ARC INTEGRATED MARKETING LTD

ARC INTEGRATED MARKETING LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameARC INTEGRATED MARKETING LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 00926351
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ARC INTEGRATED MARKETING LTD?

    Previous Company Names
    Company NameFromUntil
    INTERNATIONAL MARKETING AND PROMOTIONS GROUP LIMITEDJan 23, 1989Jan 23, 1989
    INTERGROUP LIMITEDNov 23, 1984Nov 23, 1984
    LONDON INTER-AD LIMITEDJul 11, 1983Jul 11, 1983
    INTERNATIONAL MARKETING AND PROMOTIONS LIMITEDJan 25, 1968Jan 25, 1968

    What are the latest accounts for ARC INTEGRATED MARKETING LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2019

    What are the latest filings for ARC INTEGRATED MARKETING LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Sep 06, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Joanne Munis as a secretary on Jun 16, 2020

    1 pagesTM02

    Appointment of Philippa Muwanga as a secretary on Jun 16, 2020

    2 pagesAP03

    Change of details for Mms Uk Holdings Limited as a person with significant control on Feb 20, 2019

    2 pagesPSC05

    Confirmation statement made on Sep 06, 2019 with no updates

    3 pagesCS01

    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 pagesAD02

    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 pagesAD02

    Full accounts made up to Dec 31, 2018

    28 pagesAA

    Termination of appointment of Nicola Raj as a secretary on Feb 15, 2019

    1 pagesTM02

    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 pagesAD01

    Appointment of Mr Nicholas Farnhill as a director on Jan 18, 2019

    2 pagesAP01

    Termination of appointment of Guy Wieynk as a director on Dec 31, 2018

    1 pagesTM01

    Full accounts made up to Dec 31, 2017

    30 pagesAA

    Confirmation statement made on Sep 06, 2018 with no updates

    3 pagesCS01

    Register(s) moved to registered office address Pembroke Building Kensington Village Avonmore Road London W14 8DG

    1 pagesAD04

    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 pagesAD01

    Appointment of Mr Guy Wieynk as a director on Dec 01, 2017

    2 pagesAP01

    Appointment of Ms Sophie Marie Cassandre Martin Chantepie as a director on Dec 01, 2017

