ARTICLE 10 INTEGRATED MARKETING LTD

Register to unlock more data on OkredoRegister

ARTICLE 10 INTEGRATED MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06683554

Incorporation date

28/08/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 8 The Aquarium Building, King Street, Reading, Berkshire RG1 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 28/08/2008)
dot icon17/03/2026
Statement of affairs
dot icon17/03/2026
Resolutions
dot icon17/03/2026
Appointment of a voluntary liquidator
dot icon17/03/2026
Registered office address changed from International House 64 Nile Street London N1 7SR England to Unit 8 the Aquarium Building King Street Reading Berkshire RG1 2AN on 2026-03-17
dot icon19/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon15/12/2025
Total exemption full accounts made up to 2024-12-31
dot icon24/06/2025
Amended accounts made up to 2023-12-31
dot icon14/01/2025
Confirmation statement made on 2025-01-14 with no updates
dot icon27/08/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon30/01/2024
Confirmation statement made on 2024-01-16 with no updates
dot icon17/08/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon26/06/2023
Change of details for Mr Simon Robert William Penn as a person with significant control on 2023-01-12
dot icon05/06/2023
Change of details for Mr Simon Robert William Penn as a person with significant control on 2023-01-12
dot icon02/06/2023
Notification of Keith Douglas Ducatel as a person with significant control on 2023-01-12
dot icon15/01/2023
Appointment of Mr Simon Robert William Penn as a director on 2023-01-12
dot icon15/01/2023
Appointment of Mr Paul Carlo Maraviglia as a director on 2023-01-12
dot icon15/01/2023
Termination of appointment of Keith Douglas Ducatel as a director on 2023-01-12
dot icon15/01/2023
Termination of appointment of Chi Man Tsang as a director on 2023-01-12
dot icon15/01/2023
Cessation of Keith Douglas Ducatel as a person with significant control on 2023-01-12
dot icon15/01/2023
Notification of Simon Robert William Penn as a person with significant control on 2023-01-12
dot icon15/01/2023
Change of details for Mr Simon Robert William Penn as a person with significant control on 2023-01-12
dot icon15/01/2023
Notification of Paul Carlo Maraviglia as a person with significant control on 2023-01-12
dot icon15/01/2023
Confirmation statement made on 2023-01-16 with updates
dot icon21/12/2022
Notice of completion of voluntary arrangement
dot icon24/11/2022
Confirmation statement made on 2022-08-28 with no updates
dot icon06/10/2022
Voluntary arrangement supervisor's abstract of receipts and payments to 2022-08-12
dot icon23/09/2022
Micro company accounts made up to 2021-12-31
dot icon07/03/2022
Director's details changed for Mr Chi Man Tsang on 2022-03-07
dot icon07/03/2022
Director's details changed for Mr Keith Douglas Ducatel on 2022-03-07
dot icon07/03/2022
Registered office address changed from Epworth House 25 City Road London EC1Y 1AA England to International House 64 Nile Street London N1 7SR on 2022-03-07
dot icon12/10/2021
Voluntary arrangement supervisor's abstract of receipts and payments to 2021-08-12
dot icon01/10/2021
Confirmation statement made on 2021-08-28 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/12/2020
Confirmation statement made on 2020-08-28 with no updates
dot icon01/10/2020
Voluntary arrangement supervisor's abstract of receipts and payments to 2020-08-12
dot icon13/03/2020
Registered office address changed from International House 64 Nile Street London N1 7SR England to Epworth House 25 City Road London EC1Y 1AA on 2020-03-13
dot icon11/10/2019
Confirmation statement made on 2019-08-28 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/08/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon05/08/2019
Director's details changed for Mr Chi Man Tsang on 2019-08-05
dot icon05/08/2019
Director's details changed for Mr Keith Douglas Ducatel on 2019-08-05
dot icon01/08/2019
Registered office address changed from Ground Floor, Central House 142 Central Street London EC1V 8AR England to International House 64 Nile Street London N1 7SR on 2019-08-01
dot icon03/09/2018
Confirmation statement made on 2018-08-28 with no updates
dot icon07/08/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/06/2018
Termination of appointment of Dale Ross Smith as a director on 2018-05-22
dot icon20/03/2018
Director's details changed for Mr Chi Man Tsang on 2018-03-10
dot icon20/03/2018
Director's details changed for Mr Dale Ross Smith on 2018-03-10
dot icon06/11/2017
Registered office address changed from 3rd Floor 23-28 Penn Street London N1 5DL to Ground Floor, Central House 142 Central Street London EC1V 8AR on 2017-11-06
dot icon28/09/2017
Confirmation statement made on 2017-08-28 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/10/2016
Resolutions
dot icon09/09/2016
Confirmation statement made on 2016-08-28 with updates
dot icon04/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon12/10/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon12/10/2015
Appointment of Mr Dale Ross Smith as a director on 2015-09-01
dot icon15/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon16/09/2014
Annual return made up to 2014-08-28 with full list of shareholders
dot icon16/09/2014
Director's details changed for Mr Keith Douglas Ducatel on 2013-11-18
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/12/2013
Compulsory strike-off action has been discontinued
dot icon24/12/2013
First Gazette notice for compulsory strike-off
dot icon18/12/2013
Annual return made up to 2013-08-28 with full list of shareholders
dot icon09/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon18/09/2012
Annual return made up to 2012-08-28 with full list of shareholders
dot icon24/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon30/11/2011
Director's details changed for Mr Keith Douglas Ducatel on 2011-08-28
dot icon10/11/2011
Termination of appointment of Lyndon Nicholson as a secretary
dot icon10/11/2011
Termination of appointment of Lyndon Nicholson as a director
dot icon09/11/2011
Annual return made up to 2011-08-28 with full list of shareholders
dot icon09/11/2011
Director's details changed for Mr Lyndon James Nicholson on 2011-01-01
dot icon09/11/2011
Secretary's details changed for Mr Lyndon James Nicholson on 2011-01-01
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/01/2011
Registered office address changed from 14 Southgate Rd London N1 3LY on 2011-01-20
dot icon20/01/2011
Termination of appointment of Sarah Warren as a director
dot icon20/01/2011
Secretary's details changed for Mr Lyndon James Nicholson on 2010-12-15
dot icon18/10/2010
Annual return made up to 2010-08-28 with full list of shareholders
dot icon18/10/2010
Director's details changed for Sarah Elizabeth Warren on 2009-10-01
dot icon18/10/2010
Director's details changed for Mr Chi Man Tsang on 2009-10-01
dot icon18/10/2010
Director's details changed for Mr Keith Douglas Ducatel on 2009-10-01
dot icon01/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/11/2009
Director's details changed for Mr Lyndon James Nicholson on 2009-11-12
dot icon26/11/2009
Director's details changed for Sarah Elizabeth Warren on 2009-11-12
dot icon26/11/2009
Annual return made up to 2009-08-28 with full list of shareholders
dot icon25/11/2009
Appointment of Mr Chi Man Tsang as a director
dot icon25/11/2009
Termination of appointment of Dale Smith as a director
dot icon19/11/2009
Current accounting period extended from 2009-08-31 to 2009-12-31
dot icon06/06/2009
Director appointed sarah warren
dot icon27/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/08/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

