You are here: bizstats.co.uk > a-z index > I list > IX list

Ix Marketing Limited MILTON KEYNES


Founded in 1986, Ix Marketing, classified under reg no. 01983879 is an active company. Currently registered at The Reading Room Wolverton Park Road MK12 5FJ, Milton Keynes the company has been in the business for 38 years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 24th July 2018 Ix Marketing Limited is no longer carrying the name Velocity 360.

At the moment there are 3 directors in the the firm, namely Helen S., Andrew J. and Dean L.. In addition one secretary - Louise B. - is with the company. As of 19 April 2024, there were 18 ex directors - Martin J., William H. and others listed below. There were no ex secretaries.

Ix Marketing Limited Address / Contact

Office Address The Reading Room Wolverton Park Road
Office Address2 Wolverton
Town Milton Keynes
Post code MK12 5FJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01983879
Date of Incorporation Thu, 30th Jan 1986
Industry Advertising agencies
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Helen S.

Position: Director

Appointed: 28 September 2023

Andrew J.

Position: Director

Appointed: 07 November 2014

Louise B.

Position: Secretary

Appointed: 20 August 2010

Dean L.

Position: Director

Appointed: 01 May 2002

Anthony S.

Position: Secretary

Resigned: 20 August 2010

Martin J.

Position: Director

Appointed: 17 December 2012

Resigned: 28 September 2023

William H.

Position: Director

Appointed: 16 September 2011

Resigned: 30 October 2014

Nicholas T.

Position: Director

Appointed: 16 September 2011

Resigned: 16 March 2012

Simon B.

Position: Director

Appointed: 18 September 2003

Resigned: 02 February 2012

Danal M.

Position: Director

Appointed: 18 September 2003

Resigned: 20 August 2004

Melvyn B.

Position: Director

Appointed: 01 January 1997

Resigned: 31 July 2005

Christopher K.

Position: Director

Appointed: 01 January 1996

Resigned: 31 December 1996

Richard G.

Position: Director

Appointed: 01 October 1995

Resigned: 31 December 2004

George W.

Position: Director

Appointed: 16 March 1995

Resigned: 31 December 2001

Ron D.

Position: Director

Appointed: 01 April 1994

Resigned: 31 January 2000

Brian K.

Position: Director

Appointed: 30 October 1991

Resigned: 31 May 1994

Jonathan J.

Position: Director

Appointed: 30 October 1991

Resigned: 31 March 2002

Martin N.

Position: Director

Appointed: 30 October 1991

Resigned: 21 August 1999

Paul P.

Position: Director

Appointed: 30 October 1991

Resigned: 31 May 1994

Michael D.

Position: Director

Appointed: 30 October 1991

Resigned: 20 March 1992

David B.

Position: Director

Appointed: 30 October 1991

Resigned: 31 December 2001

Robert B.

Position: Director

Appointed: 30 October 1991

Resigned: 31 August 1995

Anthony S.

Position: Director

Appointed: 30 October 1991

Resigned: 17 December 2012

People with significant control

The register of PSCs who own or have control over the company consists of 4 names. As BizStats identified, there is Ipg Holdings (Uk) Limited from London, England. The abovementioned PSC is classified as "a limited by shares" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Mccann-Erickson Uk Group Limited that put London, England as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC owns 75,01-100% shares. Moving on, there is Ipg Holdings (Uk) Limited, who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Ipg Holdings (Uk) Limited

135 Bishopsgate, London, EC2M 3TP, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 16 December 2022
Nature of control: 75,01-100% shares

Mccann-Erickson Uk Group Limited

135 Bishopsgate, London, EC2M 3TP, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 16 December 2022
Ceased on 16 December 2022
Nature of control: 75,01-100% shares

Ipg Holdings (Uk) Limited

135 Bishopsgate, London, EC2M 3TP, England

Legal authority Companies Act 2006
Legal form Limited By Shares
Notified on 16 December 2022
Ceased on 16 December 2022
Nature of control: 75,01-100% shares

Mccann-Erickson Network Limited

Bonis Hall Bonis Hall Lane, Macclesfield, SK10 4EF, England

Legal authority Companies Act 2006
Legal form Private Company
Country registered Uk
Place registered England And Wales
Registration number 1977043
Notified on 6 April 2016
Ceased on 16 December 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Velocity 360 July 24, 2018
Um 360 August 14, 2017
Traction 360 January 4, 2017
Mccann-erickson Bristol November 21, 2014

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Miscellaneous Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 29th, September 2023
Free Download (62 pages)

Company search

Advertisements