Company NameFirst Internet Marketing Limited
Company StatusActive
Company Number03909773
CategoryPrivate Limited Company
Incorporation Date19 January 2000(24 years, 3 months ago)
Previous NameByecash.com Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Katherine Sarah Rodway
Date of BirthMay 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed16 January 2017(17 years after company formation)
Appointment Duration7 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116a Ashley Road Hale
Altrincham
Cheshire
WA14 2UN
Director NameMiss Julaine Annabel Speight
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2019(19 years, 1 month after company formation)
Appointment Duration5 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116a Ashley Road Hale
Altrincham
Cheshire
WA14 2UN
Director NameMr Scott Michael Baxter
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 2019(19 years, 3 months after company formation)
Appointment Duration4 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116a Ashley Road Hale
Altrincham
Cheshire
WA14 2UN
Director NameGordon Francis Gattis
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Harboro Road
Sale
Cheshire
M33 6GH
Director NameMr Stephen Harold Alexander
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 The Beeches
15 Heald Road
Bowdon
Cheshire
WA14 2HZ
Secretary NameStephen Harold Alexander
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence AddressThe White House
Suffolk Road
Altrincham
Cheshire
WA14 4QX
Secretary NameGordon Francis Gattis
NationalityBritish
StatusResigned
Appointed19 January 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Harboro Road
Sale
Cheshire
M33 6GH
Secretary NameMrs Vivienne Lesley Alexander
NationalityBritish
StatusResigned
Appointed28 March 2000(2 months, 1 week after company formation)
Appointment Duration19 years, 8 months (resigned 11 December 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 The Beeches
15 Heald Road
Bowdon
Cheshire
WA14 2HZ
Director NameMrs Vivienne Lesley Alexander
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2005(5 years, 7 months after company formation)
Appointment Duration14 years, 3 months (resigned 11 December 2019)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address1 The Beeches
15 Heald Road
Bowdon
Cheshire
WA14 2HZ
Director NameMr Richard John Blamire
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2015(15 years, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 16 March 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address116a Ashley Road
Hale
Altrincham
Cheshire
WA14 2UN
Director NameMr Christopher Arthur Martin
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2017(17 years after company formation)
Appointment Duration1 year, 8 months (resigned 12 October 2018)
RoleDigital Director
Country of ResidenceUnited Kingdom
Correspondence Address116a Ashley Road Hale
Altrincham
Cheshire
WA14 2UN
Director NameDeansgate Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF
Secretary NameBritannia Company Formations Limited (Corporation)
StatusResigned
Appointed19 January 2000(same day as company formation)
Correspondence AddressThe Britannia Suite
Lauren Court
Wharf Road
Sale
M33 2AF

Contact

Websitefirstinternet.co.uk
Telephone0161 9415330
Telephone regionManchester

Location

Registered Address116a Ashley Road Hale
Altrincham
Cheshire
WA14 2UN
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester

Shareholders

5 at £1Stephen Alexander
5.00%
Ordinary B
5 at £1Vivienne Lesley Alexander
5.00%
Ordinary B
45 at £1Stephen Alexander
45.00%
Ordinary A
45 at £1Vivienne Lesley Alexander
45.00%
Ordinary A

Financials

Year2014
Net Worth£10,370
Cash£1,724
Current Liabilities£113,410

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 January 2024 (3 months ago)
Next Return Due2 February 2025 (9 months, 2 weeks from now)

Charges

22 February 2021Delivered on: 23 February 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
21 November 2003Delivered on: 26 November 2003
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

