IBC PUBLISHING LIMITED

IBC PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Annual Return
  • Filings
  • Officers
  • Charges
  • Data Source
  • Overview

    Company NameIBC PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 01953654
    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 IBC PUBLISHING LIMITED?

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

    Where is IBC PUBLISHING LIMITED located?

    Registered Office Address
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Undeliverable Registered Office AddressNo

    What were the previous names of IBC PUBLISHING LIMITED?

    Previous Company Names
    Company NameFromUntil
    NEW ISSUE SHARE GUIDE LIMITED(THE)Feb 13, 1986Feb 13, 1986
    LEGIBUS 660 LIMITEDOct 08, 1985Oct 08, 1985

    What are the latest accounts for IBC PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for IBC PUBLISHING LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IBC PUBLISHING 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

    3 pagesDS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 08, 2014

    • Capital: GBP 1
    4 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Reduction of share premium account 01/10/2014
    RES13

    Annual return made up to Jun 01, 2014 with full list of shareholders

    5 pagesAR01

    Termination of appointment of Emily Louise Martin as a secretary on Feb 07, 2014

    1 pagesTM02

    Termination of appointment of Adam Christopher Walker as a director on Dec 31, 2013

    1 pagesTM01

    Termination of appointment of Peter Stephen Rigby as a director on Dec 31, 2013

    1 pagesTM01

    Annual return made up to Jun 01, 2013 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2012

    15 pagesAA

    Director's details changed for Mr Adam Christopher Walker on Mar 01, 2013

    2 pagesCH01

    Secretary's details changed for Emily Louise Martin on Aug 03, 2012

    2 pagesCH03

    Annual return made up to Jun 01, 2012 with full list of shareholders

    7 pagesAR01

    Full accounts made up to Dec 31, 2011

    16 pagesAA

    Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012

    2 pagesCH01

    Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011

    2 pagesAP01

    Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011

    1 pagesTM01

    Termination of appointment of John William Burton as a director on Aug 31, 2011

    1 pagesTM01

    Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011

    2 pagesCH01

    Annual return made up to Jun 01, 2011 with full list of shareholders

    8 pagesAR01

    Appointment of Emily Louise Martin as a secretary

    2 pagesAP03

    Full accounts made up to Dec 31, 2010

    15 pagesAA

    Who are the officers of IBC PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WOOLLARD, Julie Louise
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Secretary
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    British139159370002
    HOPLEY, Rupert John Joseph
    6300 Zug
    Gubelstrasse 11
    Switzerland
    Director
    6300 Zug
    Gubelstrasse 11
    Switzerland
    SwitzerlandBritish164632060002
    WRIGHT, Gareth Richard
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish131115190002
    CALLABY, Andrea Mary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    Secretary
    5 Thornton Drive
    CO4 5WB Colchester
    Essex
    British70352690002
    HAYWARD, Pearl Catherine
    60 Idmiston Square
    KT4 7SY Worcester Park
    Surrey
    Secretary
    60 Idmiston Square
    KT4 7SY Worcester Park
    Surrey
    British61319730001
    LODGE, David William
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    Secretary
    19 Windermere Drive
    CM7 8UB Braintree
    Essex
    British10640040001
    MARTIN, Emily Louise
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    Secretary
    37-41 Mortimer Street
    W1T 3JH London
    Mortimer House
    United Kingdom
    160564480001
    PEACH, Inez Mary
    Silverwood Station Road
    Semley
    SP7 9AH Shaftesbury
    Dorset
    Secretary
    Silverwood Station Road
    Semley
    SP7 9AH Shaftesbury
    Dorset
    British9976010001
    RICHMOND, Sonia Anna
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    Secretary
    8 Viscount Gardens
    KT14 6HE Byfleet
    Surrey
    British118535490002
    WHITE, Teresa Catherine
    2 Cuckoo Dene
    W7 3DP London
    Secretary
    2 Cuckoo Dene
    W7 3DP London
    British65724350001
    WITHERS, John Martin
    High Trees Farm
    2 Lexden Road West Bergholt
    CO6 3BT Colchester
    Essex
    Secretary
    High Trees Farm
    2 Lexden Road West Bergholt
    CO6 3BT Colchester
    Essex
    British41682250002
    BURTON, John William
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    Director
    Mortimer House
    37-41 Mortimer Street
    W1T 3JH London
    United KingdomBritish113684810001
    CROPPER, Anthony Graham
    Meadow House
    Moules Lane Hadstock
    CB21 4PD Cambridge
    Cambridgeshire
    Director
    Meadow House
    Moules Lane Hadstock
    CB21 4PD Cambridge
    Cambridgeshire
    EnglandBritish8664640001
    DONAGHER, Kevin
    33 Glenelg Road
    SW2 5JU London
    Director
    33 Glenelg Road
    SW2 5JU London
    British54025570002
    FEATHERSTONE, Gordon Alan
    61 Circle Gardens
    Merton Park
    SW19 3JT London
    Director
    61 Circle Gardens
    Merton Park
    SW19 3JT London
    British10334270001
    FOYE, Anthony Martin
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    Director
    Lynwood
    White Lane
    RG26 5TN Hannington
    Hampshire
    United KingdomBritish99515780001
    GILBERTSON, David Stuart
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    Director
    Casa Maria
    Spaniard's End Hampstead
    NW3 7JG London
    United KingdomBritish10921820004
    JACOBS, Rachel Elizabeth
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    United KingdomBritish92334500004
    KERSWELL, Mark Henry
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    EnglandBritish82609620003
    RIGBY, Peter Stephen
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish69164290007
    WALKER, Adam Christopher
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    Director
    37/41 Mortimer Street
    W1T 3JH London
    Mortimer House
    England
    SwitzerlandBritish129368430003
    WILKINSON, James Henry
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    Director
    2 The Nursery
    Sutton Courtenay
    OX14 4UA Abingdon
    Oxfordshire
    United KingdomBritish56006210002
    WITHERS, John Martin
    High Trees Farm
    2 Lexden Road West Bergholt
    CO6 3BT Colchester
    Essex
    Director
    High Trees Farm
    2 Lexden Road West Bergholt
    CO6 3BT Colchester
    Essex
    British41682250002
    WYLES, Rhona Irene
    43 Blomfield Road
    W9 2PF London
    Director
    43 Blomfield Road
    W9 2PF London
    British51215380001

    Does IBC PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Deed of charge
    Created On Nov 22, 1990
    Delivered On Dec 11, 1990
    Satisfied
    Amount secured
    All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee under the terms of the financing documents (as defined in the charge)
    Short particulars
    (See doc M192 for full details). 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.
    Persons Entitled
    • Morgan Guarnaty Trust Company of New York(As Agent and Hill Samuel Bank Limited
    Transactions
    • Dec 11, 1990Registration of a charge
    • Jun 02, 1995Statement 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