RE (IDM) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameRE (IDM) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02240647
    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 RE (IDM) LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is RE (IDM) LIMITED located?

    Registered Office Address
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    Surrey
    Undeliverable Registered Office AddressNo

    What were the previous names of RE (IDM) LIMITED?

    Previous Company Names
    Company NameFromUntil
    IBIS DIRECT MARKETING LIMITEDJun 28, 1989Jun 28, 1989
    LOOKFIND LIMITEDApr 06, 1988Apr 06, 1988

    What are the latest accounts for RE (IDM) LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2016

    What are the latest filings for RE (IDM) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Confirmation statement made on Feb 21, 2018 with updates

    4 pagesCS01

    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 Dec 31, 2016

    7 pagesAA

    Confirmation statement made on Feb 21, 2017 with updates

    5 pagesCS01

    Termination of appointment of Reed Business Magazines Limited as a director on Sep 23, 2016

    1 pagesTM01

    Appointment of Mr Jamie Andrew O'sullivan as a director on Sep 23, 2016

    2 pagesAP01

    Accounts for a dormant company made up to Dec 31, 2015

    7 pagesAA

    Annual return made up to Feb 28, 2016 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 08, 2016

    Statement of capital on Mar 08, 2016

    • Capital: GBP 370,000
    SH01

    Certificate of change of name

    Company name changed ibis direct marketing LIMITED\certificate issued on 12/02/16
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameFeb 12, 2016

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Feb 08, 2016

    RES15

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

    7 pagesAA

    Annual return made up to Feb 28, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 06, 2015

    Statement of capital on Mar 06, 2015

    • Capital: GBP 370,000
    SH01

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

    7 pagesAA

    Annual return made up to Feb 28, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 03, 2014

    Statement of capital on Mar 03, 2014

    • Capital: GBP 370,000
    SH01

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

    7 pagesAA

    Annual return made up to Feb 28, 2013 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    7 pagesAA

    Annual return made up to Feb 28, 2012 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    8 pagesAA

    Annual return made up to Feb 28, 2011 with full list of shareholders

    6 pagesAR01

    Annual return made up to Apr 11, 2010 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2009

