International Marketing (contract Management) Limited LONDON


International Marketing (contract Management) started in year 2002 as Private Limited Company with registration number 04432225. The International Marketing (contract Management) company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in London at 31 Weymouth Street. Postal code: W1G 7BT.

At the moment there are 2 directors in the the company, namely Ok H. and Christopher H.. In addition one secretary - Christopher H. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Jean W. who worked with the the company until 22 June 2016.

International Marketing (contract Management) Limited Address / Contact

Office Address 31 Weymouth Street
Town London
Post code W1G 7BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 04432225
Date of Incorporation Tue, 7th May 2002
Industry Management of real estate on a fee or contract basis
End of financial Year 30th June
Company age 22 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Ok H.

Position: Director

Appointed: 18 May 2023

Christopher H.

Position: Secretary

Appointed: 07 September 2022

Christopher H.

Position: Director

Appointed: 07 May 2002

Management Accountants Limited

Position: Corporate Secretary

Appointed: 22 June 2016

Resigned: 07 September 2022

Hugo F.

Position: Director

Appointed: 10 October 2002

Resigned: 05 August 2022

Jean W.

Position: Secretary

Appointed: 07 May 2002

Resigned: 22 June 2016

Combined Nominees Limited

Position: Nominee Director

Appointed: 07 May 2002

Resigned: 07 May 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 07 May 2002

Resigned: 07 May 2002

Paul G.

Position: Director

Appointed: 07 May 2002

Resigned: 31 October 2002

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 07 May 2002

Resigned: 07 May 2002

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats discovered, there is Christopher H. The abovementioned PSC and has 75,01-100% shares.

Christopher H.

Notified on 22 May 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand1 242111417211 3191 290
Current Assets2 8834 5225 5733 07736 09822 534
Debtors1 6414 4115 5322 35634 77921 244
Other Debtors6002 8633 7872 2596521 244
Property Plant Equipment   8 0006 0004 000
Other
Accumulated Depreciation Impairment Property Plant Equipment1 030 1 0303 0305 0307 030
Average Number Employees During Period  2222
Corporation Tax Payable   13  
Creditors2 8553 3004 9219 76365 29595 877
Increase From Depreciation Charge For Year Property Plant Equipment   2 0002 0002 000
Net Current Assets Liabilities281 222652-6 686-29 197-73 343
Other Creditors1 7501 7501 7509 75065 29520 082
Other Taxation Social Security Payable476     
Property Plant Equipment Gross Cost1 030 1 03011 03011 030 
Total Additions Including From Business Combinations Property Plant Equipment   10 000  
Total Assets Less Current Liabilities  6521 314-23 197-69 343
Trade Creditors Trade Payables6291 5503 171  75 795
Trade Debtors Trade Receivables1 0411 5481 7459734 714 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 2022-06-30
filed on: 30th, June 2023
Free Download (9 pages)

Company search