Company NameInternational Broadcast Facilities Limited
Company StatusDissolved
Company Number02342835
CategoryPrivate Limited Company
Incorporation Date3 February 1989(35 years, 3 months ago)
Dissolution Date2 April 2019 (5 years ago)
Previous NameHoneyhead Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Secretary NameGordon Robertson Glass
NationalityBritish
StatusClosed
Appointed14 November 2005(16 years, 9 months after company formation)
Appointment Duration13 years, 4 months (closed 02 April 2019)
RoleSecretary
Correspondence AddressFlat One Garrick Close
Ealing
London
W5 1AS
Director NameGordon Robertson Glass
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2007(17 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 02 April 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1
Garrick Close
Ealing
London
W5 1AS
Director NameDavid Kevin Lale
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed06 January 2007(17 years, 11 months after company formation)
Appointment Duration12 years, 2 months (closed 02 April 2019)
RoleFacilities Director
Country of ResidenceUnited Kingdom
Correspondence Address111 Princes Avenue
Tolworth
Surrey
KT6 7JW
Director NameMalcolm Paul Stacey
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration13 years, 9 months (resigned 14 November 2005)
RoleVideo Consultant
Country of ResidenceUnited Kingdom
Correspondence Address4 Blacketts Wood Drive
Chorleywood
Hertfordshire
WD3 5QH
Director NameMrs Margaret Ann Stacey
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration13 years, 9 months (resigned 14 November 2005)
RolePersonal Assistant
Country of ResidenceUnited Kingdom
Correspondence Address4 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Secretary NameMrs Margaret Ann Stacey
NationalityBritish
StatusResigned
Appointed03 February 1992(3 years after company formation)
Appointment Duration13 years, 9 months (resigned 14 November 2005)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Blacketts Wood Drive
Chorleywood
Rickmansworth
Hertfordshire
WD3 5QH
Director NameNeil Alexander James Glass
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 November 2005(16 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 06 January 2007)
RoleAdministrator
Correspondence Address28 Ash Grove
Cricklewood
London
NW2 3LL
Director NameDavid Henry Carstairs
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2007(17 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2010)
RoleExecutive Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Acle Close
Oakwood Gate
Hainault
Essex
IG6 2GQ
Director NameMrs Freda Alyce Maureen Timmers
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2007(17 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 31 December 2010)
RoleAdmin Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Cholmley Gardens
London
NW6 1UP

Contact

Websiteibf.co.uk

Location

Registered Address72a Chase Side
Enfield
EN2 6NX
RegionLondon
ConstituencyEnfield North
CountyGreater London
WardTown
Built Up AreaGreater London

Shareholders

2 at £1David Kevin Lale
50.00%
Ordinary
2 at £1Gordon Robertson Glass
50.00%
Ordinary

Financials

Year2014
Net Worth-£257
Cash£2,105
Current Liabilities£2,362

Accounts

Latest Accounts31 March 2017 (7 years ago)
Accounts CategoryMicro
Accounts Year End31 March

