Company NameExterion Holdings Ii (UK) Limited
Company StatusDissolved
Company Number02942115
CategoryPrivate Limited Company
Incorporation Date23 June 1994(29 years, 10 months ago)
Dissolution Date21 March 2018 (6 years, 1 month ago)
Previous NamesIbis (260) Limited and LDI Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Anthony John Booker
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed31 October 2013(19 years, 4 months after company formation)
Appointment Duration4 years, 4 months (closed 21 March 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, Lacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMs Helen Sarah Shaw
Date of BirthNovember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed06 October 2014(20 years, 3 months after company formation)
Appointment Duration3 years, 5 months (closed 21 March 2018)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence Address7th Floor, Lacon House 84 Theobald's Road
London
WC1X 8NL
Secretary NameMs Helen Sarah Shaw
StatusClosed
Appointed18 December 2015(21 years, 6 months after company formation)
Appointment Duration2 years, 3 months (closed 21 March 2018)
RoleCompany Director
Correspondence Address7th Floor, Lacon House 84 Theobald's Road
London
WC1X 8NL
Director NameMr John Michael May
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed27 June 1994(4 days after company formation)
Appointment Duration1 year, 1 month (resigned 11 August 1995)
RoleBanker
Country of ResidenceEngland
Correspondence AddressHill House
Arkesden
Saffron Walden
Essex
CB11 4EX
Director NameMr William John Nunes Nabarro
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed10 August 1994(1 month, 2 weeks after company formation)
Appointment Duration1 year (resigned 11 August 1995)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressBishopton Grange
Ripon
North Yorkshire
HG4 2QL
Director NameWilliam Michael Appelbaum
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1994(1 month, 2 weeks after company formation)
Appointment Duration5 years, 8 months (resigned 30 April 2000)
RoleExecutive
Correspondence Address143 Byram Shore Road
Greenwich
Connecticut
06830
Director NameTina Sue Haut
Date of BirthDecember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 August 1994(1 month, 2 weeks after company formation)
Appointment Duration9 years (resigned 20 August 2003)
RoleAttorney
Correspondence Address15 Westerleigh Road
Purchase
New York 10577
United States
Secretary NameGeoffrey William David Goodhind
NationalityBritish
StatusResigned
Appointed10 August 1994(1 month, 2 weeks after company formation)
Appointment Duration8 months, 2 weeks (resigned 27 April 1995)
RoleChartered Secretary
Correspondence Address159 Marine Parade
Leigh On Sea
Essex
SS9 2RB
Secretary NameJohn Frederick Swainson
NationalityBritish
StatusResigned
Appointed27 April 1995(10 months, 1 week after company formation)
Appointment Duration8 years, 9 months (resigned 30 January 2004)
RoleFinance Director
Correspondence Address15 Chaldon Way
Coulsdon
Surrey
CR5 1DG
Director NameFarid Suleman
Date of BirthOctober 1951 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1996(1 year, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 15 March 2002)
RoleFinance
Correspondence Address36 Alden Road
Greenwich Connecticut 06831
Usa
Foreign
Director NameMel Karmazin
Date of BirthAugust 1943 (Born 80 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 1996(1 year, 9 months after company formation)
Appointment Duration8 years, 1 month (resigned 13 May 2004)
RoleChief Executive
Correspondence Address106 Central Park South
New York 10019
Usa
Foreign
Director NameThomas Christopher Goddard
Date of BirthOctober 1950 (Born 73 years ago)
NationalityIrish
StatusResigned
Appointed25 July 2003(9 years, 1 month after company formation)
Appointment Duration3 years, 9 months (resigned 01 May 2007)
RoleChief Executive
Correspondence AddressFernacres
Fulmer Common Road, Fulmer
Slough
Berkshire
SL3 6JN
Secretary NameBrigit Rathouse
NationalityBritish
StatusResigned
Appointed30 January 2004(9 years, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 December 2005)
RoleSolicitor
Correspondence Address95 St Mark's Road
London
W10 6JW
Director NameMr Timothy John Ellis
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 May 2004(9 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 2005)
RoleVp Tax
Country of ResidenceEngland
Correspondence Address8 West Square
London
SE11 4SN
Secretary NameLucy Brosnan
NationalityBritish
StatusResigned
Appointed06 October 2004(10 years, 3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2005)
RoleCompany Director
Correspondence AddressFlat C
2 Oakford Road
London
NW5 1AH
Secretary NameMr Ian Peter Haslegrave
NationalityBritish
StatusResigned
Appointed31 December 2005(11 years, 6 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 22 September 2006)
RoleCompany Director
Correspondence Address7 Chesilton Road
Fulham
London
SW6 5AA
Secretary NameMs Deborah Jayne Embley
NationalityBritish
StatusResigned
Appointed22 September 2006(12 years, 3 months after company formation)
Appointment Duration7 months, 1 week (resigned 01 May 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
64 Cromwell Avenue Highgate
London
N6 5HQ
Director NameMs Deborah Jayne Embley
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(12 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 23 October 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 1
64 Cromwell Avenue Highgate
London
N6 5HQ
Director NameMr Andrew Oldham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2007(12 years, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 17 July 2008)
RoleCompany Director
Correspondence Address3 Hollycroft Avenue
Hampstead
London
NW3 7QG
Secretary NameHelen Judith Goldberg
NationalityBritish
StatusResigned
Appointed01 May 2007(12 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 03 December 2008)
RoleCompany Director
Correspondence Address22 Fitzwarren Gardens
London
N19 3TP
Director NameMr Clive Anthony Punter
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 July 2008(14 years after company formation)
Appointment Duration1 year (resigned 11 August 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodspeen Grange
Woodspeen
Newbury
Berkshire
RG20 8BT
Secretary NameMr Aiden John Dunning
NationalityBritish
StatusResigned
Appointed03 December 2008(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months (resigned 18 July 2014)
RoleLawyer
Correspondence Address28 Jamestown Road
Camden Wharf
Camden
London
NW1 7AD
Director NameMr Nicholas Paul Thomas
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2009(15 years, 1 month after company formation)
Appointment Duration4 years, 2 months (resigned 15 October 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28 Jamestown Road
London
NW1 7BY
Director NameMrs Grainne Brankin
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(18 years, 9 months after company formation)
Appointment Duration1 year, 3 months (resigned 25 June 2014)
RoleInternational Legal Director
Country of ResidenceEngland
Correspondence Address28 Jamestown Road
Camden Wharf
Camden
London
NW1 7AD
Director NameMr Aiden John Dunning
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2014(20 years after company formation)
Appointment Duration3 months, 1 week (resigned 15 October 2014)
RoleLegal Director
Country of ResidenceEngland
Correspondence Address28 Jamestown Road
Camden Wharf
Camden
London
NW1 7AD
Secretary NameMr Samuel Robert Kessler
StatusResigned
Appointed21 July 2014(20 years, 1 month after company formation)
Appointment Duration1 year, 5 months (resigned 18 December 2015)
RoleCompany Director
Correspondence Address28 Jamestown Road
Camden Wharf
Camden
London
NW1 7AD
Director NameTSD Nominees Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT
Secretary NameTSD Secretaries Limited (Corporation)
StatusResigned
Appointed23 June 1994(same day as company formation)
Correspondence Address2 Serjeants Inn
London
EC4Y 1LT