23 February 2021Registration of charge 039097730002, created on 22 February 2021 (24 pages)
25 January 2021Confirmation statement made on 19 January 2021 with updates (4 pages)
22 January 2021Director's details changed for Ms Julaine Annabel Speight on 18 January 2021 (2 pages)
22 January 2021Director's details changed for Mr Scott Michael Baxter on 18 January 2021 (2 pages)
20 October 2020Total exemption full accounts made up to 31 March 2020 (7 pages)
29 January 2020Confirmation statement made on 19 January 2020 with updates (5 pages)
29 January 2020Director's details changed (2 pages)
28 January 2020Director's details changed for Ms Julaine Speight on 13 March 2019 (2 pages)
16 December 2019Termination of appointment of Vivienne Lesley Alexander as a director on 11 December 2019 (1 page)
16 December 2019Cessation of Vivienne Lesley Alexander as a person with significant control on 11 December 2019 (1 page)
16 December 2019Notification of Fim Holdings Limited as a person with significant control on 11 December 2019 (2 pages)
16 December 2019Termination of appointment of Vivienne Lesley Alexander as a secretary on 11 December 2019 (1 page)
4 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
31 May 2019Cessation of Stephen Harold Alexander as a person with significant control on 15 April 2019 (1 page)
31 May 2019Termination of appointment of Stephen Harold Alexander as a director on 15 April 2019 (1 page)
16 May 2019Appointment of Mr Scott Michael Baxter as a director on 1 May 2019 (2 pages)
14 March 2019Appointment of Ms Julaine Speight as a director on 13 March 2019 (2 pages)
19 January 2019Confirmation statement made on 19 January 2019 with updates (5 pages)
13 November 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
24 October 2018Termination of appointment of Christopher Arthur Martin as a director on 12 October 2018 (1 page)
5 September 2018Memorandum and Articles of Association (36 pages)
5 September 2018Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
18 July 2018Registered office address changed from 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB United Kingdom to 116a Ashley Road Hale Altrincham Cheshire WA14 2UN on 18 July 2018 (1 page)
21 June 2018Particulars of variation of rights attached to shares (2 pages)
21 June 2018Change of share class name or designation (2 pages)
20 June 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of alteration of Articles of Association
(22 pages)
24 January 2018Confirmation statement made on 19 January 2018 with updates (5 pages)
19 January 2018Notification of Stephen Harold Alexander as a person with significant control on 6 April 2016 (2 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
22 February 2017Confirmation statement made on 19 January 2017 with updates (6 pages)
16 January 2017Appointment of Mr Christopher Arthur Martin as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mr Christopher Arthur Martin as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mrs Katherine Rodway as a director on 16 January 2017 (2 pages)
16 January 2017Appointment of Mrs Katherine Rodway as a director on 16 January 2017 (2 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
25 October 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
31 May 2016Registered office address changed from 41 Blackfriars Road Salford Lancashire M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
31 May 2016Registered office address changed from 41 Blackfriars Road Salford Lancashire M3 7DB to 13-15 Brewery Yard Deva City Office Park Trinity Way Salford M3 7BB on 31 May 2016 (1 page)
13 April 2016Termination of appointment of Richard John Blamire as a director on 16 March 2016 (1 page)
13 April 2016Termination of appointment of Richard John Blamire as a director on 16 March 2016 (1 page)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
6 April 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(7 pages)
1 February 2016Annual return made up to 19 January 2016 with a full list of shareholders
Statement of capital on 2016-02-01
  • GBP 100
(7 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
28 November 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
25 March 2015Appointment of Mr Richard John Blamire as a director on 23 March 2015 (2 pages)
25 March 2015Appointment of Mr Richard John Blamire as a director on 23 March 2015 (2 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
5 February 2015Annual return made up to 19 January 2015 with a full list of shareholders
Statement of capital on 2015-02-05
  • GBP 100
(6 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
26 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
2 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
6 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
6 February 2014Annual return made up to 19 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(6 pages)
21 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
21 January 2014Current accounting period extended from 31 January 2014 to 31 March 2014 (3 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
28 August 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
25 January 2013Annual return made up to 19 January 2013 with a full list of shareholders (6 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
8 October 2012Total exemption small company accounts made up to 31 January 2012 (4 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders (6 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
