Company NameInstitute Of Data And Marketing Limited
DirectorChristopher Porte Combemale
Company StatusActive
Company Number02168165
CategoryPrivate Limited Company
Incorporation Date22 September 1987(36 years, 8 months ago)
Previous Names5

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameMr Christopher Porte Combemale
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2015(27 years, 8 months after company formation)
Appointment Duration8 years, 12 months
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Rapier House
40-46 Lamb’S Conduit Street
London
WC1N 3LJ
Director NameMrs Emma Caroline Owen Jones
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(3 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 31 January 2013)
RoleTraining Director
Country of ResidenceFrance
Correspondence Address90 Ch Des Chevrejevilles
Les Moulieres
06130 Grasse St Jacques
France
Director NameTerry Peter Forshaw
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1991(3 years, 11 months after company formation)
Appointment Duration9 years, 3 months (resigned 20 December 2000)
RoleMarketing
Correspondence AddressMonro 8 Claremont Avenue
Esher
Surrey
KT10 9JD
Director NameProf David Miles
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 1998)
RoleDean
Country of ResidenceUnited Kingdom
Correspondence Address174 Sheen Lane
London
SW14 8LZ
Director NameMr Graeme McCorkell
Date of BirthAugust 1934 (Born 89 years ago)
NationalityEuropean
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration2 years, 11 months (resigned 17 March 1995)
RoleCompany Director
Correspondence Address33 Grange Road
Bushey
Watford
Hertfordshire
WD2 2LQ
Director NameMr John Roderick Thomas Hubert Hughes
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 March 1998)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressTendala Church Lane
Brent Knoll
Highbridge
Somerset
TA9 4DG
Director NameMr Derek Alfred Holder
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration19 years, 10 months (resigned 14 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Barn
London Road
Send
Surrey
GU23 7JX
Director NameMr Timothy Robin Lawes
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration23 years, 1 month (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hollybush Lane
Hampton
Middlesex
TW12 2QY
Secretary NameMrs Jacqueline Elizabeth Jefferies
NationalityEuropean
StatusResigned
Appointed31 March 1992(4 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 22 November 1993)
RoleCompany Director
Correspondence AddressOakside
25 Hersham Road
Walton On Thames
Surrey
KT12 1LG
Director NameMrs Caroline Margaret Robertson
Date of BirthJune 1960 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed03 August 1993(5 years, 10 months after company formation)
Appointment Duration21 years, 9 months (resigned 19 May 2015)
RoleProgramme Dir
Country of ResidenceEngland
Correspondence Address42 Chiltern Drive
Surbiton
Surrey
KT5 8LW
Secretary NameMr Timothy Robin Lawes
NationalityBritish
StatusResigned
Appointed22 November 1993(6 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 November 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Hollybush Lane
Hampton
Middlesex
TW12 2QY
Director NameAmanda Celine Teresa Rogers
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1996(8 years, 7 months after company formation)
Appointment Duration17 years, 6 months (resigned 07 November 2013)
RoleDiploma Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Quintin Avenue
Wimbledon
London
SW20 8LD
Secretary NameVanessa Elizabeth Pritchard
NationalityBritish
StatusResigned
Appointed12 November 1996(9 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 29 October 1999)
RoleCompany Director
Correspondence Address11 Staniland Drive
Weybridge
Surrey
KT13 0XN
Director NameGraeme McCorkell
Date of BirthMarch 1934 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1997(9 years, 7 months after company formation)
Appointment Duration3 years, 1 month (resigned 28 June 2000)
RoleConsultant
Correspondence AddressThe Gables
Wistanston
Craven Arms
Shropshire
SY7 8DG
Wales
Director NameJill Hancock
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1997(9 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 14 April 2008)
RoleMarketing & Training Consultan
Correspondence Address22 Lawn Crescent
Kew
Richmond
Surrey
TW9 3NR
Director NameVanessa Elizabeth Pritchard
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 September 1998(11 years after company formation)
Appointment Duration1 year (resigned 29 October 1999)
RoleChartered Accountant
Correspondence Address11 Staniland Drive
Weybridge
Surrey
KT13 0XN
Secretary NameMr Roger Duncan Wild
NationalityBritish
StatusResigned
Appointed29 October 1999(12 years, 1 month after company formation)
Appointment Duration14 years, 4 months (resigned 26 February 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address40 Fairfax Road
Teddington
Middlesex
TW11 9BZ
Director NameDavid Payne
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(12 years, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 18 June 2002)
RoleDirect Manager
Correspondence AddressDorridge Farm
Ogdens
Fordingbridge
Hampshire
SP6 2PY
Director NameNeil Gethin Morris
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2000(12 years, 5 months after company formation)
Appointment Duration12 years, 4 months (resigned 06 July 2012)
