London
SW1W 9SH
Director Name | Ms Verity Jane Dearsley |
---|---|
Date of Birth | May 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2014(12 years, 9 months after company formation) |
Appointment Duration | 9 years, 5 months |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Mr Michael Alan Norton |
---|---|
Date of Birth | April 1952 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2015(13 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months |
Role | Accountant |
Country of Residence | Spain |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Ms Jessica Packer |
---|---|
Date of Birth | October 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 May 2018(16 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Marketing Consultant |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Mr Matthew Creswick |
---|---|
Date of Birth | December 1990 (Born 33 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 April 2019(17 years, 2 months after company formation) |
Appointment Duration | 5 years |
Role | Marketing Director |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Ms Rebecca Jane Harris |
---|---|
Date of Birth | February 1991 (Born 33 years ago) |
Nationality | English |
Status | Current |
Appointed | 01 July 2019(17 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Markeitng Director |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Mr Konstantinos Giannoukaris |
---|---|
Date of Birth | August 1987 (Born 36 years ago) |
Nationality | Greek |
Status | Current |
Appointed | 29 September 2019(17 years, 7 months after company formation) |
Appointment Duration | 4 years, 6 months |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Ms Jessica Gamble |
---|---|
Date of Birth | September 1989 (Born 34 years ago) |
Nationality | South African |
Status | Current |
Appointed | 05 February 2020(17 years, 12 months after company formation) |
Appointment Duration | 4 years, 2 months |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | 123 Buckingham Palace Road London SW1W 9SH |
Director Name | Mr Ashley David Carr |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Furze Cottage Furze Lane Winslow MK18 3BW |
Secretary Name | Mr Ashley David Carr |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Role | PR Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Furze Cottage Furze Lane Winslow MK18 3BW |
Director Name | Mr David George Beesley |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 November 2014(12 years, 9 months after company formation) |
Appointment Duration | 4 years, 9 months (resigned 31 August 2019) |
Role | Digital Marketing |
Country of Residence | England |
Correspondence Address | Europoint House 5-11 Lavington Street London SE1 0NZ |
Director Name | Ms Carol West |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(13 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 01 April 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | Europoint House 5-11 Lavington Street London SE1 0NZ |
Director Name | Waterlow Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Secretary Name | Waterlow Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 11 February 2002(same day as company formation) |
Correspondence Address | 6-8 Underwood Street London N1 7JQ |
Website | www.b2bmarketinglaboratory.com |
---|
Registered Address | 123 Buckingham Palace Road London SW1W 9SH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Warwick |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
Year | 2014 |
---|---|
Net Worth | £13,114 |
Cash | £19,716 |
Current Liabilities | £141,037 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 15 February 2024 (2 months ago) |
---|---|
Next Return Due | 1 March 2025 (10 months, 2 weeks from now) |
27 February 2024 | Registered office address changed from 30 Stamford Street London SE1 9LQ England to 123 Buckingham Palace Road London SW1W 9SH on 27 February 2024 (1 page) |
---|---|
15 February 2024 | Confirmation statement made on 15 February 2024 with no updates (3 pages) |
31 October 2023 | Accounts for a small company made up to 31 March 2023 (9 pages) |
15 February 2023 | Change of details for Itpr Group Ltd as a person with significant control on 10 January 2022 (2 pages) |
15 February 2023 | Confirmation statement made on 15 February 2023 with no updates (3 pages) |
5 September 2022 | Accounts for a small company made up to 31 March 2022 (9 pages) |
2 March 2022 | Confirmation statement made on 19 February 2022 with no updates (3 pages) |
10 January 2022 | Registered office address changed from Europoint House 5-11 Lavington Street London SE1 0NZ to 30 Stamford Street London SE1 9LQ on 10 January 2022 (1 page) |
4 October 2021 | Accounts for a small company made up to 31 March 2021 (8 pages) |
19 February 2021 | Confirmation statement made on 19 February 2021 with updates (4 pages) |
3 December 2020 | Total exemption full accounts made up to 31 March 2020 (12 pages) |
1 April 2020 | Resolutions
|
19 February 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
18 February 2020 | Appointment of Ms Jessica Gamble as a director on 5 February 2020 (2 pages) |
29 September 2019 | Appointment of Mr Konstantinos Giannoukaris as a director on 29 September 2019 (2 pages) |
6 September 2019 | Termination of appointment of David George Beesley as a director on 31 August 2019 (1 page) |
2 July 2019 | Appointment of Ms Rebecca Jane Harris as a director on 1 July 2019 (2 pages) |
21 May 2019 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
26 April 2019 | Appointment of Mr Matthew Creswick as a director on 18 April 2019 (2 pages) |
19 March 2019 | Confirmation statement made on 11 February 2019 with no updates (3 pages) |
17 July 2018 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
30 May 2018 | Appointment of Ms Jessica Packer as a director on 30 May 2018 (2 pages) |
12 April 2018 | Termination of appointment of Carol West as a director on 1 April 2018 (1 page) |
12 February 2018 | Confirmation statement made on 11 February 2018 with no updates (3 pages) |
18 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
18 June 2017 | Unaudited abridged accounts made up to 31 March 2017 (9 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
13 February 2017 | Confirmation statement made on 11 February 2017 with updates (5 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
9 June 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
11 February 2016 | Annual return made up to 11 February 2016 with a full list of shareholders Statement of capital on 2016-02-11
|
22 December 2015 | Appointment of Mr Michael Alan Norton as a director on 1 December 2015 (2 pages) |
