Company NameInstor Marketing Services Limited
DirectorStephen Williamson
Company StatusActive
Company Number00907291
CategoryPrivate Limited Company
Incorporation Date30 May 1967(56 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Stephen Williamson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2013(45 years, 8 months after company formation)
Appointment Duration11 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressI M S L House
Benton Park Rd
Newcastle Upon Tyne
NE7 7LX
Director NameRonald Williamson
Date of BirthMay 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 7 months after company formation)
Appointment Duration22 years (resigned 21 January 2013)
RoleMarketing Executive
Country of ResidenceEngland
Correspondence Address5 The Chase Parkside
West Moor
Newcastle Upon Tyne
Tyne & Wear
NE12 7EW
Director NameRoy Williamson
Date of BirthSeptember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1998)
RoleMarketing Executive
Correspondence Address32 Princes Road
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5AL
Secretary NameRoy Williamson
NationalityBritish
StatusResigned
Appointed31 December 1990(23 years, 7 months after company formation)
Appointment Duration7 years, 11 months (resigned 30 November 1998)
RoleCompany Director
Correspondence Address32 Princes Road
Brunton Park
Newcastle Upon Tyne
Tyne & Wear
NE3 5AL
Secretary NameJune Walker
NationalityBritish
StatusResigned
Appointed01 December 1998(31 years, 6 months after company formation)
Appointment Duration6 years (resigned 06 December 2004)
RoleCompany Director
Correspondence Address5 The Chase
Parkside West Moor
Newcastle Upon Tyne
NE12 7EW
Secretary NameMr Stephen Williamson
NationalityBritish
StatusResigned
Appointed06 December 2004(37 years, 6 months after company formation)
Appointment Duration10 years (resigned 16 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Palmerston Road
London
SW19 1PG

Contact

Websiteimsluk.com
Telephone0191 2842815
Telephone regionTyneside / Durham / Sunderland

Location

Registered AddressI M S L House
Benton Park Rd
Newcastle Upon Tyne
NE7 7LX
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardDene
Built Up AreaTyneside

Shareholders

1.8k at £1Stephen Williamson
50.03%
Ordinary
1.7k at £1Susan Williamson
49.97%
Ordinary

Financials

Year2014
Net Worth£85,986
Cash£5,893
Current Liabilities£121,649

Accounts

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

Returns

Latest Return17 December 2023 (4 months, 1 week ago)
Next Return Due31 December 2024 (8 months, 1 week from now)

Charges

5 December 2005Delivered on: 9 December 2005
Satisfied on: 27 April 2006
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28 and l/h 30 cavendish road jesmond newcastle upon tyne t/nos ty 408247 and ty 408245. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees.
Fully Satisfied
23 April 1982Delivered on: 26 April 1982
Persons entitled: Lloyds 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 & floating charge over undertaking and all property and assets present and future including goodwill uncalled capital, book debts & other debts stocks & shares & all other securities. All buildings fixtures (including trade fixtures) fixed plant & machinery).
Outstanding

