Company NameIthaca Business Media London Limited
Company StatusDissolved
Company Number02092651
CategoryPrivate Limited Company
Incorporation Date23 January 1987(37 years, 3 months ago)
Dissolution Date18 September 2007 (16 years, 7 months ago)
Previous NamePenton Business Media London Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameJonathan Ian Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed24 November 1998(11 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 18 September 2007)
RoleFinancial Director
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Secretary NameJonathan Ian Wood
NationalityBritish
StatusClosed
Appointed24 November 1998(11 years, 10 months after company formation)
Appointment Duration8 years, 9 months (closed 18 September 2007)
RoleFinancial Director
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Director NameMr Andrew Center
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed14 October 1999(12 years, 8 months after company formation)
Appointment Duration7 years, 11 months (closed 18 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Director NameAlan Marshal Meckler
Date of BirthJuly 1945 (Born 78 years ago)
NationalityAmerican
StatusResigned
Appointed03 August 1992(5 years, 6 months after company formation)
Appointment Duration6 years, 3 months (resigned 24 November 1998)
RolePublisher
Correspondence Address20 Ketchum Street
Westport 06880
Irish
Director NameMr Andrew George Parker
Date of BirthMay 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed03 August 1992(5 years, 6 months after company formation)
Appointment Duration1 year, 11 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address92 Denbigh Street
Flat 4
London
SW1V 2EX
Secretary NameMrs Alice Taylor
NationalityEnglish
StatusResigned
Appointed03 August 1992(5 years, 6 months after company formation)
Appointment Duration6 months (resigned 01 February 1993)
RoleCompany Director
Correspondence Address26 Salop Road
London
E17 7HT
Secretary NameMr Andrew George Parker
NationalityBritish
StatusResigned
Appointed01 March 1993(6 years, 1 month after company formation)
Appointment Duration1 year, 4 months (resigned 01 July 1994)
RoleCompany Director
Correspondence Address92 Denbigh Street
Flat 4
London
SW1V 2EX
Director NameMatthew Hugh Finlay
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 June 1994(7 years, 5 months after company formation)
Appointment Duration4 years, 5 months (resigned 24 November 1998)
RoleDirector Business Development
Correspondence Address32 Roxwell Road
London
W12 9QF
Director NameChristoher Cardell
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 October 1997(10 years, 9 months after company formation)
Appointment Duration1 year (resigned 24 November 1998)
RoleChief Operating Officer
Correspondence Address155 Hilltop Circle
Trumbull
Connecticut 06611
United States
Secretary NameChristoher Cardell
NationalityAmerican
StatusResigned
Appointed05 March 1998(11 years, 1 month after company formation)
Appointment Duration8 months, 3 weeks (resigned 24 November 1998)
RoleCompany Director
Correspondence Address155 Hilltop Circle
Trumbull
Connecticut 06611
United States
Director NameThomas Lawson Kemp
Date of BirthJune 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1998(11 years, 10 months after company formation)
Appointment Duration5 years, 7 months (resigned 30 June 2004)
RoleBusiness Executive
Correspondence Address7099 Gates Road Gates Mills
Ohio Cleveland 44040
Usa
Foreign
Director NameJoseph Ne Castro
Date of BirthDecember 1956 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1998(11 years, 10 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 April 2002)
RoleCompany Executive
Correspondence Address26150 Village Lane Appt No 108
Beachwood
Ohio 44122
United States
Director NameDaniel Joseph Ramella
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 November 1998(11 years, 10 months after company formation)
Appointment Duration5 years, 7 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
Appointed24 November 1998(11 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 19 April 2005)
RoleBusiness Executive
Correspondence Address15574 Strongsville
Ohio
Cleveland
44136
Director NameAndrew Arthur Dedman
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1999(12 years after company formation)
Appointment Duration8 months, 2 weeks (resigned 14 October 1999)
RoleManaging Director
Correspondence Address43 Hampton Road
Teddington
Middlesex
TW11 0LA
Secretary NameExcellet Investments Limited (Corporation)
StatusResigned
Appointed31 May 1993(6 years, 4 months after company formation)
Appointment Duration4 years, 7 months (resigned 22 January 1998)
Correspondence Address2 South Square
Grays Inn
London
WC1R 5HP