18
2022
change arrow icon0 % *

* during past year

Cash in Bank

£122,386.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
15
152.99K
-
0.00
-
-
2022
18
26.42K
-
0.00
122.39K
-
2022
18
26.42K
-
0.00
122.39K
-

Employees

2022

Employees

18 Ascended20 % *

Net Assets(GBP)

26.42K £Descended-82.73 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

122.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tsang, Chi-Man
Director
30/07/2009 - 12/01/2023
5
Mr Paul Carlo Maraviglia
Director
12/01/2023 - Present
4
Nicholson, Lyndon James
Director
28/08/2008 - 31/10/2011
26
Mr Keith Douglas Ducatel
Director
28/08/2008 - 12/01/2023
-
Mr Simon Robert William Penn
Director
12/01/2023 - Present
6

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About ARTICLE 10 INTEGRATED MARKETING LTD

ARTICLE 10 INTEGRATED MARKETING LTD is an(a) Liquidation company incorporated on 28/08/2008 with the registered office located at Unit 8 The Aquarium Building, King Street, Reading, Berkshire RG1 2AN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of ARTICLE 10 INTEGRATED MARKETING LTD?

toggle

ARTICLE 10 INTEGRATED MARKETING LTD is currently Liquidation. It was registered on 28/08/2008 .

Where is ARTICLE 10 INTEGRATED MARKETING LTD located?

toggle

ARTICLE 10 INTEGRATED MARKETING LTD is registered at Unit 8 The Aquarium Building, King Street, Reading, Berkshire RG1 2AN.

What does ARTICLE 10 INTEGRATED MARKETING LTD do?

toggle

ARTICLE 10 INTEGRATED MARKETING LTD operates in the specialised design activities (74.10 - SIC 2007) sector.

How many employees does ARTICLE 10 INTEGRATED MARKETING LTD have?

toggle

ARTICLE 10 INTEGRATED MARKETING LTD had 18 employees in 2022.

What is the latest filing for ARTICLE 10 INTEGRATED MARKETING LTD?

toggle

The latest filing was on 17/03/2026: Statement of affairs.