INTERNATIONAL ADVERTISING FESTIVAL LIMITED

INTERNATIONAL ADVERTISING FESTIVAL LIMITED

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

    Company NameINTERNATIONAL ADVERTISING FESTIVAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02062601
    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 INTERNATIONAL ADVERTISING FESTIVAL LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities
    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INTERNATIONAL ADVERTISING FESTIVAL LIMITED located?

    Registered Office Address
    C/O Ascential Group Limited The Prow
    1 Wilder Walk
    W1B 5AP London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INTERNATIONAL ADVERTISING FESTIVAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    BATONGRADE LIMITEDOct 08, 1986Oct 08, 1986

    What are the latest accounts for INTERNATIONAL ADVERTISING FESTIVAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2014

    What are the latest filings for INTERNATIONAL ADVERTISING FESTIVAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Statement of capital on Aug 11, 2016

    • Capital: GBP 1
    3 pagesSH19

    Application to strike the company off the register

    3 pagesDS01

    legacy

    1 pagesSH20

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Resolutions

    Resolutions
    30 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

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

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 12, 2016

    Statement of capital on Apr 12, 2016

    • Capital: GBP 10,000
    SH01

    Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on Dec 14, 2015

    1 pagesAD01

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

    11 pagesAA

    Annual return made up to Mar 31, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2015

    Statement of capital on Apr 01, 2015

    • Capital: GBP 10,000
    SH01

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

    2 pagesAA

    Annual return made up to Mar 31, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalApr 01, 2014

    Statement of capital on Apr 01, 2014

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Susanna Freeman as a secretary

    1 pagesTM02

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

    2 pagesAA

    Annual return made up to Mar 31, 2013 with full list of shareholders

    4 pagesAR01

    Appointment of Ms Amanda Jane Gradden as a director

    2 pagesAP01

    Termination of appointment of John Gulliver as a director

    1 pagesTM01

    Registered office address changed from * Greater London House Hampstead Road London NW1 7EJ United Kingdom* on Nov 01, 2012

    1 pagesAD01

    Appointment of Susanna Freeman as a secretary

    1 pagesAP03

    Termination of appointment of Emily Gestetner as a director

    1 pagesTM01

    Appointment of John Keith Gulliver as a director

    2 pagesAP01

    Total exemption small company accounts made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 31, 2012 with full list of shareholders

