IX MARKETING LIMITED
Overview
| Company Name | IX MARKETING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01983879 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 | Bankside 3 90-100 Southwark Street SE1 0SW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IX MARKETING LIMITED?
| Company Name | From | Until |
|---|---|---|
| VELOCITY 360 LIMITED | Aug 14, 2017 | Aug 14, 2017 |
| UM 360 LIMITED | Jan 04, 2017 | Jan 04, 2017 |
| TRACTION 360 LIMITED | Nov 21, 2014 | Nov 21, 2014 |
| MCCANN-ERICKSON BRISTOL LIMITED | Apr 04, 1988 | Apr 04, 1988 |
| ROYDS MCCANN SOUTH WEST LIMITED | Jul 03, 1986 | Jul 03, 1986 |
| SWIFT 1761 LIMITED | Jan 30, 1986 | Jan 30, 1986 |
What are the latest accounts for IX MARKETING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IX MARKETING LIMITED?
| Last Confirmation Statement Made Up To | Aug 06, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 20, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 06, 2025 |
| Overdue | No |
What are the latest filings for IX MARKETING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from The Reading Room Wolverton Park Road Wolverton Milton Keynes MK12 5FJ England to Bankside 3 90-100 Southwark Street London SE1 0SW on Feb 20, 2026 | 1 pages | AD01 | ||
Director's details changed for Mr Dean John Lovett on Oct 31, 2022 | 2 pages | CH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 21 pages | AA | ||
legacy | 70 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 06, 2025 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 20 pages | AA | ||
legacy | 67 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Aug 13, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Ms Helen Denise Sullivan as a director on Sep 28, 2023 | 2 pages | AP01 | ||
Termination of appointment of Martin James Jackson as a director on Sep 28, 2023 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2022 | 19 pages | AA | ||
legacy | 62 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Confirmation statement made on Aug 15, 2023 with updates | 4 pages | CS01 | ||
Notification of Ipg Holdings (Uk) Limited as a person with significant control on Dec 16, 2022 | 1 pages | PSC02 | ||
Cessation of Mccann-Erickson Uk Group Limited as a person with significant control on Dec 16, 2022 | 1 pages | PSC07 | ||
Notification of Mccann-Erickson Uk Group Limited as a person with significant control on Dec 16, 2022 | 1 pages | PSC02 | ||
Cessation of Ipg Holdings (Uk) Limited as a person with significant control on Dec 16, 2022 | 1 pages | PSC07 | ||
Notification of Ipg Holdings (Uk) Limited as a person with significant control on Dec 16, 2022 | 1 pages | PSC02 | ||
Cessation of Mccann-Erickson Network Limited as a person with significant control on Dec 16, 2022 | 1 pages | PSC07 | ||
Who are the officers of IX MARKETING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BEAN, Louise | Secretary | 90-100 Southwark Street SE1 0SW London Bankside 3 England | British | 153752490001 | ||||||
| JONES, Andrew Robert | Director | 90-100 Southwark Street SE1 0SW London Bankside 3 England | United Kingdom | British | 189584900002 | |||||
| LOVETT, Dean John | Director | 90-100 Southwark Street SE1 0SW London Bankside 3 England | England | British | 1714530005 | |||||
| SULLIVAN, Helen Denise | Director | 90-100 Southwark Street SE1 0SW London Bankside 3 England | England | British | 220238060001 | |||||
| SILMAN, Anthony Stephen Charles | Secretary | 12 Whitefields Gate B91 3GE Solihull West Midlands | British | 17145250002 | ||||||
| BENNETT, Robert Gordon | Director | The Grey House 49 Nore Road Portishead BS20 6JY Bristol | England | British | 89835330001 | |||||
| BRADSHAW, Simon Fraser | Director | The Hollies Park Corner, Freshford BA2 7UP Bath | United Kingdom | British | 134015210003 | |||||
| BROWN, David | Director | 9 Thorndale Mews Clifton BS8 2HX Bristol Avon | British | 17429930001 | ||||||
| BURTON, Melvyn | Director | 22 Rosemount Road Flax Bourton BS48 1UQ Bristol | United Kingdom | British | 106365970001 | |||||
| DEHICU, Michael James Earle | Director | 4 Codrington Place Clifton BS8 3DE Bristol Avon | British | 17429990001 | ||||||
| DYSON, Ron | Director | The Lion House West Milton DT6 3SJ Bridport Dorset | British | 40722170002 | ||||||
| GOUGH, Richard | Director | Edgecombe Cottles Lane Turleigh BA15 2HJ Bradford On Avon Wiltshire | British | 50066960001 | ||||||
| HARRY III, William | Director | Back Lane CV37 8SF Lower Quinton The Brake House Warwickshire United Kingdom | England | American | 117064700001 | |||||
| JACKSON, Martin James | Director | Wolverton Park Road Wolverton MK12 5FJ Milton Keynes The Reading Room England | England | British | 70926010004 | |||||
| JEFFERIES, Jonathan Peter | Director | Wayside Cottage 68 Ash Lane BA5 2LP Wells Somerset | United Kingdom | British | 17429960003 | |||||
| KENBER, Christopher | Director | 11 Canynge Road BS8 3JZ Bristol Avon | British | 74482670001 | ||||||
| KING, Brian | Director | Edge Hall Cottage Edge GL6 6PP Stroud Glos | British | 17429970001 | ||||||
| MARTINO, Danal | Director | 39 Broadstones Monkton Farleigh BA15 2QA Bradford On Avon | American | 26960390004 | ||||||
| NEWNHAM, Martin | Director | 126 North Road St Andrews BS6 5AL Bristol Avon | British | 75800850001 | ||||||
| PEARCE, Paul | Director | Woodlea Bospin Lane South Woodchester GL5 5EH Stroud Gloucestershire | British | 17429950001 | ||||||
| SILMAN, Anthony Stephen Charles | Director | 12 Whitefields Gate B91 3GE Solihull West Midlands | England | British | 17145250002 | |||||
| TAFFINDER, Nicholas James | Director | Montague Road CB4 1BU Cambridge 19 United Kingdom | United Kingdom | British | 69108710002 | |||||
| WOOLWAY, George David | Director | Rose Farm Barton BS25 1DY Winscombe Avon | British | 45206730002 |
Who are the persons with significant control of IX MARKETING LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Ipg Holdings (Uk) Limited | Dec 16, 2022 | Bishopsgate EC2M 3TP London 135 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mccann-Erickson Uk Group Limited | Dec 16, 2022 | Bishopsgate EC2M 3TP London 135 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ipg Holdings (Uk) Limited | Dec 16, 2022 | 90-100 Southwark Street SE1 0SW London Bankside 3 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mccann-Erickson Network Limited | Apr 06, 2016 | Bonis Hall Lane SK10 4EF Macclesfield Bonis Hall England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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