International Model Management Limited MANNINGTREE


International Model Management started in year 1996 as Private Limited Company with registration number 03176903. The International Model Management company has been functioning successfully for twenty eight years now and its status is active. The firm's office is based in Manningtree at Toad Hall Cattawade Street. Postal code: CO11 1RG. Since 10th May 1996 International Model Management Limited is no longer carrying the name Dealjoint Projects.

The firm has one director. Karsten E., appointed on 31 May 1997. There are currently no secretaries appointed. As of 26 April 2024, there was 1 ex director - Michael G.. There were no ex secretaries.

International Model Management Limited Address / Contact

Office Address Toad Hall Cattawade Street
Office Address2 Cattawade
Town Manningtree
Post code CO11 1RG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03176903
Date of Incorporation Mon, 25th Mar 1996
Industry Other business support service activities not elsewhere classified
End of financial Year 30th March
Company age 28 years old
Account next due date Sat, 30th Dec 2023 (118 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 24th Mar 2024 (2024-03-24)
Last confirmation statement dated Fri, 10th Mar 2023

Company staff

Karsten E.

Position: Director

Appointed: 31 May 1997

Shaw & Associates (accounting Services) Ltd

Position: Corporate Secretary

Appointed: 09 March 2009

Resigned: 10 June 2020

Aspect Financial Services Limited

Position: Corporate Secretary

Appointed: 19 April 1996

Resigned: 09 March 2009

Michael G.

Position: Director

Appointed: 19 April 1996

Resigned: 31 May 1997

Access Registrars Limited

Position: Nominee Secretary

Appointed: 25 March 1996

Resigned: 19 April 1996

Access Nominees Limited

Position: Nominee Director

Appointed: 25 March 1996

Resigned: 19 April 1996

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As BizStats found, there is Imm Trustees Limited from London, England. The abovementioned PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Karsten E. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Imm Trustees Limited

C/O Lubbock Fine, Paternoster House St. Paul's Churchyard, London, EC4M 8AB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 14376607
Notified on 3 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Karsten E.

Notified on 6 April 2016
Ceased on 3 November 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dealjoint Projects May 10, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-31
Net Worth209 044169 483    
Balance Sheet
Cash Bank On Hand 55 63655 769137 289230 932563 557
Current Assets243 079274 308309 425486 911812 2421 216 559
Debtors210 096218 672253 656349 622581 310653 002
Net Assets Liabilities 169 483202 706292 567671 1071 007 747
Other Debtors 20 17730 52519 08719 05319 092
Property Plant Equipment 10 4268 1947 4626 45610 182
Cash Bank In Hand32 98355 636    
Intangible Fixed Assets135 625120 125    
Tangible Fixed Assets13 30810 426    
Reserves/Capital
Called Up Share Capital22    
Profit Loss Account Reserve209 042169 481    
Shareholder Funds209 044169 483    
Other
Accumulated Amortisation Impairment Intangible Assets 284 875300 375315 875331 375346 875
Accumulated Depreciation Impairment Property Plant Equipment 25 82228 05430 04231 73734 337
Average Number Employees During Period     8
Bank Borrowings Overdrafts 40 02115 465   
Corporation Tax Payable 15 88126 01850 036138 598118 578
Creditors 233 914218 466289 911220 192275 185
Dividends Paid 65 50067 000120 500205 500167 000
Dividends Paid On Shares   89 12573 625 
Fixed Assets148 933130 551112 819 80 08168 307
Increase From Amortisation Charge For Year Intangible Assets  15 50015 50015 50015 500
Increase From Depreciation Charge For Year Property Plant Equipment  2 2321 9881 6952 600
Intangible Assets 120 125104 62589 12573 62558 125
Intangible Assets Gross Cost 405 000405 000405 000405 000 
Net Current Assets Liabilities62 01340 39490 959197 000592 050941 374
Number Shares Issued Fully Paid   22 
Other Creditors 8 4587 97211 8137 4498 491
Other Taxation Social Security Payable 31 69335 30725 39035 50543 416
Par Value Share 1 11 
Profit Loss 25 939100 223210 361584 040503 640
Property Plant Equipment Gross Cost 36 24836 24837 50438 19344 519
Provisions For Liabilities Balance Sheet Subtotal 1 4621 0721 0201 0241 934
Total Additions Including From Business Combinations Property Plant Equipment   1 2566896 326
Total Assets Less Current Liabilities210 946170 945203 778293 587672 1311 009 681
Trade Creditors Trade Payables 137 861133 704202 67238 640104 700
Trade Debtors Trade Receivables 198 495223 131330 535562 257633 910
Creditors Due Within One Year181 066233 914    
Intangible Fixed Assets Aggregate Amortisation Impairment269 375284 875    
Intangible Fixed Assets Amortisation Charged In Period 15 500    
Intangible Fixed Assets Cost Or Valuation 405 000    
Number Shares Allotted 2    
Provisions For Liabilities Charges1 9021 462    
Share Capital Allotted Called Up Paid22    
Tangible Fixed Assets Cost Or Valuation 36 248    
Tangible Fixed Assets Depreciation22 94025 822    
Tangible Fixed Assets Depreciation Charged In Period 2 882    

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts data made up to 31st March 2023
filed on: 28th, December 2023
Free Download (8 pages)

Company search