Having been setup in 1946, International Marketers (London) Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this organisation. The companies directors are listed as Polak, Charles Ian, Pidduck, Jeffrey Peter, Pitter, Michael Ian, Polak, John Timothy, Polak, Judith Anne, Balbis, Giampiero, Baldoni, Marco, Fraboni, Riccardo, Nightingale, Cecil, Passini, Andrea, Passini, Ivano, Polak, Arnost in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
POLAK, Charles Ian | 28 June 2017 | - | 1 |
BALBIS, Giampiero | 17 June 2004 | 24 February 2005 | 1 |
BALDONI, Marco | 01 December 2000 | 26 July 2002 | 1 |
FRABONI, Riccardo | 26 July 2002 | 25 April 2003 | 1 |
NIGHTINGALE, Cecil | N/A | 04 October 1994 | 1 |
PASSINI, Andrea | 30 April 2003 | 28 December 2005 | 1 |
PASSINI, Ivano | 26 July 2002 | 30 April 2003 | 1 |
POLAK, Arnost | N/A | 24 February 2005 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
PIDDUCK, Jeffrey Peter | 04 October 1994 | 30 August 2001 | 1 |
PITTER, Michael Ian | 01 September 2001 | 31 December 2004 | 1 |
POLAK, John Timothy | 24 February 2005 | 28 December 2005 | 1 |
POLAK, Judith Anne | 28 December 2005 | 28 June 2017 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 18 September 2020 | |
CS01 - N/A | 31 January 2020 | |
SH01 - Return of Allotment of shares | 19 November 2019 | |
SH01 - Return of Allotment of shares | 24 September 2019 | |
AA - Annual Accounts | 17 September 2019 | |
CS01 - N/A | 20 February 2019 | |
PSC04 - N/A | 26 September 2018 | |
CH01 - Change of particulars for director | 26 September 2018 | |
AA - Annual Accounts | 31 May 2018 | |
CS01 - N/A | 13 February 2018 | |
AA - Annual Accounts | 17 July 2017 | |
TM02 - Termination of appointment of secretary | 14 July 2017 | |
AP01 - Appointment of director | 12 July 2017 | |
CS01 - N/A | 22 February 2017 | |
AA - Annual Accounts | 19 July 2016 | |
AR01 - Annual Return | 18 February 2016 | |
AD01 - Change of registered office address | 14 May 2015 | |
AA - Annual Accounts | 13 May 2015 | |
AR01 - Annual Return | 04 February 2015 | |
AA - Annual Accounts | 14 March 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 12 April 2013 | |
SH06 - Notice of cancellation of shares | 19 February 2013 | |
AR01 - Annual Return | 07 February 2013 | |
AA - Annual Accounts | 23 April 2012 | |
AR01 - Annual Return | 03 February 2012 | |
CH01 - Change of particulars for director | 03 February 2012 | |
AA - Annual Accounts | 18 April 2011 | |
AR01 - Annual Return | 24 February 2011 | |
RESOLUTIONS - N/A | 25 June 2010 | |
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 | 25 June 2010 | |
SH19 - Statement of capital | 25 June 2010 | |
CAP-SS - N/A | 25 June 2010 | |
SH06 - Notice of cancellation of shares | 25 June 2010 | |
AA - Annual Accounts | 14 April 2010 | |
AR01 - Annual Return | 10 February 2010 | |
AA - Annual Accounts | 11 June 2009 | |
363a - Annual Return | 11 February 2009 | |
AA - Annual Accounts | 22 August 2008 | |
363a - Annual Return | 31 January 2008 | |
AA - Annual Accounts | 03 July 2007 | |
363a - Annual Return | 11 May 2007 | |
AA - Annual Accounts | 05 November 2006 | |
363s - Annual Return | 23 March 2006 | |
AA - Annual Accounts | 21 March 2006 | |
288a - Notice of appointment of directors or secretaries | 10 January 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
288b - Notice of resignation of directors or secretaries | 10 January 2006 | |
288a - Notice of appointment of directors or secretaries | 03 May 2005 | |
288b - Notice of resignation of directors or secretaries | 03 May 2005 | |
288b - Notice of resignation of directors or secretaries | 03 May 2005 | |
287 - Change in situation or address of Registered Office | 03 May 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 02 March 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 02 March 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 02 March 2005 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 02 March 2005 | |
AA - Annual Accounts | 24 February 2005 | |
363s - Annual Return | 07 January 2005 | |
288b - Notice of resignation of directors or secretaries | 07 January 2005 | |
