Company NameIntegrated Marketing & Advertising Limited
DirectorsGraham Shelley and Ross Shelley
Company StatusActive
Company Number01073637
CategoryPrivate Limited Company
Incorporation Date26 September 1972(51 years, 7 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Graham Shelley
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed28 May 1992(19 years, 8 months after company formation)
Appointment Duration31 years, 11 months
RoleManager
Country of ResidenceEngland
Correspondence AddressGreen Close Farm
Shrigley Road, Pott Shrigley
Macclesfield
SK10 5SG
Director NameMr Ross Shelley
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2012(40 years after company formation)
Appointment Duration11 years, 6 months
RoleManager
Country of ResidenceEngland
Correspondence AddressShaw House
54 Bramhall Lane South Bramhall
Bramhall
Cheshire
SK7 1AH
Director NameMr Barrie Breward
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(19 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 31 January 1994)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address25 Crossfield Drive
Worsley
Manchester
Lancashire
M28 1GP
Director NameFrank Young
Date of BirthMarch 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed28 May 1992(19 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 February 2003)
RoleManager
Correspondence Address69 Broomfield Road
Heaton Moor
Stockport
Cheshire
SK4 4LZ
Secretary NameFrank Young
NationalityBritish
StatusResigned
Appointed28 May 1992(19 years, 8 months after company formation)
Appointment Duration10 years, 9 months (resigned 28 February 2003)
RoleCompany Director
Correspondence Address69 Broomfield Road
Heaton Moor
Stockport
Cheshire
SK4 4LZ
Director NameMr Alistair James Wheeler
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2003(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Hawthorn Square
Wilmslow
Cheshire
SK9 5EH
Secretary NameMr Alistair James Wheeler
NationalityBritish
StatusResigned
Appointed28 February 2003(30 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 13 September 2004)
RoleManager
Country of ResidenceEngland
Correspondence Address3 Hawthorn Square
Wilmslow
Cheshire
SK9 5EH
Secretary NameEileen Race
NationalityBritish
StatusResigned
Appointed08 April 2005(32 years, 6 months after company formation)
Appointment Duration3 years, 1 month (resigned 30 May 2008)
RoleCompany Director
Correspondence Address19 Winchester Road
Dukinfield
Cheshire
SK16 5DH

Contact

Websiteima-group.co.uk
Email address[email protected]
Telephone0161 4402770
Telephone regionManchester

Location

Registered AddressShaw House
54 Bramhall Lane South Bramhall
Bramhall
Cheshire
SK7 1AH
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardBramhall South and Woodford
Built Up AreaGreater Manchester
Address MatchesOver 50 other UK companies use this postal address

Shareholders

57k at £1Graham Shelley
95.00%
Ordinary
3k at £1George Smith
5.00%
Ordinary

Financials

Year2014
Net Worth£238,214
Cash£1,166
Current Liabilities£704,534

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return13 July 2023 (9 months, 2 weeks ago)
Next Return Due27 July 2024 (3 months from now)

Charges

21 October 2016Delivered on: 21 October 2016
Persons entitled: Hitachi Capital (UK) PLC

Classification: A registered charge
Particulars: Debenture.
Outstanding
6 July 1982Delivered on: 8 July 1982
Persons entitled: The Co-Operative Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital.. Together with fixed and moveable plant machinery fixtures implements and utensils.
Outstanding
12 July 1976Delivered on: 30 July 1976
Persons entitled: Co-Operative Bank LTD.

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge on the undertaking and all property and assets present and future including goodwill uncalled capital.
Outstanding
12 March 1974Delivered on: 21 March 1974
Persons entitled: Co-Operative Bank LTD

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (1) 108 the piazza and car parking space under 35 piccadilly plaza manchester (2) floating charge over all movable plant machinery equipment furniture & articles used in connection with the property.
Outstanding

