London
EC1M 4BH
Director Name | Mr Shandi Modi |
---|---|
Date of Birth | August 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(1 year after company formation) |
Appointment Duration | 4 years, 9 months (resigned 18 June 1996) |
Role | Economist |
Correspondence Address | 296 High Holborn London WC1V 7JH |
Secretary Name | Mrs Sunila Lakhani |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 September 1991(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 22 December 1994) |
Role | Company Director |
Correspondence Address | 32 Leicester Road Groby Leicester Leicestershire LE6 0DT |
Secretary Name | Mark Frederick Sten Alsop |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 December 1994(4 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month (resigned 02 February 1999) |
Role | Company Director |
Correspondence Address | 32 Nicosia Road London SW18 3RN |
Director Name | Sanjay Beri |
---|---|
Date of Birth | May 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(5 years, 9 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 19 November 2004) |
Role | Businessman |
Correspondence Address | 6b Beverley Road London SW13 0LX |
Director Name | Mr Michael Andrew Gallagher |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 June 1996(5 years, 9 months after company formation) |
Appointment Duration | 19 years (resigned 23 June 2015) |
Role | Economist |
Country of Residence | United Kingdom |
Correspondence Address | 91 Sunnyfield Road London NW7 4RE |
Secretary Name | Douglas John Campbell-Pitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 February 1999(8 years, 4 months after company formation) |
Appointment Duration | 1 year (resigned 15 February 2000) |
Role | Company Director |
Correspondence Address | 55 Compton Road Wimbledon London SW19 7QA |
Director Name | Mr Olivier Philippe Mougin |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 February 2000(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 August 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Carlton Mansions Randolph Avenue London W9 1NP |
Secretary Name | Mr Olivier Philippe Mougin |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 15 February 2000(9 years, 4 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 26 August 2006) |
Role | Manager |
Country of Residence | England |
Correspondence Address | 17 Carlton Mansions Randolph Avenue London W9 1NP |
Secretary Name | Davis Kudakwashe Randolph Mhambi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 March 2007(16 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 May 2008) |
Role | Business Assistant |
Correspondence Address | Flat 16 Archer Square London SE14 6EX |
Secretary Name | Mr Sanjay Shah |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 July 2008(17 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 19 March 2010) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Worsdell Way Hitchin Hertfordshire SG4 0EB |
Secretary Name | Mr Michael Gallagher |
---|---|
Status | Resigned |
Appointed | 20 March 2010(19 years, 6 months after company formation) |
Appointment Duration | 5 years, 3 months (resigned 23 June 2015) |
Role | Company Director |
Correspondence Address | 91 Sunnyfield London NW7 4RE |
Website | ideaglobal.com |
---|
Registered Address | 5 St. John's Lane London EC1M 4BH |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Clerkenwell |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
700 at £1 | Idea Global.com LTD 87.50% Ordinary |
---|---|
100 at £1 | Idea Global.com LTD 12.50% Ordinary A |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 5 August 2023 (7 months, 3 weeks ago) |
---|---|
Next Return Due | 19 August 2024 (4 months, 3 weeks from now) |
29 November 2020 | Registered office address changed from Audrey House 16-20 Ely Place London EC1N 6SN United Kingdom to Fleet House 8-12 New Bridge Street London EC4V 6AL on 29 November 2020 (1 page) |
---|---|
11 August 2020 | Confirmation statement made on 5 August 2020 with no updates (3 pages) |
21 July 2020 | Accounts for a dormant company made up to 31 December 2019 (5 pages) |
23 August 2019 | Accounts for a dormant company made up to 31 December 2018 (5 pages) |
18 August 2019 | Confirmation statement made on 5 August 2019 with no updates (3 pages) |
19 September 2018 | Confirmation statement made on 5 August 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a dormant company made up to 31 December 2017 (5 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
23 November 2017 | Accounts for a dormant company made up to 31 December 2016 (5 pages) |
19 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
19 August 2017 | Confirmation statement made on 5 August 2017 with no updates (3 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
19 October 2016 | Accounts for a dormant company made up to 31 December 2015 (5 pages) |
21 August 2016 | Registered office address changed from Audrey House 2nd Floor 16-20 Ely Place London EC1N 6SN to Audrey House 16-20 Ely Place London EC1N 6SN on 21 August 2016 (1 page) |
21 August 2016 | Registered office address changed from Audrey House 2nd Floor 16-20 Ely Place London EC1N 6SN to Audrey House 16-20 Ely Place London EC1N 6SN on 21 August 2016 (1 page) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
19 August 2016 | Confirmation statement made on 5 August 2016 with updates (5 pages) |
31 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Appointment of Mr Jagdish Modi as a director on 23 June 2015 (2 pages) |
31 August 2015 | Annual return made up to 5 August 2015 with a full list of shareholders Statement of capital on 2015-08-31
|
31 August 2015 | Appointment of Mr Jagdish Modi as a director on 23 June 2015 (2 pages) |
23 June 2015 | Termination of appointment of Michael Andrew Gallagher as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Michael Gallagher as a secretary on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Michael Andrew Gallagher as a director on 23 June 2015 (1 page) |
23 June 2015 | Termination of appointment of Michael Gallagher as a secretary on 23 June 2015 (1 page) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
30 May 2015 | Accounts for a dormant company made up to 31 December 2014 (7 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
3 October 2014 | Accounts for a dormant company made up to 31 December 2013 (7 pages) |
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
8 August 2014 | Annual return made up to 5 August 2014 with a full list of shareholders Statement of capital on 2014-08-08
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
14 August 2013 | Annual return made up to 5 August 2013 with a full list of shareholders
|
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
17 July 2013 | Accounts for a dormant company made up to 31 December 2012 (7 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