RoleDirect Marketing
Country of ResidenceUnited Kingdom
Correspondence Address19 Denton Grove
Walton On Thames
Surrey
KT12 3HE
Director NameJulia Foster
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 21 June 2002)
RoleDir Of Business Development
Correspondence Address36 Maldon Road
Brighton
East Sussex
BN1 5BE
Director NameFidelma Carmel Haverty
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2001(13 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 27 September 2004)
RoleTraining Director
Correspondence Address62 Gore Road
Raynes Park
London
SW20 8JL
Director NameSimon Nicholas Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2003(16 years, 1 month after company formation)
Appointment Duration11 years, 6 months (resigned 30 April 2015)
RoleMarketing
Country of ResidenceUnited Kingdom
Correspondence Address8 Waldegrave Gardens
Strawberry Hill
Twickenham
TW1 4PG
Director NameJonathan Clark
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(18 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 20 July 2007)
RoleMarketer
Correspondence Address2 Roehampton Gate
London
SW15 5JS
Director NameSylvester Joseph McCarthy
Date of BirthNovember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2006(18 years, 6 months after company formation)
Appointment Duration9 years, 1 month (resigned 30 April 2015)
RoleMarketer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 86
Kingsway Court, Queens Gardens
Hove
West Sussex
BN3 2LR
Director NameMs Shane Rosanne Redding
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2011(23 years, 4 months after company formation)
Appointment Duration2 years, 3 months (resigned 24 May 2013)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address33 The Embankment
Bedford
Bedfordshire
MK40 3PE
Director NameMr Lawrence David Mitchell
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(23 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 31 December 2013)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence AddressShilston 14 Oaken Drive
Claygate
Esher
Surrey
KT10 0DL
Secretary NameMrs Rebecca Anne Roberts
StatusResigned
Appointed26 February 2014(26 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2015)
RoleCompany Director
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMrs Rebecca Anne Roberts
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2014(26 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 19 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMr Jonathan James Thorne Harman
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(26 years, 8 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 30 April 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address7-11 Stukeley Street
London
WC1V 7AB
Director NameMr Michael John Milton Curry
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2014(26 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 May 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address70 Margaret Street
London
W1W 8SS
Secretary NameMiss Elizabeth Anne Sell
StatusResigned
Appointed11 June 2014(26 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 19 May 2015)
RoleCompany Director
Correspondence Address70 Margaret Street
London
W1W 8SS
Director NameMs Jane Alexandra Cave
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(27 years, 8 months after company formation)
Appointment Duration3 years, 8 months (resigned 16 January 2019)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Park Road
Teddington
Middlesex
TW11 0AR
Director NameMr Kenneth Edward Goulding
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2015(27 years, 8 months after company formation)
Appointment Duration6 years, 7 months (resigned 01 January 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address70 Margaret Street
London
W1W 8SS
Secretary NameMr Kenneth Edward Goulding
StatusResigned
Appointed19 May 2015(27 years, 8 months after company formation)
Appointment Duration5 years, 11 months (resigned 06 May 2021)
RoleCompany Director
Correspondence Address70 Margaret Street
London
W1W 8SS
Secretary NameMr James Graham Milligan
StatusResigned
Appointed20 March 2017(29 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 01 January 2020)
RoleCompany Director
Correspondence Address70 Margaret Street
London
W1W 8SS

Contact

Websitewww.theidm.com/
Telephone020 86140277
Telephone regionLondon

Location

Registered Address1st Floor Rapier House
40-46 Lamb’S Conduit Street
London
WC1N 3LJ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Financials

Year2013
Turnover£2,727,285
Gross Profit£1,438,600
Net Worth-£187,204
Cash£310,564
Current Liabilities£643,104

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return31 March 2024 (1 month, 1 week ago)
Next Return Due14 April 2025 (11 months from now)

Charges

28 August 2002Delivered on: 4 September 2002
Satisfied on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
8 September 2000Delivered on: 19 September 2000
Satisfied on: 11 February 2015
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
22 March 1999Delivered on: 24 March 1999
Satisfied on: 22 October 2014
Persons entitled: John Ward, Bryan Frederick Mensforth and Raymond George Humphreys the Trustees for the Timebeing of the Society of Telecom Executives

Classification: Rent deposit deed
Secured details: £40,000 together with interest due or to become due from the company to the chargee.
