Company NameIthaca Media Limited
Company StatusDissolved
Company Number01808131
CategoryPrivate Limited Company
Incorporation Date12 April 1984(40 years ago)
Dissolution Date2 April 2019 (5 years ago)
Previous Names3

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCarl Sheldon Adrian
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed25 March 2013(28 years, 11 months after company formation)
Appointment Duration6 years (closed 02 April 2019)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 September 2007(23 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed13 September 2007(23 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 September 2007(23 years, 5 months after company formation)
Appointment Duration11 years, 6 months (closed 02 April 2019)
Correspondence Address5 Howick Place
London
SW1P 1WG
Director NameMr Robert John Findlay
Date of BirthNovember 1943 (Born 80 years ago)
NationalityCanadian
StatusResigned
Appointed15 June 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHou Hatch
Weald Road South Weald
Brentwood
Essex
CM14 5QU
Secretary NameMr William Allingham
NationalityBritish
StatusResigned
Appointed15 June 1991(7 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Ellerton Road
London
SW13 3NQ
Director NameMs Angela Jane Center
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed11 December 1997(13 years, 8 months after company formation)
Appointment Duration1 day (resigned 12 December 1997)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Director NameAndrew Arthur Dedman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(13 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 14 October 1999)
RoleExhibition Organiser
Correspondence Address43 Hampton Road
Teddington
Middlesex
TW11 0LA
Director NameThomas Lawson Kemp
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 1997(13 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2004)
RoleBusiness Executive
Correspondence Address7099 Gates Road Gates Mills
Ohio Cleveland 44040
Usa
Foreign
Director NameDaniel Joseph Ramella
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 1997(13 years, 8 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 June 2004)
RoleBusiness Executive
Correspondence Address2204 Lands End Lane Westlake
Ohio Cleveland 44145
Usa
Foreign
Director NamePreston Lee Vice
Date of BirthMay 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed12 December 1997(13 years, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 19 April 2005)
RoleBusiness Executive
Correspondence Address15574 Strongsville
Ohio
Cleveland
44136
Director NameNicola West
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 December 1997(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 12 December 1997)
RoleCompany Director
Correspondence Address18 Holstein Avenue
Weybridge
Surrey
KT13 8NY
Secretary NameMiranda Lyn Cole
NationalityBritish
StatusResigned
Appointed12 December 1997(13 years, 8 months after company formation)
Appointment Duration5 months (resigned 15 May 1998)
RoleCompany Director
Correspondence Address39 Sandwich House
Sandwich Street
London
WC1H 9AR
Secretary NameJonathan Ian Wood
NationalityBritish
StatusResigned
Appointed15 May 1998(14 years, 1 month after company formation)
Appointment Duration9 years, 4 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Director NameMr Andrew Center
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(15 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Director NameJonathan Ian Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(15 years, 6 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 September 2007)
RoleChief Financial Officer
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Director NameJane Kevan Risby-Rose
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(23 years, 8 months after company formation)
Appointment Duration5 years, 2 months (resigned 25 March 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Chudleigh Road
Twickenham
TW2 7QP
Director NameFindlay Publications Limited (Corporation)
StatusResigned
Appointed12 December 1997(13 years, 8 months after company formation)
Appointment DurationResigned same day (resigned 12 December 1997)
Correspondence AddressFranks Hall
Horton Kirby
Dartford
Kent
DA4 9LL

Contact

Websiteinternetworld.co.uk

Location

Registered Address5 Howick Place
London
SW1P 1WG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1.1k at £0.1Ubm Information LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

19 April 2005Delivered on: 5 May 2005
Satisfied on: 2 June 2007
Persons entitled: City Industrial Limited (As Security Trustee for the Holders of the Loan Stock)

Classification: "C" debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 April 2005Delivered on: 5 May 2005
Satisfied on: 2 June 2007
Persons entitled: Gordon Blair (As Security Trustee for the Holders of the Loan Stock)

Classification: "B" debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
19 April 2005Delivered on: 5 May 2005
Satisfied on: 22 September 2007
Persons entitled: Northern Venture Managers Limited (As Security Trustee for the Holders of the Loan Stock)