22 August 2012 | Annual return made up to 5 August 2012 with a full list of shareholders (5 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
9 August 2012 | Accounts for a dormant company made up to 31 December 2011 (8 pages) |
20 December 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
20 December 2011 | Annual return made up to 5 August 2011 with a full list of shareholders (5 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
11 October 2011 | Accounts for a dormant company made up to 31 December 2010 (8 pages) |
26 August 2010 | Change of accounting reference date (3 pages) |
26 August 2010 | Change of accounting reference date (3 pages) |
6 August 2010 | Director's details changed for Mr Michael Andrew Gallagher on 20 March 2010 (2 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Director's details changed for Mr Michael Andrew Gallagher on 20 March 2010 (2 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
6 August 2010 | Annual return made up to 5 August 2010 with a full list of shareholders (5 pages) |
5 August 2010 | Termination of appointment of Sanjay Shah as a secretary (1 page) |
5 August 2010 | Termination of appointment of Sanjay Shah as a secretary (1 page) |
5 August 2010 | Appointment of Mr Michael Gallagher as a secretary (2 pages) |
5 August 2010 | Appointment of Mr Michael Gallagher as a secretary (2 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
6 April 2010 | Accounts for a dormant company made up to 30 June 2009 (8 pages) |
27 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (3 pages) |
27 October 2009 | Previous accounting period extended from 31 December 2008 to 30 June 2009 (3 pages) |
6 October 2009 | Annual return made up to 30 April 2009 with a full list of shareholders (6 pages) |
6 October 2009 | Annual return made up to 30 April 2009 with a full list of shareholders (6 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (8 pages) |
31 July 2008 | Secretary appointed sanjay shah (2 pages) |
31 July 2008 | Secretary appointed sanjay shah (2 pages) |
29 May 2008 | Appointment terminated secretary davis mhambi (1 page) |
29 May 2008 | Appointment terminated secretary davis mhambi (1 page) |
19 May 2008 | Return made up to 30/04/08; no change of members (6 pages) |
19 May 2008 | Return made up to 30/04/08; no change of members (6 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
2 November 2007 | Full accounts made up to 31 December 2006 (11 pages) |
3 July 2007 | Return made up to 30/04/07; no change of members
|
3 July 2007 | Return made up to 30/04/07; no change of members
|
16 March 2007 | New secretary appointed (2 pages) |
16 March 2007 | New secretary appointed (2 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
14 June 2006 | Full accounts made up to 31 December 2005 (10 pages) |
6 June 2006 | Registered office changed on 06/06/06 from: 5TH floor, lincoln house, 296, high holborn, london. WC1V 7JH (1 page) |
6 June 2006 | Registered office changed on 06/06/06 from: 5TH floor, lincoln house, 296, high holborn, london. WC1V 7JH (1 page) |
18 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
18 May 2006 | Return made up to 30/04/06; full list of members (7 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
12 July 2005 | Full accounts made up to 31 December 2004 (9 pages) |
3 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
3 June 2005 | Return made up to 30/04/05; full list of members (7 pages) |
29 November 2004 | Director resigned (1 page) |
29 November 2004 | Director resigned (1 page) |
6 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
6 September 2004 | Full accounts made up to 31 December 2003 (9 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
10 May 2004 | Return made up to 30/04/04; full list of members (7 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
30 August 2003 | Full accounts made up to 31 December 2002 (9 pages) |
29 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
29 May 2003 | Return made up to 14/05/03; full list of members (7 pages) |
16 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
16 May 2002 | Return made up to 14/05/02; full list of members (7 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
22 April 2002 | Full accounts made up to 31 December 2001 (9 pages) |
5 July 2001 | Return made up to 14/05/01; full list of members (7 pages) |
5 July 2001 | Return made up to 14/05/01; full list of members (7 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
8 May 2001 | Full accounts made up to 31 December 2000 (9 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
26 May 2000 | Accounts for a dormant company made up to 31 December 1999 (9 pages) |
22 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
22 May 2000 | Return made up to 14/05/00; full list of members (7 pages) |
13 March 2000 | Secretary resigned (1 page) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | New secretary appointed;new director appointed (2 pages) |
13 March 2000 | Secretary resigned (1 page) |
10 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
10 June 1999 | Return made up to 14/05/99; no change of members (4 pages) |
27 May 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
27 May 1999 | Accounts for a dormant company made up to 31 December 1998 (9 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
9 February 1999 | Secretary resigned (1 page) |
9 February 1999 | New secretary appointed (2 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
6 August 1998 | Accounts for a small company made up to 31 December 1997 (5 pages) |
13 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
13 May 1998 | Return made up to 14/05/98; no change of members (4 pages) |
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
28 October 1997 | Resolutions
|
26 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
26 October 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 October 1997 | Accounts for a small company made up to 31 May 1996 (7 pages) |
26 October 1997 | Accounts for a small company made up to 31 December 1996 (7 pages) |
12 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
12 June 1997 | Return made up to 14/05/97; full list of members (6 pages) |
18 December 1996 | Return made up to 21/09/96; change of members (5 pages) |
18 December 1996 | Return made up to 21/09/96; change of members (5 pages) |
14 November 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
14 November 1996 | Accounting reference date shortened from 31/05/97 to 31/12/96 (1 page) |
23 July 1996 | Director resigned (1 page) |
23 July 1996 | Director resigned (1 page) |
2 July 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
2 July 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 July 1996 | New director appointed (2 pages) |
1 November 1995 | Return made up to 21/09/95; change of members (6 pages) |
1 November 1995 | Return made up to 21/09/95; change of members (6 pages) |