Filing History

18 December 2023Confirmation statement made on 17 December 2023 with no updates (3 pages)
13 December 2023Total exemption full accounts made up to 31 March 2023 (10 pages)
19 July 2023Change of details for Mr Stephen Williamson as a person with significant control on 19 July 2023 (2 pages)
19 December 2022Confirmation statement made on 17 December 2022 with no updates (3 pages)
16 November 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
31 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
17 December 2021Confirmation statement made on 17 December 2021 with no updates (3 pages)
12 April 2021Total exemption full accounts made up to 31 March 2020 (6 pages)
17 December 2020Confirmation statement made on 17 December 2020 with no updates (3 pages)
5 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
17 December 2019Confirmation statement made on 17 December 2019 with no updates (3 pages)
3 January 2019Total exemption full accounts made up to 31 March 2018 (6 pages)
31 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
7 January 2018Confirmation statement made on 17 December 2017 with no updates (3 pages)
3 January 2018Total exemption full accounts made up to 31 March 2017 (7 pages)
26 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 17 December 2016 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,500
(3 pages)
11 January 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,500
(3 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2015Termination of appointment of Stephen Williamson as a secretary (1 page)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,500
(3 pages)
6 January 2015Termination of appointment of Stephen Williamson as a secretary (1 page)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 3,500
(3 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
29 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,500
(3 pages)
10 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 3,500
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
22 January 2013Appointment of Mr Stephen Williamson as a director (2 pages)
22 January 2013Termination of appointment of Ronald Williamson as a director (1 page)
22 January 2013Termination of appointment of Ronald Williamson as a director (1 page)
22 January 2013Appointment of Mr Stephen Williamson as a director (2 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
3 January 2013Annual return made up to 17 December 2012 with a full list of shareholders (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
4 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
5 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
4 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
27 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
7 January 2010Director's details changed for Ronald Williamson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
7 January 2010Director's details changed for Ronald Williamson on 7 January 2010 (2 pages)
7 January 2010Director's details changed for Ronald Williamson on 7 January 2010 (2 pages)
7 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
26 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
12 January 2009Return made up to 17/12/08; full list of members (3 pages)
12 January 2009Return made up to 17/12/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
3 January 2008Return made up to 17/12/07; full list of members (2 pages)
3 January 2008Return made up to 17/12/07; full list of members (2 pages)
18 January 2007Return made up to 17/12/06; full list of members (6 pages)
18 January 2007Return made up to 17/12/06; full list of members (6 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
14 November 2006Total exemption small company accounts made up to 31 March 2006 (5 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
17 January 2006Return made up to 17/12/05; full list of members (6 pages)
17 January 2006Return made up to 17/12/05; full list of members (6 pages)
9 December 2005Particulars of mortgage/charge (5 pages)
9 December 2005Particulars of mortgage/charge (5 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
17 November 2005Accounts for a small company made up to 31 March 2005 (6 pages)
7 January 2005Return made up to 17/12/04; no change of members (6 pages)
7 January 2005Return made up to 17/12/04; no change of members (6 pages)
16 December 2004Secretary resigned (1 page)
16 December 2004Secretary resigned (1 page)
16 December 2004New secretary appointed (1 page)
16 December 2004New secretary appointed (1 page)
29 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
29 October 2004Accounts for a small company made up to 31 March 2004 (6 pages)
28 January 2004Return made up to 17/12/03; no change of members (6 pages)
28 January 2004Return made up to 17/12/03; no change of members (6 pages)
10 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
10 September 2003Accounts for a small company made up to 31 March 2003 (6 pages)
23 December 2002Return made up to 17/12/02; full list of members (6 pages)
23 December 2002Return made up to 17/12/02; full list of members (6 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
11 October 2002Accounts for a small company made up to 31 March 2002 (6 pages)
7 January 2002Return made up to 17/12/01; full list of members (6 pages)
7 January 2002Return made up to 17/12/01; full list of members (6 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
16 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
5 January 2001Return made up to 31/12/00; full list of members (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
11 October 2000Accounts for a small company made up to 31 March 2000 (6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 January 2000Return made up to 31/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
12 November 1999Accounts for a small company made up to 31 March 1999 (6 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
4 January 1999Return made up to 31/12/98; no change of members (4 pages)
8 December 1998New secretary appointed (4 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998Accounts for a small company made up to 31 March 1998 (5 pages)
8 December 1998New secretary appointed (4 pages)
8 December 1998Secretary resigned;director resigned (4 pages)
8 December 1998Secretary resigned;director resigned (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
22 January 1998Return made up to 31/12/97; no change of members (4 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
6 October 1997Accounts for a small company made up to 31 March 1997 (5 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
14 January 1997Return made up to 31/12/96; full list of members (6 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
28 January 1996Accounts for a small company made up to 31 March 1995 (5 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
17 January 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (18 pages)
30 May 1967Certificate of incorporation (1 page)
30 May 1967Certificate of incorporation (1 page)