Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > THE INSTITUTE OF PROMOTIONAL MARKETING LTD
Company Information for

THE INSTITUTE OF PROMOTIONAL MARKETING LTD

35 BALLARDS LANE, LONDON, N3 1XW,
Company Registration Number
00975635
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About The Institute Of Promotional Marketing Ltd
THE INSTITUTE OF PROMOTIONAL MARKETING LTD was founded on 1970-03-25 and has its registered office in London. The organisation's status is listed as "Active". The Institute Of Promotional Marketing Ltd is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
THE INSTITUTE OF PROMOTIONAL MARKETING LTD
 
Legal Registered Office
35 BALLARDS LANE
LONDON
N3 1XW
Other companies in W1W
 
Previous Names
THE INSTITUTE OF PROMOTIONAL MARKETING LIMITED06/04/2010
INSTITUTE OF SALES PROMOTION LIMITED(THE)30/03/2010
Filing Information
Company Number 00975635
Company ID Number 00975635
Date formed 1970-03-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB234073978  
Last Datalog update: 2023-08-06 06:41:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for THE INSTITUTE OF PROMOTIONAL MARKETING LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BATZ LIMITED   DAVID LANDAU LIMITED   DET LIMITED   FENJY LIMITED   HOWCOM LIMITED   IAN SAUNDERSON LIMITED   JEFF HARTSTONE LIMITED   JONGLAS LIMITED   LANDAU BAKER LIMITED   LANDWOOD SERVICES LIMITED   LOGICAL CONCLUSIONS LIMITED   MARMILL LTD   MYFANWY NEVILLE LIMITED   NEIL GRAHAM LIMITED   STEVEN HOCKING-ROBINSON LIMITED   VATOPIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of THE INSTITUTE OF PROMOTIONAL MARKETING LTD

Current Directors
Officer Role Date Appointed
H S (NOMINEES) LIMITED
Company Secretary 2012-10-25
ADAM AZOR
Director 2017-01-01
STEPHEN BENTLEY
Director 2012-01-01
MICHAEL DANDO
Director 2018-01-01
JON FISH
Director 2017-01-01
JESSICA LOUISE HARGREAVES
Director 2015-01-15
PETER KERR
Director 2018-01-01
REBECCA LOUISE MUNDAY
Director 2000-07-28
ANDREW RAE
Director 2018-01-01
KIMBERLEY ANN ROBINSON
Director 2018-01-01
MARCUS OLIVER SANDWITH
Director 2013-01-01
BOB SUPPIAH
Director 2008-01-01
JOHN MURRAY SYLVESTER
Director 2009-05-21
GRAHAM ROBIN TEMPLE
Director 2008-01-23
ROBERT MALCOLM WHITE
Director 2016-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
JAMIE ALEXANDER BARNARD
Director 2015-01-15 2016-12-31
FIONA HELEN BEAUCHAMP
Director 2014-01-01 2015-12-31
LAURA KATE APPLEBY
Director 2011-01-01 2014-08-07
STEPHANIE COOPER
Company Secretary 2008-01-24 2012-10-25
STEPHEN BENTLEY
Director 2001-07-30 2011-01-01
MAGDALENA CZEKALSKA
Company Secretary 2006-11-29 2008-01-24
ROBINIA BISHOP
Director 2006-12-19 2007-02-28
SALLY ANN PARRY
Company Secretary 2003-09-25 2006-11-28
NIGEL STANLEY ASHDOWN
Director 2002-07-10 2004-07-28
EDWIN OWEN MUTTON
Company Secretary 2001-06-04 2003-09-25
PAUL MICHAEL BIGGINS
Director 2001-07-11 2003-08-28
JANE STEPHANIE ASSCHER
Director 2000-08-27 2002-07-10
ROBINIA BISHOP
Director 2001-07-11 2002-01-28
NICHOLAS JOHN ADDERLEY
Director 2000-07-28 2001-08-02
SUSAN CONSTANCE SHORT
Company Secretary 1999-07-14 2001-05-25
NICHOLAS MARK WELLS
Company Secretary 1996-07-04 1999-07-14
PETER JOHN EDWARD LE CONTE
Company Secretary 1994-07-06 1996-07-04
JENNIFER BASTIN
Director 1994-07-06 1996-07-04
ANDREW CHARLES MARSDEN
Company Secretary 1992-07-08 1994-07-06
ROY ANTHONY PIERCY
Company Secretary 1992-07-08 1992-07-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
H S (NOMINEES) LIMITED DOUGHHURTY LIMITED Company Secretary 2018-02-28 CURRENT 2018-02-28 Active
H S (NOMINEES) LIMITED BOLTON STUDIOS LIMITED Company Secretary 2017-11-15 CURRENT 2015-11-16 Active
H S (NOMINEES) LIMITED THE PHILAMORES MANAGEMENT COMPANY LIMITED Company Secretary 2017-11-10 CURRENT 2012-12-06 Active
H S (NOMINEES) LIMITED 4 GOLDEN YARD LTD Company Secretary 2017-09-18 CURRENT 2015-09-21 Active
H S (NOMINEES) LIMITED VALDON PROPERTIES LIMITED Company Secretary 2017-09-07 CURRENT 1963-01-08 Active
H S (NOMINEES) LIMITED J ROSENFELD & SONS LTD Company Secretary 2016-11-25 CURRENT 2014-11-26 Active
