IX MARKETING LIMITED

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

    Company NameIX MARKETING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01983879
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of IX MARKETING LIMITED?

    • Advertising agencies (73110) / Professional, scientific and technical activities

    Where is IX MARKETING LIMITED located?

    Registered Office Address
    The Reading Room Wolverton Park Road
    Wolverton
    MK12 5FJ Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of IX MARKETING LIMITED?

    Previous Company Names
    Company NameFromUntil
    VELOCITY 360 LIMITEDAug 14, 2017Aug 14, 2017
    UM 360 LIMITEDJan 04, 2017Jan 04, 2017
    TRACTION 360 LIMITEDNov 21, 2014Nov 21, 2014
    MCCANN-ERICKSON BRISTOL LIMITEDApr 04, 1988Apr 04, 1988
    ROYDS MCCANN SOUTH WEST LIMITED Jul 03, 1986Jul 03, 1986
    SWIFT 1761 LIMITEDJan 30, 1986Jan 30, 1986

    What are the latest accounts for IX MARKETING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for IX MARKETING LIMITED?

    Last Confirmation Statement Made Up ToAug 13, 2025
    Next Confirmation Statement DueAug 27, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 13, 2024
    OverdueNo

    What are the latest filings for IX MARKETING LIMITED?

    Filings
    DateDescriptionDocumentType

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    20 pagesAA

    legacy

    67 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Confirmation statement made on Aug 13, 2024 with no updates

    3 pagesCS01

    Appointment of Ms Helen Denise Sullivan as a director on Sep 28, 2023

    2 pagesAP01

    Termination of appointment of Martin James Jackson as a director on Sep 28, 2023

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2022

    19 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 15, 2023 with updates

    4 pagesCS01

    Notification of Ipg Holdings (Uk) Limited as a person with significant control on Dec 16, 2022

    1 pagesPSC02

    Cessation of Mccann-Erickson Uk Group Limited as a person with significant control on Dec 16, 2022

    1 pagesPSC07

    Notification of Mccann-Erickson Uk Group Limited as a person with significant control on Dec 16, 2022

    1 pagesPSC02

    Cessation of Ipg Holdings (Uk) Limited as a person with significant control on Dec 16, 2022

    1 pagesPSC07

    Notification of Ipg Holdings (Uk) Limited as a person with significant control on Dec 16, 2022

    1 pagesPSC02

    Cessation of Mccann-Erickson Network Limited as a person with significant control on Dec 16, 2022

    1 pagesPSC07

    Audit exemption subsidiary accounts made up to Dec 31, 2021

    19 pagesAA

    legacy

    62 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Confirmation statement made on Aug 24, 2022 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2020

