Advanced company searchLink opens in new window

INITIALS MARKETING LIMITED

Company number 05740945

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Jun 2017 CH01 Director's details changed for Mr Jameson Charles Matthews on 8 June 2017
08 Jun 2017 CH01 Director's details changed for Mr Richard St John Adlam Barrett on 8 June 2017
07 Jun 2017 AA Total exemption full accounts made up to 31 August 2016
18 May 2017 TM01 Termination of appointment of Roger Geoffrey Hyslop as a director on 6 April 2017
27 Mar 2017 CS01 Confirmation statement made on 13 March 2017 with updates
07 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
07 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Apr 2016 SH10 Particulars of variation of rights attached to shares
07 Apr 2016 SH08 Change of share class name or designation
07 Apr 2016 SH08 Change of share class name or designation
05 Apr 2016 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
04 Apr 2016 AR01 Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 999
25 Jan 2016 AA Total exemption small company accounts made up to 31 August 2015
04 Nov 2015 AD01 Registered office address changed from 58-60 Berners Street London W1T 3JS to 26 Red Lion Square London WC1R 4AG on 4 November 2015
25 Mar 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-03-25
  • GBP 999
10 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014
02 Dec 2014 TM01 Termination of appointment of Alistair Gordon Kenneth Hooper as a director on 14 November 2014
01 Jul 2014 MR01 Registration of charge 057409450004
09 Apr 2014 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2014-04-09
  • GBP 999
28 Feb 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Jan 2014 AP01 Appointment of Mr Alastair James Willoughby as a director
11 Jan 2014 MR04 Satisfaction of charge 3 in full
11 Jan 2014 MR04 Satisfaction of charge 2 in full
11 Jan 2014 MR04 Satisfaction of charge 1 in full
11 Jun 2013 AR01 Annual return made up to 13 March 2013 with full list of shareholders