Particulars: The companys interest in the interest earning deposit account and all money withdrawn from the above account. See the mortgage charge document for full details.
Fully Satisfied

Filing History

16 December 2023Director's details changed for Mr Christopher Porte Combemale on 6 December 2023 (2 pages)
3 April 2023Confirmation statement made on 31 March 2023 with no updates (3 pages)
29 March 2023Accounts for a small company made up to 31 March 2022 (12 pages)
9 January 2023Registered office address changed from 70 Margaret Street London W1W 8SS England to Lynton House 7-12 Tavistock Square London WC1H 9LT on 9 January 2023 (1 page)
24 May 2022Termination of appointment of Kenneth Edward Goulding as a director on 1 January 2022 (1 page)
1 April 2022Confirmation statement made on 31 March 2022 with no updates (3 pages)
2 December 2021Accounts for a small company made up to 31 March 2021 (12 pages)
7 May 2021Termination of appointment of Kenneth Edward Goulding as a secretary on 6 May 2021 (1 page)
7 April 2021Confirmation statement made on 31 March 2021 with no updates (3 pages)
7 April 2021Director's details changed for Mr Christopher Porte Combemale on 7 April 2021 (2 pages)
18 December 2020Accounts for a small company made up to 31 March 2020 (12 pages)
24 August 2020Director's details changed for Mr Kenneth Edward Goulding on 21 August 2020 (2 pages)
15 April 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
7 April 2020Change of details for The Direct Marketing Association (Uk) Limited as a person with significant control on 12 March 2019 (2 pages)
5 April 2020Termination of appointment of James Graham Milligan as a secretary on 1 January 2020 (1 page)
27 December 2019Accounts for a small company made up to 31 March 2019 (12 pages)
3 April 2019Confirmation statement made on 31 March 2019 with updates (5 pages)
11 March 2019Resolutions
  • RES15 ‐ Change company name resolution on 2019-02-12
(2 pages)
11 March 2019Change of name notice (2 pages)
8 March 2019Change of name notice (2 pages)
14 February 2019Termination of appointment of Jane Alexandra Cave as a director on 16 January 2019 (1 page)
11 December 2018Accounts for a small company made up to 31 March 2018 (18 pages)
30 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (20 pages)
6 December 2017Accounts for a small company made up to 31 March 2017 (20 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
8 April 2017Confirmation statement made on 31 March 2017 with updates (5 pages)
31 March 2017Appointment of Mr James Graham Milligan as a secretary on 20 March 2017 (2 pages)
31 March 2017Appointment of Mr James Graham Milligan as a secretary on 20 March 2017 (2 pages)
29 December 2016Full accounts made up to 31 March 2016 (20 pages)
29 December 2016Full accounts made up to 31 March 2016 (20 pages)
29 July 2016Auditor's resignation (1 page)
29 July 2016Auditor's resignation (1 page)
11 July 2016Auditor's resignation (1 page)
11 July 2016Auditor's resignation (1 page)
1 July 2016Auditor's resignation (2 pages)
1 July 2016Auditor's resignation (2 pages)
27 April 2016Termination of appointment of Lisa Jean Sarjeant as a director on 19 May 2015 (1 page)
27 April 2016Termination of appointment of Caroline Margaret Robertson as a director on 19 May 2015 (1 page)
27 April 2016Termination of appointment of Lisa Jean Sarjeant as a director on 19 May 2015 (1 page)
27 April 2016Termination of appointment of Rebecca Anne Roberts as a director on 19 May 2015 (1 page)
27 April 2016Termination of appointment of Rebecca Anne Roberts as a director on 19 May 2015 (1 page)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20,000
(5 pages)
27 April 2016Termination of appointment of Caroline Margaret Robertson as a director on 19 May 2015 (1 page)
27 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 20,000
(5 pages)
11 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
11 April 2016Previous accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
4 October 2015Accounts for a small company made up to 31 December 2014 (7 pages)
2 September 2015Appointment of Ms Jane Alexandra Cave as a director on 19 May 2015 (2 pages)
2 September 2015Termination of appointment of Jonathan James Thorne Harman as a director on 30 April 2015 (1 page)
2 September 2015Termination of appointment of Rebecca Anne Roberts as a secretary on 19 May 2015 (1 page)
2 September 2015Termination of appointment of Rebecca Anne Roberts as a secretary on 19 May 2015 (1 page)