    2 pagesAP01

    Termination of appointment of Laurence Darke as a director on Dec 01, 2017

    1 pagesTM01

    Termination of appointment of Paul Lawson as a director on Nov 01, 2017

    1 pagesTM01

    Who are the officers of ARC INTEGRATED MARKETING LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MUWANGA, Philippa
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Secretary
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    271148980001
    DUMOUCHEL, Patrick, Mr.
    c/o Company Secretary
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Director
    c/o Company Secretary
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    United StatesFrench178084880001
    FARNHILL, Nicholas
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    United KingdomBritish225272940001
    MARTIN CHANTEPIE, Sophie Marie Cassandre
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    Director
    2 Television Centre
    101 Wood Lane
    W12 7FR London
    1st Floor
    England And Wales
    United Kingdom
    FranceFrench240770870001
    BAILEY, Sarah Anne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    185050410001
    BASRAN, Raj
    Warwick Building
    Kensington Village Avonmore Road
    W14 8HQ London
    Secretary
    Warwick Building
    Kensington Village Avonmore Road
    W14 8HQ London
    166523430001
    DAVIS, Robert
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    British155457680001
    EARL, Elizabeth Louise Kiernan
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    Secretary
    9 Helena Road
    SL4 1JN Windsor
    Berkshire
    British105197540001
    EWING, Susanna
    72f Sinclair Road
    W14 0NJ London
    Secretary
    72f Sinclair Road
    W14 0NJ London
    British122102410001
    GONZALEZ-GOMEZ, Minna Katariina
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Finnish119965730001
    HEBDON, Simon
    34 Telford Place
    CM1 7QZ Chelmsford
    Essex
    Secretary
    34 Telford Place
    CM1 7QZ Chelmsford
    Essex
    British72795050003
    MUNIS, Joanne
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    England
    196723990001
    ORME, Nicholas Charles
    8 Disraeli Crescent
    HP13 5EJ High Wycombe
    Buckinghamshire
    Secretary
    8 Disraeli Crescent
    HP13 5EJ High Wycombe
    Buckinghamshire
    British52442100001
    PERRY, Margot
    23 Hera Court
    Homer Drive
    E14 3UJ London
    Secretary
    23 Hera Court
    Homer Drive
    E14 3UJ London
    British15765310002
    RAJ, Nicola
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Secretary
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    233357620001
    WALLS ECKLEY, Gillian
    Warwick Building
    Kensington Village Avonmore Road
    W14 8HQ London
    Secretary
    Warwick Building
    Kensington Village Avonmore Road
    W14 8HQ London
    169230070001
    WALLS ECKLEY, Gillian
    Warwick Building
    Kensington Village Avonmore Road
    W14 8HQ London
    Secretary
    Warwick Building
    Kensington Village Avonmore Road
    W14 8HQ London
    160045400001
    WYLLIE, Alison
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    Secretary
    Flat 2
    186 Ladbroke Grove
    W10 5LZ London
    British107811220001
    ATKINSON, Patrick Brian
    41 Woodcote Road
    SS9 3NP Leigh On Sea
    Essex
    Director
    41 Woodcote Road
    SS9 3NP Leigh On Sea
    Essex
    EnglandBritish30087000002
    BARNES, Suzanne
    22 Gomer Place
    TW11 9AR Teddington
    Middlesex
    Director
    22 Gomer Place
    TW11 9AR Teddington
    Middlesex
    British78844540001
    BASTOW, Tanya
    168 Upland Road
    East Dulwich
    SE22 0DQ London
    Director
    168 Upland Road
    East Dulwich
    SE22 0DQ London
    British56094810001
    BULLARD, Lucy
    Flat 2 340 Uxbridge Road
    Shepherds Bush
    W12 7LL London
    Director
    Flat 2 340 Uxbridge Road
    Shepherds Bush
    W12 7LL London
    British56094730001
    CLARK, Colin James
    37 Brayburne Avenue
    SW4 6AD London
    Director
    37 Brayburne Avenue
    SW4 6AD London
    British56656910003
    DARKE, Laurence
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    Director
    Kensington Village
    Avonmore Road
    W14 8DG London
    Pembroke Building
    United Kingdom
    EnglandBritish209362900001
    EDWARDS, Andrew
    Warwick Building
    Kensington Village Avonmore Road
    W14 8HQ London
    Director
    Warwick Building
    Kensington Village Avonmore Road
    W14 8HQ London
    EnglandAustralian109416390001
    FARRELL, John Francis Patrick
    Dorlin
    Abinger Common
    RH5 6JN Dorking
    Surrey
    Director
    Dorlin
    Abinger Common
    RH5 6JN Dorking
    Surrey
    British15587920002
    HAINES, Bruce Terry
    31 Knox Street
    W1H 1FS London
    Director
    31 Knox Street
    W1H 1FS London
    British81493330002
    HARRIS, David John
    12 Pearcefield Avenue
    SE23 3EU London
    Director
    12 Pearcefield Avenue
    SE23 3EU London
    British46689610001
    HEBDON, Simon
    34 Telford Place
    CM1 7QZ Chelmsford
    Essex
    Director
    34 Telford Place
    CM1 7QZ Chelmsford
    Essex
    British72795050003
    HOLLINS, Peter Martin
    Pelling Place
    50 Burfield Road
    SL4 2LP Windsor
    Berkshire
    Director
    Pelling Place
    50 Burfield Road
    SL4 2LP Windsor
    Berkshire
    UkBritish95260900001
    JAMESON, Richard Morpeth
    Dolphin House, 41a Portland Road
    Holland Park
    W11 4LH London
    Director
    Dolphin House, 41a Portland Road
    Holland Park
    W11 4LH London
    United KingdomBritish13367160002
    JONES, Laura Jane
    10 Cromwell Avenue
    BR2 9AQ Bromley
    Kent
    Director
    10 Cromwell Avenue
    BR2 9AQ Bromley
    Kent
    British46802880001
    LAWSON, Paul
    Warwick Building
    Kensington Village Avonmore Road
    W14 8HQ London
    Director
    Warwick Building
    Kensington Village Avonmore Road
    W14 8HQ London
    United KingdomBritish177948210001
    MCFARLANE, Laura Jane Frances
    Flat 3 115 Sinclair Road
    West Kinsington
    W14 0NP London
    Director
    Flat 3 115 Sinclair Road
    West Kinsington
    W14 0NP London
    British56657060001
    NORKETT, Darren Neill
    Warwick Building
    Kensington Village Avonmore Road
    W14 8HQ London
    Director
    Warwick Building
    Kensington Village Avonmore Road
    W14 8HQ London
    EnglandBritish80056660002

    Who are the persons with significant control of ARC INTEGRATED MARKETING LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    Apr 06, 2016
    101 Wood Lane
    W12 7FR London
    1st Floor, 2 Television Centre
    United Kingdom
    No
    Legal FormCompany Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04982095
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does ARC INTEGRATED MARKETING LTD have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Lothbury Property Trust Company Limited
    Transactions
    • Jun 25, 2003Registration of a charge (395)

    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