MASS INTEGRATED MARKETING LIMITED
BIGGLESWADE OAK CREATIVE PARTNERS LIMITED COMMUNIQUE PLUS LIMITED

Hellopages » Bedfordshire » Central Bedfordshire » SG18 0LD

Company number 02836468
Status Active
Incorporation Date 15 July 1993
Company Type Private Limited Company
Address BRIGHAM HOUSE, HIGH STREET, BIGGLESWADE, BEDFORDSHIRE, ENGLAND, SG18 0LD
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration eighty-one events have happened. The last three records are Confirmation statement made on 15 July 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Particulars of variation of rights attached to shares. The most likely internet sites of MASS INTEGRATED MARKETING LIMITED are www.massintegratedmarketing.co.uk, and www.mass-integrated-marketing.co.uk. The predicted number of employees is 10 to 20. The company’s age is thirty-two years and three months. The distance to to Arlesey Rail Station is 4.2 miles; to Baldock Rail Station is 7.2 miles; to Hitchin Rail Station is 9.3 miles; to St Neots Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Mass Integrated Marketing Limited is a Private Limited Company. The company registration number is 02836468. Mass Integrated Marketing Limited has been working since 15 July 1993. The present status of the company is Active. The registered address of Mass Integrated Marketing Limited is Brigham House High Street Biggleswade Bedfordshire England Sg18 0ld. The company`s financial liabilities are £80.5k. It is £42.16k against last year. The cash in hand is £28.7k. It is £10.25k against last year. And the total assets are £300.86k, which is £138.35k against last year. GOODMAN, Bernard David Everett is a Secretary of the company. GOODMAN, Bernard David Everett is a Director of the company. GOODMAN, David William Everett is a Director of the company. GOODMAN, Jennifer is a Director of the company. GOODMAN, Joanna is a Director of the company. Nominee Secretary THE COMPANY REGISTRATION AGENTS LIMITED has been resigned. Director GOODMAN, Jennifer has been resigned. Director GOODMAN, Joanna has been resigned. Nominee Director LUCIENE JAMES LIMITED has been resigned. Director WESLEY, Mark Andrew has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


mass integrated marketing Key Finiance

LIABILITIES £80.5k
+109%
CASH £28.7k
+55%
TOTAL ASSETS £300.86k
+85%
All Financial Figures

Current Directors

Secretary
GOODMAN, Bernard David Everett
Appointed Date: 15 July 1993

Director
GOODMAN, Bernard David Everett
Appointed Date: 15 July 1993
88 years old

Director
GOODMAN, David William Everett
Appointed Date: 15 July 1993
57 years old

Director
GOODMAN, Jennifer
Appointed Date: 21 September 2011
81 years old

Director
GOODMAN, Joanna
Appointed Date: 20 November 2012
56 years old

Resigned Directors

Nominee Secretary
THE COMPANY REGISTRATION AGENTS LIMITED
Resigned: 15 March 1994
Appointed Date: 15 July 1993

Director
GOODMAN, Jennifer
Resigned: 20 November 2012
Appointed Date: 20 November 2012
81 years old

Director
GOODMAN, Joanna
Resigned: 20 November 2012
Appointed Date: 21 September 2011
56 years old

Nominee Director
LUCIENE JAMES LIMITED
Resigned: 15 July 1993
Appointed Date: 15 July 1993
34 years old

Director
WESLEY, Mark Andrew
Resigned: 28 February 2002
Appointed Date: 01 September 1999
54 years old

Persons With Significant Control

Mr David William Everett Goodman
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mrs Joanna Goodman
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

MASS INTEGRATED MARKETING LIMITED Events

02 Sep 2016
Confirmation statement made on 15 July 2016 with updates
23 May 2016
Total exemption small company accounts made up to 31 August 2015
19 May 2016
Particulars of variation of rights attached to shares
19 May 2016
Change of share class name or designation
19 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name

...
... and 71 more events
20 Apr 1994
Accounting reference date notified as 31/08

11 Apr 1994
New secretary appointed;director resigned;new director appointed

11 Apr 1994
Secretary resigned;new director appointed

11 Apr 1994
Registered office changed on 11/04/94 from: 83 leonard street london. EC2A 4QS.

15 Jul 1993
Incorporation

MASS INTEGRATED MARKETING LIMITED Charges

6 June 2002
Fixed and floating charge
Delivered: 12 June 2002
Status: Satisfied on 3 July 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
21 February 1997
Mortgage debenture
Delivered: 26 February 1997
Status: Satisfied on 19 April 2001
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…