H S (NOMINEES) LIMITED WILLIAMSON STREET LTD Company Secretary 2016-05-06 CURRENT 2015-04-15 Active
H S (NOMINEES) LIMITED ARENSKI FINE ART LIMITED Company Secretary 2016-05-06 CURRENT 1995-05-11 Active
H S (NOMINEES) LIMITED ARENSKI (NEWMAN STREET) LTD Company Secretary 2016-05-06 CURRENT 2010-04-20 Active
H S (NOMINEES) LIMITED 3 NEW END LTD Company Secretary 2016-05-06 CURRENT 2010-04-20 Active
H S (NOMINEES) LIMITED ESKDALE GARDENS LTD Company Secretary 2016-05-06 CURRENT 2015-05-28 Active
H S (NOMINEES) LIMITED DOHERTY INTRIGUES LIMITED Company Secretary 2016-04-28 CURRENT 2016-04-28 Active - Proposal to Strike off
H S (NOMINEES) LIMITED EUDAIMONISM LIMITED Company Secretary 2016-04-01 CURRENT 2016-04-01 Active - Proposal to Strike off
H S (NOMINEES) LIMITED HATTON FINANCIAL SERVICES LTD Company Secretary 2016-03-31 CURRENT 2011-03-14 Active
H S (NOMINEES) LIMITED CAPITE HOLDINGS LIMITED Company Secretary 2016-03-31 CURRENT 1987-02-02 Active
H S (NOMINEES) LIMITED CAPITE INVESTMENTS LIMITED Company Secretary 2016-03-31 CURRENT 1961-09-06 Active - Proposal to Strike off
H S (NOMINEES) LIMITED CAPITE (WEMBLEY) LIMITED Company Secretary 2016-03-31 CURRENT 1949-05-05 Active
H S (NOMINEES) LIMITED BRICKCREST LIMITED Company Secretary 2016-03-31 CURRENT 1990-11-06 Active
H S (NOMINEES) LIMITED CAPITE (FRESHWATER) LIMITED Company Secretary 2016-03-31 CURRENT 2011-02-07 Active
H S (NOMINEES) LIMITED CAPITE (ROMFORD) LIMITED Company Secretary 2016-03-31 CURRENT 2012-01-13 Active
H S (NOMINEES) LIMITED CAPITE (CITY) LIMITED Company Secretary 2016-03-31 CURRENT 1963-10-08 Active - Proposal to Strike off
H S (NOMINEES) LIMITED CAPITE HOUSE LIMITED Company Secretary 2016-03-31 CURRENT 1947-06-27 Active
H S (NOMINEES) LIMITED CAPITE (RODING) LIMITED Company Secretary 2016-03-31 CURRENT 1955-08-30 Active
H S (NOMINEES) LIMITED CAPITE (FOCAL) LIMITED Company Secretary 2016-03-31 CURRENT 1961-10-25 Active
H S (NOMINEES) LIMITED CAPITE PROPERTIES LIMITED Company Secretary 2016-03-31 CURRENT 1958-09-05 Active
H S (NOMINEES) LIMITED CAPITE (FULHAM) LIMITED Company Secretary 2016-03-31 CURRENT 1999-07-12 Active - Proposal to Strike off
H S (NOMINEES) LIMITED BRICKCREST (MOUNT ROAD) LIMITED Company Secretary 2016-02-25 CURRENT 2014-02-24 Active
H S (NOMINEES) LIMITED M.I.E. MEDICAL RESEARCH LIMITED Company Secretary 2015-12-01 CURRENT 1983-02-23 Liquidation
H S (NOMINEES) LIMITED PD TOURING LIMITED Company Secretary 2012-11-01 CURRENT 2012-11-01 Liquidation
H S (NOMINEES) LIMITED DELIPAC LIMITED Company Secretary 2012-06-28 CURRENT 2012-06-28 Active
H S (NOMINEES) LIMITED ELIXIR STRATEGY LTD Company Secretary 2011-10-19 CURRENT 2009-04-23 Active
H S (NOMINEES) LIMITED STEVE ANDERSON MUSIC LIMITED Company Secretary 2011-08-02 CURRENT 2011-08-02 Active
H S (NOMINEES) LIMITED DUSTCAER PROPERTIES LIMITED Company Secretary 2011-03-29 CURRENT 2009-07-21 Active
H S (NOMINEES) LIMITED CREEKLYNN LIMITED Company Secretary 2011-03-29 CURRENT 1978-02-15 Active
H S (NOMINEES) LIMITED CENTRAL LONDON (ABERCORN PLACE) LIMITED Company Secretary 2011-03-29 CURRENT 1993-06-18 Active
H S (NOMINEES) LIMITED CENTRAL LONDON RESIDENTIAL PROPERTIES LIMITED Company Secretary 2011-03-29 CURRENT 1960-10-07 Active
H S (NOMINEES) LIMITED THE GARVIN CONSULTANCY LIMITED Company Secretary 2011-03-28 CURRENT 2011-03-28 Active
H S (NOMINEES) LIMITED FRENCH DOG TOURING LIMITED Company Secretary 2011-02-24 CURRENT 2011-02-24 Dissolved 2016-09-01
H S (NOMINEES) LIMITED AARTUN PROPERTIES UK LIMITED Company Secretary 2011-02-11 CURRENT 2004-04-02 Active - Proposal to Strike off
H S (NOMINEES) LIMITED SB GROUP SERVICES (UK) LIMITED Company Secretary 2011-01-10 CURRENT 2010-12-16 Dissolved 2017-12-19
H S (NOMINEES) LIMITED VULTURE MARKETS LIMITED Company Secretary 2010-12-21 CURRENT 2010-12-21 Dissolved 2017-01-31
H S (NOMINEES) LIMITED ALBION TRINKETRY LIMITED Company Secretary 2010-12-13 CURRENT 2010-12-13 Dissolved 2015-12-09
H S (NOMINEES) LIMITED 67 CADOGAN SQUARE COMPANY LIMITED Company Secretary 2010-11-19 CURRENT 1986-10-07 Active
