IMPACT I.M. LIMITED
KENT

Hellopages » Kent » Maidstone » TN12 9QJ

Company number 02297927
Status Active
Incorporation Date 20 September 1988
Company Type Private Limited Company
Address ASPECT HOUSE, PATTENDEN LANE, MARDEN, KENT, TN12 9QJ
Home Country United Kingdom
Nature of Business 73110 - Advertising agencies
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 October 2016; Confirmation statement made on 8 January 2017 with updates; Termination of appointment of Mark Nicholas Hargrave Smith as a director on 19 April 2016. The most likely internet sites of IMPACT I.M. LIMITED are www.impactim.co.uk, and www.impact-i-m.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. The distance to to Barming Rail Station is 7.5 miles; to East Malling Rail Station is 7.8 miles; to Bearsted Rail Station is 7.8 miles; to Hollingbourne Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impact I M Limited is a Private Limited Company. The company registration number is 02297927. Impact I M Limited has been working since 20 September 1988. The present status of the company is Active. The registered address of Impact I M Limited is Aspect House Pattenden Lane Marden Kent Tn12 9qj. . HALL, Wayne Edward is a Secretary of the company. HALL, Wayne Edward is a Director of the company. UNDERDOWN, Leslie Michael is a Director of the company. Secretary SMITH, Glenda has been resigned. Secretary SMITH, Timothy Gary has been resigned. Director DOWER, Richard William George has been resigned. Director HARGRAVE SMITH, Mark Nicholas has been resigned. Director NORMAN, Patricia Audrey has been resigned. Director SMITH, Timothy Gary has been resigned. The company operates in "Advertising agencies".


Current Directors

Secretary
HALL, Wayne Edward
Appointed Date: 01 January 2008

Director
HALL, Wayne Edward
Appointed Date: 28 June 2004
60 years old

Director
UNDERDOWN, Leslie Michael
Appointed Date: 01 November 2009
59 years old

Resigned Directors

Secretary
SMITH, Glenda
Resigned: 28 June 2004

Secretary
SMITH, Timothy Gary
Resigned: 31 December 2007
Appointed Date: 28 June 2004

Director
DOWER, Richard William George
Resigned: 20 September 2006
59 years old

Director
HARGRAVE SMITH, Mark Nicholas
Resigned: 19 April 2016
Appointed Date: 01 April 1993
62 years old

Director
NORMAN, Patricia Audrey
Resigned: 17 May 1991
88 years old

Director
SMITH, Timothy Gary
Resigned: 31 December 2007
64 years old

Persons With Significant Control

Mr Leslie Michael Underdown
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

The Image Management Group (Holdings) Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMPACT I.M. LIMITED Events

06 Feb 2017
Total exemption small company accounts made up to 31 October 2016
13 Jan 2017
Confirmation statement made on 8 January 2017 with updates
21 Jul 2016
Termination of appointment of Mark Nicholas Hargrave Smith as a director on 19 April 2016
08 Jun 2016
Total exemption small company accounts made up to 31 October 2015
14 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
  • GBP 2

...
... and 102 more events
22 Nov 1988
Secretary resigned;new secretary appointed

17 Nov 1988
Registered office changed on 17/11/88 from: 2 baches street london N1 6UB

08 Nov 1988
Memorandum and Articles of Association

08 Nov 1988
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

20 Sep 1988
Incorporation

IMPACT I.M. LIMITED Charges

23 December 2008
An omnibus guarantee and set-off agreement
Delivered: 31 December 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
20 September 2006
All assets debenture
Delivered: 23 September 2006
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
28 June 2004
All assets debenture
Delivered: 3 July 2004
Status: Satisfied on 30 September 2006
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
28 June 2004
An omnibus guarantee and set-off agreement
Delivered: 1 July 2004
Status: Satisfied on 30 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums for the time being standing to the credit…
28 June 2004
Debenture deed
Delivered: 1 July 2004
Status: Satisfied on 30 September 2006
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 December 1988
Debenture
Delivered: 29 December 1988
Status: Satisfied on 30 September 2006
Persons entitled: Lloyds Bank PLC
Description: Including heritable property & assets in scotland.. Fixed…