IBC PUBLISHING LIMITED
Overview
| Company Name | IBC PUBLISHING LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 01953654 |
| 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 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 Address | No |
What were the previous names of IBC PUBLISHING LIMITED?
| Company Name | From | Until |
|---|---|---|
| NEW ISSUE SHARE GUIDE LIMITED(THE) | Feb 13, 1986 | Feb 13, 1986 |
| LEGIBUS 660 LIMITED | Oct 08, 1985 | Oct 08, 1985 |
What are the latest accounts for IBC PUBLISHING LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2012 |
What is the status of the latest annual return for IBC PUBLISHING LIMITED?
| Annual Return |
|
|---|
What are the latest filings for IBC PUBLISHING 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 | 3 pages | DS01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Oct 08, 2014
| 4 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Annual return made up to Jun 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||||||
Termination of appointment of Emily Louise Martin as a secretary on Feb 07, 2014 | 1 pages | TM02 | ||||||||||||||
Termination of appointment of Adam Christopher Walker as a director on Dec 31, 2013 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Peter Stephen Rigby as a director on Dec 31, 2013 | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jun 01, 2013 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2012 | 15 pages | AA | ||||||||||||||
Director's details changed for Mr Adam Christopher Walker on Mar 01, 2013 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Emily Louise Martin on Aug 03, 2012 | 2 pages | CH03 | ||||||||||||||
Annual return made up to Jun 01, 2012 with full list of shareholders | 7 pages | AR01 | ||||||||||||||
Full accounts made up to Dec 31, 2011 | 16 pages | AA | ||||||||||||||
Director's details changed for Rupert John Joseph Hopley on Mar 01, 2012 | 2 pages | CH01 | ||||||||||||||
Appointment of Rupert John Joseph Hopley as a director on Nov 01, 2011 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Rachel Elizabeth Jacobs as a director on Sep 16, 2011 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of John William Burton as a director on Aug 31, 2011 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Gareth Richard Wright on Aug 19, 2011 | 2 pages | CH01 | ||||||||||||||
Annual return made up to Jun 01, 2011 with full list of shareholders | 8 pages | AR01 | ||||||||||||||
Appointment of Emily Louise Martin as a secretary | 2 pages | AP03 | ||||||||||||||
Full accounts made up to Dec 31, 2010 | 15 pages | AA | ||||||||||||||
Who are the officers of IBC PUBLISHING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WOOLLARD, Julie Louise | Secretary | 37/41 Mortimer Street W1T 3JH London Mortimer House England | British | 139159370002 | ||||||
| HOPLEY, Rupert John Joseph | Director | 6300 Zug Gubelstrasse 11 Switzerland | Switzerland | British | 164632060002 | |||||
| WRIGHT, Gareth Richard | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 131115190002 | |||||
| CALLABY, Andrea Mary | Secretary | 5 Thornton Drive CO4 5WB Colchester Essex | British | 70352690002 | ||||||
| HAYWARD, Pearl Catherine | Secretary | 60 Idmiston Square KT4 7SY Worcester Park Surrey | British | 61319730001 | ||||||
| LODGE, David William | Secretary | 19 Windermere Drive CM7 8UB Braintree Essex | British | 10640040001 | ||||||
| MARTIN, Emily Louise | Secretary | 37-41 Mortimer Street W1T 3JH London Mortimer House United Kingdom | 160564480001 | |||||||
| PEACH, Inez Mary | Secretary | Silverwood Station Road Semley SP7 9AH Shaftesbury Dorset | British | 9976010001 | ||||||
| RICHMOND, Sonia Anna | Secretary | 8 Viscount Gardens KT14 6HE Byfleet Surrey | British | 118535490002 | ||||||
| WHITE, Teresa Catherine | Secretary | 2 Cuckoo Dene W7 3DP London | British | 65724350001 | ||||||
| WITHERS, John Martin | Secretary | High Trees Farm 2 Lexden Road West Bergholt CO6 3BT Colchester Essex | British | 41682250002 | ||||||
| BURTON, John William | Director | Mortimer House 37-41 Mortimer Street W1T 3JH London | United Kingdom | British | 113684810001 | |||||
| CROPPER, Anthony Graham | Director | Meadow House Moules Lane Hadstock CB21 4PD Cambridge Cambridgeshire | England | British | 8664640001 | |||||
| DONAGHER, Kevin | Director | 33 Glenelg Road SW2 5JU London | British | 54025570002 | ||||||
| FEATHERSTONE, Gordon Alan | Director | 61 Circle Gardens Merton Park SW19 3JT London | British | 10334270001 | ||||||
| FOYE, Anthony Martin | Director | Lynwood White Lane RG26 5TN Hannington Hampshire | United Kingdom | British | 99515780001 | |||||
| GILBERTSON, David Stuart | Director | Casa Maria Spaniard's End Hampstead NW3 7JG London | United Kingdom | British | 10921820004 | |||||
| JACOBS, Rachel Elizabeth | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | United Kingdom | British | 92334500004 | |||||
| KERSWELL, Mark Henry | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | England | British | 82609620003 | |||||
| RIGBY, Peter Stephen | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 69164290007 | |||||
| WALKER, Adam Christopher | Director | 37/41 Mortimer Street W1T 3JH London Mortimer House England | Switzerland | British | 129368430003 | |||||
| WILKINSON, James Henry | Director | 2 The Nursery Sutton Courtenay OX14 4UA Abingdon Oxfordshire | United Kingdom | British | 56006210002 | |||||
| WITHERS, John Martin | Director | High Trees Farm 2 Lexden Road West Bergholt CO6 3BT Colchester Essex | British | 41682250002 | ||||||
| WYLES, Rhona Irene | Director | 43 Blomfield Road W9 2PF London | British | 51215380001 |
Does IBC PUBLISHING LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
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