H S (NOMINEES) LIMITED MOONEY PARTNERS LIMITED Company Secretary 2010-08-19 CURRENT 2010-08-19 Dissolved 2017-07-04
H S (NOMINEES) LIMITED 4 SURE ENTERPRISES LIMITED Company Secretary 2010-08-10 CURRENT 2010-08-10 Dissolved 2013-09-17
H S (NOMINEES) LIMITED BAYLER & ASSOCIATES LIMITED Company Secretary 2010-08-05 CURRENT 2010-08-05 Dissolved 2015-10-21
H S (NOMINEES) LIMITED PEECEE PROPERTIES LTD Company Secretary 2010-07-14 CURRENT 2010-07-12 Active - Proposal to Strike off
H S (NOMINEES) LIMITED FENJY LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED DET LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED JONGLAS LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED WIELAND CONSULTANCY SERVICES LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Liquidation
H S (NOMINEES) LIMITED LANDWOOD SERVICES LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED HOWCOM LIMITED Company Secretary 2010-06-11 CURRENT 2010-06-11 Active
H S (NOMINEES) LIMITED WAVEVEND COMMUNICATIONS LIMITED Company Secretary 2010-03-19 CURRENT 2010-03-19 Active - Proposal to Strike off
H S (NOMINEES) LIMITED STARSTAGE LIMITED Company Secretary 2010-02-17 CURRENT 2010-02-04 Liquidation
H S (NOMINEES) LIMITED BILTON TOWERS RESIDENTS COMPANY LIMITED Company Secretary 2010-02-12 CURRENT 1963-02-13 Active
H S (NOMINEES) LIMITED THE IT SERVICE LIMITED Company Secretary 2009-05-29 CURRENT 2009-05-29 Active
H S (NOMINEES) LIMITED CTS INVESTMENT (UK) LIMITED Company Secretary 2009-03-25 CURRENT 2009-03-25 Active - Proposal to Strike off
H S (NOMINEES) LIMITED INDEPENDENT SPORTS MEDIA LTD Company Secretary 2008-12-09 CURRENT 2006-07-03 Liquidation
H S (NOMINEES) LIMITED DEVELOPMENTAL THERAPEUTICS CONSORTIUM LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Liquidation
H S (NOMINEES) LIMITED SLINGBACK LTD Company Secretary 2008-09-01 CURRENT 2008-01-25 Dissolved 2016-05-24
H S (NOMINEES) LIMITED METCALFE FOOD CONCEPTS LIMITED Company Secretary 2008-06-20 CURRENT 2008-06-20 Active
H S (NOMINEES) LIMITED BILL JAMES CONSULTING LIMITED Company Secretary 2008-06-12 CURRENT 2008-06-12 Active
H S (NOMINEES) LIMITED HTLP LIMITED Company Secretary 2008-06-10 CURRENT 2007-07-11 Dissolved 2018-07-18
H S (NOMINEES) LIMITED COLOURMONKEY LIMITED Company Secretary 2008-04-15 CURRENT 2008-04-15 Active
H S (NOMINEES) LIMITED PODMA LIMITED Company Secretary 2008-03-07 CURRENT 2004-09-17 Active
H S (NOMINEES) LIMITED JIMMY HOPE LIMITED Company Secretary 2007-09-21 CURRENT 2007-09-21 Dissolved 2013-10-15
H S (NOMINEES) LIMITED DEECIPHER LIMITED Company Secretary 2007-09-07 CURRENT 2002-10-15 Active
H S (NOMINEES) LIMITED GPF SERVICES LONDON LIMITED Company Secretary 2007-09-06 CURRENT 2003-04-10 Dissolved 2017-01-21
H S (NOMINEES) LIMITED DESTINY PRODUCTIONS LIMITED Company Secretary 2007-08-01 CURRENT 1989-09-29 Liquidation
H S (NOMINEES) LIMITED FINDON URBAN LOFTS (LW) LIMITED Company Secretary 2007-07-04 CURRENT 2007-05-30 Active
H S (NOMINEES) LIMITED TAP 2007 LIMITED Company Secretary 2007-06-25 CURRENT 2007-06-25 Liquidation
H S (NOMINEES) LIMITED HSR LIMITED Company Secretary 2007-05-17 CURRENT 2007-05-17 Active - Proposal to Strike off
H S (NOMINEES) LIMITED LOVED NEVER FORGOTTEN LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Dissolved 2017-04-04
H S (NOMINEES) LIMITED LOVED NEVER FORGOTTEN PETS & ANIMALS LIMITED Company Secretary 2007-03-12 CURRENT 2007-03-12 Dissolved 2017-04-18
H S (NOMINEES) LIMITED HEALTHCARE MEDIA EUROPE LIMITED Company Secretary 2007-02-21 CURRENT 2007-02-21 Liquidation
H S (NOMINEES) LIMITED PARAVIA UK LIMITED Company Secretary 2007-01-05 CURRENT 2007-01-05 Dissolved 2015-04-14
H S (NOMINEES) LIMITED URBAN MOVEMENT LIMITED Company Secretary 2006-10-25 CURRENT 2006-10-25 Active
H S (NOMINEES) LIMITED EFFIM (UK) LIMITED Company Secretary 2006-09-27 CURRENT 2006-09-27 Dissolved 2016-09-06
H S (NOMINEES) LIMITED DUGGO LIMITED Company Secretary 2006-08-30 CURRENT 2006-03-16 Dissolved 2017-05-16
