BUSINESS MARKETING INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

BUSINESS MARKETING INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02185241

Incorporation date

29/10/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O HUDSON WEIR LIMITED, 58 Leman Street, London E1 8EUCopy
copy info iconCopy
See on map
Latest events (Record since 29/10/1987)
dot icon27/05/2025
Final Gazette dissolved following liquidation
dot icon27/02/2025
Return of final meeting in a members' voluntary winding up
dot icon08/08/2024
Declaration of solvency
dot icon08/08/2024
Appointment of a voluntary liquidator
dot icon08/08/2024
Resolutions
dot icon08/08/2024
Registered office address changed from Chase Green House 42 Chase Side Enfield Middlesex EN2 6NF to 58 Leman Street London E1 8EU on 2024-08-08
dot icon19/04/2024
Confirmation statement made on 2024-04-19 with updates
dot icon05/04/2024
Director's details changed for Mr Sangin Surgeon Zaveri on 2024-04-05
dot icon05/04/2024
Change of details for Mr Samir Zaveri as a person with significant control on 2024-04-05
dot icon05/04/2024
Director's details changed for Mr Samir Zaveri on 2024-04-05
dot icon23/03/2024
Compulsory strike-off action has been discontinued
dot icon20/03/2024
Total exemption full accounts made up to 2022-12-31
dot icon12/03/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2023
Cessation of International Business Media Inc. Uae as a person with significant control on 2023-03-13
dot icon26/04/2023
Notification of Samir Zaveri as a person with significant control on 2023-03-13
dot icon26/04/2023
Confirmation statement made on 2023-04-26 with updates
dot icon13/02/2023
Confirmation statement made on 2022-12-31 with updates
dot icon11/07/2022
Secretary's details changed for Mr Sangin Zaveri on 2022-07-11
dot icon06/07/2022
Satisfaction of charge 021852410003 in full
dot icon08/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon23/05/2022
Notification of International Business Media Inc. Uae as a person with significant control on 2022-05-20
dot icon23/05/2022
Cessation of Sangin Surgeon Zaveri as a person with significant control on 2022-05-20
dot icon23/05/2022
Satisfaction of charge 2 in full
dot icon23/05/2022
Satisfaction of charge 1 in full
dot icon07/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon28/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon22/03/2021
Director's details changed for Mr Rupert Michael Merrick on 2021-03-22
dot icon22/03/2021
Change of details for Mr Sangin Surgeon Zaveri as a person with significant control on 2021-03-22
dot icon11/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon30/07/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon04/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/01/2019
Director's details changed for Mr Sangin Surgeon Zaveri on 2019-01-31
dot icon31/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon31/01/2019
Director's details changed for Mr Samir Zaveri on 2019-01-31
dot icon31/01/2019
Director's details changed for Mr Rupert Michael Merrick on 2019-01-31
dot icon27/07/2018
Registration of charge 021852410003, created on 2018-07-24
dot icon24/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon02/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon30/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/02/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon26/01/2015
Appointment of Mr Rupert Michael Merrick as a director on 2014-12-23
dot icon10/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon03/01/2014
Director's details changed for Mr Sangin Zaveri on 2014-01-03
dot icon02/01/2014
Director's details changed for Mr Samir Zaveri on 2014-01-02
dot icon02/01/2014
Secretary's details changed for Mr Sangin Zaveri on 2014-01-02
dot icon11/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon17/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon25/10/2012
Current accounting period extended from 2012-10-31 to 2012-12-31
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon05/10/2011
Particulars of a mortgage or charge / charge no: 2
dot icon30/08/2011
Amended accounts made up to 2010-10-31
dot icon21/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon24/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon24/01/2011
Director's details changed for Mr Samir Zaveri on 2010-12-31
dot icon28/10/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon01/03/2010
Secretary's details changed for Sangin Zaveri on 2010-01-21
dot icon01/03/2010
Director's details changed for Mr Samir Zaveri on 2009-12-31
dot icon01/03/2010
Director's details changed for Sangin Zaveri on 2010-01-21
dot icon03/07/2009
Total exemption small company accounts made up to 2008-10-31
dot icon14/01/2009
Return made up to 31/12/08; full list of members
dot icon14/01/2009
Director and secretary's change of particulars / sangin zaveri / 31/12/2007
dot icon06/11/2008
Total exemption small company accounts made up to 2007-10-31
dot icon06/02/2008
Return made up to 31/12/07; full list of members
dot icon13/09/2007
Amended accounts made up to 2006-10-31
dot icon30/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon12/04/2007
Return made up to 31/12/06; full list of members
dot icon12/04/2007
Director's particulars changed
dot icon15/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon06/09/2005
Total exemption small company accounts made up to 2004-10-31
dot icon28/04/2005
Return made up to 31/12/04; full list of members
dot icon03/12/2004
Total exemption small company accounts made up to 2003-10-31
dot icon19/04/2004
Return made up to 31/12/03; full list of members
dot icon22/12/2003
Total exemption small company accounts made up to 2002-10-31
dot icon24/03/2003
Total exemption small company accounts made up to 2001-10-31
dot icon31/12/2002
Return made up to 31/12/02; full list of members
dot icon07/06/2002
Total exemption small company accounts made up to 2000-10-31
dot icon15/01/2002
Return made up to 31/12/01; full list of members
dot icon27/10/2001
Secretary resigned;director resigned
dot icon27/10/2001
New secretary appointed
dot icon04/05/2001
Registered office changed on 04/05/01 from: top floor regency house 33 wood street barnet hertfordshire EN5 4BE
dot icon12/01/2001
Return made up to 31/12/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-10-31
dot icon21/01/2000
Return made up to 31/12/99; full list of members
dot icon02/09/1999
Accounts for a small company made up to 1998-10-31
dot icon10/02/1999
Return made up to 31/12/98; no change of members
dot icon30/09/1998
Registered office changed on 30/09/98 from: parkville house red lion parade 16 bridge street pinner middlesex HA5 3JD
dot icon28/09/1998
Accounts for a small company made up to 1997-10-31
dot icon27/01/1998
Return made up to 31/12/97; full list of members
dot icon03/09/1997
Full accounts made up to 1996-10-31
dot icon19/06/1997
Registered office changed on 19/06/97 from: avante house 9 bridge street pinner middlesex HA5 3HR
dot icon08/01/1997
Return made up to 31/12/96; no change of members
dot icon17/09/1996
Full accounts made up to 1995-10-31
dot icon21/03/1996
Resolutions
dot icon21/03/1996
Resolutions
dot icon06/03/1996
Return made up to 31/12/95; no change of members
dot icon28/07/1995
Accounts for a small company made up to 1994-10-31
dot icon27/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon18/08/1994
Full accounts made up to 1993-10-31
dot icon22/01/1994
Particulars of mortgage/charge
dot icon19/01/1994
Return made up to 31/12/93; no change of members
dot icon06/09/1993
Full accounts made up to 1992-10-31
dot icon26/03/1993
Return made up to 31/12/92; no change of members
dot icon18/03/1993
Secretary's particulars changed;director's particulars changed
dot icon18/03/1993
Director's particulars changed
dot icon28/07/1992
Full accounts made up to 1991-10-31
dot icon13/01/1992
Return made up to 31/12/91; full list of members
dot icon16/06/1991
New director appointed
dot icon16/06/1991
New director appointed
dot icon16/06/1991
Full accounts made up to 1990-10-31
dot icon02/05/1991
Ad 19/04/91--------- £ si 998@1=998 £ ic 2/1000
dot icon26/04/1991
Return made up to 31/12/90; no change of members
dot icon13/03/1990
Return made up to 31/12/89; full list of members
dot icon13/03/1990
Full accounts made up to 1989-10-31
dot icon17/05/1989
Full accounts made up to 1988-10-31
dot icon17/05/1989
Return made up to 30/11/88; full list of members
dot icon12/01/1988
Wd 11/12/87 pd 23/11/87--------- £ si 2@1
dot icon11/12/1987
Accounting reference date notified as 31/10
dot icon05/11/1987
Registered office changed on 05/11/87 from: 124-128 city road london EC1V 2NJ
dot icon05/11/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon29/10/1987
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

