B I MARKETING LTD

Register to unlock more data on OkredoRegister

B I MARKETING LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07848341

Incorporation date

15/11/2011

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2011)
dot icon12/06/2024
Final Gazette dissolved following liquidation
dot icon12/03/2024
Return of final meeting in a members' voluntary winding up
dot icon07/03/2023
Resolutions
dot icon07/03/2023
Appointment of a voluntary liquidator
dot icon07/03/2023
Declaration of solvency
dot icon07/03/2023
Registered office address changed from 58 Southwark Bridge Road C/O Accounting London SE1 0AS England to 6th Floor 9 Appold Street London EC2A 2AP on 2023-03-07
dot icon07/03/2023
First Gazette notice for compulsory strike-off
dot icon17/11/2022
Termination of appointment of Clayton Reid as a director on 2022-11-07
dot icon17/11/2022
Termination of appointment of Caroline Moultrie as a director on 2022-11-07
dot icon28/09/2022
Cessation of Hills Balfour Holdings Limited as a person with significant control on 2022-09-23
dot icon28/09/2022
Notification of Mmgy Global Uk Holding Ltd as a person with significant control on 2022-09-23
dot icon03/05/2022
Confirmation statement made on 2022-04-25 with no updates
dot icon05/08/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon05/08/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/08/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/08/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon29/07/2021
Register inspection address has been changed to 6th Floor Charlotte Building 17 Gresse Street London W1T 1QL
dot icon29/06/2021
Registered office address changed from 58 Southwark Bridge Road Southwark Bridge Road C/O Nimmi Shah London SE1 0AS England to 58 Southwark Bridge Road C/O Accounting London SE1 0AS on 2021-06-29
dot icon17/05/2021
Change of details for Hills Balfour Holdings Limited as a person with significant control on 2018-03-19
dot icon14/05/2021
Confirmation statement made on 2021-04-25 with no updates
dot icon08/01/2021
Accounts for a small company made up to 2019-12-31
dot icon02/11/2020
Change of details for Hills Balfour Holdings Limited as a person with significant control on 2020-09-01
dot icon07/10/2020
Appointment of Caroline Moultrie as a director on 2020-09-14
dot icon07/10/2020
Termination of appointment of Amanda Jane Hills-Balfour as a director on 2020-09-03
dot icon08/09/2020
Registered office address changed from 2nd Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH United Kingdom to 58 Southwark Bridge Road Southwark Bridge Road C/O Nimmi Shah London SE1 0AS on 2020-09-08
dot icon25/06/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon04/10/2019
Accounts for a small company made up to 2018-12-31
dot icon29/05/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon09/01/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon31/12/2018
Accounts for a small company made up to 2018-03-31
dot icon14/05/2018
Confirmation statement made on 2018-04-25 with no updates
dot icon27/04/2018
Appointment of Mr Hugh Mcconnell as a director on 2018-03-19
dot icon27/04/2018
Appointment of Mr Clayton Reid as a director on 2018-03-19
dot icon26/04/2018
Cessation of Russell Geoffrey Mera as a person with significant control on 2018-03-19
dot icon26/04/2018
Termination of appointment of Russell Geoffrey Meara as a director on 2018-03-19
dot icon26/04/2018
Termination of appointment of Jo Hartley as a director on 2018-03-19
dot icon26/04/2018
Notification of Hills Balfour Holdings Limited as a person with significant control on 2018-03-19
dot icon26/04/2018
Appointment of Ms Amanda Jane Hills-Balfour as a director on 2018-03-19
dot icon21/11/2017
Director's details changed for Mr Russel Geoffrey Meara on 2017-11-21
dot icon16/11/2017
Total exemption small company accounts made up to 2017-03-31
dot icon02/05/2017
Confirmation statement made on 2017-04-25 with updates
dot icon23/08/2016
Appointment of Ms Jo Hartley as a director on 2016-08-17
dot icon22/08/2016
Statement of capital following an allotment of shares on 2016-04-15
dot icon27/04/2016
Current accounting period extended from 2016-11-30 to 2017-03-31
dot icon27/04/2016
Annual return made up to 2016-04-25 with full list of shareholders
dot icon27/04/2016
Resolutions
dot icon22/04/2016
Appointment of Mr Russel Geoffrey Meara as a director on 2016-04-15
dot icon22/04/2016
Termination of appointment of Shirley Mwanje as a director on 2016-04-15
dot icon22/04/2016
Termination of appointment of Corporate Directors Limited as a director on 2016-04-15
dot icon22/04/2016
Registered office address changed from Ascot House 2 Woodberry Grove London N12 0FB to 2nd Floor Wigglesworth House 69 Southwark Bridge Road London SE1 9HH on 2016-04-22
dot icon12/01/2016
Accounts for a dormant company made up to 2015-11-30
dot icon16/11/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon11/06/2015
Termination of appointment of Corporate Secretaries Limited as a secretary on 2015-06-10
dot icon08/04/2015
Accounts for a dormant company made up to 2014-11-30
dot icon05/01/2015
Annual return made up to 2014-11-15 with full list of shareholders
dot icon14/08/2014
Director's details changed for Corporate Directors Limited on 2014-04-01
dot icon28/07/2014
Accounts for a dormant company made up to 2013-11-30
dot icon02/06/2014
Secretary's details changed for Corporate Secretaries Limited on 2014-04-01
dot icon30/05/2014
Director's details changed for Corporate Directors Limited on 2014-04-01
dot icon21/03/2014
Director's details changed for Shirley Mwanje on 2014-03-21
dot icon19/03/2014
Registered office address changed from 4Th Floor Lawford House Albert Place London N3 1RL on 2014-03-19
dot icon15/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon08/07/2013
Accounts for a dormant company made up to 2012-11-30
dot icon15/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon15/11/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Moultrie, Caroline
Director
14/09/2020 - 07/11/2022
6
CORPORATE SECRETARIES LIMITED
Corporate Secretary
15/11/2011 - 10/06/2015
284
Hills Balfour, Amanda Jane
Director
19/03/2018 - 03/09/2020
14
Meara, Russell Geoffrey
Director
15/04/2016 - 19/03/2018
3
Mcconnell, Hugh
Director
19/03/2018 - Present
9

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About B I MARKETING LTD

B I MARKETING LTD is an(a) Dissolved company incorporated on 15/11/2011 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of B I MARKETING LTD?

toggle

B I MARKETING LTD is currently Dissolved. It was registered on 15/11/2011 and dissolved on 12/06/2024.

Where is B I MARKETING LTD located?

toggle

B I MARKETING LTD is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does B I MARKETING LTD do?

toggle

B I MARKETING LTD operates in the Public relations and communications activities (70.21 - SIC 2007) sector.

What is the latest filing for B I MARKETING LTD?

toggle

The latest filing was on 12/06/2024: Final Gazette dissolved following liquidation.