IMPETUS COMMUNICATIONS LIMITED
LONDON

Hellopages » Greater London » Camden » WC1X 8TA

Company number 03747807
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Annual return made up to 8 April 2016 with full list of shareholders Statement of capital on 2016-04-11 GBP 1,177 ; Total exemption small company accounts made up to 30 June 2015; Annual return made up to 8 April 2015 with full list of shareholders Statement of capital on 2015-04-21 GBP 1,177 . The most likely internet sites of IMPETUS COMMUNICATIONS LIMITED are www.impetuscommunications.co.uk, and www.impetus-communications.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. The distance to to Battersea Park Rail Station is 3.2 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impetus Communications Limited is a Private Limited Company. The company registration number is 03747807. Impetus Communications Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Impetus Communications Limited is New Derwent House 69 73 Theobalds Road London Wc1x 8ta. . DUNSFORD, Gill Patricia is a Secretary of the company. DUNSFORD, Gill Patricia is a Director of the company. Secretary DUNSFORD, Gill Patricia has been resigned. Secretary GOULD, Philippa Lindsay has been resigned. Secretary HUGHES, Michael Lawrence has been resigned. Secretary NICKELS, Jennifer Sarah has been resigned. Secretary WESTBROOK, Kirstine has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director HUGHES, Michael Lawrence has been resigned. Director JEPSON, Annie has been resigned. Director LITTLEBOY, Ronald Frederick has been resigned. Director WESTBROOK, Kirstine has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
DUNSFORD, Gill Patricia
Appointed Date: 31 July 2009

Director
DUNSFORD, Gill Patricia
Appointed Date: 08 April 1999
68 years old

Resigned Directors

Secretary
DUNSFORD, Gill Patricia
Resigned: 01 September 2006
Appointed Date: 01 January 2006

Secretary
GOULD, Philippa Lindsay
Resigned: 31 December 2005
Appointed Date: 25 November 2004

Secretary
HUGHES, Michael Lawrence
Resigned: 25 November 2004
Appointed Date: 21 November 2000

Secretary
NICKELS, Jennifer Sarah
Resigned: 21 November 2000
Appointed Date: 08 April 1999

Secretary
WESTBROOK, Kirstine
Resigned: 31 July 2009
Appointed Date: 01 September 2006

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Director
HUGHES, Michael Lawrence
Resigned: 01 April 2003
Appointed Date: 21 November 2000
70 years old

Director
JEPSON, Annie
Resigned: 16 April 2007
Appointed Date: 01 July 2002
65 years old

Director
LITTLEBOY, Ronald Frederick
Resigned: 31 December 2012
Appointed Date: 26 January 2006
74 years old

Director
WESTBROOK, Kirstine
Resigned: 31 July 2009
Appointed Date: 14 November 2006
68 years old

IMPETUS COMMUNICATIONS LIMITED Events

11 Apr 2016
Annual return made up to 8 April 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1,177

10 Mar 2016
Total exemption small company accounts made up to 30 June 2015
21 Apr 2015
Annual return made up to 8 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 1,177

13 Apr 2015
Total exemption small company accounts made up to 30 June 2014
12 May 2014
Registered office address changed from 119 Dolphin House Smugglers Way London SW18 1DH on 12 May 2014
...
... and 65 more events
07 Jul 2000
Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed

06 Aug 1999
Registered office changed on 06/08/99 from: 47 blandfield road london SW12 8BQ
28 Apr 1999
New secretary appointed
14 Apr 1999
Secretary resigned
08 Apr 1999
Incorporation

IMPETUS COMMUNICATIONS LIMITED Charges

9 May 2003
Legal charge
Delivered: 13 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: By way of legal mortgage unit 2 printers yard wimbledon…
2 May 2003
Debenture
Delivered: 12 May 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…