Company NameInternational Marketing Partners Limited
DirectorAllyson Lee Stewart-Allen
Company StatusActive
Company Number03175901
CategoryPrivate Limited Company
Incorporation Date20 March 1996(28 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Allyson Lee Stewart-Allen
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed20 March 1996(same day as company formation)
RoleMarketing Consultant
Country of ResidenceEngland
Correspondence Address148-150 Buckingham Palace Road
London
SW1W 9TR
Secretary NameMr Brian Jack Markeson
NationalityBritish
StatusCurrent
Appointed20 March 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Beechpark Way
Watford
Herts
WD17 3TY
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed20 March 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteinternationalmarketingonline.com
Telephone029 23976608
Telephone regionCardiff

Location

Registered AddressSaxon House
27 Duke Street
Chelmsford
CM1 1HT
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Allyson Lee Stewart-allen
100.00%
Ordinary

Financials

Year2014
Net Worth£504
Cash£804
Current Liabilities£47,041

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 March 2024 (3 weeks, 1 day ago)
Next Return Due20 March 2025 (11 months, 3 weeks from now)

Filing History

26 June 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
6 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 February 2020Confirmation statement made on 26 February 2020 with no updates (3 pages)
15 July 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
26 February 2019Confirmation statement made on 26 February 2019 with no updates (3 pages)
27 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
14 July 2017Total exemption full accounts made up to 31 December 2016 (19 pages)
16 May 2017Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
16 May 2017Registered office address changed from C/O Steve Bird Suite 3 Unit 8 Kingsdale Business Centre Regina Road Chelmsford Essex CM1 1PE to Burgundy Court 64-66 Springfield Road Chelmsford Essex CM2 6JY on 16 May 2017 (1 page)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 July 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
7 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 2
(4 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
5 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-05
  • GBP 2
(4 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
17 June 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 March 2014Director's details changed for Allyson Lee Stewart-Allen on 1 February 2014 (2 pages)
4 March 2014Director's details changed for Allyson Lee Stewart-Allen on 1 February 2014 (2 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Director's details changed for Allyson Lee Stewart-Allen on 1 February 2014 (2 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
4 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 2
(4 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 June 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
22 June 2011Registered office address changed from the Old Mill Office Boyton Hall Lane Roxwell Essex CM1 4LN on 22 June 2011 (1 page)
22 June 2011Registered office address changed from the Old Mill Office Boyton Hall Lane Roxwell Essex CM1 4LN on 22 June 2011 (1 page)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
7 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
6 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
30 April 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
29 April 2010Director's details changed for Allyson Lee Stewart-Allen on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Allyson Lee Stewart-Allen on 1 March 2010 (2 pages)
29 April 2010Director's details changed for Allyson Lee Stewart-Allen on 1 March 2010 (2 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
9 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
7 July 2009Registered office changed on 07/07/2009 from harwood house 43 harwood road london SW6 4QP (1 page)
7 July 2009Registered office changed on 07/07/2009 from harwood house 43 harwood road london SW6 4QP (1 page)
5 March 2009Director's change of particulars / allyson stewart-allen / 02/03/2009 (1 page)
5 March 2009Director's change of particulars / allyson stewart-allen / 02/03/2009 (1 page)
5 March 2009Return made up to 02/03/09; full list of members (3 pages)
5 March 2009Return made up to 02/03/09; full list of members (3 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
24 September 2008Total exemption full accounts made up to 31 December 2007 (9 pages)
7 May 2008Return made up to 02/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 May 2008Return made up to 02/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
22 October 2007Total exemption full accounts made up to 31 December 2006 (9 pages)
12 April 2007Return made up to 02/03/07; full list of members (6 pages)
12 April 2007Return made up to 02/03/07; full list of members (6 pages)
31 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
31 July 2006Total exemption full accounts made up to 31 December 2005 (9 pages)
10 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 April 2006Return made up to 02/03/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
27 September 2005Registered office changed on 27/09/05 from: 6 lower grosvenor place london SW1W 0EN (1 page)
27 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
27 September 2005Registered office changed on 27/09/05 from: 6 lower grosvenor place london SW1W 0EN (1 page)
27 September 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
23 March 2005Return made up to 02/03/05; full list of members (2 pages)
23 March 2005Return made up to 02/03/05; full list of members (2 pages)
30 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 November 2004Total exemption full accounts made up to 31 March 2004 (10 pages)
30 November 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
19 March 2004Return made up to 02/03/04; full list of members (6 pages)
19 March 2004Return made up to 02/03/04; full list of members (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 November 2003Total exemption small company accounts made up to 31 March 2003 (6 pages)
6 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 April 2003Return made up to 02/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
15 October 2002Total exemption small company accounts made up to 31 March 2002 (6 pages)
2 June 2002Registered office changed on 02/06/02 from: 35 paul street london EC2A 4JU (1 page)
2 June 2002Registered office changed on 02/06/02 from: 35 paul street london EC2A 4JU (1 page)
5 March 2002Return made up to 02/03/02; full list of members (6 pages)
5 March 2002Return made up to 02/03/02; full list of members (6 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
11 January 2002Total exemption small company accounts made up to 31 March 2001 (5 pages)
13 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2001Return made up to 02/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
19 October 2000Accounts for a small company made up to 31 March 2000 (5 pages)
8 March 2000Return made up to 02/03/00; full list of members (6 pages)
8 March 2000Return made up to 02/03/00; full list of members (6 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
29 June 1999Accounts for a small company made up to 31 March 1999 (5 pages)
14 March 1999Return made up to 02/03/99; no change of members (4 pages)
14 March 1999Return made up to 02/03/99; no change of members (4 pages)
8 February 1999Registered office changed on 08/02/99 from: 167 fleet street london EC4A 2EA (1 page)
8 February 1999Registered office changed on 08/02/99 from: 167 fleet street london EC4A 2EA (1 page)
22 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
22 May 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 March 1998Return made up to 07/03/98; no change of members (4 pages)
11 March 1998Return made up to 07/03/98; no change of members (4 pages)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 June 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 June 1997Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 March 1997Return made up to 07/03/97; full list of members (6 pages)
14 March 1997Return made up to 07/03/97; full list of members (6 pages)
25 March 1996Secretary resigned (1 page)
25 March 1996Secretary resigned (1 page)
20 March 1996Incorporation (18 pages)
20 March 1996Incorporation (18 pages)