13 September 2011Total exemption small company accounts made up to 31 January 2011 (4 pages)
28 January 2011Register inspection address has been changed from Bath Place Hale Altrincham Cheshire WA14 2XY (1 page)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
28 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
28 January 2011Register inspection address has been changed from Bath Place Hale Altrincham Cheshire WA14 2XY (1 page)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
16 September 2010Total exemption small company accounts made up to 31 January 2010 (4 pages)
11 May 2010Memorandum and Articles of Association (8 pages)
11 May 2010Memorandum and Articles of Association (8 pages)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
11 May 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
25 February 2010Register inspection address has been changed (1 page)
25 February 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
5 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
5 August 2009Total exemption small company accounts made up to 31 January 2009 (4 pages)
29 January 2009Return made up to 19/01/09; full list of members (4 pages)
29 January 2009Return made up to 19/01/09; full list of members (4 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
9 October 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 June 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
16 June 2008Accounting reference date extended from 30/11/2007 to 31/01/2008 (1 page)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
21 January 2008Return made up to 19/01/08; full list of members (2 pages)
7 November 2007Ad 20/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
7 November 2007Ad 20/10/07--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
29 August 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
26 January 2007Return made up to 19/01/07; full list of members (2 pages)
26 January 2007Return made up to 19/01/07; full list of members (2 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
19 January 2006Return made up to 19/01/06; full list of members (7 pages)
19 January 2006Return made up to 19/01/06; full list of members (7 pages)
1 September 2005New director appointed (1 page)
1 September 2005New director appointed (1 page)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
1 September 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
14 January 2005Return made up to 19/01/05; full list of members (6 pages)
14 January 2005Return made up to 19/01/05; full list of members (6 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
1 September 2004Secretary's particulars changed (1 page)
1 September 2004Secretary's particulars changed (1 page)
31 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
31 August 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
19 January 2004Return made up to 19/01/04; full list of members (6 pages)
19 January 2004Return made up to 19/01/04; full list of members (6 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
26 November 2003Particulars of mortgage/charge (3 pages)
24 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
24 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
23 January 2003Return made up to 19/01/03; full list of members (6 pages)
23 January 2003Return made up to 19/01/03; full list of members (6 pages)
11 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
11 July 2002Total exemption small company accounts made up to 30 November 2001 (5 pages)
21 January 2002Return made up to 19/01/02; full list of members (6 pages)
21 January 2002Return made up to 19/01/02; full list of members (6 pages)
14 February 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
14 February 2001Accounts for a dormant company made up to 30 November 2000 (1 page)
2 February 2001Secretary resigned (1 page)
2 February 2001Secretary resigned (1 page)
26 January 2001Return made up to 19/01/01; full list of members (6 pages)
26 January 2001Return made up to 19/01/01; full list of members (6 pages)
17 January 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
17 January 2001Accounting reference date shortened from 31/12/00 to 30/11/00 (1 page)
30 November 2000Company name changed byecash.com LIMITED\certificate issued on 01/12/00 (3 pages)
30 November 2000Company name changed byecash.com LIMITED\certificate issued on 01/12/00 (3 pages)
19 July 2000New secretary appointed (2 pages)
19 July 2000New secretary appointed (2 pages)
22 June 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
22 June 2000Accounting reference date shortened from 31/01/01 to 31/12/00 (1 page)
14 June 2000Ad 01/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
14 June 2000Ad 01/03/00--------- £ si 1@1=1 £ ic 1/2 (2 pages)
13 April 2000Secretary resigned;director resigned (1 page)
13 April 2000Secretary resigned;director resigned (1 page)
25 January 2000Director resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: the britannia suite st james's buildings 79 oxford street,manchester lancashire mi 6FR (1 page)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Director resigned (1 page)
25 January 2000Registered office changed on 25/01/00 from: the britannia suite st james's buildings 79 oxford street,manchester lancashire mi 6FR (1 page)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000New secretary appointed;new director appointed (2 pages)
25 January 2000Secretary resigned (1 page)
19 January 2000Incorporation (10 pages)
19 January 2000Incorporation (10 pages)