H S (NOMINEES) LIMITED PAMMIE CONSULTANCY LIMITED Company Secretary 2006-07-27 CURRENT 2006-07-27 Dissolved 2014-06-24
H S (NOMINEES) LIMITED LANE CONSULTING LIMITED Company Secretary 2006-07-07 CURRENT 2006-07-07 Liquidation
H S (NOMINEES) LIMITED RESIDENTIAL CONSTRUCTIONS LIMITED Company Secretary 2006-06-21 CURRENT 1964-01-10 Dissolved 2013-12-24
H S (NOMINEES) LIMITED FRENCHDOGBLUES LIMITED Company Secretary 2006-06-01 CURRENT 2006-06-01 Dissolved 2016-08-20
H S (NOMINEES) LIMITED BROADWAVE CONSULTANTS LTD Company Secretary 2006-05-31 CURRENT 2000-10-05 Dissolved 2016-11-15
H S (NOMINEES) LIMITED CINTAMANI LIMITED Company Secretary 2006-05-30 CURRENT 2006-05-30 Dissolved 2013-09-14
H S (NOMINEES) LIMITED CC BESPIN LIMITED Company Secretary 2006-04-13 CURRENT 2006-04-13 Liquidation
H S (NOMINEES) LIMITED MDUK OPTICAL DIFFUSION LIMITED Company Secretary 2006-03-21 CURRENT 2006-03-21 Dissolved 2013-09-17
H S (NOMINEES) LIMITED URBAN DELIVERY LIMITED Company Secretary 2006-03-20 CURRENT 2006-03-20 Active
H S (NOMINEES) LIMITED ST JOHN ADVISERS LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
H S (NOMINEES) LIMITED ST JOHN ESTATES LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active
H S (NOMINEES) LIMITED STONECLIFFE ROCK LIMITED Company Secretary 2006-02-22 CURRENT 2006-02-22 Active - Proposal to Strike off
H S (NOMINEES) LIMITED IAN MACKENZIE FINE ART LIMITED Company Secretary 2006-01-18 CURRENT 2006-01-05 Dissolved 2015-03-10
H S (NOMINEES) LIMITED 39 STEPS ENTERTAINMENT LIMITED Company Secretary 2006-01-04 CURRENT 2006-01-04 Active
H S (NOMINEES) LIMITED THAMES FARM LIMITED Company Secretary 2005-10-08 CURRENT 2000-09-06 Dissolved 2014-03-11
H S (NOMINEES) LIMITED LONDON AND ARGYLL DEVELOPMENTS (BOLSOVER ST) LIMITED Company Secretary 2005-09-13 CURRENT 2005-09-13 Dissolved 2014-04-15
H S (NOMINEES) LIMITED BEDFORD INVESTMENTS LIMITED Company Secretary 2005-05-26 CURRENT 2005-05-26 Dissolved 2017-05-09
H S (NOMINEES) LIMITED DESTINY SONGS LIMITED Company Secretary 2005-05-16 CURRENT 2005-05-16 Active
H S (NOMINEES) LIMITED STACEY PRODUCTIONS LIMITED Company Secretary 2005-05-10 CURRENT 2005-05-10 Dissolved 2016-04-12
H S (NOMINEES) LIMITED ARMSTRONG FINE ARTS LIMITED Company Secretary 2005-04-01 CURRENT 2003-07-01 Dissolved 2014-02-04
H S (NOMINEES) LIMITED RIDEWAY INVESTMENTS LIMITED Company Secretary 2005-04-01 CURRENT 1996-08-06 Active
H S (NOMINEES) LIMITED PANGLIMA INVESTMENTS LIMITED Company Secretary 2005-04-01 CURRENT 1991-12-04 Active
H S (NOMINEES) LIMITED ADVICORP PUBLIC LIMITED COMPANY Company Secretary 2005-04-01 CURRENT 1997-08-14 Active
H S (NOMINEES) LIMITED TRAUMA CLINIC LIMITED Company Secretary 2004-10-19 CURRENT 2004-10-19 Dissolved 2018-03-12
H S (NOMINEES) LIMITED BABYSHAMBLES TOURING LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 Dissolved 2016-09-03
H S (NOMINEES) LIMITED BABYSHAMBLES LIMITED Company Secretary 2004-09-16 CURRENT 2004-09-16 Dissolved 2018-04-17
H S (NOMINEES) LIMITED SAGA ROBOTICS LIMITED Company Secretary 2004-06-01 CURRENT 2004-06-01 Active
H S (NOMINEES) LIMITED MOORE DAVIES LIMITED Company Secretary 2004-05-04 CURRENT 2004-05-04 Liquidation
H S (NOMINEES) LIMITED BARBIAN LIMITED Company Secretary 2004-03-09 CURRENT 2004-03-09 Dissolved 2014-07-15
H S (NOMINEES) LIMITED HIGHBEAM PROPERTIES LIMITED Company Secretary 2004-02-20 CURRENT 2004-02-13 Active
H S (NOMINEES) LIMITED QUANTUM MUSIC LIMITED Company Secretary 2003-12-01 CURRENT 2001-04-25 Active
H S (NOMINEES) LIMITED SOVEREIGN PAPERBOARD COMPANY LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Dissolved 2013-08-21
H S (NOMINEES) LIMITED URBAN EXCHANGE LIMITED Company Secretary 2003-09-10 CURRENT 2003-02-25 Dissolved 2013-08-13
H S (NOMINEES) LIMITED URBAN SPECTRUM LIMITED Company Secretary 2003-09-10 CURRENT 2003-03-06 Dissolved 2016-02-09
H S (NOMINEES) LIMITED URBAN INITIATIVES LTD Company Secretary 2003-09-10 CURRENT 2000-05-04 Dissolved 2016-02-29
H S (NOMINEES) LIMITED PELION PRODUCTIONS LIMITED Company Secretary 2003-08-01 CURRENT 2003-08-01 Active - Proposal to Strike off
