IPG GUTENBERG (UK) LIMITED
Overview
Company Name | IPG GUTENBERG (UK) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05714758 |
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 IPG GUTENBERG (UK) LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
Where is IPG GUTENBERG (UK) LIMITED located?
Registered Office Address | 23-25 Waterloo Place Warwick Street CV32 5LA Leamington Spa United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for IPG GUTENBERG (UK) LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for IPG GUTENBERG (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on Jun 20, 2018 with no updates | 3 pages | CS01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Application to strike the company off the register | 4 pages | DS01 | ||||||||||
Total exemption full accounts made up to Mar 31, 2017 | 11 pages | AA | ||||||||||
Registered office address changed from 41 Ontario Point Surrey Quays Road London SE16 7EE to 23-25 Waterloo Place Warwick Street Leamington Spa CV32 5LA on Sep 22, 2017 | 1 pages | AD01 | ||||||||||
Director's details changed for Gregory Robyn Parker Priddy on Aug 23, 2017 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Jun 21, 2017 with no updates | 3 pages | CS01 | ||||||||||
Notification of Primus Advanced Management Services, Inc. as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2016 | 5 pages | AA | ||||||||||
Annual return made up to Jun 21, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to Jun 21, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 6 pages | AA | ||||||||||
Annual return made up to Jun 21, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 6 pages | AA | ||||||||||
Annual return made up to Jun 21, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Craig Robinson on May 06, 2013 | 2 pages | CH01 | ||||||||||
Director's details changed for Gregory Robyn Parker Priddy on May 22, 2013 | 2 pages | CH01 | ||||||||||
Registered office address changed from * C/O 50 Centurion Building 50 Centurion Building Queenstown Road London SW8 4NW United Kingdom* on May 22, 2013 | 1 pages | AD01 | ||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 6 pages | AA | ||||||||||
Who are the officers of IPG GUTENBERG (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRIDDY, Gregory Robyn Parker | Director | Warwick Street CV32 5LA Leamington Spa 23-25 Waterloo Place United Kingdom | Switzerland | American | Chief Financial Officer | 161424600002 | ||||
ROBINSON, Craig | Director | Warwick Street CV32 5LA Leamington Spa 23-25 Waterloo Place United Kingdom | United Kingdom | British | Chief Executive Officer | 161425560002 | ||||
MYERS, Philippa Maria De Oliveira | Secretary | 36 Moat Court Shaw Close KT16 0PH Ottershaw Surrey | British | 52903440003 | ||||||
WATSON, Michael Anthony | Secretary | 7 Frank Dixon Close Dulwich SE21 7BD London | British | Publisher | 108736860001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
ANDERSON, Andrew James | Director | Moors Farm Spenny Lane TN12 9PR Marden Kent | United Kingdom | British | Accountant | 112061630001 | ||||
WATSON, Michael Anthony | Director | 7 Frank Dixon Close Dulwich SE21 7BD London | United Kingdom | British | Publisher | 108736860001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of IPG GUTENBERG (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Primus Advanced Management Services, Inc. | Apr 06, 2016 | Avenida La Rotonda PO BOX 0819-05911 Costa Del Este, Panama City 10th Floor, Office 10-E Panama | No | ||||||||||
| |||||||||||||
Natures of Control
|
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