Internet Marketing Limited HARROGATE


Internet Marketing started in year 1995 as Private Limited Company with registration number 03006725. The Internet Marketing company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Harrogate at Ground Floor. Postal code: HG1 5PR.

There is a single director in the company at the moment - Jamie A., appointed on 23 March 2010. In addition, a secretary was appointed - Jamie A., appointed on 8 June 2010. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Internet Marketing Limited Address / Contact

Office Address Ground Floor
Office Address2 30 Victoria Avenue
Town Harrogate
Post code HG1 5PR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03006725
Date of Incorporation Fri, 6th Jan 1995
Industry Dormant Company
End of financial Year 30th November
Company age 29 years old
Account next due date Sat, 31st Aug 2024 (124 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Jamie A.

Position: Secretary

Appointed: 08 June 2010

Jamie A.

Position: Director

Appointed: 23 March 2010

Emma C.

Position: Secretary

Appointed: 01 February 2009

Resigned: 23 March 2010

Jeremy H.

Position: Director

Appointed: 10 December 2008

Resigned: 23 March 2010

Jeremy H.

Position: Secretary

Appointed: 10 December 2008

Resigned: 08 June 2010

Colin D.

Position: Secretary

Appointed: 18 December 2000

Resigned: 10 December 2008

Brendan A.

Position: Director

Appointed: 18 December 2000

Resigned: 06 August 2008

Colin D.

Position: Director

Appointed: 18 December 2000

Resigned: 10 December 2008

Janice R.

Position: Secretary

Appointed: 06 January 1995

Resigned: 18 December 2000

Key Legal Services (nominees) Limited

Position: Nominee Director

Appointed: 06 January 1995

Resigned: 06 January 1995

Nigel R.

Position: Director

Appointed: 06 January 1995

Resigned: 18 December 2000

Key Legal Services (secretarial) Limited

Position: Corporate Nominee Secretary

Appointed: 06 January 1995

Resigned: 06 January 1995

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As we identified, there is Jamie A. This PSC. Another one in the persons with significant control register is Lydia A. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Jamie A.

Notified on 6 January 2017
Nature of control: right to appoint and remove directors

Lydia A.

Notified on 6 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-30
Net Worth7 62516 34115 32130 166265-6 324
Balance Sheet
Cash Bank In Hand9 14927 25416 91439 19058 04575 298
Net Assets Liabilities Including Pension Asset Liability7 62516 34115 32130 166265-6 324
Current Assets10 18127 33516 91439 19058 045 
Debtors1 03281    
Tangible Fixed Assets1 1878906681 8211 3661 194
Reserves/Capital
Called Up Share Capital100100100100100100
Profit Loss Account Reserve7 52516 24115 22130 066165-6 424
Shareholder Funds7 62516 34115 32130 166265-6 324
Other
Creditors Due Within One Year3 74311 8842 26110 84559 14682 816
Fixed Assets1 1878906681 8211 3661 194
Net Current Assets Liabilities6 43815 45111 61228 345-1 101-7 518
Number Shares Allotted 100100100100100
Par Value Share 11111
Share Capital Allotted Called Up Paid100100100100100 
Tangible Fixed Assets Additions   1 760  
Tangible Fixed Assets Cost Or Valuation1 5821 5821 5823 3423 342 
Tangible Fixed Assets Depreciation3956929141 5211 976 
Tangible Fixed Assets Depreciation Charged In Period 297222607455 
Total Assets Less Current Liabilities7 62516 34115 32130 166265 
Value Shares Allotted    100100

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Thursday 30th November 2023
filed on: 29th, January 2024
Free Download (7 pages)

Company search

Advertisements