Classification: "A" debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

22 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
18 April 2017Confirmation statement made on 13 April 2017 with updates (5 pages)
7 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
25 April 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 105.2
(5 pages)
23 September 2015Accounts for a dormant company made up to 31 December 2014 (6 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 105.2
(5 pages)
17 April 2015Director's details changed for Unm Investments Limited on 16 February 2015 (1 page)
17 April 2015Registered office address changed from Ludgate House 245 Blackfriars Road London SE1 9UY to 240 Blackfriars Road London England SE1 8BF on 17 April 2015 (1 page)
17 April 2015Director's details changed for Carl Adrian on 16 February 2015 (2 pages)
17 April 2015Director's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
17 April 2015Secretary's details changed for Crosswall Nominees Limited on 16 February 2015 (1 page)
2 October 2014Accounts for a dormant company made up to 31 December 2013 (6 pages)
10 July 2014Annual return made up to 15 June 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 105.2
(5 pages)
6 August 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
17 June 2013Annual return made up to 15 June 2013 with a full list of shareholders (5 pages)
29 April 2013Appointment of Carl Adrian as a director (3 pages)
16 April 2013Termination of appointment of Jane Risby-Rose as a director (2 pages)
12 July 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 June 2012Annual return made up to 15 June 2012 with a full list of shareholders (5 pages)
5 October 2011Full accounts made up to 31 December 2010 (18 pages)
19 June 2011Annual return made up to 15 June 2011 with a full list of shareholders (5 pages)
18 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Delete memorandum 14/03/2011
(36 pages)
18 March 2011Statement of company's objects (2 pages)
18 January 2011Solvency statement dated 14/12/10 (1 page)
18 January 2011Statement of capital on 18 January 2011
  • GBP 105.2
(4 pages)
18 January 2011Resolutions
  • RES13 ‐ Share prem a/c cancelled 14/12/2010
(1 page)
18 January 2011Statement by directors (1 page)
3 October 2010Full accounts made up to 31 December 2009 (18 pages)
22 June 2010Annual return made up to 15 June 2010 with a full list of shareholders (5 pages)
31 October 2009Full accounts made up to 31 December 2008 (19 pages)
23 July 2009Return made up to 15/06/09; full list of members (4 pages)
10 February 2009Director appointed jane kevan risby-rose (3 pages)
1 November 2008Full accounts made up to 31 December 2007 (19 pages)
7 July 2008Return made up to 15/06/08; full list of members (3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: ithaca house 288-290 worton road isleworth middlesex TW7 6EL (1 page)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007Director resigned (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Auditor's resignation (1 page)
12 September 2007Full accounts made up to 31 December 2006 (22 pages)
27 June 2007Return made up to 15/06/07; no change of members (7 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
26 October 2006Full accounts made up to 31 December 2005 (24 pages)
16 August 2006Return made up to 15/06/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 16/08/06
(7 pages)
25 August 2005Company name changed penton media europe LIMITED\certificate issued on 25/08/05 (2 pages)
18 July 2005Return made up to 15/06/05; full list of members (7 pages)
1 June 2005Declaration of assistance for shares acquisition (13 pages)
20 May 2005Declaration of assistance for shares acquisition (13 pages)
12 May 2005Full accounts made up to 31 December 2004 (23 pages)
11 May 2005Director resigned (1 page)
11 May 2005Auditor's resignation (1 page)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
9 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
9 December 2004Director resigned (1 page)
9 December 2004Director resigned (1 page)
22 July 2004Return made up to 15/06/04; full list of members (8 pages)
11 May 2004Full accounts made up to 31 December 2003 (24 pages)
14 July 2003Full accounts made up to 31 December 2002 (23 pages)
1 July 2003Return made up to 15/06/03; full list of members (8 pages)
4 April 2003Auditor's resignation (1 page)
16 June 2002Return made up to 15/06/02; full list of members (8 pages)
4 April 2002Full accounts made up to 31 December 2001 (21 pages)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
6 July 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 06/07/01
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 April 2001Full accounts made up to 31 December 2000 (13 pages)
4 September 2000Memorandum and Articles of Association (11 pages)
18 August 2000Company name changed independent exhibitions LIMITED.\certificate issued on 21/08/00 (2 pages)
20 June 2000Return made up to 15/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 June 2000Auditor's resignation (1 page)
11 February 2000Full accounts made up to 31 December 1999 (11 pages)
11 November 1999Director resigned (1 page)
11 November 1999New director appointed (3 pages)
11 November 1999New director appointed (2 pages)
15 September 1999Full accounts made up to 31 December 1998 (12 pages)
25 June 1999Return made up to 15/06/99; no change of members (4 pages)
23 May 1999Registered office changed on 23/05/99 from: weybourne house 2 london street chertsey surrey KT16 8AA (1 page)
1 December 1998Secretary's particulars changed (1 page)
17 July 1998Full accounts made up to 30 September 1997 (10 pages)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Secretary resigned (1 page)
19 June 1998Director resigned (1 page)
19 June 1998Return made up to 15/06/98; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
19 June 1998Director resigned (1 page)
19 June 1998New secretary appointed (2 pages)
19 June 1998Registered office changed on 19/06/98 from: franks hall horton kirby kent DA4 9LL (1 page)
19 June 1998Director resigned (1 page)
3 March 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
27 February 1998New director appointed (2 pages)
19 January 1998Auditor's resignation (1 page)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New director appointed (2 pages)
19 January 1998New secretary appointed (2 pages)
19 January 1998New director appointed (2 pages)
18 August 1997Return made up to 15/06/97; full list of members (6 pages)
30 July 1997Full accounts made up to 30 September 1996 (10 pages)
13 February 1997Director's particulars changed (1 page)
19 September 1996Return made up to 15/06/96; full list of members (6 pages)
4 September 1996Secretary's particulars changed (1 page)
5 August 1996Full accounts made up to 30 September 1995 (10 pages)
27 September 1995Ad 01/05/95--------- £ si [email protected] (4 pages)
13 September 1995Return made up to 15/06/95; full list of members (14 pages)
17 November 1994Ad 16/06/93--------- £ si [email protected]=2 £ ic 102/104 (2 pages)
17 November 1994Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
27 October 1994£ nc 100/1000 16/06/93 (1 page)
27 October 1994S-div 16/06/93 (1 page)
27 October 1994Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
27 October 1994Ad 16/06/93--------- £ si [email protected]=2 £ ic 100/102 (2 pages)
20 March 1987Full accounts made up to 30 September 1985 (8 pages)
12 April 1984Certificate of incorporation (1 page)