MARKETING IMPACT LIMITED
WEYBRIDGE

Hellopages » Surrey » Elmbridge » KT13 9LZ

Company number 02567457
Status Active
Incorporation Date 11 December 1990
Company Type Private Limited Company
Address SPRINGFIELD HOUSE, 23 OATLANDS DRIVE, WEYBRIDGE, SURREY, KT13 9LZ
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 Total exemption small company accounts made up to 31 March 2016; Annual return made up to 31 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of MARKETING IMPACT LIMITED are www.marketingimpact.co.uk, and www.marketing-impact.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and eleven months. The distance to to Feltham Rail Station is 4.6 miles; to Fulwell Rail Station is 4.9 miles; to Chessington North Rail Station is 5.7 miles; to Brentford Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Marketing Impact Limited is a Private Limited Company. The company registration number is 02567457. Marketing Impact Limited has been working since 11 December 1990. The present status of the company is Active. The registered address of Marketing Impact Limited is Springfield House 23 Oatlands Drive Weybridge Surrey Kt13 9lz. The company`s financial liabilities are £242.71k. It is £-1.24k against last year. And the total assets are £83.96k, which is £7.5k against last year. DAVIDSON, Sarah Anne is a Director of the company. DAVIDSON, Steven Mc Lean is a Director of the company. Secretary DAVIDSON, Sarah Anne has been resigned. Director CANTOR, Caroline Rose has been resigned. Director HINDSON, Michael Brett has been resigned. Director JARMAN, Philip Austin has been resigned. The company operates in "Advertising agencies".


marketing impact Key Finiance

LIABILITIES £242.71k
-1%
CASH n/a
TOTAL ASSETS £83.96k
+9%
All Financial Figures

Current Directors

Director
DAVIDSON, Sarah Anne
Appointed Date: 01 April 2004
64 years old

Director

Resigned Directors

Secretary
DAVIDSON, Sarah Anne
Resigned: 12 February 2013

Director
CANTOR, Caroline Rose
Resigned: 01 February 2002
Appointed Date: 01 April 2001
61 years old

Director
HINDSON, Michael Brett
Resigned: 01 February 2002
Appointed Date: 01 January 1994
68 years old

Director
JARMAN, Philip Austin
Resigned: 31 March 1999
103 years old

MARKETING IMPACT LIMITED Events

16 May 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

11 May 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 100

17 Jul 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 65 more events
19 May 1992
Full accounts made up to 31 December 1991

17 Dec 1991
Return made up to 11/12/91; full list of members

19 Feb 1991
Accounting reference date notified as 31/12

17 Dec 1990
Secretary resigned

11 Dec 1990
Incorporation

MARKETING IMPACT LIMITED Charges

7 June 2005
Legal charge
Delivered: 7 June 2005
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: The l/h property k/a 6 kingsley house, claremont road…
3 March 1994
Fixed and floating charge
Delivered: 15 March 1994
Status: Satisfied on 16 June 2010
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…