Company NameMidas Marketing Management Limited
Company StatusDissolved
Company Number07847453
CategoryPrivate Limited Company
Incorporation Date14 November 2011(12 years, 5 months ago)
Dissolution Date19 June 2018 (5 years, 10 months ago)
Previous NameImpact Medical Agency Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Stuart Burn
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
Director NameMr Paul John Davies
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed07 October 2013(1 year, 10 months after company formation)
Appointment Duration4 years, 8 months (closed 19 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
Director NameMr Paul John Davies
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS
Director NameMrs Pamela Susan Parkes
Date of BirthOctober 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2012(9 months, 3 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 08 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7500 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4BS

Contact

Websiteimpactholdings.net

Location

Registered Address6800 Daresbury Park
Daresbury
Warrington
Cheshire
WA4 4GE
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishDaresbury
WardDaresbury

Shareholders

1 at £1Impact Holdings (Uk) PLC
100.00%
Ordinary

Financials

Year2014
Turnover£625,643
Gross Profit£176,736
Net Worth-£76,935
Cash£9,899
Current Liabilities£162,703

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

19 June 2018Final Gazette dissolved via voluntary strike-off (1 page)
22 August 2017Voluntary strike-off action has been suspended (1 page)
22 August 2017Voluntary strike-off action has been suspended (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
1 August 2017First Gazette notice for voluntary strike-off (1 page)
21 July 2017Application to strike the company off the register (3 pages)
21 July 2017Application to strike the company off the register (3 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
11 July 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
8 January 2017Full accounts made up to 31 March 2016 (13 pages)
8 January 2017Full accounts made up to 31 March 2016 (13 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
16 November 2016Confirmation statement made on 14 November 2016 with updates (6 pages)
16 September 2016Registered office address changed from 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 16 September 2016 (1 page)
16 September 2016Registered office address changed from 7500 Daresbury Park Daresbury Warrington Cheshire WA4 4BS to 6800 Daresbury Park Daresbury Warrington Cheshire WA4 4GE on 16 September 2016 (1 page)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
18 November 2015Annual return made up to 14 November 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • GBP 1
(4 pages)
12 August 2015Full accounts made up to 31 March 2015 (14 pages)
12 August 2015Full accounts made up to 31 March 2015 (14 pages)
6 January 2015Auditor's resignation (1 page)
6 January 2015Auditor's resignation (1 page)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
18 November 2014Annual return made up to 14 November 2014 with a full list of shareholders
Statement of capital on 2014-11-18
  • GBP 1
(4 pages)
6 October 2014Full accounts made up to 31 March 2014 (14 pages)
6 October 2014Full accounts made up to 31 March 2014 (14 pages)
14 May 2014Auditor's resignation (2 pages)
14 May 2014Auditor's resignation (2 pages)
6 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
6 January 2014Annual return made up to 14 November 2013 with a full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
(4 pages)
9 October 2013Termination of appointment of Pamela Parkes as a director (1 page)
9 October 2013Termination of appointment of Pamela Parkes as a director (1 page)
7 October 2013Appointment of Mr Paul John Davies as a director (2 pages)
7 October 2013Appointment of Mr Paul John Davies as a director (2 pages)
4 October 2013Full accounts made up to 31 March 2013 (18 pages)
4 October 2013Full accounts made up to 31 March 2013 (18 pages)
7 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
7 January 2013Annual return made up to 14 November 2012 with a full list of shareholders (4 pages)
24 October 2012Termination of appointment of Paul Davies as a director (1 page)
24 October 2012Termination of appointment of Paul Davies as a director (1 page)
2 October 2012Full accounts made up to 31 March 2012 (11 pages)
2 October 2012Full accounts made up to 31 March 2012 (11 pages)
6 September 2012Appointment of Mrs Pamela Susan Parkes as a director (2 pages)
6 September 2012Appointment of Mrs Pamela Susan Parkes as a director (2 pages)
24 August 2012Company name changed impact medical agency LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
24 August 2012Company name changed impact medical agency LIMITED\certificate issued on 24/08/12
  • RES15 ‐ Change company name resolution on 2012-08-24
  • NM01 ‐ Change of name by resolution
(3 pages)
7 March 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
7 March 2012Current accounting period shortened from 30 November 2012 to 31 March 2012 (1 page)
14 November 2011Incorporation (20 pages)
14 November 2011Incorporation (20 pages)