About

Registered Number: 03647759
Date of Incorporation: 09/10/1998 (25 years and 8 months ago)
Company Status: Active
Registered Address: MBS ACCOUNTING, Rauter House, Sybron Way, Crowborough, East Sussex, TN6 3DZ

 

Internet Query Marketing Ltd was founded on 09 October 1998 and has its registered office in Crowborough, East Sussex, it's status at Companies House is "Active". Scott, Robert, Dobson, Colin, Simpson, Yvonne, Bowden, Andrew David, Cork, Adam Henry, Jarrett, Stephen, Tindell, John Valentine are listed as directors of the organisation. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCOTT, Robert 31 October 2000 - 1
BOWDEN, Andrew David 11 May 1999 01 April 2001 1
CORK, Adam Henry 01 July 2001 31 December 2013 1
JARRETT, Stephen 09 October 1998 15 April 1999 1
TINDELL, John Valentine 01 August 2010 31 March 2013 1
Secretary Name Appointed Resigned Total Appointments
DOBSON, Colin 09 October 1998 01 July 1999 1
SIMPSON, Yvonne 01 July 1999 31 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 27 July 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 29 July 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 06 July 2017
CS01 - N/A 06 October 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 12 June 2015
AR01 - Annual Return 10 October 2014
TM01 - Termination of appointment of director 10 October 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 October 2014
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 12 November 2013
TM01 - Termination of appointment of director 04 April 2013
AA - Annual Accounts 04 April 2013
AR01 - Annual Return 15 October 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 27 October 2011
AD01 - Change of registered office address 27 October 2011
AA - Annual Accounts 31 July 2011
AR01 - Annual Return 21 October 2010
CH03 - Change of particulars for secretary 21 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 October 2010
AP01 - Appointment of director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
CH01 - Change of particulars for director 21 October 2010
AA - Annual Accounts 06 July 2010
RESOLUTIONS - N/A 25 March 2010
363a - Annual Return 16 September 2009
AA - Annual Accounts 21 August 2009
AA - Annual Accounts 16 December 2008
363a - Annual Return 23 October 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 October 2008
353 - Register of members 23 October 2008
287 - Change in situation or address of Registered Office 23 October 2008
287 - Change in situation or address of Registered Office 29 November 2007
363a - Annual Return 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
288c - Notice of change of directors or secretaries or in their particulars 08 October 2007
AA - Annual Accounts 22 August 2007
363a - Annual Return 29 September 2006
AA - Annual Accounts 12 July 2006
363a - Annual Return 22 September 2005
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
353 - Register of members 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
288c - Notice of change of directors or secretaries or in their particulars 21 September 2005
AA - Annual Accounts 01 April 2005
363s - Annual Return 01 October 2004
287 - Change in situation or address of Registered Office 23 June 2004
AA - Annual Accounts 03 June 2004
363s - Annual Return 22 September 2003
AA - Annual Accounts 23 June 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 30 July 2002
363s - Annual Return 04 October 2001
RESOLUTIONS - N/A 07 August 2001
RESOLUTIONS - N/A 07 August 2001
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 07 August 2001
169 - Return by a company purchasing its own shares 07 August 2001
288a - Notice of appointment of directors or secretaries 08 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 July 2001
AA - Annual Accounts 12 June 2001
288b - Notice of resignation of directors or secretaries 17 May 2001
288a - Notice of appointment of directors or secretaries 29 December 2000
288a - Notice of appointment of directors or secretaries 29 December 2000
288b - Notice of resignation of directors or secretaries 12 December 2000
363s - Annual Return 08 November 2000
AA - Annual Accounts 10 August 2000
RESOLUTIONS - N/A 02 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2000
123 - Notice of increase in nominal capital 02 February 2000
363s - Annual Return 02 February 2000
288b - Notice of resignation of directors or secretaries 07 September 1999
288a - Notice of appointment of directors or secretaries 07 September 1999
287 - Change in situation or address of Registered Office 07 September 1999
395 - Particulars of a mortgage or charge 29 July 1999
288a - Notice of appointment of directors or secretaries 18 May 1999
288b - Notice of resignation of directors or secretaries 18 May 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288a - Notice of appointment of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
288b - Notice of resignation of directors or secretaries 20 January 1999
NEWINC - New incorporation documents 09 October 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 26 July 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.