    7 pagesAA

    legacy

    2 pages288a

    legacy

    1 pages288b

    Who are the officers of RE (IDM) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GLENCROSS, Ian Michael
    17 Wilson Close
    Hildenborough
    TN11 9DH Tonbridge
    Kent
    Secretary
    17 Wilson Close
    Hildenborough
    TN11 9DH Tonbridge
    Kent
    British52099110002
    GLENCROSS, Ian Michael
    17 Wilson Close
    Hildenborough
    TN11 9DH Tonbridge
    Kent
    Director
    17 Wilson Close
    Hildenborough
    TN11 9DH Tonbridge
    Kent
    United KingdomBritishCompany Secretary52099110002
    O'SULLIVAN, Jamie Andrew
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    United Kingdom
    Director
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    United Kingdom
    United KingdomBritishChief Finance Officer188284720001
    FORSTER, Peter Nicholas
    58 Elmwood Road
    Chiswick
    W4 3DZ London
    Secretary
    58 Elmwood Road
    Chiswick
    W4 3DZ London
    BritishCommercial Director14073160001
    HOOPER, Terence John
    1b St Anthonys Avenue
    HP3 8HQ Hemel Hempstead
    Hertfordshire
    Secretary
    1b St Anthonys Avenue
    HP3 8HQ Hemel Hempstead
    Hertfordshire
    British44320640001
    LONG, Kathryn Lisa
    Pippins Cottage Church Road
    Tylers Green
    HP10 8LN Penn
    Buckinghamshire
    Secretary
    Pippins Cottage Church Road
    Tylers Green
    HP10 8LN Penn
    Buckinghamshire
    BritishFinance Director42127390001
    BEALE, Christopher John
    70 Norfolk Road
    SL6 7AZ Maidenhead
    Berkshire
    Director
    70 Norfolk Road
    SL6 7AZ Maidenhead
    Berkshire
    BritishSales Director2852870001
    BROOKE, Anthony
    2 Waterside Cottages
    Mill Green
    AL9 5NY Hatfield
    Hertfordshire
    Director
    2 Waterside Cottages
    Mill Green
    AL9 5NY Hatfield
    Hertfordshire
    BritishComputer Manager2429510001
    BURKE, Thomas Patrick
    73 Hawthorne Road
    Barrington
    FOREIGN Illinois 60010
    Usa
    Director
    73 Hawthorne Road
    Barrington
    FOREIGN Illinois 60010
    Usa
    Usa NationalVice President And Managing Di41299290001
    CLARK, David Barry
    12 Connaught Avenue
    East Sheen
    SW14 7RH London
    Director
    12 Connaught Avenue
    East Sheen
    SW14 7RH London
    BritishChairman2429520001
    FINCH, Robert Anthony
    108 High Street
    Kimpton
    SG4 8QP Hitchin
    Hertfordshire
    Director
    108 High Street
    Kimpton
    SG4 8QP Hitchin
    Hertfordshire
    BritishBusiness Consultant12035980001
    FORSTER, Peter Nicholas
    58 Elmwood Road
    Chiswick
    W4 3DZ London
    Director
    58 Elmwood Road
    Chiswick
    W4 3DZ London
    United KingdomBritishCommercial Director14073160001
    HEMENS, Harry William
    7 Church Lane
    Moulton
    PE12 6NP Spalding
    Lincolnshire
    Director
    7 Church Lane
    Moulton
    PE12 6NP Spalding
    Lincolnshire
    EnglandBritishBusiness Consultant7756450001
    HOOPER, Terence John
    1b St Anthonys Avenue
    HP3 8HQ Hemel Hempstead
    Hertfordshire
    Director
    1b St Anthonys Avenue
    HP3 8HQ Hemel Hempstead
    Hertfordshire
    BritishAccountant44320640001
    HOWELLS, Robert Lockwood
    11 Spencer Gate
    AL1 4AD St Albans
    Hertfordshire
    Director
    11 Spencer Gate
    AL1 4AD St Albans
    Hertfordshire
    BritishMarketing Director21666680001
    JONES, Keith
    Bluebells
    32 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    Director
    Bluebells
    32 Ashley Road
    KT12 1HG Walton On Thames
    Surrey
    BritishChief Executive48897800003
    LONG, Kathryn Lisa
    Pippins Cottage Church Road
    Tylers Green
    HP10 8LN Penn
    Buckinghamshire
    Director
    Pippins Cottage Church Road
    Tylers Green
    HP10 8LN Penn
    Buckinghamshire
    BritishFinance Director42127390001
    PICKERING, Carolyn Bridget
    Stablehurst Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    Director
    Stablehurst Horsted Lane
    RH19 4HX Sharpthorne
    West Sussex
    BritishFinance Director49416860001
    REDDING, Shane Rosanne
    7 Trowley Heights
    Flamstead
    AL3 8DE St Albans
    Hertfordshire
    Director
    7 Trowley Heights
    Flamstead
    AL3 8DE St Albans
    Hertfordshire
    BritishSales Director18970380002
    SMITH, Rosemary Kathleen
    38 Ridley Avenue
    Ealing
    W13 9XW London
    Director
    38 Ridley Avenue
    Ealing
    W13 9XW London
    United KingdomBritishDirector18749970001
    WHITMARSH, Malcolm Walter
    41 Chapel Close
    Leavesden
    WD2 7AR Watford
    Hertfordshire
    Director
    41 Chapel Close
    Leavesden
    WD2 7AR Watford
    Hertfordshire
    BritishConferences And Exhibitions Di61824570001
    REED BUSINESS MAGAZINES LIMITED
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    Surrey
    Director
    Quadrant House
    The Quadrant
    SM2 5AS Sutton
    Surrey
    84761210001

    Who are the persons with significant control of RE (IDM) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    United Kingdom
    Apr 06, 2016
    The Quadrant
    SM2 5AS Sutton
    Quadrant House
    Surrey
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number151537
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does RE (IDM) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Sep 05, 1988
    Delivered On Sep 20, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee and the other 4 chargees named on the attached schedule pursuant to an agreement of even date.
    Short particulars
    (See doc M395 for full details). 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
    • The Thomson Organisation Plcand the Other 4 Chargees Named on the Schedule Attached. (See Schedule for Full Details)
    Transactions
    • Sep 20, 1988Registration of a charge
    • Sep 13, 1994Statement of satisfaction of a charge in full or part (403a)
    Guarantee & debenture
    Created On Sep 05, 1988
    Delivered On Sep 13, 1988
    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 on any account whatsoever
    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.
    Persons Entitled
    • Barclays Bank PLC
    Transactions
    • Sep 13, 1988Registration of a charge
    • Feb 03, 1995Statement of satisfaction of a charge in full or part (403a)
    Debenture
    Created On Sep 05, 1988
    Delivered On Sep 07, 1988
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    (Including trade fixtures). 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
    • 3I PLC
    Transactions
    • Sep 07, 1988Registration of a charge
    • Feb 03, 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