H S (NOMINEES) LIMITED AUBREY FISH & SON LIMITED Company Secretary 2003-05-07 CURRENT 2003-05-07 Active
H S (NOMINEES) LIMITED 88 ANTIQUES LIMITED Company Secretary 2003-04-25 CURRENT 2003-04-25 Active
H S (NOMINEES) LIMITED MAPZONE LIMITED Company Secretary 2003-03-03 CURRENT 2002-03-12 Active
H S (NOMINEES) LIMITED REDVIEW LIMITED Company Secretary 2003-02-11 CURRENT 2003-01-31 Active
H S (NOMINEES) LIMITED MAINTRADE ENTERPRISES LIMITED Company Secretary 2003-01-29 CURRENT 2003-01-27 Active
H S (NOMINEES) LIMITED EUROPEAN COMPETENCE LIMITED Company Secretary 2002-12-06 CURRENT 2002-12-06 Active - Proposal to Strike off
H S (NOMINEES) LIMITED NEVILLE BLOOM LIMITED Company Secretary 2002-10-18 CURRENT 2002-10-18 Active - Proposal to Strike off
H S (NOMINEES) LIMITED R.L.A.FISH ESTATES LIMITED Company Secretary 2002-06-19 CURRENT 1960-07-08 Active
H S (NOMINEES) LIMITED ERINFIELD LIMITED Company Secretary 2002-06-07 CURRENT 2002-05-17 Active - Proposal to Strike off
H S (NOMINEES) LIMITED LENOX HILL INVESTMENTS LIMITED Company Secretary 2002-03-05 CURRENT 2001-07-23 Dissolved 2017-01-03
H S (NOMINEES) LIMITED ACTIONVOICE LIMITED Company Secretary 2002-03-04 CURRENT 2002-02-20 Dissolved 2016-09-06
H S (NOMINEES) LIMITED OPRO INTERNATIONAL LIMITED Company Secretary 2001-02-15 CURRENT 2000-04-10 Active
H S (NOMINEES) LIMITED BEDFORD SQUARE SERVICES LIMITED Company Secretary 2000-12-07 CURRENT 2000-12-07 Active - Proposal to Strike off
H S (NOMINEES) LIMITED MATTHEW BANNISTER MEDIA LIMITED Company Secretary 2000-11-22 CURRENT 2000-11-22 Dissolved 2014-07-11
H S (NOMINEES) LIMITED KOETTER KIM & ASSOCIATES (INTERNATIONAL) LIMITED Company Secretary 2000-10-23 CURRENT 2000-10-23 Dissolved 2015-06-09
H S (NOMINEES) LIMITED GUY ELLIS MEDIA ASSOCIATES LIMITED Company Secretary 2000-07-27 CURRENT 1985-08-15 Active - Proposal to Strike off
H S (NOMINEES) LIMITED G. CAPLAN LIMITED Company Secretary 2000-07-12 CURRENT 2000-07-12 Active
H S (NOMINEES) LIMITED BRITGLEN PROPERTIES LIMITED Company Secretary 2000-03-06 CURRENT 1970-04-21 Active
H S (NOMINEES) LIMITED HARLEY STREET PROPERTIES LIMITED Company Secretary 2000-01-24 CURRENT 1987-04-01 Active
H S (NOMINEES) LIMITED LONDON & ARGYLL DEVELOPMENTS LIMITED Company Secretary 1999-12-17 CURRENT 1992-03-03 Active
H S (NOMINEES) LIMITED KNOWLEDGE DEVELOPMENT LIMITED Company Secretary 1999-09-13 CURRENT 1999-09-13 Active - Proposal to Strike off
H S (NOMINEES) LIMITED HALEMINT LIMITED Company Secretary 1999-07-06 CURRENT 1999-07-06 Dissolved 2016-12-13
H S (NOMINEES) LIMITED ALPHA RESEARCH & TRAINING LIMITED Company Secretary 1999-05-05 CURRENT 1994-10-05 Dissolved 2016-03-22
H S (NOMINEES) LIMITED THE PROMOTIONS FACTORY LIMITED Company Secretary 1998-12-22 CURRENT 1998-12-22 Active
H S (NOMINEES) LIMITED HOME (UK) LIMITED Company Secretary 1998-11-05 CURRENT 1998-11-05 Dissolved 2017-04-18
H S (NOMINEES) LIMITED OPRO LIMITED Company Secretary 1998-04-20 CURRENT 1998-04-07 Active
H S (NOMINEES) LIMITED PRUDELL LIMITED Company Secretary 1998-04-06 CURRENT 1986-04-21 Active
H S (NOMINEES) LIMITED WAVEVEND LIMITED Company Secretary 1997-11-26 CURRENT 1988-05-09 Active
H S (NOMINEES) LIMITED COSMOS PRODUCTIONS LIMITED Company Secretary 1997-09-08 CURRENT 1997-09-08 Dissolved 2015-09-29
H S (NOMINEES) LIMITED RICKSTAN LIMITED Company Secretary 1997-06-14 CURRENT 1972-10-13 Active
H S (NOMINEES) LIMITED POINTPOST LIMITED Company Secretary 1997-06-14 CURRENT 1979-05-25 Active - Proposal to Strike off
H S (NOMINEES) LIMITED HADCLIFFE PROPERTIES LIMITED Company Secretary 1997-06-14 CURRENT 1971-02-03 Active
H S (NOMINEES) LIMITED L'OCCITANE LIMITED Company Secretary 1996-11-18 CURRENT 1996-11-14 Active
H S (NOMINEES) LIMITED MARY GREENWELL LIMITED Company Secretary 1996-03-13 CURRENT 1996-03-13 Active
H S (NOMINEES) LIMITED FOXX ASSOCIATES LIMITED Company Secretary 1993-08-17 CURRENT 1992-08-17 Active
H S (NOMINEES) LIMITED HANDYGLEN LIMITED Company Secretary 1993-06-28 CURRENT 1993-06-25 Dissolved 2013-11-05
