ARC INTEGRATED MARKETING LTD
Overview
| Company Name | ARC INTEGRATED MARKETING LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 00926351 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ARC INTEGRATED MARKETING LTD?
- Advertising agencies (73110) / Professional, scientific and technical activities
Where is ARC INTEGRATED MARKETING LTD located?
| Registered Office Address | 1st Floor 2 Television Centre 101 Wood Lane W12 7FR London England And Wales United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ARC INTEGRATED MARKETING LTD?
| Company Name | From | Until |
|---|---|---|
| INTERNATIONAL MARKETING AND PROMOTIONS GROUP LIMITED | Jan 23, 1989 | Jan 23, 1989 |
| INTERGROUP LIMITED | Nov 23, 1984 | Nov 23, 1984 |
| LONDON INTER-AD LIMITED | Jul 11, 1983 | Jul 11, 1983 |
| INTERNATIONAL MARKETING AND PROMOTIONS LIMITED | Jan 25, 1968 | Jan 25, 1968 |
What are the latest accounts for ARC INTEGRATED MARKETING LTD?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2019 |
What are the latest filings for ARC INTEGRATED MARKETING LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 3 pages | DS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Sep 06, 2020 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanne Munis as a secretary on Jun 16, 2020 | 1 pages | TM02 | ||
Appointment of Philippa Muwanga as a secretary on Jun 16, 2020 | 2 pages | AP03 | ||
Change of details for Mms Uk Holdings Limited as a person with significant control on Feb 20, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Sep 06, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 2 Television Centre 101 Wood Lane London W12 7FR England to 2 Television Centre 101 Wood Lane London W12 7FR | 1 pages | AD02 | ||
Register inspection address has been changed from C/O Company Secretary Pembroke Building Kensington Village Avonmore Road London W14 8DG England to 2 Television Centre 101 Wood Lane London W12 7FR | 1 pages | AD02 | ||
Full accounts made up to Dec 31, 2018 | 28 pages | AA | ||
Termination of appointment of Nicola Raj as a secretary on Feb 15, 2019 | 1 pages | TM02 | ||
Registered office address changed from , Pembroke Building Kensington Village, Avonmore Road, London, W14 8DG, England to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on Feb 20, 2019 | 1 pages | AD01 | ||
Appointment of Mr Nicholas Farnhill as a director on Jan 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Guy Wieynk as a director on Dec 31, 2018 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2017 | 30 pages | AA | ||
Confirmation statement made on Sep 06, 2018 with no updates | 3 pages | CS01 | ||
Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG | 1 pages | AD04 | ||
Registered office address changed from , Warwick Building, Kensington Village Avonmore Road, London, W14 8HQ to 1st Floor 2 Television Centre 101 Wood Lane London England and Wales W12 7FR on Mar 26, 2018 | 1 pages | AD01 | ||
Appointment of Mr Guy Wieynk as a director on Dec 01, 2017 | 2 pages | AP01 | ||
Appointment of Ms Sophie Marie Cassandre Martin Chantepie as a director on Dec 01, 2017 | 2 pages | AP01 | ||
Termination of appointment of Laurence Darke as a director on Dec 01, 2017 | 1 pages | TM01 | ||
Termination of appointment of Paul Lawson as a director on Nov 01, 2017 | 1 pages | TM01 | ||
Who are the officers of ARC INTEGRATED MARKETING LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MUWANGA, Philippa | Secretary | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | 271148980001 | |||||||
| DUMOUCHEL, Patrick, Mr. | Director | c/o Company Secretary Avonmore Road W14 8DG London Pembroke Building England | United States | French | 178084880001 | |||||
| FARNHILL, Nicholas | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | United Kingdom | British | 225272940001 | |||||
| MARTIN CHANTEPIE, Sophie Marie Cassandre | Director | 2 Television Centre 101 Wood Lane W12 7FR London 1st Floor England And Wales United Kingdom | France | French | 240770870001 | |||||
| BAILEY, Sarah Anne | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | 185050410001 | |||||||
| BASRAN, Raj | Secretary | Warwick Building Kensington Village Avonmore Road W14 8HQ London | 166523430001 | |||||||
