IPC MAGAZINES (OVERSEAS) LIMITED
Overview
Company Name | IPC MAGAZINES (OVERSEAS) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 00385037 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of IPC MAGAZINES (OVERSEAS) LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is IPC MAGAZINES (OVERSEAS) LIMITED located?
Registered Office Address | 3rd Floor 161 Marsh Wall E14 9AP London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of IPC MAGAZINES (OVERSEAS) LIMITED?
Company Name | From | Until |
---|---|---|
BOOKS FOR PLEASURE LIMITED | Dec 31, 1976 | Dec 31, 1976 |
CHEMINDEX LIMITED | Jan 18, 1944 | Jan 18, 1944 |
What are the latest accounts for IPC MAGAZINES (OVERSEAS) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2018 |
What are the latest filings for IPC MAGAZINES (OVERSEAS) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Termination of appointment of Marcus Alvin Rich as a director on Jun 26, 2020 | 1 pages | TM01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Statement of capital on May 18, 2020
| 5 pages | SH19 | ||||||||||
Satisfaction of charge 003850370005 in full | 1 pages | MR04 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2018 | 4 pages | AA | ||||||||||
Confirmation statement made on Jul 09, 2019 with updates | 4 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 4 pages | AA | ||||||||||
Appointment of Rachel Addison as a director on Sep 27, 2018 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stephen John May as a director on Aug 31, 2018 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jul 09, 2018 with updates | 5 pages | CS01 | ||||||||||
Change of details for Time Inc. (Uk) Ltd as a person with significant control on Jun 14, 2018 | 2 pages | PSC05 | ||||||||||
Cessation of Time Inc. as a person with significant control on Mar 15, 2018 | 1 pages | PSC07 | ||||||||||
Notification of Sapphire Topco Limited as a person with significant control on Mar 15, 2018 | 2 pages | PSC02 | ||||||||||
Registration of charge 003850370005, created on Apr 05, 2018 | 65 pages | MR01 | ||||||||||
Change of details for Time Inc. (Uk) Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Termination of appointment of Susana D'emic as a director on Jan 31, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lauren Ezrol Klein as a secretary on Jan 31, 2018 | 1 pages | TM02 | ||||||||||
Notification of Time Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Change of details for Time Inc. (Uk) Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC05 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 4 pages | AA | ||||||||||
Who are the officers of IPC MAGAZINES (OVERSEAS) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ADDISON, Rachel Bernadette | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | United Kingdom | British | Director | 250816460001 | ||||
GORE, John Francis | Secretary | 14 Chantry Hurst Woodcote Green KT18 7BW Epsom Surrey | British | 352680001 | ||||||
KLEIN, Lauren Ezrol | Secretary | Liberty Street 10281 New York City 225 New York Usa | British | 127397780001 | ||||||
MCCARTHY, Robert | Secretary | 3 Woods Lane Chatham New Jersey 07928 Usa | British | 78644500001 | ||||||
REDPATH, John | Secretary | 331 East 83rd Street New York New York 10028 Usa | British | 88622150001 | ||||||
WILLIAMS, Sally Jane | Secretary | 13 Ranelagh Road RH1 6BJ Redhill Surrey | British | 3660830002 | ||||||
ALEY, William Robert | Director | Grove Cottage Woodham Walter CM9 6RX Maldon Essex | British | Finance Director | 25440920002 | |||||
ATKINSON, Richard Gordon | Director | 100 Grace Church Street Rye New York 10580 Usa | British | Chief Financial Officer | 78644420001 | |||||
AUTON, Sylvia Jean | Director | Fernholme House, 54 Camlet Way Hadley Wood EN4 0NS Barnet Hertfordshire | United Kingdom | British | Director | 59045280002 | ||||
AVERILL, Howard | Director | 20 Church Tavern Road South Salem New York 10590 Usa | Usa | Usa | Director | 127283350001 | ||||
BAILEY, Sylvia | Director | 5 Blyths Wharf Narrow Street E14 8DQ London | British | Chief Executive | 67232740001 | |||||
BAIRSTOW, Jeffrey John, Mr. | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | Usa | American | Director | 181954550002 | ||||
D'EMIC, Susana Alves | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | United States | American | Director | 265525580001 | ||||
EVANS, Richard John | Director | 41 King Edwards Grove TW11 9LZ Teddington Middlesex | England | British | Director | 77303490001 | ||||
