About

Registered Number: 02168165
Date of Incorporation: 22/09/1987 (36 years and 7 months ago)
Company Status: Active
Registered Address: 70 Margaret Street, London, W1W 8SS,

 

Institute of Data & Marketing Ltd was registered on 22 September 1987, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the company. The organisation has 26 directors listed as Goulding, Kenneth Edward, Jefferies, Jacqueline Elizabeth, Milligan, James Graham, Roberts, Rebecca Anne, Sell, Elizabeth Anne, Clark, Jonathan, Forshaw, Terry Peter, Foster, Julia, Hancock, Jill, Harman, Jonathan James Thorne, Haverty, Fidelma Carmel, Mccarthy, Sylvester Joseph, Mccorkell, Graeme, Mccorkell, Graeme, Mitchell, Lawrence David, Morris, Neil Gethin, Owen Jones, Emma Caroline, Payne, David, Pritchard, Vanessa Elizabeth, Roberts, Rebecca Anne, Rogers, Amanda Celine Teresa, Samuels, Ivor, Sarjeant, Lisa Jean, Simmons, David, Smith, George Henry, Wilkinson, Kate Victoria at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CLARK, Jonathan 16 March 2006 20 July 2007 1
FORSHAW, Terry Peter 01 September 1991 20 December 2000 1
FOSTER, Julia 15 February 2001 21 June 2002 1
HANCOCK, Jill 01 September 1997 14 April 2008 1
HARMAN, Jonathan James Thorne 11 June 2014 30 April 2015 1
HAVERTY, Fidelma Carmel 15 February 2001 27 September 2004 1
MCCARTHY, Sylvester Joseph 16 March 2006 30 April 2015 1
MCCORKELL, Graeme 08 May 1997 28 June 2000 1
MCCORKELL, Graeme N/A 17 March 1995 1
MITCHELL, Lawrence David 25 March 2011 31 December 2013 1
MORRIS, Neil Gethin 29 February 2000 06 July 2012 1
OWEN JONES, Emma Caroline 01 September 1991 31 January 2013 1
PAYNE, David 29 February 2000 18 June 2002 1
PRITCHARD, Vanessa Elizabeth 30 September 1998 29 October 1999 1
ROBERTS, Rebecca Anne 06 March 2014 19 May 2015 1
ROGERS, Amanda Celine Teresa 09 May 1996 07 November 2013 1
SAMUELS, Ivor N/A 05 July 1989 1
SARJEANT, Lisa Jean 11 June 2014 19 May 2015 1
SIMMONS, David 17 March 1995 08 March 2004 1
SMITH, George Henry 20 December 1996 11 December 2003 1
WILKINSON, Kate Victoria 01 July 2004 06 May 2008 1
Secretary Name Appointed Resigned Total Appointments
GOULDING, Kenneth Edward 19 May 2015 - 1
JEFFERIES, Jacqueline Elizabeth N/A 22 November 1993 1
MILLIGAN, James Graham 20 March 2017 01 January 2020 1
ROBERTS, Rebecca Anne 26 February 2014 19 May 2015 1
SELL, Elizabeth Anne 11 June 2014 19 May 2015 1