H S (NOMINEES) LIMITED SWALLOW TECHNOLOGY LIMITED Company Secretary 1993-06-01 CURRENT 1986-05-06 Active
H S (NOMINEES) LIMITED THE QUALITY PROPERTY COMPANY LIMITED Company Secretary 1992-05-28 CURRENT 1992-04-24 Active
H S (NOMINEES) LIMITED LION YARD MANAGEMENT CO. LIMITED Company Secretary 1992-03-27 CURRENT 1988-09-13 Active
STEPHEN BENTLEY HAMMAM AND HOME LTD. Director 2016-05-26 CURRENT 2016-05-26 Active - Proposal to Strike off
STEPHEN BENTLEY GRANBY MARKETING SOLUTIONS LIMITED Director 2013-11-22 CURRENT 2013-10-25 Active
STEPHEN BENTLEY EAST LANCASHIRE CHAMBER OF COMMERCE AND INDUSTRY Director 2013-11-19 CURRENT 1887-03-11 Active
STEPHEN BENTLEY GRANBY MARKETING SERVICES LIMITED Director 1999-12-17 CURRENT 1999-11-16 Active
JESSICA LOUISE HARGREAVES THE PRODUCERS LIVE LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
JESSICA LOUISE HARGREAVES PRETTYGREEN THINGS LIMITED Director 2014-01-20 CURRENT 2008-05-15 Active
PETER KERR DILLY DING DILLY DONG LIMITED Director 2010-11-26 CURRENT 2010-11-26 Active
PETER KERR MULTI RESOURCE MARKETING LIMITED Director 2003-06-03 CURRENT 2003-03-31 Active
MARCUS OLIVER SANDWITH HAYGARTH DESIGN LIMITED Director 2012-05-01 CURRENT 1985-11-27 Dissolved 2014-06-03
BOB SUPPIAH SALES PROMOTION PUBLISHING LIMITED Director 2011-03-01 CURRENT 2007-07-19 Dissolved 2016-05-24
JOHN MURRAY SYLVESTER THE COMMITTEE OF ADVERTISING PRACTICE LIMITED Director 2017-03-28 CURRENT 2012-11-28 Active
JOHN MURRAY SYLVESTER MY FAMILY CARE VOUCHERS LIMITED Director 2011-04-28 CURRENT 2008-09-30 Active - Proposal to Strike off
JOHN MURRAY SYLVESTER SODEXO CIRCLES U.K LIMITED Director 2011-04-28 CURRENT 2004-09-28 Active
JOHN MURRAY SYLVESTER AYMTM LIMITED Director 2007-08-23 CURRENT 1992-12-04 Active
JOHN MURRAY SYLVESTER MOTIVCOM LIMITED Director 2003-04-16 CURRENT 2003-02-13 Active
JOHN MURRAY SYLVESTER SODEXO TRAVEL AND BUSINESS UK LIMITED Director 1998-04-21 CURRENT 1998-02-17 Active - Proposal to Strike off
JOHN MURRAY SYLVESTER P&MM LIMITED Director 1996-01-01 CURRENT 1973-01-09 Active
GRAHAM ROBIN TEMPLE COMMUNITY CONNECTED LIMITED Director 2018-01-24 CURRENT 2017-07-21 Active - Proposal to Strike off
GRAHAM ROBIN TEMPLE THINK LED LTD Director 2013-03-14 CURRENT 2013-03-14 Active - Proposal to Strike off
GRAHAM ROBIN TEMPLE PLATFORM MARKETING LIMITED Director 1993-03-19 CURRENT 1992-03-19 Liquidation
GRAHAM ROBIN TEMPLE CHEQUE EXPRESS LIMITED Director 1991-11-22 CURRENT 1985-07-05 Active - Proposal to Strike off
ROBERT MALCOLM WHITE ZEAL CREATIVE LIMITED Director 2014-03-20 CURRENT 2014-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-17CONFIRMATION STATEMENT MADE ON 11/07/23, WITH NO UPDATES
2023-04-1431/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-04AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-13SECRETARY'S DETAILS CHNAGED FOR H S (NOMINEES) LIMITED on 2022-05-27
2022-10-13CH04SECRETARY'S DETAILS CHNAGED FOR H S (NOMINEES) LIMITED on 2022-05-27
2022-08-11CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH NO UPDATES
2022-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/22 FROM 21 Bedford Square London WC1B 3HH England
2022-03-22AA01Previous accounting period extended from 30/09/21 TO 31/12/21
2022-03-17TM01APPOINTMENT TERMINATED, DIRECTOR BOB SUPPIAH
2021-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBERT KNEESHAW RAE
2021-08-11AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JESSICA LOUISE HARGREAVES
2020-07-16CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2020-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/19
2019-11-28TM01APPOINTMENT TERMINATED, DIRECTOR JON FISH
2019-08-14TM01APPOINTMENT TERMINATED, DIRECTOR ADAM AZOR
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-09AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/18
2019-07-08CH01Director's details changed for Mr Marcus Oliver Sandwith on 2019-06-10
2019-04-12TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL DANDO
2019-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-12TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY ANN ROBINSON
