IPC INSPIRE LIMITED

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

    Company NameIPC INSPIRE LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03731204
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IPC INSPIRE LIMITED?

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

    Where is IPC INSPIRE LIMITED located?

    Registered Office Address
    Room 10-C04 Blue Fin Building
    110 Southwark Street
    SE1 0SU London
    Undeliverable Registered Office AddressNo

    What were the previous names of IPC INSPIRE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IPC COUNTRY AND LEISURE MEDIA LTD.Mar 11, 1999Mar 11, 1999

    What are the latest accounts for IPC INSPIRE LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2012

    What is the status of the latest annual return for IPC INSPIRE LIMITED?

    Annual Return
    Last Annual Return

    What are the latest filings for IPC INSPIRE 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

    Termination of appointment of Denise Mair as a director

    1 pagesTM01

    Appointment of Mr Marcus Alvin Rich as a director

    2 pagesAP01

    Annual return made up to Mar 01, 2014 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 04, 2014

    Statement of capital on Mar 04, 2014

    • Capital: GBP 2
    SH01

    Termination of appointment of Sally Williams as a secretary

    1 pagesTM02

    Appointment of Jeffrey John Bairstow as a director

    4 pagesAP01

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

    3 pagesAA

    Termination of appointment of Howard Averill as a director

    1 pagesTM01

    Appointment of Mrs Denise Margaret Mair as a director

    3 pagesAP01

    Termination of appointment of Sylvia Auton as a director

    2 pagesTM01

    Resolutions

    Resolutions
    27 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Section 175(5) 18/04/2013
    RES13
    capital

    Resolution of allotment of securities

    RES10

    Annual return made up to Mar 01, 2013 with full list of shareholders

    7 pagesAR01

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

    3 pagesAA

    Annual return made up to Mar 01, 2012 with full list of shareholders

    7 pagesAR01

    Registered office address changed from * Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU* on Feb 09, 2012

