Company NameInteractive Marketing Group Limited
Company StatusDissolved
Company Number02971607
CategoryPrivate Limited Company
Incorporation Date27 September 1994(29 years, 7 months ago)
Dissolution Date3 May 2005 (19 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NamePaul Ashby
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1994(4 days after company formation)
Appointment Duration10 years, 7 months (closed 03 May 2005)
RoleCompany Director
Correspondence Address39 Palmer Street
Weston Super Mare
Avon
BS23 1RP
Secretary NameMr Alfred Alan Kirkland
NationalityBritish
StatusClosed
Appointed23 March 1999(4 years, 5 months after company formation)
Appointment Duration6 years, 1 month (closed 03 May 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Southern Road
Camberley
Surrey
GU15 3QL
Director NameArchibald Ernest Pitcher
Date of BirthMarch 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1994(4 days after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 1996)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address226 Wandsworth Bridge Road
Fulham
London
SW6 2UE
Director NameMr Ian Blythe
Date of BirthFebruary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1996(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 27 April 1998)
RoleMarket Research Consultant
Correspondence Address22/23 Little Portland Street
London
W1N 5AF
Director NameJohn Brynford-Jones
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed27 April 1998(3 years, 7 months after company formation)
Appointment Duration3 years (resigned 01 May 2001)
RoleCompany Director
Correspondence Address4 Cinnamon Row
Plantation Wharf
London
SW11 3TW
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed27 September 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed27 September 1994(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameBancroft Registrars Limited (Corporation)
StatusResigned
Appointed28 September 1994(1 day after company formation)
Appointment Duration1 year, 7 months (resigned 07 May 1996)
Correspondence Address2nd Floor
7 Portland Place
London
W1N 3AA
Secretary NameSP Secretarial Services Limited (Corporation)
StatusResigned
Appointed07 May 1996(1 year, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 23 March 1999)
Correspondence Address62 New Cavendish Street
London
W1G 8TA

Location

Registered Address62 New Cavendish Street
London
W1G 8TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Turnover£239,891
Gross Profit£46,466
Net Worth£22,882
Cash£48,199
Current Liabilities£53,534

Accounts

Latest Accounts28 February 2001 (23 years, 2 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Filing History

18 January 2005First Gazette notice for compulsory strike-off (1 page)
29 June 2004Strike-off action suspended (1 page)
18 May 2004First Gazette notice for compulsory strike-off (1 page)
21 November 2002Return made up to 27/09/02; full list of members (6 pages)
28 December 2001Total exemption full accounts made up to 28 February 2001 (9 pages)
19 October 2001Return made up to 27/09/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
8 June 2001Director resigned (1 page)
22 December 2000Full accounts made up to 28 February 2000 (10 pages)
10 November 2000Return made up to 27/09/00; full list of members
  • 363(287) ‐ Registered office changed on 10/11/00
(6 pages)
5 January 2000Return made up to 27/09/99; full list of members (6 pages)
29 September 1999Full accounts made up to 28 February 1999 (15 pages)
13 May 1999Secretary resigned (1 page)
13 May 1999New secretary appointed (2 pages)
10 December 1998Return made up to 27/09/98; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 December 1998Full accounts made up to 28 February 1998 (13 pages)
2 June 1998Ad 27/04/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
2 June 1998New director appointed (2 pages)
2 June 1998Director resigned (1 page)
25 November 1997Full accounts made up to 28 February 1997 (12 pages)
26 October 1997Return made up to 27/09/97; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(4 pages)
27 September 1996Return made up to 27/09/96; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
23 September 1996Full accounts made up to 28 February 1996 (2 pages)
8 June 1996Registered office changed on 08/06/96 from: 2ND floor 7 portland place london W1N 3AA (1 page)
8 June 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
8 June 1996New secretary appointed (2 pages)
8 June 1996New director appointed (2 pages)
8 June 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 January 1996Return made up to 27/09/95; full list of members (6 pages)
13 July 1995Accounting reference date shortened from 31/03 to 28/02 (1 page)
23 May 1995Accounting reference date notified as 31/03 (1 page)