IDEAS MARKETING LIMITED

  • Company statusliquidation
  • Company No05675021
  • Age19 years 6 months Incorporated 13 January 2006
  • Officers2

Address

Leonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester, M45 7TA

IDEAS MARKETING LIMITED is an liquidation company incorporated on 13 January 2006 and based in Greater Manchester. The company was registered 19 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    46150 Agents involved in the sale of furniture, household goods, hardware and ironmongery

  • Accounts

    Available to 30 June 2023. Next accounts due by 31 March 2024

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Months Ago on 03 Apr 2025

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 20 Feb 2024

Liquidation Voluntary Appointment Of Liquidator

1 Year Ago on 20 Feb 2024

Resolution

1 Year Ago on 20 Feb 2024

Liquidation Voluntary Statement Of Affairs

1 Year Ago on 19 Feb 2024

Dissolved Compulsory Strike Off Suspended

1 Year Ago on 19 Dec 2023

Gazette Notice Compulsory

1 Year Ago on 05 Dec 2023

Gazette Filings Brought Up To Date

1 Year Ago on 14 Oct 2023

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 11 Oct 2023

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 29 Sep 2023

Dissolved Compulsory Strike Off Suspended

1 Year Ago on 05 Sep 2023

Gazette Notice Compulsory

1 Year Ago on 29 Aug 2023

Termination Director Company With Name Termination Date

2 Years Ago on 28 Jul 2023

Confirmation Statement With Updates

2 Years Ago on 25 Aug 2022

Resolution

3 Years Ago on 21 Jul 2022

Capital Name Of Class Of Shares

3 Years Ago on 21 Jul 2022

Memorandum Articles

3 Years Ago on 21 Jul 2022

Accounts With Accounts Type Total Exemption Full

3 Years Ago on 30 Jun 2022

Confirmation Statement With No Updates

3 Years Ago on 03 Nov 2021

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 27 Apr 2021

Accounts With Accounts Type Total Exemption Full

4 Years Ago on 25 Feb 2021

Confirmation Statement With Updates

4 Years Ago on 03 Nov 2020

Change Registered Office Address Company With Date Old Address New Address

5 Years Ago on 08 Jun 2020

Capital Allotment Shares

5 Years Ago on 20 Apr 2020

Accounts With Accounts Type Micro Entity

5 Years Ago on 31 Mar 2020

People

Officers2

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
COHEN, Maxine Judithsecretary 14 Jan 2006
COHEN, Darren Brentdirector Aug 197214 Jan 2006

PSC (Persons with Significant control)

NameDate of BirthAppointed
Mr Darren Brent Cohen Aug 197213 Jan 2017

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.