395 - Particulars of a mortgage or charge | 18 September 2004 | |
288a - Notice of appointment of directors or secretaries | 24 June 2004 | |
AA - Annual Accounts | 29 March 2004 | |
363s - Annual Return | 20 January 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 12 August 2003 | |
288b - Notice of resignation of directors or secretaries | 09 May 2003 | |
288b - Notice of resignation of directors or secretaries | 09 May 2003 | |
288a - Notice of appointment of directors or secretaries | 09 May 2003 | |
363s - Annual Return | 27 January 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 09 January 2003 | |
RESOLUTIONS - N/A | 03 December 2002 | |
RESOLUTIONS - N/A | 03 December 2002 | |
AA - Annual Accounts | 01 November 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
288a - Notice of appointment of directors or secretaries | 27 September 2002 | |
395 - Particulars of a mortgage or charge | 03 August 2002 | |
363a - Annual Return | 28 March 2002 | |
288a - Notice of appointment of directors or secretaries | 20 March 2002 | |
AA - Annual Accounts | 19 October 2001 | |
288b - Notice of resignation of directors or secretaries | 03 September 2001 | |
395 - Particulars of a mortgage or charge | 28 July 2001 | |
395 - Particulars of a mortgage or charge | 09 June 2001 | |
363a - Annual Return | 18 May 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 27 April 2001 | |
288a - Notice of appointment of directors or secretaries | 27 April 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2001 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 February 2001 | |
395 - Particulars of a mortgage or charge | 23 January 2001 | |
RESOLUTIONS - N/A | 03 January 2001 | |
RESOLUTIONS - N/A | 03 January 2001 | |
RESOLUTIONS - N/A | 03 January 2001 | |
RESOLUTIONS - N/A | 03 January 2001 | |
123 - Notice of increase in nominal capital | 03 January 2001 | |
AA - Annual Accounts | 31 October 2000 | |
363s - Annual Return | 25 January 2000 | |
AA - Annual Accounts | 26 October 1999 | |
287 - Change in situation or address of Registered Office | 27 September 1999 | |
363s - Annual Return | 21 January 1999 | |
AA - Annual Accounts | 28 August 1998 | |
363s - Annual Return | 20 January 1998 | |
AA - Annual Accounts | 08 June 1997 | |
363s - Annual Return | 26 January 1997 | |
AA - Annual Accounts | 23 April 1996 | |
363s - Annual Return | 29 January 1996 | |
AA - Annual Accounts | 03 May 1995 | |
363s - Annual Return | 12 January 1995 | |
288 - N/A | 06 October 1994 | |
AA - Annual Accounts | 09 May 1994 | |
363s - Annual Return | 29 April 1994 | |
AUD - Auditor's letter of resignation | 27 February 1994 | |
AA - Annual Accounts | 03 June 1993 | |
363s - Annual Return | 11 February 1993 | |
AA - Annual Accounts | 05 July 1992 | |
363s - Annual Return | 03 March 1992 | |
AA - Annual Accounts | 25 November 1991 | |
363a - Annual Return | 14 February 1991 | |
AA - Annual Accounts | 17 October 1990 | |
363 - Annual Return | 19 April 1990 | |
AA - Annual Accounts | 05 June 1989 | |
363 - Annual Return | 05 June 1989 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 10 January 1989 | |
AA - Annual Accounts | 10 May 1988 | |
363 - Annual Return | 21 April 1988 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 23 October 1987 | |
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking | 23 October 1987 | |
AA - Annual Accounts | 28 April 1987 | |
363 - Annual Return | 28 April 1987 | |
288 - N/A | 20 March 1987 | |
363 - Annual Return | 14 January 1987 | |
AA - Annual Accounts | 21 November 1986 |
Description | Date | Status | Charge by |
---|---|---|---|
The product deed | 08 September 2004 | Outstanding |
N/A |
Products deed | 26 July 2002 | Outstanding |
N/A |
All assets debenture deed | 26 July 2001 | Outstanding |
N/A |
Debenture | 01 June 2001 | Fully Satisfied |
N/A |
Debenture | 08 January 2001 | Outstanding |
N/A |
Debenture pursuant to an order of court. | 15 March 1985 | Fully Satisfied |
N/A |
Deed | 27 January 1982 | Fully Satisfied |
N/A |
Legal charge | 17 August 1978 | Fully Satisfied |
N/A |
Debenture | 10 August 1978 | Fully Satisfied |
N/A |