    3 pagesAR01

    Who are the officers of INTERNATIONAL ADVERTISING FESTIVAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    LOOI, Shanny
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Secretary
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    British129906110001
    GRADDEN, Amanda Jane
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    EnglandBritish77425910003
    PAINTER, Duncan Anthony
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    Director
    The Prow
    1 Wilder Walk
    W1B 5AP London
    C/O Ascential Group Limited
    United Kingdom
    EnglandBritish132649960001
    COOKSEY, Robert James
    179c Lavender Hill
    Battersea
    SW11 5TE London
    Secretary
    179c Lavender Hill
    Battersea
    SW11 5TE London
    New Zealander44391480001
    ELSDON, Kate
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    Secretary
    51 Sackville Crescent
    Harold Wood
    RM3 0EH Romford
    Essex
    British107227940002
    FREEMAN, Susanna
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    England
    Secretary
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    England
    173157960001
    GILES, Nicholas David Martin
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    Secretary
    8 Pyms Gardens
    Abbotsley
    PE19 6UR St Neots
    Cambs
    British85529870001
    HAY, Helen Frances
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    Secretary
    MK43 7BB Odell
    The Old Stable Yard
    Beds
    146425620001
    HOGG, Marianne Lisa
    15 Roskell Road
    SW15 1DS London
    Secretary
    15 Roskell Road
    SW15 1DS London
    British101383970002
    NAREBOR, Torugbene Eniyekeye
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    Secretary
    10 Portland Road
    ME7 2NP Gillingham
    Kent
    British120147010002
    SCIBERRAS, Charles
    The Long Barn Funges Farm
    Bassetsbury Lane
    HP11 1QZ High Wycombe
    Buckinghamshire
    Secretary
    The Long Barn Funges Farm
    Bassetsbury Lane
    HP11 1QZ High Wycombe
    Buckinghamshire
    British4540610003
    BROWN, Philip
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    Director
    Greydene
    Station Road, Woldingham
    CR3 7DD Caterham
    Surrey
    United KingdomBritish70412460002
    CARTER, Derek Raymond Anthony
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    Director
    Pinewych
    Vigo Road Fairseat
    TN15 7LR Sevenoaks
    Kent
    United KingdomBritish29959930002
    CLEMENT, Jean
    26 Rue Washington
    Paris
    75008
    France
    Director
    26 Rue Washington
    Paris
    75008
    France
    French75569500003
    DALGLEISH, Simon
    20 Standish Road
    W6 9AL London
    Director
    20 Standish Road
    W6 9AL London
    British4540620001
    ELLIOT, Richard Emmerson
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    Director
    Orchard House
    2 Richardson Close, Mill Drove
    PE10 9YN Bourne
    Lincolnshire
    United KingdomBritish40591070005
    GESTETNER, Emily Henrietta
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish138386390001
    GILBERTSON, David Stuart
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    United KingdomBritish10921820004
    GRAY, Tracey Marie
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish130960400002
    GRIFFITHS, Ian Ward
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    Director
    The Gate House 1 Rhymers Gate
    Wyton
    PE28 2JR Huntingdon
    United KingdomBritish99547790001
    GULLIVER, John Keith
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    England
    Director
    c/o Top Right Group Limited
    1 Wilder Walk
    W1B 5AP London
    The Prow
    England
    United KingdomBritish170112360001
    HATCHUEL, Roger
    11 Chesterfield Hill
    W1J 5BP London
    Director
    11 Chesterfield Hill
    W1J 5BP London
    French27753840004
    HATCHUEL, Roger
    18 Chelsea Embankment
    SW3 London
    Director
    18 Chelsea Embankment
    SW3 London
    French27753840002
    HATCHUEL, Romain Florent
    14 Lowndes Close
    SW1X 8BZ London
    Director
    14 Lowndes Close
    SW1X 8BZ London
    French66400810002
    HATCHUEL, Romain Florent
    10 Rue Du Dragon
    Paris 75006
    FOREIGN France
    Director
    10 Rue Du Dragon
    Paris 75006
    FOREIGN France
    French66400810001
    HINDLEY, Martyn John
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    Director
    Hampstead Road
    NW1 7EJ London
    Greater London House
    United Kingdom
    EnglandBritish134332760002
    PRENNER, Franz
    4 Ovington Street
    SW3 2JB London
    Director
    4 Ovington Street
    SW3 2JB London
    Australian79899400001
    SCIBERRAS, Charles
    The Long Barn Funges Farm
    Bassetsbury Lane
    HP11 1QZ High Wycombe
    Buckinghamshire
    Director
    The Long Barn Funges Farm
    Bassetsbury Lane
    HP11 1QZ High Wycombe
    Buckinghamshire
    British4540610003
    THOMAS, Henry Carlton
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    Director
    140 Cottimore Lane
    KT12 2BN Walton On Thames
    Surrey
    British114612950001

    Does INTERNATIONAL ADVERTISING FESTIVAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Sep 16, 1993
    Delivered On Sep 18, 1993
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee's under the terms of a lease of even date
    Short particulars
    A deposit of £17,970 at granville trust limited.
    Persons Entitled
    • Michael Edward Ranulph Allsopp
    • Patricia Ann Allsopp
    • William Paul Harriman
    Transactions
    • Sep 18, 1993Registration of a charge (395)
    • Nov 27, 2007Statement of satisfaction of a charge in full or part (403a)
    Assignment
    Created On Jun 06, 1989
    Delivered On Jun 14, 1989
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All moneys due or owing or from time to time becoming due or owing to the company under or by virtue of barclays bank PLC re batongrade limited, deposit account held at barclays de zoete wedd limited.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Jun 14, 1989Registration of a charge

    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