I.A.S. PUBLICITY LIMITED

I.A.S. PUBLICITY LIMITED

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

    Company NameI.A.S. PUBLICITY LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02162499
    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 I.A.S. PUBLICITY LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is I.A.S. PUBLICITY LIMITED located?

    Registered Office Address
    c/o MSQ PARTNERS LTD
    6 York Street
    York Street
    W1U 6PL London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of I.A.S. PUBLICITY LIMITED?

    Previous Company Names
    Company NameFromUntil
    MARKETING CONTACTS LIMITEDSep 09, 1987Sep 09, 1987

    What are the latest accounts for I.A.S. PUBLICITY LIMITED?

    Last Accounts
    Last Accounts Made Up ToFeb 28, 2013

    What is the status of the latest annual return for I.A.S. PUBLICITY LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for I.A.S. PUBLICITY 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

    Accounts for a dormant company made up to Feb 28, 2013

    6 pagesAA

    Registered office address changed from * C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom* on Sep 25, 2013

    1 pagesAD01

    Annual return made up to Sep 25, 2013 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 25, 2013

    Statement of capital on Sep 25, 2013

    • Capital: GBP 143
    SH01

    Appointment of Mr Daniel Yardley as a director

    2 pagesAP01

    Appointment of Mr Peter David Reid as a director

    2 pagesAP01

    Termination of appointment of Dean Wright as a director

    1 pagesTM01

    Accounts for a dormant company made up to Feb 29, 2012

    6 pagesAA

    Annual return made up to Sep 25, 2012 with full list of shareholders

    3 pagesAR01

    legacy

    3 pagesMG02

    Appointment of Ashish Shah as a secretary

    1 pagesAP03

    Termination of appointment of Colin Brigden as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Feb 28, 2011

    6 pagesAA

    Annual return made up to Sep 25, 2011 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Bruce Winfield as a secretary

    1 pagesTM02

    Termination of appointment of Bruce Winfield as a director

    1 pagesTM01

    Appointment of Mr Dean Anthony Wright as a director

    2 pagesAP01

    Accounts for a dormant company made up to Feb 28, 2010

    6 pagesAA

    Annual return made up to Sep 25, 2010 with full list of shareholders

    4 pagesAR01

    Registered office address changed from * C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ* on Dec 01, 2009

    1 pagesAD01

    Appointment of Mr Colin John Brigden as a secretary

    1 pagesAP03

    Termination of appointment of Martin Clarke as a secretary

    1 pagesTM02

    Accounts for a dormant company made up to Feb 28, 2009

    6 pagesAA

    Who are the officers of I.A.S. PUBLICITY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHAH, Ashish
    c/o Msq Partners Ltd
    York Street
    York Street
    W1U 6PL London
    6
    England
    Secretary
    c/o Msq Partners Ltd
    York Street
    York Street
    W1U 6PL London
    6
    England
    164776270001
    REID, Peter David
    c/o Msq Partners Ltd
    York Street
    York Street
    W1U 6PL London
    6
    England
    Director
    c/o Msq Partners Ltd
    York Street
    York Street
    W1U 6PL London
    6
    England
    EnglandBritishGroup Ceo147274580002
    YARDLEY, Daniel John
    c/o Msq Partners Ltd
    York Street
    York Street
    W1U 6PL London
    6
    England
    Director
    c/o Msq Partners Ltd
    York Street
    York Street
    W1U 6PL London
    6
    England
    EnglandBritishChief Financial Officer180507300001
    BRANDWOOD, Alan Frederick
    1 Kettleshulme Way
    Poynton
    SK12 1TB Stockport
    Cheshire
    Secretary
    1 Kettleshulme Way
    Poynton
    SK12 1TB Stockport
    Cheshire
    BritishDirector1775980001
    BRIGDEN, Colin John
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    Secretary
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    147342870001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Secretary
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    BritishCompany Director75720570001
    CLARKE, Martin John
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    Secretary
    105 Congleton Road
    SK11 7XD Macclesfield
    Cheshire
    BritishAccountant53461320002
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Secretary
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    British147948820001
    BRANDWOOD, Alan Frederick
    1 Kettleshulme Way
    Poynton
    SK12 1TB Stockport
    Cheshire
    Director
    1 Kettleshulme Way
    Poynton
    SK12 1TB Stockport
    Cheshire
    United KingdomBritishDirector1775980001
    BURNS, Graeme Ian, Mr.
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    Director
    29 Moody Street
    CW12 4AN Congleton
    Cheshire
    United KingdomBritishCompany Director75720570001
    HAZELHURST, Patricia Mary
    45 Grimshaw Lane
    Bollington
    SK10 5NB Macclesfield
    Cheshire
    Director
    45 Grimshaw Lane
    Bollington
    SK10 5NB Macclesfield
    Cheshire
    EnglandBritishDirector1771700001
    HAZELHURST, Timothy John
    45 Grimshaw Lane
    Bollington
    SK10 5NB Macclesfield
    Cheshire
    Director
    45 Grimshaw Lane
    Bollington
    SK10 5NB Macclesfield
    Cheshire
    United KingdomBritishDirector1771690001
    MIDDLETON, Arthur Jeremy Barritt
    Corbar Hall
    Corbar Road
    SK17 6TF Buxton
    Director
    Corbar Hall
    Corbar Road
    SK17 6TF Buxton
    EnglandBritishCompany Director72455560001
    ROWLEY, Terence
    9 Willow Tree Grove
    Rode Heath
    ST7 3TE Stoke On Trent
    Staffordshire
    Director
    9 Willow Tree Grove
    Rode Heath
    ST7 3TE Stoke On Trent
    Staffordshire
    BritishDirector19419080001
    WINFIELD, Bruce Malcolm
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    Director
    22 Hillhouse Close
    RH10 4YY Turners Hill
    West Sussex
    United KingdomBritishAccountant147948820001
    WRIGHT, Dean Anthony
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    Director
    c/o Media Square Plc
    York Street
    W1U 6PL London
    6
    United Kingdom
    EnglandBritishDirector159138180001

    Does I.A.S. PUBLICITY LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Nov 04, 2005
    Delivered On Nov 17, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the obligors to the finance parties 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 buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland (The Security Trustee)
    Transactions
    • Nov 17, 2005Registration of a charge (395)
    • Dec 22, 2011Statement of satisfaction of a charge in full or part (MG02)
    Mortgage debenture
    Created On Jan 04, 1988
    Delivered On Jan 13, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jan 13, 1988Registration of a charge
    • Jul 07, 2004Statement 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