INTERNATIONAL MARKETING (COMMODITIES) LIMITED
Overview
Company Name | INTERNATIONAL MARKETING (COMMODITIES) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03139952 |
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 INTERNATIONAL MARKETING (COMMODITIES) LIMITED?
- Agents involved in the sale of food, beverages and tobacco (46170) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is INTERNATIONAL MARKETING (COMMODITIES) LIMITED located?
Registered Office Address | 31 Weymouth Street W1G 7BT London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for INTERNATIONAL MARKETING (COMMODITIES) LIMITED?
Overdue | Yes |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 29, 2024 |
Next Accounts Due On | Mar 29, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for INTERNATIONAL MARKETING (COMMODITIES) LIMITED?
Last Confirmation Statement Made Up To | Jun 30, 2025 |
---|---|
Next Confirmation Statement Due | Jul 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 30, 2024 |
Overdue | No |
What are the latest filings for INTERNATIONAL MARKETING (COMMODITIES) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Jun 30, 2023 | 9 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Change of details for Mr Christopher John Harniman as a person with significant control on Jul 01, 2016 | 2 pages | PSC04 | ||
Director's details changed for Mr Christopher John Harniman on Nov 08, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Jun 30, 2024 with no updates | 3 pages | CS01 | ||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Previous accounting period shortened from Jun 30, 2023 to Jun 29, 2023 | 1 pages | AA01 | ||
Confirmation statement made on Jun 30, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Jun 30, 2022 | 9 pages | AA | ||
Termination of appointment of Management Accountants Limited as a secretary on Sep 07, 2022 | 1 pages | TM02 | ||
Termination of appointment of Hugo Michael Dutton Frost as a director on Aug 05, 2022 | 1 pages | TM01 | ||
Registered office address changed from One Hinde Street London W1U 2AY to 31 Weymouth Street London W1G 7BT on Jun 29, 2023 | 1 pages | AD01 | ||
Appointment of Mr Christopher Harniman as a secretary on Sep 07, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Jun 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2021 | 22 pages | AA | ||
Confirmation statement made on Jun 30, 2021 with updates | 4 pages | CS01 | ||
Full accounts made up to Jun 30, 2020 | 20 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2019 | 20 pages | AA | ||
Confirmation statement made on Jun 30, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2018 | 21 pages | AA | ||
Confirmation statement made on Jun 30, 2018 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Jun 30, 2017 | 14 pages | AA | ||
Confirmation statement made on Jun 30, 2017 with no updates | 3 pages | CS01 | ||
Who are the officers of INTERNATIONAL MARKETING (COMMODITIES) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HARNIMAN, Christopher | Secretary | Weymouth Street W1G 7BT London 31 England | 309256950001 | |||||||||||
HARNIMAN, Christopher John | Director | Weymouth Street W1G 7BT London 31 England | England | British | Company Director | 24333890004 | ||||||||
WHEELER, Jean Therese | Secretary | Hinde Street W1U 2AY London One | Irish | 80875950001 | ||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||||||
MANAGEMENT ACCOUNTANTS LIMITED | Secretary | Hinde Street W1U 2AY London 1 England |
| 209399460001 | ||||||||||
FROST, Hugo Michael Dutton | Director | 82 Stormont Road SW11 5EL London | United Kingdom | British | Civil Servant | 54038980001 | ||||||||
LEWIS, Michael John | Director | 3 Castle House 15/17 Castle Crescent RG1 6AQ Reading Berkshire | British | Company Director | 57926530001 | |||||||||
COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||||||
COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of INTERNATIONAL MARKETING (COMMODITIES) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Christopher John Harniman | Jul 01, 2016 | Weymouth Street W1G 7BT London 31 England | No |
Nationality: British Country of Residence: England | |||
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