IBIS MEDIA VCT 2 PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameIBIS MEDIA VCT 2 PLC
    Company StatusDissolved
    Legal FormPublic limited company
    Company Number 05660408
    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 IBIS MEDIA VCT 2 PLC?

    • (7487) /

    Where is IBIS MEDIA VCT 2 PLC located?

    Registered Office Address
    22 Soho Square
    London
    W1D 4NS
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IBIS MEDIA VCT 2 PLC?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2010

    What are the latest filings for IBIS MEDIA VCT 2 PLC?

    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 Jan 31, 2010

    2 pagesAA

    Termination of appointment of John Williams as a director

    2 pagesTM01

    Termination of appointment of Robin Miller as a director

    2 pagesTM01

    Termination of appointment of Charles Mcintyre as a director

    2 pagesTM01

    Termination of appointment of Lucy Macdonald as a director

    2 pagesTM01

    Termination of appointment of Simon Jamieson as a director

    2 pagesTM01

    Termination of appointment of Peter English as a director

    2 pagesTM01

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

    2 pagesAA

    Accounts for a dormant company made up to Jan 31, 2008

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Annual return made up to Dec 21, 2009 with full list of shareholders

    13 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 18, 2010

    Statement of capital on Jan 18, 2010

    • Capital: GBP 50,000.2
    SH01

    Secretary's details changed for The City Partnership (Uk) Ltd on Nov 01, 2009

    2 pagesCH04

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    legacy

    11 pages363a

    legacy

    1 pages353

    legacy

    1 pages288c

    legacy

    1 pages288c

    legacy

    9 pages363s
    Associated Filings
    CategoryDateDescriptionType
    annual-returnMar 18, 2008

    legacy

    363(353)

    Accounts made up to Jan 31, 2007

    2 pagesAA

    legacy

    11 pages363s

    legacy

    pages363(288)

    legacy

    1 pages353

    Who are the officers of IBIS MEDIA VCT 2 PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    THE CITY PARTNERSHIP (UK) LIMITED
    21 Thistle Street
    EH2 1DF Edinburgh
    Thistle House
    Midlothian
    United Kingdom
    Secretary
    21 Thistle Street
    EH2 1DF Edinburgh
    Thistle House
    Midlothian
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration NumberSC269164
    148265000001
    FORSTER, David Charles Kay
    14 Norfolk Road
    NW8 6HE London
    Director
    14 Norfolk Road
    NW8 6HE London
    EnglandBritish51937040002
    PHILSEC LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Secretary
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    100887680001
    ENGLISH, Peter David
    Coombe Lane West
    KT2 7BX Kingston Upon Thames
    10
    Surrey
    Director
    Coombe Lane West
    KT2 7BX Kingston Upon Thames
    10
    Surrey
    EnglandBritish3355360003
    JAMIESON, Simon David Auldjo
    Yarrow House
    Elmham
    NR20 5LD Dereham
    Director
    Yarrow House
    Elmham
    NR20 5LD Dereham
    EnglandBritish110894040001
    MACDONALD, Lucy Henrietta
    21 Lambourn Road
    SW4 0LS London
    Director
    21 Lambourn Road
    SW4 0LS London
    EnglandBritish102169090001
    MCINTYRE, Charles Alexander
    The Barley Wall Farm
    Harkstead Road Holbrook
    IP9 2RQ Ipswich
    Suffolk
    Director
    The Barley Wall Farm
    Harkstead Road Holbrook
    IP9 2RQ Ipswich
    Suffolk
    United KingdomBritish102813830002
    MILLER, Robin William, Sir
    Glatton House
    Glatton
    PE28 5RU Huntingdon
    Cambridgeshire
    Director
    Glatton House
    Glatton
    PE28 5RU Huntingdon
    Cambridgeshire
    EnglandBritish147305510001
    WILLIAMS, John Peter
    Hatchways Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    Director
    Hatchways Run Common
    Shamley Green
    GU5 0SY Guildford
    Surrey
    EnglandBritish1995540002
    MEAUJO INCORPORATIONS LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Director
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    105068630001
    PHILSEC LIMITED
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    Director
    No 1 Colmore Square
    B4 6AA Birmingham
    West Midlands
    100887680001

    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