Filing History

2 April 2019Final Gazette dissolved via voluntary strike-off (1 page)
15 January 2019First Gazette notice for voluntary strike-off (1 page)
3 January 2019Application to strike the company off the register (3 pages)
8 February 2018Confirmation statement made on 3 February 2018 with no updates (3 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 March 2017Registered office address changed from Lower Ground Floor 43 Eagle Street London WC1R 4AT to 72a Chase Side Enfield EN2 6NX on 13 March 2017 (1 page)
13 March 2017Registered office address changed from Lower Ground Floor 43 Eagle Street London WC1R 4AT to 72a Chase Side Enfield EN2 6NX on 13 March 2017 (1 page)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 3 February 2017 with updates (5 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(5 pages)
4 February 2016Annual return made up to 3 February 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 4
(5 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 October 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
3 February 2015Registered office address changed from 13 Monmouth Street London WC2H 9DA to Lower Ground Floor 43 Eagle Street London WC1R 4AT on 3 February 2015 (1 page)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(5 pages)
3 February 2015Registered office address changed from 13 Monmouth Street London WC2H 9DA to Lower Ground Floor 43 Eagle Street London WC1R 4AT on 3 February 2015 (1 page)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(5 pages)
3 February 2015Registered office address changed from 13 Monmouth Street London WC2H 9DA to Lower Ground Floor 43 Eagle Street London WC1R 4AT on 3 February 2015 (1 page)
3 February 2015Annual return made up to 3 February 2015 with a full list of shareholders
Statement of capital on 2015-02-03
  • GBP 4
(5 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
11 June 2014Accounts for a dormant company made up to 31 March 2014 (7 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(5 pages)
3 February 2014Annual return made up to 3 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 4
(5 pages)
12 June 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
12 June 2013Accounts for a dormant company made up to 31 March 2013 (8 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 3 February 2013 with a full list of shareholders (5 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
17 October 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
6 February 2012Annual return made up to 3 February 2012 with a full list of shareholders (5 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
7 November 2011Total exemption small company accounts made up to 31 March 2011 (8 pages)
10 February 2011Termination of appointment of David Carstairs as a director (1 page)
10 February 2011Termination of appointment of Freda Timmers as a director (1 page)
10 February 2011Termination of appointment of Freda Timmers as a director (1 page)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
10 February 2011Termination of appointment of David Carstairs as a director (1 page)
10 February 2011Annual return made up to 3 February 2011 with a full list of shareholders (6 pages)
11 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
11 June 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
4 February 2010Director's details changed for David Kevin Lale on 3 February 2010 (2 pages)
4 February 2010Director's details changed for David Kevin Lale on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Mrs Freda Alyce Maureen Timmers on 3 February 2010 (2 pages)
4 February 2010Director's details changed for David Kevin Lale on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Mrs Freda Alyce Maureen Timmers on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for David Henry Carstairs on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Gordon Robertson Glass on 3 February 2010 (2 pages)
4 February 2010Director's details changed for David Henry Carstairs on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Gordon Robertson Glass on 3 February 2010 (2 pages)
4 February 2010Director's details changed for David Henry Carstairs on 3 February 2010 (2 pages)
4 February 2010Annual return made up to 3 February 2010 with a full list of shareholders (6 pages)
4 February 2010Director's details changed for Gordon Robertson Glass on 3 February 2010 (2 pages)
4 February 2010Director's details changed for Mrs Freda Alyce Maureen Timmers on 3 February 2010 (2 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
19 June 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
5 February 2009Return made up to 03/02/09; full list of members (5 pages)
5 February 2009Return made up to 03/02/09; full list of members (5 pages)
12 December 2008Return made up to 03/02/08; full list of members (5 pages)
12 December 2008Return made up to 03/02/08; full list of members (5 pages)
2 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
2 July 2008Accounts for a dormant company made up to 31 March 2008 (4 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
11 July 2007Accounts for a dormant company made up to 31 March 2007 (4 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Return made up to 03/02/07; full list of members (6 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007Return made up to 03/02/07; full list of members (6 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
12 March 2007Director resigned (1 page)
12 March 2007New director appointed (2 pages)
12 March 2007New director appointed (2 pages)
16 February 2007Ad 31/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
16 February 2007Ad 31/12/06--------- £ si 2@1=2 £ ic 2/4 (2 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
24 January 2007Accounts for a dormant company made up to 31 March 2006 (2 pages)
8 March 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 March 2006New secretary appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 4 blacketts wood drive chorleywood hertfordshire WD3 5QH (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Registered office changed on 08/03/06 from: 4 blacketts wood drive chorleywood hertfordshire WD3 5QH (1 page)
8 March 2006New director appointed (2 pages)
8 March 2006Return made up to 03/02/06; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
8 March 2006New secretary appointed (2 pages)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
2 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
7 March 2005Return made up to 03/02/05; full list of members (7 pages)
7 March 2005Return made up to 03/02/05; full list of members (7 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
24 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 February 2004Return made up to 03/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
27 January 2004Accounts for a dormant company made up to 31 March 2003 (1 page)
4 March 2003Return made up to 03/02/03; full list of members (7 pages)
4 March 2003Return made up to 03/02/03; full list of members (7 pages)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
4 February 2003Accounts for a dormant company made up to 31 March 2002 (1 page)
21 February 2002Return made up to 03/02/02; full list of members (6 pages)
21 February 2002Return made up to 03/02/02; full list of members (6 pages)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
9 November 2001Accounts for a dormant company made up to 31 March 2001 (1 page)
21 March 2001Return made up to 03/02/01; full list of members (6 pages)
21 March 2001Return made up to 03/02/01; full list of members (6 pages)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
27 December 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
25 February 2000Return made up to 03/02/00; full list of members (6 pages)
25 February 2000Return made up to 03/02/00; full list of members (6 pages)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
21 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
24 February 1999Return made up to 03/02/99; no change of members (4 pages)
24 February 1999Return made up to 03/02/99; no change of members (4 pages)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
4 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
11 March 1998Return made up to 03/02/98; no change of members (4 pages)
11 March 1998Return made up to 03/02/98; no change of members (4 pages)
9 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
9 February 1998Accounts for a dormant company made up to 31 March 1997 (1 page)
2 April 1997Return made up to 03/02/97; full list of members (6 pages)
2 April 1997Return made up to 03/02/97; full list of members (6 pages)
11 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
11 April 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
15 February 1996Return made up to 03/02/96; no change of members (4 pages)
15 February 1996Return made up to 03/02/96; no change of members (4 pages)
22 March 1995Return made up to 03/02/95; no change of members (4 pages)
22 March 1995Return made up to 03/02/95; no change of members (4 pages)