2 September 2015Termination of appointment of Sylvester Joseph Mccarthy as a director on 30 April 2015 (1 page)
2 September 2015Termination of appointment of Timothy Robin Lawes as a director on 30 April 2015 (1 page)
2 September 2015Termination of appointment of Sylvester Joseph Mccarthy as a director on 30 April 2015 (1 page)
2 September 2015Termination of appointment of Timothy Robin Lawes as a director on 30 April 2015 (1 page)
2 September 2015Appointment of Ms Jane Alexandra Cave as a director on 19 May 2015 (2 pages)
2 September 2015Termination of appointment of Jonathan James Thorne Harman as a director on 30 April 2015 (1 page)
1 September 2015Termination of appointment of Simon Nicholas Hall as a director on 30 April 2015 (1 page)
1 September 2015Termination of appointment of Simon Nicholas Hall as a director on 30 April 2015 (1 page)
28 May 2015Appointment of Mr Christopher Porte Combemale as a director on 19 May 2015 (2 pages)
28 May 2015Appointment of Mr Kenneth Edward Goulding as a secretary on 19 May 2015 (2 pages)
28 May 2015Termination of appointment of Michael John Milton Curry as a director on 19 May 2015 (1 page)
28 May 2015Appointment of Mr Kenneth Edward Goulding as a director on 19 May 2015 (2 pages)
28 May 2015Appointment of Mr Kenneth Edward Goulding as a director on 19 May 2015 (2 pages)
28 May 2015Termination of appointment of Elizabeth Anne Sell as a secretary on 19 May 2015 (1 page)
28 May 2015Registered office address changed from No 1 Park Road Teddington Middx TW11 0AR to 70 Margaret Street London W1W 8SS on 28 May 2015 (1 page)
28 May 2015Appointment of Mr Christopher Porte Combemale as a director on 19 May 2015 (2 pages)
28 May 2015Registered office address changed from No 1 Park Road Teddington Middx TW11 0AR to 70 Margaret Street London W1W 8SS on 28 May 2015 (1 page)
28 May 2015Appointment of Mr Kenneth Edward Goulding as a secretary on 19 May 2015 (2 pages)
28 May 2015Termination of appointment of Michael John Milton Curry as a director on 19 May 2015 (1 page)
28 May 2015Termination of appointment of Elizabeth Anne Sell as a secretary on 19 May 2015 (1 page)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20,000
(11 pages)
10 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • GBP 20,000
(11 pages)
11 February 2015Satisfaction of charge 3 in full (2 pages)
11 February 2015Satisfaction of charge 3 in full (2 pages)
11 February 2015Satisfaction of charge 2 in full (2 pages)
11 February 2015Satisfaction of charge 2 in full (2 pages)
22 October 2014Satisfaction of charge 1 in full (1 page)
22 October 2014Satisfaction of charge 1 in full (1 page)
21 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
21 August 2014Current accounting period extended from 31 August 2014 to 31 December 2014 (1 page)
4 August 2014Appointment of Ms Lisa Jean Sarjeant as a director on 11 June 2014 (2 pages)
4 August 2014Appointment of Ms Lisa Jean Sarjeant as a director on 11 June 2014 (2 pages)
30 July 2014Appointment of Mr Michael John Milton Curry as a director on 11 June 2014 (2 pages)
30 July 2014Appointment of Mr Michael John Milton Curry as a director on 11 June 2014 (2 pages)
30 July 2014Appointment of Mr Jonathan James Thorne Harman as a director on 11 June 2014 (2 pages)
30 July 2014Appointment of Mr Jonathan James Thorne Harman as a director on 11 June 2014 (2 pages)
24 July 2014Appointment of Miss Elizabeth Anne Sell as a secretary on 11 June 2014 (2 pages)
24 July 2014Appointment of Miss Elizabeth Anne Sell as a secretary on 11 June 2014 (2 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (7 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 20,000
(7 pages)
30 April 2014Annual return made up to 31 March 2014 with a full list of shareholders (7 pages)
7 April 2014Full accounts made up to 31 August 2013 (15 pages)
7 April 2014Full accounts made up to 31 August 2013 (15 pages)
11 March 2014Termination of appointment of Lawrence Mitchell as a director (1 page)
11 March 2014Termination of appointment of Roger Duncan Wild as a secretary on 26 February 2014 (1 page)
11 March 2014Appointment of Mrs Rebecca Anne Roberts as a secretary (2 pages)
11 March 2014Appointment of Mrs Rebecca Anne Roberts as a secretary on 26 February 2014 (2 pages)
11 March 2014Appointment of Mrs Rebecca Anne Roberts as a director (2 pages)
11 March 2014Termination of appointment of Lawrence David Mitchell as a director on 31 December 2013 (1 page)
