London
W1W 8SS
Director Name | Mr Derek Holder |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Marketer |
Country of Residence | United Kingdom |
Correspondence Address | 1 Park Road Teddington TW11 0AR |
Secretary Name | Mr Roger Wild |
---|---|
Status | Resigned |
Appointed | 22 March 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Park Road Teddington TW11 0AR |
Director Name | Mr Roger Duncan Wild |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2012(10 months, 4 weeks after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 2014) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 1 Park Road Teddington TW11 0AR |
Director Name | Mrs Caroline Margaret Robertson |
---|---|
Date of Birth | June 1960 (Born 63 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 27 January 2014(2 years, 10 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 19 May 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1 Park Road Teddington TW11 0AR |
Website | theidm.com |
---|
Registered Address | 70 Margaret Street London W1W 8SS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Institute Of Direct & Digital Marketing LTD 100.00% Ordinary |
---|
Latest Accounts | 31 March 2019 (5 years, 1 month ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
29 September 2020 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
3 March 2020 | First Gazette notice for voluntary strike-off (1 page) |
25 February 2020 | Application to strike the company off the register (3 pages) |
27 June 2019 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
22 March 2019 | Confirmation statement made on 22 March 2019 with updates (5 pages) |
7 November 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
8 April 2018 | Confirmation statement made on 22 March 2018 with no updates (3 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
21 December 2017 | Accounts for a dormant company made up to 31 March 2017 (2 pages) |
8 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
8 April 2017 | Confirmation statement made on 22 March 2017 with updates (5 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
22 December 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
19 April 2016 | Annual return made up to 22 March 2016 with a full list of shareholders Statement of capital on 2016-04-19
|
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
24 December 2015 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
28 May 2015 | Appointment of Mr Christopher Porte Combemale as a director on 19 May 2015 (2 pages) |
28 May 2015 | Termination of appointment of Caroline Margaret Robertson as a director on 19 May 2015 (1 page) |
28 May 2015 | Appointment of Mr Christopher Porte Combemale as a director on 19 May 2015 (2 pages) |
28 May 2015 | Registered office address changed from 1 Park Road Teddington TW11 0AR to 70 Margaret Street London W1W 8SS on 28 May 2015 (1 page) |
28 May 2015 | Registered office address changed from 1 Park Road Teddington TW11 0AR to 70 Margaret Street London W1W 8SS on 28 May 2015 (1 page) |
28 May 2015 | Termination of appointment of Caroline Margaret Robertson as a director on 19 May 2015 (1 page) |
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
10 April 2015 | Annual return made up to 22 March 2015 with a full list of shareholders Statement of capital on 2015-04-10
|
11 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
11 February 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
24 April 2014 | Termination of appointment of Roger Wild as a secretary (1 page) |
24 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Annual return made up to 22 March 2014 with a full list of shareholders Statement of capital on 2014-04-24
|
24 April 2014 | Termination of appointment of Roger Wild as a secretary (1 page) |
4 February 2014 | Termination of appointment of Roger Wild as a director (1 page) |
4 February 2014 | Appointment of Mrs Caroline Margaret Robertson as a director (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 February 2014 | Termination of appointment of Roger Wild as a director (1 page) |
4 February 2014 | Appointment of Mrs Caroline Margaret Robertson as a director (2 pages) |
4 February 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
4 April 2013 | Annual return made up to 22 March 2013 with a full list of shareholders (3 pages) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
30 November 2012 | Accounts for a dormant company made up to 31 March 2012 (1 page) |
16 April 2012 | Termination of appointment of Derek Holder as a director (1 page) |
16 April 2012 | Appointment of Roger Duncan Wild as a director (2 pages) |
16 April 2012 | Termination of appointment of Derek Holder as a director (1 page) |
16 April 2012 | Appointment of Roger Duncan Wild as a director (2 pages) |
16 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
16 April 2012 | Termination of appointment of Derek Holder as a director (1 page) |
16 April 2012 | Termination of appointment of Derek Holder as a director (1 page) |
16 April 2012 | Annual return made up to 22 March 2012 with a full list of shareholders (3 pages) |
22 March 2011 | Incorporation
|
22 March 2011 | Incorporation
|