    2 pagesAD01

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

    3 pagesAA

    Annual return made up to Mar 01, 2011 with full list of shareholders

    7 pagesAR01

    Termination of appointment of Evelyn Webster as a director

    2 pagesTM01

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

    3 pagesAA

    Annual return made up to Mar 01, 2010 with full list of shareholders

    6 pagesAR01

    Director's details changed for Richard John Evans on Mar 01, 2010

    2 pagesCH01

    Termination of appointment of Paul Williams as a director

    2 pagesTM01

    Termination of appointment of Alexander Robb as a director

    2 pagesTM01

    Who are the officers of IPC INSPIRE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KLEIN, Lauren Ezrol
    40 East 88th Street
    Apartment 6b
    New York
    Ny 10128
    Usa
    Secretary
    40 East 88th Street
    Apartment 6b
    New York
    Ny 10128
    Usa
    British127397780001
    BAIRSTOW, Jeffrey John
    110 Southwark Street
    SE1 0SU London
    Room 10-C04 Blue Fin Building
    England
    Director
    110 Southwark Street
    SE1 0SU London
    Room 10-C04 Blue Fin Building
    England
    UsaAmericanDirector181953030001
    EVANS, Richard John
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    Director
    41 King Edwards Grove
    TW11 9LZ Teddington
    Middlesex
    EnglandBritishDirector77303490001
    EVANS, Sylvia Kathleen
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    Director
    401 Alaska Building 61 Grange Road
    SE1 3BB London
    United KingdomNew ZealanderDirector70941240001
    RICH, Marcus Alvin
    110 Southwark Street
    SE1 0SU London
    Room 10-C04 Blue Fin Building
    Director
    110 Southwark Street
    SE1 0SU London
    Room 10-C04 Blue Fin Building
    EnglandBritishDirector185688190001
    GORE, John Francis
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    Secretary
    14 Chantry Hurst
    Woodcote Green
    KT18 7BW Epsom
    Surrey
    British352680001
    MCCARTHY, Robert
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    Secretary
    3 Woods Lane
    Chatham
    New Jersey 07928
    Usa
    British78644500001
    REDPATH, John
    331 East 83rd Street
    New York
    New York 10028
    Usa
    Secretary
    331 East 83rd Street
    New York
    New York 10028
    Usa
    British88622150001
    WILLIAMS, Sally Jane
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    Secretary
    13 Ranelagh Road
    RH1 6BJ Redhill
    Surrey
    British3660830002
    CHETTLEBURGH INTERNATIONAL LIMITED
    Temple House
    20 Holywell Row
    EC2A 4JB London
    Nominee Secretary
    Temple House
    20 Holywell Row
    EC2A 4JB London
    900000860001
    ALEY, William Robert
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    Director
    Grove Cottage
    Woodham Walter
    CM9 6RX Maldon
    Essex
    BritishFinance Director25440920002
    ASLET, Clive William
    154 Tachbrook Street
    SW1V 2NE London
    Director
    154 Tachbrook Street
    SW1V 2NE London
    EnglandBritishEditor58855890001
    ATKINSON, Richard Gordon
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    Director
    100 Grace Church Street
    Rye
    New York
    10580
    Usa
    BritishChief Financial Officer78644420001
    AUTON, Sylvia Jean
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    Director
    Fernholme House, 54 Camlet Way
    Hadley Wood
    EN4 0NS Barnet
    Hertfordshire
    United KingdomBritishDirector59045280002
    AVERILL, Howard
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    Director
    20 Church Tavern Road
    South Salem
    New York
    10590
    Usa
    UsaUsaDirector127283350001
    BAILEY, Sylvia
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    Director
    5 Blyths Wharf
    Narrow Street
    E14 8DQ London
    BritishChief Executive67232740001
    BISHOP, Mark Timothy
    53 Alexander Crescent
    The Village
    CR3 5ZG Caterham
    Surrey
    Director
    53 Alexander Crescent
    The Village
    CR3 5ZG Caterham
    Surrey
    BritishJournalist64153130003
    CHRISTIE, Grace Doris Jean
    Innisfree 109 High Street
    Guilden Morden
    SG8 0JS Royston
    Hertfordshire
    Director
    Innisfree 109 High Street
    Guilden Morden
    SG8 0JS Royston
    Hertfordshire
    BritishDirector70377430001
    CLARKSON, Niall Gerrard
    36 Graham Road
    Purley
    CR8 2EL Croydon
    Surrey
    Director
    36 Graham Road
    Purley
    CR8 2EL Croydon
    Surrey
    BritishDirector105182960001
    CONNELLY, Mark Anthony
    Honey Cottage
    Platt House Lane, Fairseat
    TN15 7LX Sevenoaks
    Kent
    Director
    Honey Cottage
    Platt House Lane, Fairseat
    TN15 7LX Sevenoaks
    Kent
    EnglandBritishAccountant61449230002
    DAWSON, Hamish Finlay
    25 Winchendon Road
    TW11 0SU Teddington
    Middlesex
    Director
    25 Winchendon Road
    TW11 0SU Teddington
    Middlesex
    EnglandBritishPublisher64251900001
    DENT, Fiona Ann
    Top Flat
    4 Warrington Crescent
    W9 1EL London
    Director
    Top Flat
    4 Warrington Crescent
    W9 1EL London
    EnglandBritishPublisher64152870008
    DUNBAR, Douglas Gregor Ferguson
    55 East Cliff Road
    TN4 9AG Tunbridge Wells
    Kent
    Director
    55 East Cliff Road
    TN4 9AG Tunbridge Wells
    Kent
    United KingdomBritishDirector99666110002
    GRICE, Stephanie Helen
    Tall Trees
    Woodlands Road
    BR1 2AP Bromley
    Kent
    Director
    Tall Trees
    Woodlands Road
    BR1 2AP Bromley
    Kent
    EnglandBritishDirector76159650001
    HARE, Simon John
    Waverley Hall
    Waverley Road
    KT13 8UT Weybridge
    Surrey
    Director
    Waverley Hall
    Waverley Road
    KT13 8UT Weybridge
    Surrey
    BritishDirector111529470002
    HEDGES, Jonathan Mark
    Fairviews
    Bell Lane, Ellisfield
    RG25 2QD Basingstoke
    Hampshire
    Director
    Fairviews
    Bell Lane, Ellisfield
    RG25 2QD Basingstoke
    Hampshire
    BritishDirector79337730001
    HOLLAMBY, Kim
    10 Leverkusen Road
    RG12 7SQ Bracknell
    Berkshire
    Director
    10 Leverkusen Road
    RG12 7SQ Bracknell
    Berkshire
    EnglandBritishDirector109494800001
    KEMP, Sarah Ann
    83 Disraeli Road
    SW15 2DY London
    Director
    83 Disraeli Road
    SW15 2DY London
    EnglandBritishPublishing Director45856270002
    MAIR, Denise Margaret
    Whitehouse Farm Oast
    School Lane
    ME3 7JH Higham
    1
    Kent
    England
    Director
    Whitehouse Farm Oast
    School Lane
    ME3 7JH Higham
    1
    Kent
    England
    United KingdomBritishDirector99076200001
    MATTHEW, Michael
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    Director
    Rodwell Manor
    West Lambrook
    TA13 5HA South Petherton
    Somerset
    BritishDirector40092920001
    MOORE, Michael James
    6 Laurel Grove
    Kingswood
    ME17 3PS Maidstone
    Kent
    Director
    6 Laurel Grove
    Kingswood
    ME17 3PS Maidstone
    Kent
    BritishCirculation Director63941600001
    NEALE, Catherine
    32 Dock Hill Avenue
    Rotherhithe
    SE16 6AY London
    Director
    32 Dock Hill Avenue
    Rotherhithe
    SE16 6AY London
    United KingdomBritishDirector102421880001
    O'FARRELL, Angela
    6b Dunrobin Court
    389 Finchley Road
    NW3 6HE London
    Director
    6b Dunrobin Court
    389 Finchley Road
    NW3 6HE London
    IrishDirector79454500001
    OWEN, Simon David
    Poppies 27 Carlton Road
    Headley Down
    GU35 8JW Bordon
    Hampshire
    Director
    Poppies 27 Carlton Road
    Headley Down
    GU35 8JW Bordon
    Hampshire
    BritishDirector64153550002
    ROBB, Alexander Nicholas
    42 Mandrake Road
    SW17 7PT London
    Director
    42 Mandrake Road
    SW17 7PT London
    BritishDirector85804710001

    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