IDEAS MARKETING LIMITED
Status | LIQUIDATION |
Company No. | 05675021 |
Category | Private Limited Company |
Incorporated | 13 Jan 2006 |
Age | 18 years, 4 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
IDEAS MARKETING LIMITED is an liquidation private limited company with number 05675021. It was incorporated 18 years, 4 months, 15 days ago, on 13 January 2006. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.
Company Fillings
Change registered office address company with date old address new address
Date: 20 Feb 2024
Action Date: 20 Feb 2024
Category: Address
Type: AD01
Old address: 15 Buxton Old Road Disley Stockport SK12 2BB England
New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA
Change date: 2024-02-20
Documents
Liquidation voluntary appointment of liquidator
Date: 20 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 20 Feb 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 19 Feb 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Dissolved compulsory strike off suspended
Date: 19 Dec 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 14 Oct 2023
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 11 Oct 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2023
Action Date: 29 Sep 2023
Category: Address
Type: AD01
Old address: 6 Station View Hazel Grove Stockport SK7 5ER England
Change date: 2023-09-29
New address: 15 Buxton Old Road Disley Stockport SK12 2BB
Documents
Dissolved compulsory strike off suspended
Date: 05 Sep 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 28 Jul 2023
Action Date: 27 Jul 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Harvey Jacobson
Termination date: 2023-07-27
Documents
Confirmation statement with updates
Date: 25 Aug 2022
Action Date: 25 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-25
Documents
Resolution
Date: 21 Jul 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 21 Jul 2022
Category: Capital
Type: SH08
Documents
Accounts with accounts type total exemption full
Date: 30 Jun 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 03 Nov 2021
Action Date: 03 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-03
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2021
Action Date: 27 Apr 2021
Category: Address
Type: AD01
Old address: 308 London Road Hazel Grove Stockport SK7 4RF England
New address: 6 Station View Hazel Grove Stockport SK7 5ER
Change date: 2021-04-27
Documents
Accounts with accounts type total exemption full
Date: 25 Feb 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with updates
Date: 03 Nov 2020
Action Date: 03 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-03
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2020
Action Date: 08 Jun 2020
Category: Address
Type: AD01
New address: 308 London Road Hazel Grove Stockport SK7 4RF
Old address: Brulimar House Jubilee Road Middleton Manchester M24 2LX
Change date: 2020-06-08
Documents
Capital allotment shares
Date: 20 Apr 2020
Action Date: 05 Apr 2020
Category: Capital
Type: SH01
Capital : 10,999 GBP
Date: 2020-04-05
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 13 Jan 2020
Action Date: 13 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-13
Documents
Resolution
Date: 05 Aug 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 13 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-13
Documents
Confirmation statement with updates
Date: 29 Mar 2018
Action Date: 13 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-13
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Capital allotment shares
Date: 09 Nov 2017
Action Date: 30 Sep 2017
Category: Capital
Type: SH01
Date: 2017-09-30
Capital : 999 GBP
Documents
Resolution
Date: 19 Jul 2017
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 09 Feb 2017
Action Date: 13 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-13
Documents
Change registered office address company with date old address new address
Date: 27 Jan 2017
Action Date: 27 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-27
Old address: Regency House 45-51 Chorley New Road Bolton BL1 4QR
New address: Brulimar House Jubilee Road Middleton Manchester M24 2LX
Documents
Change account reference date company previous extended
Date: 12 Jul 2016
Action Date: 30 Jun 2016
Category: Accounts
Type: AA01
Made up date: 2015-12-31
New date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Jan 2016
Action Date: 13 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-13
Documents
Termination director company with name termination date
Date: 14 Oct 2015
Action Date: 24 Aug 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-08-24
Officer name: Marc Epstein
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Jan 2015
Action Date: 13 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-13
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2014
Action Date: 13 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-13
Documents
Mortgage create with deed with charge number
Date: 25 Nov 2013
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 056750210003
Documents
Appoint person director company with name
Date: 03 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Harvey Jacobson
Documents
Accounts with accounts type total exemption small
Date: 16 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2013
Action Date: 13 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-13
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Legacy
Date: 08 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 08 Jun 2012
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Apr 2012
Action Date: 13 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-13
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Change person secretary company with change date
Date: 14 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-09-29
Officer name: Maxine Judith Cohen
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Marc Epstein
Change date: 2011-09-29
Documents
Change person director company with change date
Date: 14 Oct 2011
Action Date: 29 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Darren Cohen
Change date: 2011-09-29
Documents
Change registered office address company with date old address
Date: 14 Oct 2011
Action Date: 14 Oct 2011
Category: Address
Type: AD01
Old address: New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA
Change date: 2011-10-14
Documents
Annual return company with made up date
Date: 13 Jan 2011
Action Date: 13 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-13
Documents
Change person secretary company with change date
Date: 10 Jan 2011
Action Date: 10 Jan 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-01-10
Officer name: Maxine Judith Cohen
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jan 2010
Action Date: 13 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-13
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-13
Officer name: Darren Cohen
Documents
Change person director company with change date
Date: 14 Jan 2010
Action Date: 13 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Marc Epstein
Change date: 2010-01-13
Documents
Legacy
Date: 17 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 09/06/09\gbp si 100@1=100\gbp ic 200/300\
Documents
Legacy
Date: 17 Jul 2009
Category: Capital
Type: 88(2)
Description: Ad 09/06/09\gbp si 50@1=50\gbp ic 150/200\
Documents
Legacy
Date: 25 Jun 2009
Category: Capital
Type: 88(2)
Description: Ad 09/06/09\gbp si 50@1=50\gbp ic 100/150\
Documents
Legacy
Date: 25 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed marc epstein
Documents
Accounts amended with made up date
Date: 23 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AAMD
Made up date: 2008-12-31
Documents
Accounts with accounts type total exemption small
Date: 12 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 23 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 11 Feb 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 24 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Mar 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/07 to 31/12/06
Documents
Legacy
Date: 16 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/01/07; full list of members
Documents
Legacy
Date: 24 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Aug 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/01/06--------- £ si 50@1=50 £ ic 50/100
Documents
Legacy
Date: 28 Feb 2006
Category: Capital
Type: 88(2)R
Description: Ad 14/01/06--------- £ si 49@1=49 £ ic 1/50
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Feb 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
2A WERGS ROAD,WOLVERHAMPTON,WV6 8TD
Number: | 10734398 |
Status: | ACTIVE |
Category: | Private Limited Company |
BLUE TRIANGLE RESIDENTIAL LIMITED
45 CHURCH ROAD,FLEET,GU51 4NE
Number: | 11092420 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHERRYHILL FARM,DENMEAD,PO7 6HG
Number: | 04160509 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 WHITWORTH ROAD,ST. LEONARDS-ON-SEA,TN37 7PZ
Number: | 06429969 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |
PORINGLAND CONSTRUCTION LIMITED
RCM ADVISORY LIMITED,NORWICH,NR2 4SZ
Number: | 08853664 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
Number: | CE008990 |
Status: | ACTIVE |
Category: | Charitable Incorporated Organisation |