ITHACA MEDIA LIMITED
Overview
Company Name | ITHACA MEDIA LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 01808131 |
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 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 Address | No |
What were the previous names of ITHACA MEDIA LIMITED?
Company Name | From | Until |
---|---|---|
PENTON MEDIA EUROPE LIMITED | Aug 21, 2000 | Aug 21, 2000 |
INDEPENDENT EXHIBITIONS LIMITED. | May 24, 1984 | May 24, 1984 |
RATETONE LIMITED | Apr 12, 1984 | Apr 12, 1984 |
What are the latest accounts for ITHACA MEDIA LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for ITHACA MEDIA LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Director's details changed for Carl Sheldon Adrian on Dec 07, 2018 | 2 pages | CH01 | ||||||||||
Director's details changed for Unm Investments Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH02 | ||||||||||
Registered office address changed from 240 Blackfriars Road London England SE1 8BF to 5 Howick Place London SW1P 1WG on Dec 06, 2018 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Dec 04, 2018 | 1 pages | CH04 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2018 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Confirmation statement made on Apr 13, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2015 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to May 20, 2015 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Carl Adrian on Feb 16, 2015 | 2 pages | CH01 | ||||||||||
Director's details changed for Unm Investments Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
Secretary's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH04 | ||||||||||
Director's details changed for Crosswall Nominees Limited on Feb 16, 2015 | 1 pages | CH02 | ||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Jun 15, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
Who are the officers of ITHACA MEDIA LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CROSSWALL NOMINEES LIMITED | Secretary | Howick Place SW1P 1WG London 5 United Kingdom | 992770004 | |||||||
ADRIAN, Carl Sheldon | Director | Howick Place SW1P 1WG London 5 United Kingdom | United Kingdom | British | Accountant | 134006860001 | ||||
CROSSWALL NOMINEES LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom | 992770004 | |||||||
UNM INVESTMENTS LIMITED | Director | Howick Place SW1P 1WG London 5 United Kingdom | 48157320003 | |||||||
ALLINGHAM, William | Secretary | 35 Ellerton Road SW13 3NQ London | British | 9857330004 | ||||||
COLE, Miranda Lyn | Secretary | 39 Sandwich House Sandwich Street WC1H 9AR London | British | 56479890001 | ||||||
WOOD, Jonathan Ian | Secretary | 89 Kings Road KT12 2RE Walton Surrey | British | 48695920006 | ||||||
CENTER, Andrew | Director | 1 Saint James Street W6 9RW London | United Kingdom | British | Managing Director | 147713710001 | ||||
CENTER, Angela Jane | Director | 1 Saint James Street W6 9RW London | United Kingdom | British | Company Director | 68536760001 | ||||
DEDMAN, Andrew Arthur | Director | 43 Hampton Road TW11 0LA Teddington Middlesex | British | Exhibition Organiser | 96249690001 | |||||
FINDLAY, Robert John | Director | Hou Hatch Weald Road South Weald CM14 5QU Brentwood Essex | United Kingdom | Canadian | Company Director | 9857340002 | ||||
KEMP, Thomas Lawson | Director | 7099 Gates Road Gates Mills Ohio Cleveland 44040 FOREIGN Usa | American | Business Executive | 57158710001 | |||||
RAMELLA, Daniel Joseph | Director | 2204 Lands End Lane Westlake Ohio Cleveland 44145 FOREIGN Usa | American | Business Executive | 56481840001 | |||||
RISBY-ROSE, Jane Kevan | Director | 19 Chudleigh Road TW2 7QP Twickenham | United Kingdom | British | Director | 122923300001 | ||||
VICE, Preston Lee | Director | 15574 Strongsville 44136 Ohio Cleveland Usa | Usa Citizen | Business Executive | 56479390001 | |||||
WEST, Nicola | Director | 18 Holstein Avenue KT13 8NY Weybridge Surrey | British | Company Director | 56479930001 | |||||
WOOD, Jonathan Ian | Director | 89 Kings Road KT12 2RE Walton Surrey | British | Chief Financial Officer | 48695920006 | |||||
FINDLAY PUBLICATIONS LIMITED | Director | Franks Hall Horton Kirby DA4 9LL Dartford Kent | 56480000001 |
Who are the persons with significant control of ITHACA MEDIA LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Ubm (Uk) Limited | Jun 30, 2016 | Blackfriars Road SE1 8BF London 240 England England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does ITHACA MEDIA LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
"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
| ||||
Transactions
| ||||
"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
| ||||
Transactions
| ||||
"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
| ||||
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