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2018-04-26AP01DIRECTOR APPOINTED MR ANDREW RAE
2018-01-29AP01DIRECTOR APPOINTED KIMBERLEY ANN ROBINSON
2018-01-29AP01DIRECTOR APPOINTED MICHAEL DANDO
2018-01-29AP01DIRECTOR APPOINTED MR PETER KERR
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR LUCY BRACKETT
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR MARK KIMBER
2018-01-29TM01APPOINTMENT TERMINATED, DIRECTOR SARAH BURNS
2018-01-02AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2017-07-17AP01DIRECTOR APPOINTED MR ADAM AZOR
2017-07-14AP01DIRECTOR APPOINTED MR JON FISH
2017-01-19AASMALL COMPANY ACCOUNTS MADE UP TO 30/09/16
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PETER KERR
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL BLUNT
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR TARA HONEYWELL
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BARNARD
2017-01-17AD01REGISTERED OFFICE CHANGED ON 17/01/17 FROM 70 Margaret Street London W1W 8SS
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JESSICA LOUISE HARGREAVES / 07/12/2016
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / TARA HONEYWELL / 07/12/2016
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / LUCY CLAIRE BRACKETT / 07/12/2016
2016-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SARAH JANE BURNS / 07/12/2016
2016-12-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BOB SUPPIAH / 25/11/2016
2016-10-05DISS40DISS40 (DISS40(SOAD))
2016-10-04GAZ1FIRST GAZETTE
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-05-20AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-05-18AP01DIRECTOR APPOINTED ROBERT MALCOLM WHITE
2016-05-18TM01APPOINTMENT TERMINATED, DIRECTOR FIONA BEAUCHAMP
2016-02-12RES13SECTION 175 14/01/2016
2016-02-12RES01ADOPT ARTICLES 14/01/2016
2016-02-03AP01DIRECTOR APPOINTED LUCY CLAIRE BRACKETT
2016-02-03AP01DIRECTOR APPOINTED SARAH BURNS
2015-09-29AR0111/07/15 NO MEMBER LIST
2015-07-03AAFULL ACCOUNTS MADE UP TO 30/09/14
2015-03-17AP01DIRECTOR APPOINTED JAMIE ALEXANDER BARNARD
2015-03-11TM01APPOINTMENT TERMINATED, DIRECTOR CAREY BAYNES
2015-03-11Annotation
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DWAN
2015-02-25AP01DIRECTOR APPOINTED MRS CAREY ELIZABETH COCKBURN BAYNES
2015-02-25TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER MEISL
2015-02-25AP01DIRECTOR APPOINTED TARA HONEYWELL
2015-02-25AP01DIRECTOR APPOINTED MARK KIMBER
2015-02-25AP01DIRECTOR APPOINTED MRS JESSICA LOUISE HARGREAVES
2015-02-25Annotation
2014-08-19TM01APPOINTMENT TERMINATED, DIRECTOR LAURA KATE APPLEBY
2014-08-16TM01APPOINTMENT TERMINATED, DIRECTOR KIMBERLEY ROBINSON
2014-08-16TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW TABB
2014-08-08AR0111/07/14 NO MEMBER LIST
2014-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/13
2014-03-27AP01DIRECTOR APPOINTED FIONA HELEN BEAUCHAMP
2014-02-18TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOORE
2013-08-06AR0111/07/13 NO MEMBER LIST
2013-08-05ANNOTATIONClarification
2013-08-05RP04SECOND FILING FOR FORM TM01
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JORDI CONNOR
2013-07-31TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA THOMPSON
2013-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/12
2013-01-24AP01DIRECTOR APPOINTED ALEXANDER THOMAS JOSEPH MEISL
2013-01-24AP01DIRECTOR APPOINTED MARCUS OLIVER SANDWITH
2013-01-24AP01DIRECTOR APPOINTED KIMBERLEY ANN ROBINSON
2012-10-29TM02APPOINTMENT TERMINATED, SECRETARY STEPHANIE COOPER
2012-10-29AP04CORPORATE SECRETARY APPOINTED H S (NOMINEES) LIMITED
2012-07-11AR0111/07/12 NO MEMBER LIST
2012-07-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR SUZI WATFORD
2012-07-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GOLDSON
2012-02-01AP01DIRECTOR APPOINTED MR PAUL DWAN
2012-01-26AP01DIRECTOR APPOINTED MR STEPHEN BENTLEY
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR JAMES WILLIAMS
2012-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GODWIN
