IBIS MEDIA VCT 2 PLC
Overview
| Company Name | IBIS MEDIA VCT 2 PLC |
|---|---|
| Company Status | Dissolved |
| Legal Form | Public limited company |
| Company Number | 05660408 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for IBIS MEDIA VCT 2 PLC?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jan 31, 2010 |
What are the latest filings for IBIS MEDIA VCT 2 PLC?
| 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) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2010 | 2 pages | AA | ||||||||||
Termination of appointment of John Williams as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Robin Miller as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Charles Mcintyre as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Lucy Macdonald as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Simon Jamieson as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Peter English as a director | 2 pages | TM01 | ||||||||||
Accounts for a dormant company made up to Jan 31, 2009 | 2 pages | AA | ||||||||||
Accounts for a dormant company made up to Jan 31, 2008 | 2 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Annual return made up to Dec 21, 2009 with full list of shareholders | 13 pages | AR01 | ||||||||||
| ||||||||||||
Secretary's details changed for The City Partnership (Uk) Ltd on Nov 01, 2009 | 2 pages | CH04 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
legacy | 11 pages | 363a | ||||||||||
legacy | 1 pages | 353 | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 9 pages | 363s | ||||||||||
| ||||||||||||
Accounts made up to Jan 31, 2007 | 2 pages | AA | ||||||||||
legacy | 11 pages | 363s | ||||||||||
legacy | pages | 363(288) | ||||||||||
legacy | 1 pages | 353 | ||||||||||
Who are the officers of IBIS MEDIA VCT 2 PLC?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| THE CITY PARTNERSHIP (UK) LIMITED | Secretary | 21 Thistle Street EH2 1DF Edinburgh Thistle House Midlothian United Kingdom |
| 148265000001 | ||||||||||
| FORSTER, David Charles Kay | Director | 14 Norfolk Road NW8 6HE London | England | British | 51937040002 | |||||||||
| PHILSEC LIMITED | Secretary | No 1 Colmore Square B4 6AA Birmingham West Midlands | 100887680001 | |||||||||||
| ENGLISH, Peter David | Director | Coombe Lane West KT2 7BX Kingston Upon Thames 10 Surrey | England | British | 3355360003 | |||||||||
| JAMIESON, Simon David Auldjo | Director | Yarrow House Elmham NR20 5LD Dereham | England | British | 110894040001 | |||||||||
| MACDONALD, Lucy Henrietta | Director | 21 Lambourn Road SW4 0LS London | England | British | 102169090001 | |||||||||
| MCINTYRE, Charles Alexander | Director | The Barley Wall Farm Harkstead Road Holbrook IP9 2RQ Ipswich Suffolk | United Kingdom | British | 102813830002 | |||||||||
| MILLER, Robin William, Sir | Director | Glatton House Glatton PE28 5RU Huntingdon Cambridgeshire | England | British | 147305510001 | |||||||||
| WILLIAMS, John Peter | Director | Hatchways Run Common Shamley Green GU5 0SY Guildford Surrey | England | British | 1995540002 | |||||||||
| MEAUJO INCORPORATIONS LIMITED | Director | No 1 Colmore Square B4 6AA Birmingham West Midlands | 105068630001 | |||||||||||
| PHILSEC LIMITED | 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