11 March 2014Appointment of Mrs Rebecca Anne Roberts as a secretary on 26 February 2014 (2 pages)
11 March 2014Termination of appointment of Amanda Rogers as a director (1 page)
11 March 2014Appointment of Mrs Rebecca Anne Roberts as a director on 6 March 2014 (2 pages)
11 March 2014Termination of appointment of Amanda Celine Teresa Rogers as a director on 7 November 2013 (1 page)
11 March 2014Appointment of Mrs Rebecca Anne Roberts as a director on 6 March 2014 (2 pages)
11 March 2014Termination of appointment of Roger Duncan Wild as a secretary on 26 February 2014 (1 page)
11 March 2014Termination of appointment of Lawrence David Mitchell as a director on 31 December 2013 (1 page)
11 March 2014Termination of appointment of Amanda Celine Teresa Rogers as a director on 7 November 2013 (1 page)
11 March 2014Termination of appointment of Roger Wild as a secretary (1 page)
4 September 2013Termination of appointment of Roger Duncan Wild as a director on 29 August 2013 (1 page)
4 September 2013Termination of appointment of Roger Wild as a director (1 page)
4 September 2013Termination of appointment of Roger Duncan Wild as a director on 29 August 2013 (1 page)
26 May 2013Termination of appointment of Shane Rosanne Redding as a director on 24 May 2013 (1 page)
26 May 2013Termination of appointment of Shane Redding as a director (1 page)
26 May 2013Termination of appointment of Shane Rosanne Redding as a director on 24 May 2013 (1 page)
20 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
20 May 2013Annual return made up to 31 March 2013 with a full list of shareholders (11 pages)
27 March 2013Full accounts made up to 31 August 2012 (17 pages)
27 March 2013Full accounts made up to 31 August 2012 (17 pages)
1 March 2013Termination of appointment of Emma Owen Jones as a director (1 page)
1 March 2013Termination of appointment of Emma Caroline Owen Jones as a director on 31 January 2013 (1 page)
1 March 2013Termination of appointment of Emma Caroline Owen Jones as a director on 31 January 2013 (1 page)
27 February 2013Termination of appointment of Lisa Turner as a director (1 page)
27 February 2013Termination of appointment of Lisa Katherine Turner as a director on 30 January 2013 (1 page)
27 February 2013Termination of appointment of Lisa Katherine Turner as a director on 30 January 2013 (1 page)
21 August 2012Termination of appointment of Neil Gethin Morris as a director on 6 July 2012 (1 page)
21 August 2012Termination of appointment of Neil Morris as a director (1 page)
21 August 2012Termination of appointment of Neil Gethin Morris as a director on 6 July 2012 (1 page)
16 April 2012Termination of appointment of Derek Holder as a director (1 page)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (14 pages)
16 April 2012Termination of appointment of Derek Alfred Holder as a director on 14 February 2012 (1 page)
16 April 2012Termination of appointment of Derek Alfred Holder as a director on 14 February 2012 (1 page)
21 March 2012Full accounts made up to 31 August 2011 (15 pages)
21 March 2012Full accounts made up to 31 August 2011 (15 pages)
8 July 2011Appointment of Mr Lawrence David Mitchell as a director (2 pages)
8 July 2011Appointment of Mr Lawrence David Mitchell as a director (2 pages)
24 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (13 pages)
24 May 2011Annual return made up to 31 March 2011 with a full list of shareholders (13 pages)
24 May 2011Appointment of Ms Shane Rosanne Redding as a director (2 pages)
24 May 2011Appointment of Ms Shane Rosanne Redding as a director (2 pages)
23 May 2011Full accounts made up to 31 August 2010 (19 pages)
23 May 2011Full accounts made up to 31 August 2010 (19 pages)
10 March 2011Memorandum and Articles of Association (16 pages)
10 March 2011Memorandum and Articles of Association (16 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Change of name notice (2 pages)
2 March 2011Company name changed the institute of direct marketing training LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(3 pages)
2 March 2011Company name changed the institute of direct marketing training LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(3 pages)
2 March 2011Company name changed the institute of direct marketing training LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2011-02-17
(3 pages)
1 June 2010Full accounts made up to 31 August 2009 (16 pages)
1 June 2010Full accounts made up to 31 August 2009 (16 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
