Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > HARRIS INTERNATIONAL MARKETING LIMITED
Company Information for

HARRIS INTERNATIONAL MARKETING LIMITED

CRAWLEY, WEST SUSSEX, RH11,
Company Registration Number
04892585
Private Limited Company
Dissolved

Dissolved 2014-01-21

Company Overview

About Harris International Marketing Ltd
HARRIS INTERNATIONAL MARKETING LIMITED was founded on 2003-09-09 and had its registered office in Crawley. The company was dissolved on the 2014-01-21 and is no longer trading or active.

Key Data
Company Name
HARRIS INTERNATIONAL MARKETING LIMITED
 
Legal Registered Office
CRAWLEY
WEST SUSSEX
 
Previous Names
PROJECT SONG LIMITED29/09/2003
Filing Information
Company Number 04892585
Date formed 2003-09-09
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-03-31
Date Dissolved 2014-01-21
Type of accounts FULL
Last Datalog update: 2015-05-12 07:26:14
Primary Source:Companies House
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.
Companies with same name HARRIS INTERNATIONAL MARKETING LIMITED
The following companies were found which have the same name as HARRIS INTERNATIONAL MARKETING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
HARRIS INTERNATIONAL MARKETING, INC. 4730 S. FORT APACHE RD SUITE 300 LAS VEGAS NV 89147-7947 Permanently Revoked Company formed on the 2003-08-05
HARRIS INTERNATIONAL MARKETING INC District of Columbia Unknown

