ITHACA MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameITHACA MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01808131
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ITHACA MEDIA LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is ITHACA MEDIA LIMITED located?

    Registered Office Address
    5 Howick Place
    SW1P 1WG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ITHACA MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    PENTON MEDIA EUROPE LIMITEDAug 21, 2000Aug 21, 2000
    INDEPENDENT EXHIBITIONS LIMITED.May 24, 1984May 24, 1984
    RATETONE LIMITEDApr 12, 1984Apr 12, 1984

    What are the latest accounts for ITHACA MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for ITHACA MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Director's details changed for Carl Sheldon Adrian on Dec 07, 2018

    2 pagesCH01

    Director's details changed for Unm Investments Limited on Dec 04, 2018

    1 pagesCH02

    Director's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH02

    Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018

    1 pagesAD01

    Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018

    1 pagesCH04

    Accounts for a dormant company made up to Dec 31, 2017

    6 pagesAA

    Confirmation statement made on Apr 13, 2018 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2016

    2 pagesAA

    Confirmation statement made on Apr 13, 2017 with updates

    5 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Annual return made up to Mar 31, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 25, 2016

    Statement of capital on Apr 25, 2016

    • Capital: GBP 105.2
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    6 pagesAA

    Annual return made up to May 20, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 20, 2015

    Statement of capital on May 20, 2015

    • Capital: GBP 105.2
    SH01

    Director's details changed for Carl Adrian on Feb 16, 2015

    2 pagesCH01

    Director's details changed for Unm Investments Limited on Feb 16, 2015

    1 pagesCH02

    Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH04

    Director's details changed for Crosswall Nominees Limited on Feb 16, 2015

    1 pagesCH02

    Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on Apr 17, 2015

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2013

    6 pagesAA

    Annual return made up to Jun 15, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 10, 2014

    Statement of capital on Jul 10, 2014

    • Capital: GBP 105.2
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    6 pagesAA

    Annual return made up to Jun 15, 2013 with full list of shareholders

    5 pagesAR01

    Who are the officers of ITHACA MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Secretary
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    ADRIAN, Carl Sheldon
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    United KingdomBritishAccountant134006860001
    CROSSWALL NOMINEES LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    992770004
    UNM INVESTMENTS LIMITED
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    Director
    Howick Place
    SW1P 1WG London
    5
    United Kingdom
    48157320003
    ALLINGHAM, William
    35 Ellerton Road
    SW13 3NQ London
    Secretary
    35 Ellerton Road
    SW13 3NQ London
    British9857330004
    COLE, Miranda Lyn
    39 Sandwich House
    Sandwich Street
    WC1H 9AR London
    Secretary
    39 Sandwich House
    Sandwich Street
    WC1H 9AR London
    British56479890001
    WOOD, Jonathan Ian
    89 Kings Road
    KT12 2RE Walton
    Surrey
    Secretary
    89 Kings Road
    KT12 2RE Walton
    Surrey
    British48695920006
    CENTER, Andrew
    1 Saint James Street
    W6 9RW London
    Director
    1 Saint James Street
    W6 9RW London
    United KingdomBritishManaging Director147713710001
    CENTER, Angela Jane
    1 Saint James Street
    W6 9RW London
    Director
    1 Saint James Street
    W6 9RW London
    United KingdomBritishCompany Director68536760001
    DEDMAN, Andrew Arthur
    43 Hampton Road
    TW11 0LA Teddington
    Middlesex
    Director
    43 Hampton Road
    TW11 0LA Teddington
    Middlesex
    BritishExhibition Organiser96249690001
    FINDLAY, Robert John
    Hou Hatch
    Weald Road South Weald
    CM14 5QU Brentwood
    Essex
    Director
    Hou Hatch
    Weald Road South Weald
    CM14 5QU Brentwood
    Essex
    United KingdomCanadianCompany Director9857340002
    KEMP, Thomas Lawson
    7099 Gates Road Gates Mills
    Ohio Cleveland 44040
    FOREIGN Usa
    Director
    7099 Gates Road Gates Mills
    Ohio Cleveland 44040
    FOREIGN Usa
    AmericanBusiness Executive57158710001
    RAMELLA, Daniel Joseph
    2204 Lands End Lane Westlake
    Ohio Cleveland 44145
    FOREIGN Usa
    Director
    2204 Lands End Lane Westlake
    Ohio Cleveland 44145
    FOREIGN Usa
    AmericanBusiness Executive56481840001
    RISBY-ROSE, Jane Kevan
    19 Chudleigh Road
    TW2 7QP Twickenham
    Director
    19 Chudleigh Road
    TW2 7QP Twickenham
    United KingdomBritishDirector122923300001
    VICE, Preston Lee
    15574 Strongsville
    44136 Ohio
    Cleveland
    Usa
    Director
    15574 Strongsville
    44136 Ohio
    Cleveland
    Usa
    Usa CitizenBusiness Executive56479390001
    WEST, Nicola
    18 Holstein Avenue
    KT13 8NY Weybridge
    Surrey
    Director
    18 Holstein Avenue
    KT13 8NY Weybridge
    Surrey
    BritishCompany Director56479930001
    WOOD, Jonathan Ian
    89 Kings Road
    KT12 2RE Walton
    Surrey
    Director
    89 Kings Road
    KT12 2RE Walton
    Surrey
    BritishChief Financial Officer48695920006
    FINDLAY PUBLICATIONS LIMITED
    Franks Hall
    Horton Kirby
    DA4 9LL Dartford
    Kent
    Director
    Franks Hall
    Horton Kirby
    DA4 9LL Dartford
    Kent
    56480000001

    Who are the persons with significant control of ITHACA MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    Jun 30, 2016
    Blackfriars Road
    SE1 8BF London
    240
    England
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number370721
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does ITHACA MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    "C" debenture
    Created On Apr 19, 2005
    Delivered On May 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • City Industrial Limited (As Security Trustee for the Holders of the Loan Stock)
    Transactions
    • May 05, 2005Registration of a charge (395)
    • Jun 02, 2007Statement of satisfaction of a charge in full or part (403a)
    "B" debenture
    Created On Apr 19, 2005
    Delivered On May 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Gordon Blair (As Security Trustee for the Holders of the Loan Stock)
    Transactions
    • May 05, 2005Registration of a charge (395)
    • Jun 02, 2007Statement of satisfaction of a charge in full or part (403a)
    "A" debenture
    Created On Apr 19, 2005
    Delivered On May 05, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Northern Venture Managers Limited (As Security Trustee for the Holders of the Loan Stock)
    Transactions
    • May 05, 2005Registration of a charge (395)
    • Sep 22, 2007Statement of satisfaction of a charge in full or part (403a)

    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