IX MARKETING LIMITED - MILTON KEYNES
Company Profile | Company Filings |
Overview
IX MARKETING LIMITED is a Private Limited Company from MILTON KEYNES ENGLAND and has the status: Active.
IX MARKETING LIMITED was incorporated 38 years ago on 30/01/1986 and has the registered number: 01983879. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
IX MARKETING LIMITED was incorporated 38 years ago on 30/01/1986 and has the registered number: 01983879. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
IX MARKETING LIMITED - MILTON KEYNES
This company is listed in the following categories:
73110 - Advertising agencies
73110 - Advertising agencies
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
THE READING ROOM WOLVERTON PARK ROAD
MILTON KEYNES
MK12 5FJ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
VELOCITY 360 LIMITED (until 24/07/2018)
VELOCITY 360 LIMITED (until 24/07/2018)
UM 360 LIMITED (until 14/08/2017)
TRACTION 360 LIMITED (until 04/01/2017)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/08/2023 | 29/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HELEN DENISE SULLIVAN | Apr 1979 | British | Director | 2023-09-28 | CURRENT |
LOUISE BEAN | British | Secretary | 2010-08-20 | CURRENT | |
ANDREW ROBERT JONES | May 1979 | British | Director | 2014-11-07 | CURRENT |
MR DEAN JOHN LOVETT | Jun 1957 | British | Director | 2002-05-01 | CURRENT |
BRIAN KING | Apr 1944 | British | Director | RESIGNED | |
MR ANTHONY STEPHEN CHARLES SILMAN | Jan 1954 | British | Secretary | RESIGNED | |
MR MARTIN JAMES JACKSON | May 1968 | British | Director | 2012-12-17 UNTIL 2023-09-28 | RESIGNED |
NICHOLAS JAMES TAFFINDER | Jan 1963 | British | Director | 2011-09-16 UNTIL 2012-03-16 | RESIGNED |
GEORGE DAVID WOOLWAY | Jun 1961 | British | Director | 1995-03-16 UNTIL 2001-12-31 | RESIGNED |
MR ANTHONY STEPHEN CHARLES SILMAN | Jan 1954 | British | Director | RESIGNED | |
PAUL PEARCE | Jan 1946 | British | Director | RESIGNED | |
MR MARTIN NEWNHAM | Dec 1959 | British | Director | RESIGNED | |
DANAL MARTINO | Aug 1954 | American | Director | 2003-09-18 UNTIL 2004-08-20 | RESIGNED |
MR FRASER BRADSHAW | Jul 1967 | British | Director | 2003-09-18 UNTIL 2012-02-02 | RESIGNED |
MR CHRISTOPHER KENBER | May 1955 | British | Director | 1996-01-01 UNTIL 1996-12-31 | RESIGNED |
MR JONATHAN PETER JEFFERIES | Apr 1951 | British | Director | RESIGNED | |
RICHARD GOUGH | Dec 1953 | British | Director | 1995-10-01 UNTIL 2004-12-31 | RESIGNED |
WILLIAM HARRY III | Jul 1955 | American | Director | 2011-09-16 UNTIL 2014-10-30 | RESIGNED |
ROBERT GORDON BENNETT | May 1960 | British | Director | RESIGNED | |
RON DYSON | Nov 1957 | British | Director | 1994-04-01 UNTIL 2000-01-31 | RESIGNED |
MICHAEL JAMES EARLE DEHICU | Jan 1961 | British | Director | RESIGNED | |
MELVYN BURTON | Jan 1951 | British | Director | 1997-01-01 UNTIL 2005-07-31 | RESIGNED |
DAVID BROWN | May 1956 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ipg Holdings (Uk) Limited | 2022-12-16 - 2022-12-16 | London | Ownership of shares 75 to 100 percent | |
Mccann-Erickson Uk Group Limited | 2022-12-16 - 2022-12-16 | London | Ownership of shares 75 to 100 percent | |
Ipg Holdings (Uk) Limited | 2022-12-16 | London | Ownership of shares 75 to 100 percent | |
Mccann-Erickson Network Limited | 2016-04-06 - 2022-12-16 | Macclesfield |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |