ARTICLE 10 INTEGRATED MARKETING LTD - LONDON
Company Profile | Company Filings |
Overview
ARTICLE 10 INTEGRATED MARKETING LTD is a Private Limited Company from LONDON ENGLAND and has the status: Active.
ARTICLE 10 INTEGRATED MARKETING LTD was incorporated 15 years ago on 28/08/2008 and has the registered number: 06683554. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
ARTICLE 10 INTEGRATED MARKETING LTD was incorporated 15 years ago on 28/08/2008 and has the registered number: 06683554. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/09/2024.
ARTICLE 10 INTEGRATED MARKETING LTD - LONDON
This company is listed in the following categories:
74100 - specialised design activities
74100 - specialised design activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
INTERNATIONAL HOUSE
LONDON
N1 7SR
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
16/01/2024 | 30/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR SIMON ROBERT WILLIAM PENN | Mar 1986 | British | Director | 2023-01-12 | CURRENT |
MR PAUL CARLO MARAVIGLIA | Sep 1964 | British | Director | 2023-01-12 | CURRENT |
MRS SARAH ELIZABETH WARREN | May 1978 | British | Director | 2009-06-01 UNTIL 2011-01-20 | RESIGNED |
MR CHI MAN TSANG | May 1963 | British | Director | 2009-07-30 UNTIL 2023-01-12 | RESIGNED |
MR DALE ROSS SMITH | Aug 1977 | British | Director | 2015-09-01 UNTIL 2018-05-22 | RESIGNED |
MR DALE ROSS SMITH | Aug 1977 | British | Director | 2008-08-28 UNTIL 2009-07-30 | RESIGNED |
MR KEITH DOUGLAS DUCATEL | Jul 1973 | British | Director | 2008-08-28 UNTIL 2023-01-12 | RESIGNED |
MR LYNDON JAMES NICHOLSON | Dec 1972 | British | Director | 2008-08-28 UNTIL 2011-10-31 | RESIGNED |
MR LYNDON JAMES NICHOLSON | Dec 1972 | British | Secretary | 2008-08-28 UNTIL 2011-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Simon Robert William Penn | 2023-01-12 | 3/1986 | London | Significant influence or control |
Mr Paul Carlo Maraviglia | 2023-01-12 | 9/1964 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Keith Douglas Ducatel | 2023-01-12 | 7/1973 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Keith Douglas Ducatel | 2016-08-28 - 2023-01-12 | 7/1973 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Article_10_Integrated_Marketing_Limited_31_Dec_2022_companies_house_set_of_accounts.html | 2023-08-18 | 31-12-2022 | £122,386 Cash £26,416 equity |
Article 10 Integrated Marketing Limited - Period Ending 2021-12-31 | 2022-09-24 | 31-12-2021 | £-152,992 equity |
Article 10 Integrated Marketing Ltd - Accounts to registrar (filleted) - small 18.2 | 2021-09-30 | 31-12-2020 | £411,826 Cash £-153,558 equity |
ARTICLE 10 INTEGRATED MARKETING LTD - Filleted accounts | 2020-12-24 | 31-12-2019 | £302,960 Cash £-268,774 equity |
ARTICLE 10 INTEGRATED MARKETING LTD - Filleted accounts | 2019-09-28 | 31-12-2018 | £103,534 Cash £255,501 equity |
Article 10 Integrated Marketing Ltd - Filleted accounts | 2018-08-08 | 31-12-2017 | £137,257 Cash £650,123 equity |
Article 10 Integrated Marketing Ltd - Filleted accounts | 2017-09-27 | 31-12-2016 | £220,983 Cash £731,409 equity |
Article 10 Integrated Marketing Ltd - Abbreviated accounts | 2016-08-05 | 31-12-2015 | £157,956 Cash |