INTERNATIONAL ADVERTISING FESTIVAL LIMITED
Overview
| Company Name | INTERNATIONAL ADVERTISING FESTIVAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02062601 |
| 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 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 Address | No |
What were the previous names of INTERNATIONAL ADVERTISING FESTIVAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| BATONGRADE LIMITED | Oct 08, 1986 | Oct 08, 1986 |
What are the latest accounts for INTERNATIONAL ADVERTISING FESTIVAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2014 |
What are the latest filings for INTERNATIONAL ADVERTISING FESTIVAL 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) | ||||||||||
Statement of capital on Aug 11, 2016
| 3 pages | SH19 | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 30 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Annual return made up to Mar 31, 2016 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2014 | 11 pages | AA | ||||||||||
Annual return made up to Mar 31, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a dormant company made up to Dec 31, 2013 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2014 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Susanna Freeman as a secretary | 1 pages | TM02 | ||||||||||
Accounts for a dormant company made up to Dec 31, 2012 | 2 pages | AA | ||||||||||
Annual return made up to Mar 31, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
Appointment of Ms Amanda Jane Gradden as a director | 2 pages | AP01 | ||||||||||
Termination of appointment of John Gulliver as a director | 1 pages | TM01 | ||||||||||
Registered office address changed from * Greater London House Hampstead Road London NW1 7EJ United Kingdom* on Nov 01, 2012 | 1 pages | AD01 | ||||||||||
Appointment of Susanna Freeman as a secretary | 1 pages | AP03 | ||||||||||
Termination of appointment of Emily Gestetner as a director | 1 pages | TM01 | ||||||||||
Appointment of John Keith Gulliver as a director | 2 pages | AP01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 6 pages | AA | ||||||||||
Annual return made up to Mar 31, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Who are the officers of INTERNATIONAL ADVERTISING FESTIVAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| LOOI, Shanny | Secretary | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | British | 129906110001 | ||||||
| GRADDEN, Amanda Jane | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | England | British | 77425910003 | |||||
| PAINTER, Duncan Anthony | Director | The Prow 1 Wilder Walk W1B 5AP London C/O Ascential Group Limited United Kingdom | England | British | 132649960001 | |||||
| COOKSEY, Robert James | Secretary | 179c Lavender Hill Battersea SW11 5TE London | New Zealander | 44391480001 | ||||||
| ELSDON, Kate | Secretary | 51 Sackville Crescent Harold Wood RM3 0EH Romford Essex | British | 107227940002 | ||||||
| FREEMAN, Susanna | Secretary | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow England | 173157960001 | |||||||
| GILES, Nicholas David Martin | Secretary | 8 Pyms Gardens Abbotsley PE19 6UR St Neots Cambs | British | 85529870001 | ||||||
| HAY, Helen Frances | Secretary | MK43 7BB Odell The Old Stable Yard Beds | 146425620001 | |||||||
| HOGG, Marianne Lisa | Secretary | 15 Roskell Road SW15 1DS London | British | 101383970002 | ||||||
| NAREBOR, Torugbene Eniyekeye | Secretary | 10 Portland Road ME7 2NP Gillingham Kent | British | 120147010002 | ||||||
| SCIBERRAS, Charles | Secretary | The Long Barn Funges Farm Bassetsbury Lane HP11 1QZ High Wycombe Buckinghamshire | British | 4540610003 | ||||||
| BROWN, Philip | Director | Greydene Station Road, Woldingham CR3 7DD Caterham Surrey | United Kingdom | British | 70412460002 | |||||
| CARTER, Derek Raymond Anthony | Director | Pinewych Vigo Road Fairseat TN15 7LR Sevenoaks Kent | United Kingdom | British | 29959930002 | |||||
| CLEMENT, Jean | Director | 26 Rue Washington Paris 75008 France | French | 75569500003 | ||||||
| DALGLEISH, Simon | Director | 20 Standish Road W6 9AL London | British | 4540620001 | ||||||
| ELLIOT, Richard Emmerson | Director | Orchard House 2 Richardson Close, Mill Drove PE10 9YN Bourne Lincolnshire | United Kingdom | British | 40591070005 | |||||
| GESTETNER, Emily Henrietta | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 138386390001 | |||||
| GILBERTSON, David Stuart | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | United Kingdom | British | 10921820004 | |||||
| GRAY, Tracey Marie | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 130960400002 | |||||
| GRIFFITHS, Ian Ward | Director | The Gate House 1 Rhymers Gate Wyton PE28 2JR Huntingdon | United Kingdom | British | 99547790001 | |||||
| GULLIVER, John Keith | Director | c/o Top Right Group Limited 1 Wilder Walk W1B 5AP London The Prow England | United Kingdom | British | 170112360001 | |||||
| HATCHUEL, Roger | Director | 11 Chesterfield Hill W1J 5BP London | French | 27753840004 | ||||||
| HATCHUEL, Roger | Director | 18 Chelsea Embankment SW3 London | French | 27753840002 | ||||||
| HATCHUEL, Romain Florent | Director | 14 Lowndes Close SW1X 8BZ London | French | 66400810002 | ||||||
| HATCHUEL, Romain Florent | Director | 10 Rue Du Dragon Paris 75006 FOREIGN France | French | 66400810001 | ||||||
| HINDLEY, Martyn John | Director | Hampstead Road NW1 7EJ London Greater London House United Kingdom | England | British | 134332760002 | |||||
| PRENNER, Franz | Director | 4 Ovington Street SW3 2JB London | Australian | 79899400001 | ||||||
| SCIBERRAS, Charles | Director | The Long Barn Funges Farm Bassetsbury Lane HP11 1QZ High Wycombe Buckinghamshire | British | 4540610003 | ||||||
| THOMAS, Henry Carlton | Director | 140 Cottimore Lane KT12 2BN Walton On Thames Surrey | British | 114612950001 |
Does INTERNATIONAL ADVERTISING FESTIVAL LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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