Ideas Marketing Limited

DataGardener
in liquidation
Micro

Ideas Marketing Limited

05675021Private Limited With Share Capital

Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA
Incorporated

13/01/2006

Company Age

20 years

Directors

2

Employees

3

SIC Code

46150

Risk

not scored

Company Overview

Registration, classification & business activity

Ideas Marketing Limited (05675021) is a private limited with share capital incorporated on 13/01/2006 (20 years old) and registered in greater manchester, M457TA. The company operates under SIC code 46150 - agents involved in the sale of furniture, household goods, hardware and ironmongery.

Private Limited With Share Capital
SIC: 46150
Micro
Incorporated 13/01/2006
M457TA
3 employees

Financial Overview

Total Assets

£672.4K

Liabilities

£461.1K

Net Assets

£211.3K

Cash

£290.3K

Key Metrics

3

Employees

2

Directors

12

Shareholders

4

CCJs

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

86
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:02-04-2026
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-04-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2024
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:20-02-2024
Resolution
Category:Resolution
Date:20-02-2024
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:19-02-2024
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:19-12-2023
Gazette Notice Compulsory
Category:Gazette
Date:05-12-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:14-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:11-10-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-09-2023
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:05-09-2023
Gazette Notice Compulsory
Category:Gazette
Date:29-08-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-08-2022
Resolution
Category:Resolution
Date:21-07-2022
Capital Name Of Class Of Shares
Category:Capital
Date:21-07-2022
Memorandum Articles
Category:Incorporation
Date:21-07-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-02-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-06-2020
Capital Allotment Shares
Category:Capital
Date:20-04-2020
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:31-03-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Resolution
Category:Resolution
Date:05-08-2019
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-01-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:29-03-2018
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:29-03-2018
Capital Allotment Shares
Category:Capital
Date:09-11-2017
Resolution
Category:Resolution
Date:19-07-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2017
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:12-07-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:14-10-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-03-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:25-11-2013
Appoint Person Director Company With Name
Category:Officers
Date:03-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2012
Legacy
Category:Mortgage
Date:08-06-2012
Legacy
Category:Mortgage
Date:08-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:14-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2011
Change Person Director Company With Change Date
Category:Officers
Date:14-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:14-10-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:13-01-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:10-01-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:14-01-2010
Legacy
Category:Capital
Date:17-07-2009
Legacy
Category:Capital
Date:17-07-2009
Legacy
Category:Capital
Date:25-06-2009
Legacy
Category:Officers
Date:25-06-2009
Accounts Amended With Made Up Date
Category:Accounts
Date:23-06-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-05-2009
Legacy
Category:Annual Return
Date:23-01-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-09-2008
Legacy
Category:Officers
Date:11-02-2008
Legacy
Category:Officers
Date:11-02-2008
Legacy
Category:Annual Return
Date:24-01-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2007
Legacy
Category:Accounts
Date:28-03-2007
Legacy
Category:Annual Return
Date:16-02-2007
Legacy
Category:Mortgage
Date:24-08-2006
Legacy
Category:Mortgage
Date:24-08-2006
Legacy
Category:Capital
Date:28-02-2006
Legacy
Category:Capital
Date:28-02-2006
Legacy
Category:Officers
Date:28-02-2006
Legacy
Category:Officers
Date:28-02-2006
Legacy
Category:Officers
Date:01-02-2006
Legacy
Category:Officers
Date:01-02-2006
Incorporation Company
Category:Incorporation
Date:13-01-2006

Import / Export

Imports
12 Months0
60 Months15
Exports
12 Months0
60 Months1

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date31/03/2024
Filing Date11/10/2023
Latest Accounts30/06/2022

Trading Addresses

15 Buxton Old Road, Disley, Stockport, Cheshire, SK122BB
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M45 7Ta, M457TARegistered

Contact

01617731902
info@goodmarketingideas.com
goodmarketingideas.com
Leonard Curtis House, Elms Square Bury New Road, Greater Manchester, M457TA