Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INVOLVE MARKETING AGENCY LIMITED
Company Information for

INVOLVE MARKETING AGENCY LIMITED

BDO LLP CENTRAL SQUARE, 29 WELLINGTON STREET, LEEDS, LS1 4DL,
Company Registration Number
04049487
Private Limited Company
Liquidation

Company Overview

About Involve Marketing Agency Ltd
INVOLVE MARKETING AGENCY LIMITED was founded on 2000-08-08 and has its registered office in Leeds. The organisation's status is listed as "Liquidation". Involve Marketing Agency Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INVOLVE MARKETING AGENCY LIMITED
 
Legal Registered Office
BDO LLP CENTRAL SQUARE
29 WELLINGTON STREET
LEEDS
LS1 4DL
Other companies in LS11
 
Previous Names
THE JDA GROUP LIMITED26/07/2011
IMCO (352000) LIMITED21/09/2000
Filing Information
Company Number 04049487
Company ID Number 04049487
Date formed 2000-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2011
Account next due 31/03/2013
Latest return 31/12/2011
Return next due 28/01/2013
Type of accounts FULL
Last Datalog update: 2018-09-05 17:41:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVOLVE MARKETING AGENCY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INVOLVE MARKETING AGENCY LIMITED

Current Directors
Officer Role Date Appointed
JOSEPH MICAH WIDDUP
Company Secretary 2011-02-04
MARTIN SMITH
Director 2007-06-01
JOSEPH MICAH WIDDUP
Director 2009-09-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JOHN VIGGERS
Company Secretary 2000-08-08 2011-02-04
MICHAEL CHARLES ASHTON
Director 2000-08-08 2011-02-04
ANTHONY JOHN VIGGERS
Director 2000-08-08 2011-02-04
MICHAEL KEVIN LAVERY
Director 2007-06-01 2010-03-31
CARL RICHARD HOPKINS
Director 2000-08-08 2007-06-01
MARTIN BRIAN HEYWOOD
Director 2003-02-11 2007-05-31
CLIVE WILLIAM LEACH
Director 2000-09-19 2007-05-31
JOHN JOSEPH SHERIDAN
Director 2003-02-11 2007-05-31
ANDREW UPRICHARD
Nominated Secretary 2000-08-08 2000-09-21
ROSS MCKENZIE CLARK
Nominated Director 2000-08-08 2000-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN SMITH BEUNITED LIMITED Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2013-09-03
MARTIN SMITH THE INVOLVEMENT MARKETING GROUP LIMITED Director 2010-10-12 CURRENT 2010-10-12 Dissolved 2013-09-17
MARTIN SMITH ACTIVE LIFE (SHIPLEY) LIMITED Director 2007-07-09 CURRENT 2007-07-09 Dissolved 2013-10-15
MARTIN SMITH WHITEWATER CREATIVE SERVICES LTD Director 2007-06-04 CURRENT 1987-09-18 Liquidation
MARTIN SMITH ANDREW ORME (HOLDINGS) LIMITED Director 2006-02-08 CURRENT 2003-12-17 Dissolved 2014-08-26
MARTIN SMITH THE INVOLVE MARKETING PARTNERSHIP LIMITED Director 2002-09-09 CURRENT 2001-12-05 Liquidation
MARTIN SMITH MILLENNIUM ADMP LIMITED Director 1995-08-23 CURRENT 1995-08-23 Active - Proposal to Strike off
JOSEPH MICAH WIDDUP TUNWELL LANE PROPERTIES LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
JOSEPH MICAH WIDDUP TUNWELL LANE COTTAGES LIMITED Director 2015-05-13 CURRENT 2015-05-13 Active
JOSEPH MICAH WIDDUP MICAH VERITY LIMITED Director 2012-10-04 CURRENT 2012-10-04 Dissolved 2015-01-20
JOSEPH MICAH WIDDUP TDMG LIMITED Director 2012-02-24 CURRENT 2012-02-24 Dissolved 2013-10-08
JOSEPH MICAH WIDDUP BEUNITED LIMITED Director 2012-01-16 CURRENT 2012-01-16 Dissolved 2013-09-03
JOSEPH MICAH WIDDUP THE INVOLVEMENT MARKETING GROUP LIMITED Director 2010-10-14 CURRENT 2010-10-12 Dissolved 2013-09-17
JOSEPH MICAH WIDDUP ANDREW ORME (HOLDINGS) LIMITED Director 2009-09-30 CURRENT 2003-12-17 Dissolved 2014-08-26
JOSEPH MICAH WIDDUP MILLENNIUM ADMP LIMITED Director 2009-09-30 CURRENT 1995-08-23 Active - Proposal to Strike off
JOSEPH MICAH WIDDUP WHITEWATER CREATIVE SERVICES LTD Director 2009-09-30 CURRENT 1987-09-18 Liquidation
JOSEPH MICAH WIDDUP THE INVOLVE MARKETING PARTNERSHIP LIMITED Director 2008-01-01 CURRENT 2001-12-05 Liquidation
JOSEPH MICAH WIDDUP MICAH LIMITED Director 2003-03-21 CURRENT 2003-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2017-07-05LIQ03NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 02/05/2017:LIQ. CASE NO.1
2017-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2017 FROM 1 BRIDGEWATER PLACE WATER LANE LEEDS LS11 5RU
2016-06-284.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2016
2016-02-29LIQ MISCINSOLVENCY:S/S CERT. RELEASE OF LIQUIDATOR
2016-02-16LIQ MISC OCCOURT ORDER INSOLVENCY:C/O REPLACEMENT OF LIQUIDATOR
2016-02-164.40NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR
2016-02-16600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2015-06-264.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2015
2014-07-164.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2014
2013-07-054.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 02/05/2013
2012-05-114.20STATEMENT OF AFFAIRS/4.19