EVANS, Sylvia Kathleen | Director | 401 Alaska Building 61 Grange Road SE1 3BB London | United Kingdom | New Zealander | Director | 70941240001 | ||||
MAIR, Denise Margaret | Director | Whitehouse Farm Oast School Lane ME3 7JH Higham 1 Kent England | United Kingdom | British | Director | 99076200001 | ||||
MATTHEW, Michael | Director | Rodwell Manor West Lambrook TA13 5HA South Petherton Somerset | British | Director/Chief Executive | 40092920001 | |||||
MAY, Stephen John | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | United Kingdom | British | Director | 173367920001 | ||||
MELLON, John Benedict | Director | Westward House 7 Hayes Lane CR8 5LE Kenley Surrey | British | Chairman/Director | 35523050001 | |||||
MEREDITH, Charles Lloyd | Director | Blue Fin Building 110 Southwark Street SE1 0SU London Room 3-C29 England | England | British | Director | 189455000001 | ||||
PHILBIN, John Nicholas | Director | 30 Airedale Avenue Chiswick W4 2NW London | British | Director | 3098280001 | |||||
RICH, Marcus Alvin | Director | 161 Marsh Wall E14 9AP London 3rd Floor England | England | British | Director | 185688190001 | ||||
ROSEN, Howard Norman | Director | 858 Wickam Way FOREIGN Ridgewood New Jersey 07450 Usa | Usa | Usa | Director | 111282190001 | ||||
WEBSTER, Evelyn Ann | Director | 15 Lansdowne Road SW20 8AN London | England | British | Director | 68847920003 |
Who are the persons with significant control of IPC MAGAZINES (OVERSEAS) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Sapphire Topco Limited | Mar 15, 2018 | Marsh Wall E14 9AP London 161 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Time Inc. | Apr 06, 2016 | Corporation Trust Center, 1209 Orange Street 19801 Wilmington C/O The Corporation Trust Company De United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Ti Media Limited | Apr 06, 2016 | 161 Marsh Wall E14 9AP London 3rd Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IPC MAGAZINES (OVERSEAS) LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A registered charge | Created On Apr 05, 2018 Delivered On Apr 11, 2018 | Satisfied | ||
Brief description Please see instrument for further details. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Aug 13, 1999 Delivered On Sep 02, 1999 | Satisfied | Amount secured All present and future obligations and liabilities due or to become due from each obligor (as defined) to the chargee as agent and trustee for itself and each of the lenders (as defined) (or any of them) under each or any of the senior finance documents (as defined) or any other document evidencing or securing any such liabilities on any account whatsoever; all present and future obligations and liabilities of each obligor to the lenders (or any of them) under each or any of the new mezzanine finance documents (as defined) other than the a and b notes (as defined in the common terms deed) with final redemption dates (as defined) of 15TH march 2000 and 15TH september 2000 under the new mezzanine finance documents or any other document evidencing or securing any such liabilities and in respect of the australian shares (as defined); all present and future obligations and liabilities of each obligor to the lenders (or any of them) under the senior facility agreement (as defined) on any account whatsoever | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture to a debenture dated 19TH JANUARY1998 as supplemented and amended on 22ND april 1998 and 12TH october 1998 | Created On Dec 23, 1998 Delivered On Jan 06, 1999 | Satisfied | Amount secured All monies due or to become due from each obligor (as defined) to the chargee under each or any of the senior finance documents, the mezzanine finance documents and/or the senior facility documents or any other document evidencing or securing any such liabilities | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Supplemental debenture (to a debenture dated 19 january 1998) | Created On Oct 12, 1998 Delivered On Oct 15, 1998 | Satisfied | Amount secured All monies due or to become due from each obligor (as defined) to the chargee under the senior finance documents, the mezzanine finance documents and/or the senior facility documents (each as defined) | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On Jan 19, 1998 Delivered On Feb 06, 1998 | Satisfied | Amount secured All present and future obligations and liabilities of the company to the chargee under each or any of the senior finance documents and/or mezzanine finance documents | |
Short 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. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0