Filing History

Document Type Date
CH01 - Change of particulars for director 24 August 2020
CS01 - N/A 15 April 2020
PSC05 - N/A 07 April 2020
TM02 - Termination of appointment of secretary 05 April 2020
AA - Annual Accounts 27 December 2019
CS01 - N/A 03 April 2019
RESOLUTIONS - N/A 11 March 2019
CONNOT - N/A 11 March 2019
CONNOT - N/A 08 March 2019
TM01 - Termination of appointment of director 14 February 2019
AA - Annual Accounts 11 December 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 06 December 2017
CS01 - N/A 08 April 2017
AP03 - Appointment of secretary 31 March 2017
AA - Annual Accounts 29 December 2016
AUD - Auditor's letter of resignation 29 July 2016
AUD - Auditor's letter of resignation 11 July 2016
AUD - Auditor's letter of resignation 01 July 2016
AR01 - Annual Return 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
TM01 - Termination of appointment of director 27 April 2016
AA01 - Change of accounting reference date 11 April 2016
AA - Annual Accounts 04 October 2015
AP01 - Appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM01 - Termination of appointment of director 02 September 2015
TM02 - Termination of appointment of secretary 02 September 2015
TM01 - Termination of appointment of director 01 September 2015
TM02 - Termination of appointment of secretary 28 May 2015
AP01 - Appointment of director 28 May 2015
TM01 - Termination of appointment of director 28 May 2015
AD01 - Change of registered office address 28 May 2015
AP01 - Appointment of director 28 May 2015
AP03 - Appointment of secretary 28 May 2015
AR01 - Annual Return 10 April 2015
MR04 - N/A 11 February 2015
MR04 - N/A 11 February 2015
MR04 - N/A 22 October 2014
AA01 - Change of accounting reference date 21 August 2014
AP01 - Appointment of director 04 August 2014
AP01 - Appointment of director 30 July 2014
AP01 - Appointment of director 30 July 2014
AP03 - Appointment of secretary 24 July 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 07 April 2014
AP01 - Appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
TM01 - Termination of appointment of director 11 March 2014
AP03 - Appointment of secretary 11 March 2014
TM02 - Termination of appointment of secretary 11 March 2014
TM01 - Termination of appointment of director 04 September 2013
TM01 - Termination of appointment of director 26 May 2013
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 27 March 2013
TM01 - Termination of appointment of director 01 March 2013
TM01 - Termination of appointment of director 27 February 2013
TM01 - Termination of appointment of director 21 August 2012
AR01 - Annual Return 16 April 2012
TM01 - Termination of appointment of director 16 April 2012
AA - Annual Accounts 21 March 2012
AP01 - Appointment of director 08 July 2011
AP01 - Appointment of director 24 May 2011
AR01 - Annual Return 24 May 2011
AA - Annual Accounts 23 May 2011
MEM/ARTS - N/A 10 March 2011
CERTNM - Change of name certificate 02 March 2011
CONNOT - N/A 02 March 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
CH01 - Change of particulars for director 27 April 2010
AA - Annual Accounts 23 April 2009
363a - Annual Return 15 April 2009
363a - Annual Return 16 July 2008
AA - Annual Accounts 28 May 2008
288b - Notice of resignation of directors or secretaries 23 May 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 11 May 2007
AA - Annual Accounts 08 February 2007
288a - Notice of appointment of directors or secretaries 05 January 2007
288a - Notice of appointment of directors or secretaries 18 May 2006
363a - Annual Return 11 April 2006
AA - Annual Accounts 05 April 2006
AA - Annual Accounts 06 July 2005
363s - Annual Return 11 April 2005
288b - Notice of resignation of directors or secretaries 15 October 2004
288a - Notice of appointment of directors or secretaries 27 July 2004
288a - Notice of appointment of directors or secretaries 19 July 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 07 April 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288b - Notice of resignation of directors or secretaries 13 March 2004
288a - Notice of appointment of directors or secretaries 10 November 2003
AA - Annual Accounts 03 July 2003
363s - Annual Return 23 April 2003
395 - Particulars of a mortgage or charge 04 September 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
288b - Notice of resignation of directors or secretaries 14 July 2002
AA - Annual Accounts 05 May 2002
363s - Annual Return 15 April 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
363s - Annual Return 05 April 2001
AA - Annual Accounts 13 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288a - Notice of appointment of directors or secretaries 08 March 2001
288b - Notice of resignation of directors or secretaries 02 January 2001
395 - Particulars of a mortgage or charge 19 September 2000
288b - Notice of resignation of directors or secretaries 12 July 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 06 April 2000
RESOLUTIONS - N/A 28 March 2000
RESOLUTIONS - N/A 28 March 2000
288a - Notice of appointment of directors or secretaries 23 March 2000
288a - Notice of appointment of directors or secretaries 13 March 2000
288a - Notice of appointment of directors or secretaries 05 November 1999
288b - Notice of resignation of directors or secretaries 05 November 1999
AA - Annual Accounts 01 July 1999
363s - Annual Return 26 April 1999
395 - Particulars of a mortgage or charge 24 March 1999
288a - Notice of appointment of directors or secretaries 15 October 1998
AA - Annual Accounts 27 May 1998
363s - Annual Return 28 April 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
288a - Notice of appointment of directors or secretaries 15 September 1997
AA - Annual Accounts 19 May 1997
288a - Notice of appointment of directors or secretaries 15 May 1997
363s - Annual Return 29 April 1997
288a - Notice of appointment of directors or secretaries 06 January 1997
288b - Notice of resignation of directors or secretaries 20 November 1996
288a - Notice of appointment of directors or secretaries 20 November 1996
288 - N/A 30 May 1996
363s - Annual Return 29 April 1996
AA - Annual Accounts 28 February 1996
288 - N/A 29 August 1995
AA - Annual Accounts 18 May 1995
288 - N/A 16 May 1995
288 - N/A 16 May 1995
363s - Annual Return 16 May 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 15 August 1994
AA - Annual Accounts 01 July 1994
288 - N/A 08 December 1993
288 - N/A 06 September 1993
CERTNM - Change of name certificate 06 July 1993
CERTNM - Change of name certificate 06 July 1993
363s - Annual Return 01 April 1993
288 - N/A 01 April 1993
288 - N/A 01 April 1993
AA - Annual Accounts 11 March 1993
AA - Annual Accounts 08 April 1992
363s - Annual Return 06 April 1992
288 - N/A 06 April 1992
288 - N/A 06 April 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 March 1992
123 - Notice of increase in nominal capital 10 March 1992
288 - N/A 08 November 1991
288 - N/A 08 November 1991
363a - Annual Return 03 October 1991
AA - Annual Accounts 26 March 1991
363a - Annual Return 08 March 1991
CERTNM - Change of name certificate 30 November 1990
288 - N/A 11 July 1990
363 - Annual Return 31 January 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 January 1990
288 - N/A 24 January 1990
363 - Annual Return 22 January 1990
287 - Change in situation or address of Registered Office 23 October 1989
288 - N/A 27 July 1989
288 - N/A 27 July 1989
RESOLUTIONS - N/A 18 July 1989
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1989
287 - Change in situation or address of Registered Office 26 November 1987
288 - N/A 26 November 1987
CERTNM - Change of name certificate 12 November 1987
NEWINC - New incorporation documents 22 September 1987

Mortgages & Charges

Description Date Status Charge by
Guarantee & debenture 28 August 2002 Fully Satisfied

N/A

Debenture 08 September 2000 Fully Satisfied

N/A

Rent deposit deed 22 March 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.