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN SPELLER
2012-01-03AP01DIRECTOR APPOINTED MR MATTHEW PETER CHARLES TABB
2011-10-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2011-07-13AR0111/07/11 NO MEMBER LIST
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CINDY ROPER
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CLIVE MISHON
2011-04-21AP01DIRECTOR APPOINTED MR CHRISTOPHER GOLDSON
2011-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2011-04-01AP01DIRECTOR APPOINTED MR JORDI CONNOR
2011-03-09RES13MINUETES OF MEETING 28/10/2010
2011-01-17AP01DIRECTOR APPOINTED MRS SUZI WATFORD
2011-01-17AP01DIRECTOR APPOINTED MRS LAURA KATE APPLEBY
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR HELEN JOUBERT
2011-01-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN BENTLEY
2010-11-23AUDAUDITOR'S RESIGNATION
2010-11-05RES13ELECT BOB SUPPIAH AS DIRECTOR 28/10/2010
2010-09-13CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE DOORBAR / 13/09/2010
2010-07-12AR0111/07/10 NO MEMBER LIST
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES BENJAMIN WILLIAMS / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BOB SUPPIAH / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANNE SPELLER / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CINDY KAREN ROPER / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LOUISE MUNDAY / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIVE RICHARD MISHON / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN JOUBERT / 11/07/2010
2010-07-12CH01DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL BLUNT / 11/07/2010
2010-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-04-06RES15CHANGE OF NAME 25/02/2010
2010-04-06CERTNMCOMPANY NAME CHANGED THE INSTITUTE OF PROMOTIONAL MARKETING LIMITED CERTIFICATE ISSUED ON 06/04/10
2010-04-06CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-03-30RES15CHANGE OF NAME 25/02/2010
2010-03-30CERTNMCOMPANY NAME CHANGED INSTITUTE OF SALES PROMOTION LIMITED(THE) CERTIFICATE ISSUED ON 30/03/10
2010-03-30CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/2010 FROM ARENA HOUSE 66/68,PENTONVILLE ROAD ISLINGTON LONDON N1 9HS
2010-01-07TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MCEWEN
2009-11-25CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHANIE DOORBAR / 25/11/2009
2009-08-25363aANNUAL RETURN MADE UP TO 11/07/09
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.

94 - Activities of membership organisations
941 - Activities of business, employers and professional membership organisations
94120 - Activities of professional membership organizations



Licences & Regulatory approval
We could not find any licences issued to THE INSTITUTE OF PROMOTIONAL MARKETING LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against THE INSTITUTE OF PROMOTIONAL MARKETING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEASE 1993-05-12 Outstanding D.FELLERMAN AND S.D. FELLERMAN
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on THE INSTITUTE OF PROMOTIONAL MARKETING LTD

Intangible Assets
Patents
We have not found any records of THE INSTITUTE OF PROMOTIONAL MARKETING LTD registering or being granted any patents
Domain Names

THE INSTITUTE OF PROMOTIONAL MARKETING LTD owns 4 domain names.

mobile-mktg.co.uk   salespromo.co.uk   tipm.co.uk   theipm.co.uk  

Trademarks
We have not found any records of THE INSTITUTE OF PROMOTIONAL MARKETING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for THE INSTITUTE OF PROMOTIONAL MARKETING LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74909 - Other professional, scientific and technical activities n.e.c.) as THE INSTITUTE OF PROMOTIONAL MARKETING LTD are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where THE INSTITUTE OF PROMOTIONAL MARKETING LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded THE INSTITUTE OF PROMOTIONAL MARKETING LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded THE INSTITUTE OF PROMOTIONAL MARKETING LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.