18
2022
change arrow icon+191.79 % *

* during past year

Cash in Bank

£3,266,378.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
19/04/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
149.97K
-
0.00
1.12M
-
2022
18
3.91M
-
0.00
3.27M
-
2022
18
3.91M
-
0.00
3.27M
-

Employees

2022

Employees

18 Ascended0 % *

Net Assets(GBP)

3.91M £Ascended2.51K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.27M £Ascended191.79 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

3,936
SPECTRUM BIOMEDICAL UK LIMITEDUnit 5 Century Court, Westcott Venture Park, Aylesbury HP18 0XB
Dissolved

Category:

Growing of spices aromatic drug and pharmaceutical crops

Comp. code:

11544382

Reg. date:

30/08/2018

Turnover:

-

No. of employees:

17
LIMES FARM LIMITED58 Leman Street, London E1 8EU
Dissolved

Category:

Mixed farming

Comp. code:

06905139

Reg. date:

14/05/2009

Turnover:

-

No. of employees:

15
B L & E M RYDER LIMITEDC/O 41 Greek Street, Stockport, Cheshire SK3 8AX
Dissolved

Category:

Raising of dairy cattle

Comp. code:

04483324

Reg. date:

11/07/2002

Turnover:

-

No. of employees:

15
CROP NUTRITION BOSTON LTD48 Horncastle Road, Boston PE21 9JA
Dissolved

Category:

Mixed farming

Comp. code:

10671749

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

15
ESSEX BREEDING CENTRE LIMITEDOld Oak Farm, Rectory Lane, Latchingdon, Essex CM3 6HB
Dissolved

Category:

Raising of other animals

Comp. code:

06958843

Reg. date:

10/07/2009

Turnover:

-

No. of employees:

16

Description

copy info iconCopy

About BUSINESS MARKETING INTERNATIONAL LIMITED

BUSINESS MARKETING INTERNATIONAL LIMITED is an(a) Dissolved company incorporated on 29/10/1987 with the registered office located at C/O HUDSON WEIR LIMITED, 58 Leman Street, London E1 8EU. There is currently no 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 BUSINESS MARKETING INTERNATIONAL LIMITED?

toggle

BUSINESS MARKETING INTERNATIONAL LIMITED is currently Dissolved. It was registered on 29/10/1987 and dissolved on 27/05/2025.

Where is BUSINESS MARKETING INTERNATIONAL LIMITED located?

toggle

BUSINESS MARKETING INTERNATIONAL LIMITED is registered at C/O HUDSON WEIR LIMITED, 58 Leman Street, London E1 8EU.

What does BUSINESS MARKETING INTERNATIONAL LIMITED do?

toggle

BUSINESS MARKETING INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does BUSINESS MARKETING INTERNATIONAL LIMITED have?

toggle

BUSINESS MARKETING INTERNATIONAL LIMITED had 18 employees in 2022.

What is the latest filing for BUSINESS MARKETING INTERNATIONAL LIMITED?

toggle

The latest filing was on 27/05/2025: Final Gazette dissolved following liquidation.