2012-05-11600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-11LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-04-19AD01REGISTERED OFFICE CHANGED ON 19/04/2012 FROM WINDHILL MANOR LEEDS ROAD SHIPLEY WEST YORKSHIRE BD18 1BP
2012-03-23AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-03-05LATEST SOC05/03/12 STATEMENT OF CAPITAL;GBP 88336
2012-03-05AR0131/12/11 FULL LIST
2011-07-26RES15CHANGE OF NAME 07/07/2011
2011-07-26CERTNMCOMPANY NAME CHANGED THE JDA GROUP LIMITED CERTIFICATE ISSUED ON 26/07/11
2011-07-20RES15CHANGE OF NAME 07/07/2011
2011-07-14RES15CHANGE OF NAME 07/07/2011
2011-07-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-07-05RES12VARYING SHARE RIGHTS AND NAMES
2011-07-05RES01ADOPT ARTICLES 23/06/2011
2011-07-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2011-07-05SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-02-18AP03SECRETARY APPOINTED MR JOSEPH MICAH WIDDUP
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY VIGGERS
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VIGGERS
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ASHTON
2011-02-09AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-04AR0131/12/10 FULL LIST
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LAVERY
2010-01-08AR0131/12/09 FULL LIST
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH MICAH WIDDUP / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN VIGGERS / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KEVIN LAVERY / 08/01/2010
2010-01-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CHARLES ASHTON / 08/01/2010
2009-12-07AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-10-05AP01DIRECTOR APPOINTED JOSEPH MICAH WIDDUP
2009-05-06AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-14363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-01-14288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ASHTON / 31/12/2008
2008-10-16225PREVEXT FROM 31/12/2007 TO 30/06/2008
2008-01-15363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-13288aNEW DIRECTOR APPOINTED
2007-06-29122£ IC 168336/88336 01/06/07 £ SR 80000@1=80000
2007-06-29288bDIRECTOR RESIGNED
2007-06-29288bDIRECTOR RESIGNED
2007-06-29RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-06-29288aNEW DIRECTOR APPOINTED
2007-06-29288bDIRECTOR RESIGNED
2007-06-29288bDIRECTOR RESIGNED
2007-06-29RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-06-29155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-06-29287REGISTERED OFFICE CHANGED ON 29/06/07 FROM: ALBION COURT, 5 ALBION PLACE LEEDS WEST YORKSHIRE LS1 6JL
2007-06-29RES13RE-AQUI FIN AGREE 01/06/07
2007-06-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-06-13395PARTICULARS OF MORTGAGE/CHARGE
2007-01-15363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-10-13123NC INC ALREADY ADJUSTED 05/10/06
2006-10-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-10-13RES04£ NC 458236/458436 05/10
2006-10-1388(2)RAD 05/10/06--------- £ SI 100@1=100 £ IC 188236/188336
2006-08-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2006-01-12287REGISTERED OFFICE CHANGED ON 12/01/06 FROM: ALBION COURT 5 ALBION PLACE LEEDS WEST YORKSHIRE LS1 6JP
2005-08-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-01-17363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-17363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-09-15AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-01-25363(288)DIRECTOR'S PARTICULARS CHANGED
2004-01-25363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-07-23AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-07-01122£ IC 230736/188236 25/06/03 £ SR 42500@1=42500
2003-06-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to INVOLVE MARKETING AGENCY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INVOLVE MARKETING AGENCY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-06-13 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-09-20 Satisfied LLOYDS TSB BANK PLC
DEBENTURE CREATED BY THE COMPANY (FORMERLY KNOWN AS IMCO (352000) LIMITED) 2000-09-19 Satisfied BRITISH SMALLER COMPANIES VCT PLC
Intangible Assets
Patents
We have not found any records of INVOLVE MARKETING AGENCY LIMITED registering or being granted any patents
Domain Names

INVOLVE MARKETING AGENCY LIMITED owns 4 domain names.

cart-shop.co.uk   gno-me.co.uk   notveryexciting.co.uk   loveyourquote.co.uk  

Trademarks
We have not found any records of INVOLVE MARKETING AGENCY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INVOLVE MARKETING AGENCY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as INVOLVE MARKETING AGENCY LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where INVOLVE MARKETING AGENCY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVOLVE MARKETING AGENCY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INVOLVE MARKETING AGENCY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.