PSC02 - N/A 15 April 2019
AP01 - Appointment of director 14 February 2019
PSC04 - N/A 12 February 2019
CH01 - Change of particulars for director 12 February 2019
CH03 - Change of particulars for secretary 11 February 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 16 May 2018
PSC04 - N/A 21 February 2018
CS01 - N/A 20 February 2018
PSC04 - N/A 20 February 2018
PSC04 - N/A 20 February 2018
PSC01 - N/A 20 February 2018
PSC01 - N/A 20 February 2018
AA - Annual Accounts 22 May 2017
CS01 - N/A 22 February 2017
CH01 - Change of particulars for director 10 February 2017
AA - Annual Accounts 13 May 2016
AR01 - Annual Return 23 March 2016
AA - Annual Accounts 20 July 2015
AR01 - Annual Return 11 February 2015
CH03 - Change of particulars for secretary 03 February 2015
CH01 - Change of particulars for director 03 February 2015
AA - Annual Accounts 30 May 2014
AR01 - Annual Return 18 February 2014
CH03 - Change of particulars for secretary 14 November 2013
CH01 - Change of particulars for director 14 November 2013
AA - Annual Accounts 26 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 24 October 2012
AR01 - Annual Return 13 March 2012
AP01 - Appointment of director 05 March 2012
TM01 - Termination of appointment of director 02 February 2012
CH01 - Change of particulars for director 02 February 2012
AA - Annual Accounts 14 November 2011
AR01 - Annual Return 08 March 2011
CH01 - Change of particulars for director 08 March 2011
CH03 - Change of particulars for secretary 08 March 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 17 February 2010
CH01 - Change of particulars for director 17 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 25 February 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 05 March 2008
AA - Annual Accounts 30 August 2007
287 - Change in situation or address of Registered Office 30 May 2007
363a - Annual Return 27 March 2007
AA - Annual Accounts 27 July 2006
363a - Annual Return 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
288c - Notice of change of directors or secretaries or in their particulars 13 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 June 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 23 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288a - Notice of appointment of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
NEWINC - New incorporation documents 10 February 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.