    19 pagesAA

    legacy

    63 pagesPARENT_ACC

    Who are the officers of IX MARKETING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BEAN, Louise
    Wolverton Park Road
    Wolverton
    MK12 5FJ Milton Keynes
    The Reading Room
    England
    Secretary
    Wolverton Park Road
    Wolverton
    MK12 5FJ Milton Keynes
    The Reading Room
    England
    British153752490001
    JONES, Andrew Robert
    Wolverton Park Road
    Wolverton
    MK12 5FJ Milton Keynes
    The Reading Room
    England
    Director
    Wolverton Park Road
    Wolverton
    MK12 5FJ Milton Keynes
    The Reading Room
    England
    EnglandBritishFinance Director189584900002
    LOVETT, Dean John
    Wolverton Park Road
    Wolverton
    MK12 5FJ Milton Keynes
    The Reading Room
    England
    Director
    Wolverton Park Road
    Wolverton
    MK12 5FJ Milton Keynes
    The Reading Room
    England
    EnglandBritishManaging Director1714530003
    SULLIVAN, Helen Denise
    Wolverton Park Road
    Wolverton
    MK12 5FJ Milton Keynes
    The Reading Room
    England
    Director
    Wolverton Park Road
    Wolverton
    MK12 5FJ Milton Keynes
    The Reading Room
    England
    EnglandBritishChartered Accountant220238060001
    SILMAN, Anthony Stephen Charles
    12 Whitefields Gate
    B91 3GE Solihull
    West Midlands
    Secretary
    12 Whitefields Gate
    B91 3GE Solihull
    West Midlands
    British17145250002
    BENNETT, Robert Gordon
    The Grey House 49 Nore Road
    Portishead
    BS20 6JY Bristol
    Director
    The Grey House 49 Nore Road
    Portishead
    BS20 6JY Bristol
    EnglandBritishDirector89835330001
    BRADSHAW, Simon Fraser
    The Hollies
    Park Corner, Freshford
    BA2 7UP Bath
    Director
    The Hollies
    Park Corner, Freshford
    BA2 7UP Bath
    United KingdomBritishAdvertising134015210003
    BROWN, David
    9 Thorndale Mews
    Clifton
    BS8 2HX Bristol
    Avon
    Director
    9 Thorndale Mews
    Clifton
    BS8 2HX Bristol
    Avon
    BritishDirector17429930001
    BURTON, Melvyn
    22 Rosemount Road
    Flax Bourton
    BS48 1UQ Bristol
    Director
    22 Rosemount Road
    Flax Bourton
    BS48 1UQ Bristol
    United KingdomBritishAccount Director106365970001
    DEHICU, Michael James Earle
    4 Codrington Place
    Clifton
    BS8 3DE Bristol
    Avon
    Director
    4 Codrington Place
    Clifton
    BS8 3DE Bristol
    Avon
    BritishDirector17429990001
    DYSON, Ron
    The Lion House
    West Milton
    DT6 3SJ Bridport
    Dorset
    Director
    The Lion House
    West Milton
    DT6 3SJ Bridport
    Dorset
    BritishDirector40722170002
    GOUGH, Richard
    Edgecombe Cottles Lane
    Turleigh
    BA15 2HJ Bradford On Avon
    Wiltshire
    Director
    Edgecombe Cottles Lane
    Turleigh
    BA15 2HJ Bradford On Avon
    Wiltshire
    BritishDirector50066960001
    HARRY III, William
    Back Lane
    CV37 8SF Lower Quinton
    The Brake House
    Warwickshire
    United Kingdom
    Director
    Back Lane
    CV37 8SF Lower Quinton
    The Brake House
    Warwickshire
    United Kingdom
    EnglandAmericanAccountant117064700001
    JACKSON, Martin James
    Wolverton Park Road
    Wolverton
    MK12 5FJ Milton Keynes
    The Reading Room
    England
    Director
    Wolverton Park Road
    Wolverton
    MK12 5FJ Milton Keynes
    The Reading Room
    England
    EnglandBritishChartered Accountant70926010004
    JEFFERIES, Jonathan Peter
    Wayside Cottage 68 Ash Lane
    BA5 2LP Wells
    Somerset
    Director
    Wayside Cottage 68 Ash Lane
    BA5 2LP Wells
    Somerset
    United KingdomBritishDirector17429960003
    KENBER, Christopher
    11 Canynge Road
    BS8 3JZ Bristol
    Avon
    Director
    11 Canynge Road
    BS8 3JZ Bristol
    Avon
    BritishDirector74482670001
    KING, Brian
    Edge Hall Cottage
    Edge
    GL6 6PP Stroud
    Glos
    Director
    Edge Hall Cottage
    Edge
    GL6 6PP Stroud
    Glos
    BritishCreative Director17429970001
    MARTINO, Danal
    39 Broadstones
    Monkton Farleigh
    BA15 2QA Bradford On Avon
    Director
    39 Broadstones
    Monkton Farleigh
    BA15 2QA Bradford On Avon
    AmericanSales Advertising26960390004
    NEWNHAM, Martin
    126 North Road
    St Andrews
    BS6 5AL Bristol
    Avon
    Director
    126 North Road
    St Andrews
    BS6 5AL Bristol
    Avon
    BritishDirector75800850001
    PEARCE, Paul
    Woodlea Bospin Lane
    South Woodchester
    GL5 5EH Stroud
    Gloucestershire
    Director
    Woodlea Bospin Lane
    South Woodchester
    GL5 5EH Stroud
    Gloucestershire
    BritishMedia Director17429950001
    SILMAN, Anthony Stephen Charles
    12 Whitefields Gate
    B91 3GE Solihull
    West Midlands
    Director
    12 Whitefields Gate
    B91 3GE Solihull
    West Midlands
    EnglandBritishFinancial Director17145250002
    TAFFINDER, Nicholas James
    Montague Road
    CB4 1BU Cambridge
    19
    United Kingdom
    Director
    Montague Road
    CB4 1BU Cambridge
    19
    United Kingdom
    United KingdomBritishAssistant Treasurer Europe69108710002
    WOOLWAY, George David
    Rose Farm
    Barton
    BS25 1DY Winscombe
    Avon
    Director
    Rose Farm
    Barton
    BS25 1DY Winscombe
    Avon
    BritishCreative Director45206730002

    Who are the persons with significant control of IX MARKETING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ipg Holdings (Uk) Limited
    Bishopsgate
    EC2M 3TP London
    135
    England
    Dec 16, 2022
    Bishopsgate
    EC2M 3TP London
    135
    England
    Yes
    Legal FormLimited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mccann-Erickson Uk Group Limited
    Bishopsgate
    EC2M 3TP London
    135
    England
    Dec 16, 2022
    Bishopsgate
    EC2M 3TP London
    135
    England
    Yes
    Legal FormLimited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Ipg Holdings (Uk) Limited
    Bishopsgate
    EC2M 3TP London
    135
    England
    Dec 16, 2022
    Bishopsgate
    EC2M 3TP London
    135
    England
    No
    Legal FormLimited By Shares
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Mccann-Erickson Network Limited
    Bonis Hall Lane
    SK10 4EF Macclesfield
    Bonis Hall
    England
    Apr 06, 2016
    Bonis Hall Lane
    SK10 4EF Macclesfield
    Bonis Hall
    England
    Yes
    Legal FormPrivate Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number1977043
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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