22 December 2015 | Appointment of Mr Michael Alan Norton as a director on 1 December 2015 (2 pages) |
22 December 2015 | Appointment of Ms Carol West as a director on 1 December 2015 (2 pages) |
22 December 2015 | Appointment of Ms Carol West as a director on 1 December 2015 (2 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
25 June 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
12 February 2015 | Director's details changed for Mr Robert John Dearsley on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Robert John Dearsley on 1 January 2015 (2 pages) |
12 February 2015 | Director's details changed for Mr Robert John Dearsley on 1 January 2015 (2 pages) |
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 11 February 2015 with a full list of shareholders Statement of capital on 2015-02-12
|
18 November 2014 | Appointment of Ms Verity Jane Dearsley as a director on 13 November 2014 (2 pages) |
18 November 2014 | Appointment of Ms Verity Jane Dearsley as a director on 13 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr David George Beesley as a director on 13 November 2014 (2 pages) |
18 November 2014 | Appointment of Mr David George Beesley as a director on 13 November 2014 (2 pages) |
17 November 2014 | Registered office address changed from Premier House, Gogmore Lane Chertsey Surrey KT16 9AP to Europoint House 5-11 Lavington Street London SE1 0NZ on 17 November 2014 (1 page) |
17 November 2014 | Registered office address changed from Premier House, Gogmore Lane Chertsey Surrey KT16 9AP to Europoint House 5-11 Lavington Street London SE1 0NZ on 17 November 2014 (1 page) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
16 May 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
14 February 2014 | Annual return made up to 11 February 2014 with a full list of shareholders Statement of capital on 2014-02-14
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
19 February 2013 | Annual return made up to 11 February 2013 with a full list of shareholders (3 pages) |
3 January 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
3 January 2013 | Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages) |
26 September 2012 | Change of name notice (2 pages) |
26 September 2012 | Company name changed itmg LIMITED\certificate issued on 26/09/12
|
26 September 2012 | Change of name notice (2 pages) |
26 September 2012 | Company name changed itmg LIMITED\certificate issued on 26/09/12
|
22 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
22 March 2012 | Accounts for a dormant company made up to 28 February 2012 (2 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
14 February 2012 | Annual return made up to 11 February 2012 with a full list of shareholders (3 pages) |
26 July 2011 | Termination of appointment of Ashley Carr as a secretary (1 page) |
26 July 2011 | Termination of appointment of Ashley Carr as a director (1 page) |
26 July 2011 | Termination of appointment of Ashley Carr as a secretary (1 page) |
26 July 2011 | Termination of appointment of Ashley Carr as a director (1 page) |
15 June 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
15 June 2011 | Accounts for a dormant company made up to 28 February 2011 (2 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
18 February 2011 | Annual return made up to 11 February 2011 with a full list of shareholders (5 pages) |
18 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
18 March 2010 | Accounts for a dormant company made up to 28 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Mr Robert John Dearsley on 31 December 2009 (2 pages) |
17 February 2010 | Director's details changed for Ashley Carr on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Ashley Carr on 31 December 2009 (2 pages) |
17 February 2010 | Annual return made up to 11 February 2010 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Mr Robert John Dearsley on 31 December 2009 (2 pages) |
27 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
27 May 2009 | Accounts for a dormant company made up to 28 February 2009 (1 page) |
16 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
16 February 2009 | Return made up to 11/02/09; full list of members (3 pages) |
28 May 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
28 May 2008 | Accounts for a dormant company made up to 28 February 2008 (1 page) |
6 May 2008 | Return made up to 11/02/08; full list of members (3 pages) |
6 May 2008 | Return made up to 11/02/08; full list of members (3 pages) |
29 May 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
29 May 2007 | Accounts for a dormant company made up to 28 February 2007 (1 page) |
16 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
16 February 2007 | Return made up to 11/02/07; full list of members (2 pages) |
19 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
19 April 2006 | Accounts for a dormant company made up to 28 February 2006 (1 page) |
21 February 2006 | Director's particulars changed (1 page) |
21 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
21 February 2006 | Registered office changed on 21/02/06 from: abbey mead 73 guildford street chertsey KT16 9AS (1 page) |
21 February 2006 | Registered office changed on 21/02/06 from: abbey mead 73 guildford street chertsey KT16 9AS (1 page) |
21 February 2006 | Return made up to 11/02/06; full list of members (2 pages) |
21 February 2006 | Director's particulars changed (1 page) |
25 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
25 April 2005 | Accounts for a dormant company made up to 28 February 2005 (1 page) |
28 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
28 April 2004 | Accounts for a dormant company made up to 28 February 2004 (1 page) |
24 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
24 February 2004 | Return made up to 11/02/04; full list of members (7 pages) |
24 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
24 May 2003 | Accounts for a dormant company made up to 28 February 2003 (1 page) |
28 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
28 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
28 February 2003 | Return made up to 11/02/03; full list of members (7 pages) |
28 February 2003 | Secretary's particulars changed;director's particulars changed (1 page) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
9 April 2002 | Secretary resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | Director resigned (1 page) |
9 April 2002 | New director appointed (2 pages) |
9 April 2002 | New secretary appointed;new director appointed (2 pages) |
11 February 2002 | Incorporation (19 pages) |
11 February 2002 | Incorporation (19 pages) |