Company Officers of HARRIS INTERNATIONAL MARKETING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT WILLIAM PROCTOR
Company Secretary 2008-03-31
CHARLES CHRISTIAN THOMAS REED
Director 2008-03-31
Previous Officers
Officer Role Date Appointed Date Resigned
THOMAS HUW FENDER
Director 2003-09-09 2011-12-21
ROBERT ANDREW MARR
Director 2008-03-31 2011-11-30
MICHAEL THOMAS GREENE
Director 2003-09-09 2011-09-16
MICHAEL THOMAS GREENE
Company Secretary 2003-09-09 2008-03-31
PAILEX SECRETARIES LIMITED
Company Secretary 2003-09-09 2003-09-09
PAILEX NOMINEES LIMITED
Director 2003-09-09 2003-09-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT WILLIAM PROCTOR HIM LTD Company Secretary 2008-03-31 CURRENT 1967-05-01 Liquidation
CHARLES CHRISTIAN THOMAS REED WR RAPPOR LTD Director 2016-07-06 CURRENT 2016-07-06 Active
CHARLES CHRISTIAN THOMAS REED WILLIAM REED EVENTS LTD Director 2016-03-17 CURRENT 2016-03-17 Active
CHARLES CHRISTIAN THOMAS REED WORLD COFFEE PORTAL LIMITED Director 2013-12-11 CURRENT 2013-10-17 Active
CHARLES CHRISTIAN THOMAS REED FARM AFRICA LIMITED Director 2013-06-26 CURRENT 1985-06-27 Active
CHARLES CHRISTIAN THOMAS REED HIM INTERNATIONAL LTD Director 2011-10-28 CURRENT 2011-10-28 Active - Proposal to Strike off
CHARLES CHRISTIAN THOMAS REED HIM LTD Director 2008-03-31 CURRENT 1967-05-01 Liquidation
CHARLES CHRISTIAN THOMAS REED WILLIAM REED INTERNATIONAL LTD Director 2005-10-03 CURRENT 2005-10-03 Active
CHARLES CHRISTIAN THOMAS REED THE MORNING ADVERTISER LIMITED Director 2000-01-13 CURRENT 1989-04-04 Active
CHARLES CHRISTIAN THOMAS REED PROFESSIONAL PUBLISHERS ASSOCIATION LTD Director 1998-10-14 CURRENT 1913-11-21 Active
CHARLES CHRISTIAN THOMAS REED CATHEDRAL PUBLISHING SERVICES LIMITED Director 1995-06-26 CURRENT 1981-04-30 Liquidation
CHARLES CHRISTIAN THOMAS REED WILLIAM REED LTD Director 1994-03-28 CURRENT 1993-12-24 Active
CHARLES CHRISTIAN THOMAS REED WR REBRAND LTD Director 1993-02-05 CURRENT 1927-10-01 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
2014-01-21GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2013-10-08GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2013-09-26DS01APPLICATION FOR STRIKING-OFF
2013-01-15LATEST SOC15/01/13 STATEMENT OF CAPITAL;GBP 152176
2013-01-15AR0111/01/13 FULL LIST
2012-07-30RES12VARYING SHARE RIGHTS AND NAMES
2012-07-30RES01ADOPT ARTICLES 25/07/2012
2012-07-30AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-01-19AR0111/01/12 FULL LIST
2011-12-21TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS FENDER
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MARR
2011-09-27MISCSECTION 519 AUDITORS RESIGNATION
2011-09-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-09-26TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GREENE
2011-09-23AR0113/09/11 FULL LIST
2011-09-23AD01REGISTERED OFFICE CHANGED ON 23/09/2011 FROM WILLIAM REED GROUP BRIGHTON ROAD PEASE POTTAGE CRAWLEY WEST SUSSEX RH11 9RT ENGLAND
2011-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/2011 FROM GROUND FLOOR 75 FARRINGDON ROAD LONDON EC1M 3JY
2011-09-20AA01CURREXT FROM 30/09/2011 TO 31/03/2012
2011-09-20SH0115/09/11 STATEMENT OF CAPITAL GBP 2176
2011-06-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10
2010-09-14AR0113/09/10 FULL LIST
2010-09-07AR0107/09/10 FULL LIST
2010-03-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES CHRISTIAN THOMAS REED / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ANDREW MARR / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS GREENE / 10/03/2010
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS FENDER / 11/12/2009
2010-03-10CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT WILLIAM PROCTOR / 10/03/2010
2009-09-07363aRETURN MADE UP TO 07/09/09; FULL LIST OF MEMBERS
2009-07-13288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARR / 04/07/2009
2009-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/08
2008-09-09363aRETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS
2008-05-22363aRETURN MADE UP TO 09/09/07; FULL LIST OF MEMBERS; AMEND
2008-04-23288aDIRECTOR APPOINTED MR CHARLES CHRISTIAN THOMAS REED
2008-04-23288aDIRECTOR APPOINTED MR ROBERT ANDREW MARR
2008-04-23288aSECRETARY APPOINTED MR ROBERT WILLIAM PROCTOR
2008-04-23288bAPPOINTMENT TERMINATED SECRETARY MICHAEL GREENE
2008-04-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07
2008-04-17RES12VARYING SHARE RIGHTS AND NAMES
2008-04-17RES01ADOPT ARTICLES 31/03/2008
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-04-14403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2007-11-07363sRETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS
2007-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/06
2007-02-27287REGISTERED OFFICE CHANGED ON 27/02/07 FROM: 5 WATER LANE LONDON NW1 8NZ
2006-10-02363sRETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS
2006-06-06RES12VARYING SHARE RIGHTS AND NAMES
2006-06-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-05-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-12-23363sRETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS
2005-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-10-01363(288)DIRECTOR'S PARTICULARS CHANGED
2004-10-01363sRETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS
2004-03-11288bSECRETARY RESIGNED
2004-03-11288bDIRECTOR RESIGNED
2003-11-25123NC INC ALREADY ADJUSTED 03/10/03
2003-10-22395PARTICULARS OF MORTGAGE/CHARGE
2003-10-18395PARTICULARS OF MORTGAGE/CHARGE
2003-10-17RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2003-10-17RES04£ NC 1000/1000000 03/1
2003-10-1788(2)RAD 03/10/03--------- £ SI 149998@1=149998 £ IC 1/149999
2003-10-17RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2003-10-16395PARTICULARS OF MORTGAGE/CHARGE
2003-10-01288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-10-01288aNEW DIRECTOR APPOINTED
2003-09-29CERTNMCOMPANY NAME CHANGED PROJECT SONG LIMITED CERTIFICATE ISSUED ON 29/09/03
2003-09-09NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to HARRIS INTERNATIONAL MARKETING LIMITED 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 HARRIS INTERNATIONAL MARKETING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2003-10-18 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2003-10-07 Satisfied JEFFREY MELVYN HARRIS
LOAN NOTE DEBENTURE 2003-10-03 Satisfied JEFFREY MELVYN HARRIS,AS TRUSTEE FOR THE NOTEHOLDERS
Intangible Assets
Patents
We have not found any records of HARRIS INTERNATIONAL MARKETING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for HARRIS INTERNATIONAL MARKETING LIMITED
Trademarks
We have not found any records of HARRIS INTERNATIONAL MARKETING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for HARRIS INTERNATIONAL MARKETING LIMITED. 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 (99999 - Dormant Company) as HARRIS INTERNATIONAL MARKETING LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where HARRIS INTERNATIONAL MARKETING LIMITED 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 HARRIS INTERNATIONAL MARKETING LIMITED 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 HARRIS INTERNATIONAL MARKETING LIMITED 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.