Filing History

31 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
27 April 2023Total exemption full accounts made up to 30 November 2022 (10 pages)
26 July 2022Total exemption full accounts made up to 30 November 2021 (10 pages)
20 July 2022Confirmation statement made on 13 July 2022 with no updates (3 pages)
13 July 2021Statement of capital following an allotment of shares on 13 July 2021
  • GBP 60,004
(4 pages)
13 July 2021Confirmation statement made on 13 July 2021 with updates (4 pages)
29 June 2021Total exemption full accounts made up to 30 November 2020 (10 pages)
28 May 2021Confirmation statement made on 28 May 2021 with no updates (3 pages)
8 July 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
28 May 2020Confirmation statement made on 28 May 2020 with no updates (3 pages)
28 May 2019Confirmation statement made on 28 May 2019 with updates (4 pages)
12 April 2019Unaudited abridged accounts made up to 30 November 2018 (11 pages)
18 December 2018Statement of capital following an allotment of shares on 30 November 2018
  • GBP 60,003
(3 pages)
6 June 2018Confirmation statement made on 28 May 2018 with no updates (3 pages)
25 May 2018Director's details changed for Mr Ross Shelley on 1 September 2017 (2 pages)
3 May 2018Total exemption full accounts made up to 30 November 2017 (9 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
7 August 2017Total exemption small company accounts made up to 30 November 2016 (3 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 28 May 2017 with updates (5 pages)
30 March 2017Satisfaction of charge 1 in full (1 page)
30 March 2017Satisfaction of charge 2 in full (1 page)
30 March 2017Satisfaction of charge 2 in full (1 page)
30 March 2017Satisfaction of charge 1 in full (1 page)
22 March 2017Satisfaction of charge 3 in full (1 page)
22 March 2017Satisfaction of charge 3 in full (1 page)
21 October 2016Registration of charge 010736370004, created on 21 October 2016 (32 pages)
21 October 2016Registration of charge 010736370004, created on 21 October 2016 (32 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
26 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 60,000
(4 pages)
31 May 2016Annual return made up to 28 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 60,000
(4 pages)
25 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
25 June 2015Total exemption small company accounts made up to 30 November 2014 (8 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 60,000
(4 pages)
28 May 2015Annual return made up to 28 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 60,000
(4 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
23 July 2014Total exemption small company accounts made up to 30 November 2013 (9 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 60,000
(4 pages)
30 May 2014Annual return made up to 28 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 60,000
(4 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
25 June 2013Annual return made up to 28 May 2013 with a full list of shareholders (5 pages)
3 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 60,000
(4 pages)
3 May 2013Statement of capital following an allotment of shares on 24 April 2013
  • GBP 60,000
(4 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (8 pages)
17 October 2012Appointment of Ross Shelley as a director (3 pages)
17 October 2012Appointment of Ross Shelley as a director (3 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
7 August 2012Total exemption small company accounts made up to 30 November 2011 (9 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 28 May 2012 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
31 May 2011Annual return made up to 28 May 2011 with a full list of shareholders (3 pages)
29 March 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
29 March 2011Total exemption small company accounts made up to 30 November 2010 (9 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
1 June 2010Annual return made up to 28 May 2010 with a full list of shareholders (4 pages)
1 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
1 April 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
22 June 2009Return made up to 28/05/09; full list of members (3 pages)
22 June 2009Return made up to 28/05/09; full list of members (3 pages)
2 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
27 June 2008Appointment terminated secretary eileen race (1 page)
27 June 2008Appointment terminated secretary eileen race (1 page)
28 May 2008Return made up to 28/05/08; full list of members (4 pages)
28 May 2008Return made up to 28/05/08; full list of members (4 pages)
10 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
10 April 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
6 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
6 July 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 May 2007Return made up to 28/05/07; full list of members (3 pages)
29 May 2007Return made up to 28/05/07; full list of members (3 pages)
30 June 2006Return made up to 28/05/06; full list of members (3 pages)
30 June 2006Return made up to 28/05/06; full list of members (3 pages)
5 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
5 May 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
10 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
10 August 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
20 July 2005Return made up to 28/05/05; full list of members (3 pages)
20 July 2005Return made up to 28/05/05; full list of members (3 pages)
14 April 2005New secretary appointed (2 pages)
14 April 2005New secretary appointed (2 pages)
14 September 2004Secretary resigned;director resigned (1 page)
14 September 2004Secretary resigned;director resigned (1 page)
14 June 2004Return made up to 28/05/04; full list of members (8 pages)
14 June 2004Return made up to 28/05/04; full list of members (8 pages)
7 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
7 April 2004Accounts for a small company made up to 30 November 2003 (6 pages)
7 June 2003Return made up to 28/05/03; full list of members (8 pages)
7 June 2003Return made up to 28/05/03; full list of members (8 pages)
23 May 2003Full accounts made up to 30 November 2002 (19 pages)
23 May 2003Full accounts made up to 30 November 2002 (19 pages)
6 March 2003Secretary resigned;director resigned (1 page)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003New secretary appointed;new director appointed (2 pages)
6 March 2003Secretary resigned;director resigned (1 page)
5 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 June 2002Return made up to 28/05/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 2002Full accounts made up to 30 November 2001 (17 pages)
16 May 2002Full accounts made up to 30 November 2001 (17 pages)
12 September 2001Registered office changed on 12/09/01 from: park house didsbury park didsbury manchester M20 5LT (1 page)
12 September 2001Registered office changed on 12/09/01 from: park house didsbury park didsbury manchester M20 5LT (1 page)
5 June 2001Return made up to 28/05/01; full list of members (7 pages)
5 June 2001Return made up to 28/05/01; full list of members (7 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
18 April 2001Accounts for a small company made up to 30 November 2000 (6 pages)
5 June 2000Return made up to 28/05/00; full list of members (7 pages)
5 June 2000Return made up to 28/05/00; full list of members (7 pages)
9 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
9 May 2000Accounts for a small company made up to 30 November 1999 (6 pages)
4 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
4 August 1999Accounts for a small company made up to 30 November 1998 (6 pages)
3 June 1999Return made up to 28/05/99; no change of members (4 pages)
3 June 1999Return made up to 28/05/99; no change of members (4 pages)
16 June 1998Return made up to 28/05/98; no change of members (4 pages)
16 June 1998Return made up to 28/05/98; no change of members (4 pages)
9 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
9 June 1998Accounts for a small company made up to 30 November 1997 (6 pages)
24 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
24 June 1997Accounts for a small company made up to 30 November 1996 (8 pages)
19 June 1997Return made up to 28/05/97; full list of members (5 pages)
19 June 1997Return made up to 28/05/97; full list of members (5 pages)
30 May 1996Return made up to 28/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/05/96
(4 pages)
30 May 1996Return made up to 28/05/96; no change of members
  • 363(287) ‐ Registered office changed on 30/05/96
(4 pages)
11 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
11 March 1996Accounts for a small company made up to 30 November 1995 (8 pages)
9 June 1995Return made up to 28/05/95; no change of members (4 pages)
9 June 1995Return made up to 28/05/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (20 pages)
7 January 1992Return made up to 14/12/91; no change of members
  • 363(287) ‐ Registered office changed on 07/01/92
(4 pages)
7 January 1992Return made up to 14/12/91; no change of members
  • 363(287) ‐ Registered office changed on 07/01/92
(4 pages)
26 September 1972Incorporation (16 pages)