INITIALS MARKETING LIMITED
LONDON

Hellopages » Greater London » Camden » WC1R 4AG
Company number 05740945
Status Active
Incorporation Date 13 March 2006
Company Type Private Limited Company
Address 26 RED LION SQUARE, LONDON, WC1R 4AG
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration sixty-two events have happened. The last three records are Resolutions RES12 ‐ Resolution of varying share rights or name RES11 ‐ Resolution of removal of pre-emption rights ; Resolutions RES12 ‐ Resolution of varying share rights or name RES01 ‐ Resolution of adoption of Articles of Association ; Particulars of variation of rights attached to shares. The most likely internet sites of INITIALS MARKETING LIMITED are www.initialsmarketing.co.uk, and www.initials-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and eleven 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.Initials Marketing Limited is a Private Limited Company. The company registration number is 05740945. Initials Marketing Limited has been working since 13 March 2006. The present status of the company is Active. The registered address of Initials Marketing Limited is 26 Red Lion Square London Wc1r 4ag. . BARRETT, Richard St John Adlam is a Secretary of the company. BARRETT, Richard St John Adlam is a Director of the company. HYSLOP, Roger Geoffrey is a Director of the company. MATTHEWS, Jameson Charles is a Director of the company. PRESLEY, Nicholas Ian is a Director of the company. WILLOUGHBY, Alastair James is a Director of the company. Secretary A&H REGISTRARS & SECRETARIES LIMITED has been resigned. Director EGMORE FROST, Lindsay Clare has been resigned. Director HOOPER, Alistair Gordon Kenneth has been resigned. Director TWITTEY, Kevin Roy has been resigned. Director A&H DIRECTORS LIMITED has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
BARRETT, Richard St John Adlam
Appointed Date: 13 March 2006

Director
BARRETT, Richard St John Adlam
Appointed Date: 13 March 2006
52 years old

Director
HYSLOP, Roger Geoffrey
Appointed Date: 13 March 2006
82 years old

Director
MATTHEWS, Jameson Charles
Appointed Date: 13 March 2006
56 years old

Director
PRESLEY, Nicholas Ian
Appointed Date: 13 October 2008
62 years old

Director
WILLOUGHBY, Alastair James
Appointed Date: 01 January 2014
54 years old

Resigned Directors

Secretary
A&H REGISTRARS & SECRETARIES LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

Director
EGMORE FROST, Lindsay Clare
Resigned: 22 December 2006
Appointed Date: 13 March 2006
58 years old

Director
HOOPER, Alistair Gordon Kenneth
Resigned: 14 November 2014
Appointed Date: 01 May 2012
63 years old

Director
TWITTEY, Kevin Roy
Resigned: 29 February 2012
Appointed Date: 13 March 2006
75 years old

Director
A&H DIRECTORS LIMITED
Resigned: 13 March 2006
Appointed Date: 13 March 2006

INITIALS MARKETING LIMITED Events

07 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights

07 Apr 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

07 Apr 2016
Particulars of variation of rights attached to shares
07 Apr 2016
Change of share class name or designation
07 Apr 2016
Change of share class name or designation
...
... and 52 more events
05 May 2006
New secretary appointed;new director appointed
05 May 2006
New director appointed
05 May 2006
Secretary resigned
05 May 2006
Director resigned
13 Mar 2006
Incorporation

INITIALS MARKETING LIMITED Charges

26 June 2014
Charge code 0574 0945 0004
Delivered: 1 July 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
6 June 2011
Rent deposit deed
Delivered: 7 June 2011
Status: Satisfied on 11 January 2014
Persons entitled: The Crown Estate Commissioners on Behalf of Her Majesty the Queen
Description: A first fixed charge over the amount from time to time…
29 May 2008
Deed of variation of rent and service charge deposit deed
Delivered: 5 June 2008
Status: Satisfied on 11 January 2014
Persons entitled: Lazari Gp Limited and Lazari Real Estates Limited
Description: £12,212.77 together with all interest accrued thereto.
21 April 2008
Rent and service charge deposit deed
Delivered: 23 April 2008
Status: Satisfied on 11 January 2014
Persons entitled: Lazari Gp Limited and Lazari Real Estates Limited
Description: £12,212.77 together with all interest accrued thereto.