Location

Registered AddressIthaca House
288-290 Worton Road
Isleworth
Middlesex
TW7 6EL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

18 September 2007Final Gazette dissolved via voluntary strike-off (1 page)
5 June 2007First Gazette notice for voluntary strike-off (1 page)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
20 April 2007Application for striking-off (1 page)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
16 August 2006Return made up to 03/08/06; 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)
23 September 2005Return made up to 03/08/05; full list of members (7 pages)
22 July 2005Memorandum and Articles of Association (12 pages)
19 July 2005Company name changed penton business media london lim ited\certificate issued on 19/07/05 (2 pages)
9 May 2005Director resigned (1 page)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2005Full accounts made up to 31 December 2004 (11 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
16 September 2004Return made up to 03/08/04; full list of members (8 pages)
16 September 2004Director resigned (1 page)
16 September 2004Director resigned (1 page)
19 May 2004Full accounts made up to 31 December 2003 (11 pages)
22 September 2003Return made up to 03/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
17 May 2003Full accounts made up to 31 December 2002 (11 pages)
22 May 2002Director resigned (1 page)
9 April 2002Full accounts made up to 31 December 2001 (11 pages)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
3 September 2001Return made up to 03/08/01; full list of members
  • 363(287) ‐ Registered office changed on 03/09/01
(8 pages)
17 April 2001Resolutions
  • RES13 ‐ Deed of charge 28/02/01
(1 page)
6 April 2001Full accounts made up to 31 December 2000 (11 pages)
15 August 2000Return made up to 03/08/00; full list of members (8 pages)
5 June 2000Auditor's resignation (1 page)
10 February 2000Accounting reference date extended from 30/09/99 to 31/12/99 (1 page)
10 February 2000Full accounts made up to 31 December 1999 (13 pages)
11 November 1999New director appointed (3 pages)
11 November 1999Director resigned (2 pages)
21 September 1999Return made up to 03/08/99; full list of members
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(8 pages)
1 August 1999Full accounts made up to 30 September 1998 (13 pages)
24 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
23 May 1999Registered office changed on 23/05/99 from: weybourne house 2 london street chertsey surrey KT16 8AA (1 page)
3 March 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
24 February 1999New director appointed (2 pages)
19 February 1999Memorandum and Articles of Association (10 pages)
18 February 1999Memorandum and Articles of Association (11 pages)
15 February 1999Company name changed mecklermedia LIMITED\certificate issued on 16/02/99 (3 pages)
9 February 1999Director resigned (1 page)
9 February 1999Secretary resigned (1 page)
9 February 1999New director appointed (2 pages)
9 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 February 1999Director resigned (1 page)
9 February 1999New secretary appointed;new director appointed (2 pages)
9 February 1999Registered office changed on 09/02/99 from: artillery house artillery row london SW1P 1RT (1 page)
9 February 1999Memorandum and Articles of Association (3 pages)
1 September 1998Return made up to 03/08/98; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(2 pages)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
11 March 1998Resolutions
  • ELRES ‐ Elective resolution
(4 pages)
11 March 1998Secretary resigned (1 page)
11 March 1998New secretary appointed (2 pages)
11 March 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
6 November 1997New director appointed (2 pages)
3 September 1997Return made up to 03/08/97; no change of members (4 pages)
24 June 1997Full accounts made up to 30 September 1996 (12 pages)
25 July 1996Return made up to 03/08/96; no change of members (4 pages)
25 April 1996Full accounts made up to 30 September 1995 (12 pages)
19 January 1994Company name changed meckler LIMITED\certificate issued on 19/01/94 (2 pages)
19 March 1987Company name changed contactusual LIMITED\certificate issued on 19/03/87 (2 pages)
23 January 1987Certificate of Incorporation (1 page)