29 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (9 pages)
27 April 2010Director's details changed for Neil Gethin Morris on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Amanda Celine Teresa Rogers on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Simon Nicholas Hall on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Caroline Margaret Robertson on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Neil Gethin Morris on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mrs Emma Caroline Owen Jones on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Caroline Margaret Robertson on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Roger Duncan Wild on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Simon Nicholas Hall on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Mrs Emma Caroline Owen Jones on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Lisa Katherine Turner on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Amanda Celine Teresa Rogers on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Lisa Katherine Turner on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Sylvester Joseph Mccarthy on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Sylvester Joseph Mccarthy on 31 March 2010 (2 pages)
27 April 2010Director's details changed for Roger Duncan Wild on 31 March 2010 (2 pages)
23 April 2009Full accounts made up to 31 August 2008 (19 pages)
23 April 2009Full accounts made up to 31 August 2008 (19 pages)
15 April 2009Return made up to 31/03/09; full list of members (6 pages)
15 April 2009Return made up to 31/03/09; full list of members (6 pages)
16 July 2008Return made up to 31/03/08; full list of members (7 pages)
16 July 2008Return made up to 31/03/08; full list of members (7 pages)
28 May 2008Full accounts made up to 31 August 2007 (19 pages)
28 May 2008Full accounts made up to 31 August 2007 (19 pages)
23 May 2008Appointment terminated director kate wilkinson (1 page)
23 May 2008Appointment terminated director kate wilkinson (1 page)
15 April 2008Appointment terminated director jill hancock (1 page)
15 April 2008Appointment terminated director jill hancock (1 page)
23 October 2007Director resigned (1 page)
23 October 2007Director resigned (1 page)
11 May 2007Return made up to 31/03/07; full list of members (4 pages)
11 May 2007Return made up to 31/03/07; full list of members (4 pages)
8 February 2007Full accounts made up to 31 August 2006 (15 pages)
8 February 2007Full accounts made up to 31 August 2006 (15 pages)
5 January 2007New director appointed (2 pages)
5 January 2007New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
18 May 2006New director appointed (2 pages)
11 April 2006Return made up to 31/03/06; full list of members (4 pages)
11 April 2006Return made up to 31/03/06; full list of members (4 pages)
5 April 2006Full accounts made up to 31 August 2005 (15 pages)
5 April 2006Full accounts made up to 31 August 2005 (15 pages)
6 July 2005Full accounts made up to 31 August 2004 (15 pages)
6 July 2005Full accounts made up to 31 August 2004 (15 pages)
11 April 2005Return made up to 31/03/05; no change of members (10 pages)
11 April 2005Return made up to 31/03/05; no change of members (10 pages)
15 October 2004Director resigned (1 page)
15 October 2004Director resigned (1 page)
27 July 2004New director appointed (2 pages)
27 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
19 July 2004New director appointed (2 pages)
29 June 2004Full accounts made up to 31 August 2003 (14 pages)
29 June 2004Full accounts made up to 31 August 2003 (14 pages)
7 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
7 April 2004Return made up to 31/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
13 March 2004Director resigned (1 page)
10 November 2003New director appointed (2 pages)
10 November 2003New director appointed (2 pages)
3 July 2003Full accounts made up to 31 August 2002 (17 pages)
3 July 2003Full accounts made up to 31 August 2002 (17 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
23 April 2003Return made up to 31/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
4 September 2002Particulars of mortgage/charge (4 pages)
4 September 2002Particulars of mortgage/charge (4 pages)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
14 July 2002Director resigned (1 page)
5 May 2002Full accounts made up to 31 August 2001 (13 pages)
5 May 2002Full accounts made up to 31 August 2001 (13 pages)
15 April 2002Return made up to 31/03/02; full list of members (10 pages)