| DAVIS, Robert | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building | British | 155457680001 | ||||||
| EARL, Elizabeth Louise Kiernan | Secretary | 9 Helena Road SL4 1JN Windsor Berkshire | British | 105197540001 | ||||||
| EWING, Susanna | Secretary | 72f Sinclair Road W14 0NJ London | British | 122102410001 | ||||||
| GONZALEZ-GOMEZ, Minna Katariina | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | Finnish | 119965730001 | ||||||
| HEBDON, Simon | Secretary | 34 Telford Place CM1 7QZ Chelmsford Essex | British | 72795050003 | ||||||
| MUNIS, Joanne | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building England | 196723990001 | |||||||
| ORME, Nicholas Charles | Secretary | 8 Disraeli Crescent HP13 5EJ High Wycombe Buckinghamshire | British | 52442100001 | ||||||
| PERRY, Margot | Secretary | 23 Hera Court Homer Drive E14 3UJ London | British | 15765310002 | ||||||
| RAJ, Nicola | Secretary | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | 233357620001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | Warwick Building Kensington Village Avonmore Road W14 8HQ London | 169230070001 | |||||||
| WALLS ECKLEY, Gillian | Secretary | Warwick Building Kensington Village Avonmore Road W14 8HQ London | 160045400001 | |||||||
| WYLLIE, Alison | Secretary | Flat 2 186 Ladbroke Grove W10 5LZ London | British | 107811220001 | ||||||
| ATKINSON, Patrick Brian | Director | 41 Woodcote Road SS9 3NP Leigh On Sea Essex | England | British | 30087000002 | |||||
| BARNES, Suzanne | Director | 22 Gomer Place TW11 9AR Teddington Middlesex | British | 78844540001 | ||||||
| BASTOW, Tanya | Director | 168 Upland Road East Dulwich SE22 0DQ London | British | 56094810001 | ||||||
| BULLARD, Lucy | Director | Flat 2 340 Uxbridge Road Shepherds Bush W12 7LL London | British | 56094730001 | ||||||
| CLARK, Colin James | Director | 37 Brayburne Avenue SW4 6AD London | British | 56656910003 | ||||||
| DARKE, Laurence | Director | Kensington Village Avonmore Road W14 8DG London Pembroke Building United Kingdom | England | British | 209362900001 | |||||
| EDWARDS, Andrew | Director | Warwick Building Kensington Village Avonmore Road W14 8HQ London | England | Australian | 109416390001 | |||||
| FARRELL, John Francis Patrick | Director | Dorlin Abinger Common RH5 6JN Dorking Surrey | British | 15587920002 | ||||||
| HAINES, Bruce Terry | Director | 31 Knox Street W1H 1FS London | British | 81493330002 | ||||||
| HARRIS, David John | Director | 12 Pearcefield Avenue SE23 3EU London | British | 46689610001 | ||||||
| HEBDON, Simon | Director | 34 Telford Place CM1 7QZ Chelmsford Essex | British | 72795050003 | ||||||
| HOLLINS, Peter Martin | Director | Pelling Place 50 Burfield Road SL4 2LP Windsor Berkshire | Uk | British | 95260900001 | |||||
| JAMESON, Richard Morpeth | Director | Dolphin House, 41a Portland Road Holland Park W11 4LH London | United Kingdom | British | 13367160002 | |||||
| JONES, Laura Jane | Director | 10 Cromwell Avenue BR2 9AQ Bromley Kent | British | 46802880001 | ||||||
| LAWSON, Paul | Director | Warwick Building Kensington Village Avonmore Road W14 8HQ London | United Kingdom | British | 177948210001 | |||||
| MCFARLANE, Laura Jane Frances | Director | Flat 3 115 Sinclair Road West Kinsington W14 0NP London | British | 56657060001 | ||||||
| NORKETT, Darren Neill | Director | Warwick Building Kensington Village Avonmore Road W14 8HQ London | England | British | 80056660002 |
Who are the persons with significant control of ARC INTEGRATED MARKETING LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mms Uk Holdings Limited | Apr 06, 2016 | 101 Wood Lane W12 7FR London 1st Floor, 2 Television Centre United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does ARC INTEGRATED MARKETING LTD have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| Rent deposit deed | Created On Jun 23, 2003 Delivered On Jun 25, 2003 | Outstanding | Amount secured All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars The sum of £42909.72 paid into an interest bearing account. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0