Company NameInvestment Marketing Solutions Limited
DirectorGregory John Secker
Company StatusActive
Company Number07078001
CategoryPrivate Limited Company
Incorporation Date17 November 2009(14 years, 4 months ago)

Business Activity

Section PEducation
SIC 8042Adult and other education
SIC 85320Technical and vocational secondary education

Directors

Director NameMr Gregory John Secker
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Cbhc Ltd, Steeple House, Suite 3 First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
Secretary NameMrs Sara Secker
StatusResigned
Appointed17 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressStuart House 55 Catherine Place
London
SW1E 6DY
Director NameMrs Sara Secker
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2010(2 months, 1 week after company formation)
Appointment Duration12 months (resigned 25 January 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Dolphin House
Imperial Wharf Lensbury Avenue
London
SW6 2GY
Secretary NameAmy Catherine Leveson Gower
StatusResigned
Appointed06 July 2011(1 year, 7 months after company formation)
Appointment Duration2 years, 9 months (resigned 24 April 2014)
RoleCompany Director
Correspondence AddressUnit 18 Quayside Lodge
William Morris Way
London
SW6 2UZ

Location

Registered AddressC/O Cbhc Ltd, Steeple House, Suite 3 First Floor
Church Lane
Chelmsford
Essex
CM1 1NH
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardMoulsham and Central
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Knowledge To Action (Holdings) LTD
100.00%
Ordinary A

Accounts

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

Returns

Latest Return17 November 2023 (4 months, 1 week ago)
Next Return Due1 December 2024 (8 months from now)

Filing History

24 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 December 2020Confirmation statement made on 17 November 2020 with updates (4 pages)
9 July 2020Registered office address changed from 1 Vincent Square London SW1P 2PN to Suite 3, the Hamilton Centre Rodney Way Chelmsford Essex CM1 3BY on 9 July 2020 (1 page)
5 February 2020Compulsory strike-off action has been discontinued (1 page)
4 February 2020First Gazette notice for compulsory strike-off (1 page)
30 January 2020Confirmation statement made on 17 November 2019 with updates (4 pages)
30 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
5 December 2018Confirmation statement made on 17 November 2018 with no updates (3 pages)
11 July 2018Total exemption full accounts made up to 31 December 2017 (3 pages)
21 November 2017Withdrawal of a person with significant control statement on 21 November 2017 (2 pages)
21 November 2017Notification of Knowledge to Action (Holdings) Limited as a person with significant control on 17 November 2017 (2 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
21 November 2017Withdrawal of a person with significant control statement on 21 November 2017 (2 pages)
21 November 2017Notification of Knowledge to Action (Holdings) Limited as a person with significant control on 17 November 2017 (2 pages)
21 November 2017Confirmation statement made on 17 November 2017 with no updates (3 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
3 November 2017Total exemption full accounts made up to 31 December 2016 (3 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
18 November 2016Confirmation statement made on 17 November 2016 with updates (6 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
9 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
9 December 2015Annual return made up to 17 November 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(3 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
6 October 2015Accounts for a dormant company made up to 31 December 2014 (4 pages)
11 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
11 December 2014Annual return made up to 17 November 2014 with a full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
(3 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
8 October 2014Accounts for a dormant company made up to 31 December 2013 (4 pages)
27 May 2014Termination of appointment of Amy Leveson Gower as a secretary (2 pages)
27 May 2014Termination of appointment of Amy Leveson Gower as a secretary (2 pages)
5 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
5 February 2014Annual return made up to 17 November 2013 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 100
(3 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
4 October 2013Accounts for a small company made up to 31 December 2012 (5 pages)
15 July 2013Director's details changed for Mr Gregory John Secker on 15 July 2013 (2 pages)
15 July 2013Director's details changed for Mr Gregory John Secker on 15 July 2013 (2 pages)
16 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
16 January 2013Annual return made up to 17 November 2012 with a full list of shareholders (4 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
17 February 2012Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
17 February 2012Annual return made up to 17 November 2011 with a full list of shareholders (4 pages)
16 January 2012Director's details changed for Mr Gregory John Secker on 14 December 2011 (2 pages)
16 January 2012Director's details changed for Mr Gregory John Secker on 14 December 2011 (2 pages)
20 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from Stuart House 55 Catherine Place London SW1E 6DY on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from 1 Vincent Square London SW1P 2PN on 20 October 2011 (2 pages)
20 October 2011Registered office address changed from 1 Vincent Square London SW1P 2PN on 20 October 2011 (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (4 pages)
4 October 2011Director's details changed for Mr Gregory John Secker on 23 September 2011 (2 pages)
4 October 2011Director's details changed for Mr Gregory John Secker on 23 September 2011 (2 pages)
26 August 2011Director's details changed for Mr Gregory John Secker on 7 July 2011 (2 pages)
26 August 2011Director's details changed for Mr Gregory John Secker on 7 July 2011 (2 pages)
26 August 2011Director's details changed for Mr Gregory John Secker on 7 July 2011 (2 pages)
12 July 2011Appointment of Amy Catherine Leveson Gower as a secretary (2 pages)
12 July 2011Appointment of Amy Catherine Leveson Gower as a secretary (2 pages)
25 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
25 March 2011Previous accounting period extended from 30 November 2010 to 31 December 2010 (1 page)
31 January 2011Termination of appointment of Sara Secker as a director (2 pages)
31 January 2011Termination of appointment of Sara Secker as a secretary (2 pages)
31 January 2011Termination of appointment of Sara Secker as a secretary (2 pages)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
31 January 2011Termination of appointment of Sara Secker as a director (2 pages)
31 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(37 pages)
12 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
12 January 2011Annual return made up to 17 November 2010 with a full list of shareholders (5 pages)
4 June 2010Registered office address changed from Unit 18, Quayside Lodge William Morris Way London London SW6 2UZ United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Unit 18, Quayside Lodge William Morris Way London London SW6 2UZ United Kingdom on 4 June 2010 (1 page)
4 June 2010Registered office address changed from Unit 18, Quayside Lodge William Morris Way London London SW6 2UZ United Kingdom on 4 June 2010 (1 page)
17 February 2010Appointment of Mrs Sara Secker as a director (2 pages)
17 February 2010Appointment of Mrs Sara Secker as a director (2 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)
17 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(27 pages)