15 April 2002Return made up to 31/03/02; full list of members (10 pages)
12 March 2002New director appointed (2 pages)
12 March 2002New director appointed (2 pages)
5 April 2001Return made up to 31/03/01; full list of members (10 pages)
5 April 2001Return made up to 31/03/01; full list of members (10 pages)
13 March 2001Full accounts made up to 31 August 2000 (17 pages)
13 March 2001Full accounts made up to 31 August 2000 (17 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
2 January 2001Director resigned (1 page)
2 January 2001Director resigned (1 page)
19 September 2000Particulars of mortgage/charge (4 pages)
19 September 2000Particulars of mortgage/charge (4 pages)
12 July 2000Director resigned (1 page)
12 July 2000Director resigned (1 page)
28 June 2000Full accounts made up to 31 August 1999 (16 pages)
28 June 2000Full accounts made up to 31 August 1999 (16 pages)
6 April 2000Return made up to 31/03/00; full list of members (9 pages)
6 April 2000Return made up to 31/03/00; full list of members (9 pages)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
28 March 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(1 page)
23 March 2000New director appointed (2 pages)
23 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
13 March 2000New director appointed (2 pages)
5 November 1999Secretary resigned;director resigned (1 page)
5 November 1999New secretary appointed (2 pages)
5 November 1999Secretary resigned;director resigned (1 page)
5 November 1999New secretary appointed (2 pages)
1 July 1999Full accounts made up to 31 August 1998 (15 pages)
1 July 1999Full accounts made up to 31 August 1998 (15 pages)
26 April 1999Return made up to 31/03/99; no change of members (13 pages)
26 April 1999Return made up to 31/03/99; no change of members (13 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
15 October 1998New director appointed (2 pages)
15 October 1998New director appointed (2 pages)
27 May 1998Full accounts made up to 31 August 1997 (13 pages)
27 May 1998Full accounts made up to 31 August 1997 (13 pages)
28 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
28 April 1998Return made up to 31/03/98; no change of members
  • 363(288) ‐ Director's particulars changed;director resigned
(13 pages)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
10 March 1998Director resigned (1 page)
19 May 1997Full accounts made up to 31 August 1996 (13 pages)
19 May 1997Full accounts made up to 31 August 1996 (13 pages)
15 May 1997New director appointed (2 pages)
15 May 1997New director appointed (2 pages)
29 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
29 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director's particulars changed
(18 pages)
6 January 1997New director appointed (2 pages)
6 January 1997New director appointed (2 pages)
20 November 1996New secretary appointed (2 pages)
20 November 1996New secretary appointed (2 pages)
20 November 1996Secretary resigned (1 page)
20 November 1996Secretary resigned (1 page)
30 May 1996New director appointed (2 pages)
30 May 1996New director appointed (2 pages)
29 April 1996Return made up to 31/03/96; no change of members (8 pages)
29 April 1996Return made up to 31/03/96; no change of members (8 pages)
28 February 1996Full accounts made up to 31 August 1995 (12 pages)
28 February 1996Full accounts made up to 31 August 1995 (12 pages)
29 August 1995Director's particulars changed (1 page)
29 August 1995Director's particulars changed (1 page)
29 August 1995Director's particulars changed (2 pages)
18 May 1995Accounts for a small company made up to 31 August 1994 (11 pages)
18 May 1995Accounts for a small company made up to 31 August 1994 (11 pages)
16 May 1995Director resigned (2 pages)
16 May 1995Return made up to 31/03/95; no change of members (8 pages)
16 May 1995New director appointed (2 pages)
16 May 1995Return made up to 31/03/95; no change of members (8 pages)
16 May 1995Return made up to 31/03/95; no change of members (10 pages)
16 May 1995Director resigned (2 pages)
16 May 1995New director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (38 pages)
6 July 1993Company name changed\certificate issued on 06/07/93 (2 pages)
6 July 1993Company name changed\certificate issued on 06/07/93 (2 pages)
18 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
18 July 1989Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(18 pages)
22 September 1987Incorporation (12 pages)
22 September 1987Incorporation (12 pages)