Contact

Telephone020 74823000
Telephone regionLondon

Location

Registered Address7th Floor, Lacon House
84 Theobald's Road
London
WC1X 8NL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

3.5m at £1Exterion Holdings I (Uk)
100.00%
Ordinary

Financials

Year2014
Net Worth£4,158,000
Current Liabilities£24,000

Accounts

Latest Accounts31 December 2015 (8 years, 4 months ago)
Accounts CategoryFull
Accounts Year End31 December

Charges

29 October 2013Delivered on: 8 November 2013
Persons entitled: Wilmington Trust (London) Limited (as Security Agent)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
15 August 1994Delivered on: 24 August 1994
Satisfied on: 2 April 1996
Persons entitled: The First National Bank of Boston

Classification: Charge over shares
Secured details: All monies due or to become due from the company to the chargee under the terms of the loan agreement or under the other loan documents (as defined).
Particulars: 650,000 ordinary shares £1 each in lta advertising limited and all dividends interest or other distributions and all allotments. See the mortgage charge document for full details.
Fully Satisfied

Filing History

21 March 2018Final Gazette dissolved following liquidation (1 page)
21 December 2017Return of final meeting in a members' voluntary winding up (7 pages)
4 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-04
(1 page)
4 August 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-04
(1 page)
4 August 2017Declaration of solvency (3 pages)
4 August 2017Appointment of a voluntary liquidator (1 page)
4 August 2017Appointment of a voluntary liquidator (1 page)
4 August 2017Declaration of solvency (3 pages)
24 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
24 March 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (51 pages)
20 March 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
20 March 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
20 March 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (1 page)
20 March 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
1 March 2017Second filing of Confirmation Statement dated 18/01/2017 (4 pages)
1 March 2017Second filing of Confirmation Statement dated 18/01/2017 (4 pages)
18 January 201718/01/17 Statement of Capital gbp 3.500001
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 01/03/2017
(7 pages)
18 January 201718/01/17 Statement of Capital gbp 3.500001
  • ANNOTATION Clarification a second filed CS01 (statement of capital change) was registered on 01/03/2017
(7 pages)
23 December 2016Resolutions
  • RES13 ‐ Company entire holding of shares 11/11/2016
(2 pages)
23 December 2016Resolutions
  • RES13 ‐ Company entire holding of shares 11/11/2016
(2 pages)
7 December 2016Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016 (1 page)
7 December 2016Registered office address changed from 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor, Lacon House 84 Theobald's Road London WC1X 8NL on 7 December 2016 (1 page)
25 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 3.500001
(4 pages)
25 November 2016Statement of capital following an allotment of shares on 7 November 2016
  • GBP 3.500001
(4 pages)
23 November 2016Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 23 November 2016 (1 page)
23 November 2016Registered office address changed from Lacon London 84 Theobald's Road London WC1X 8NL England to 7th Floor Lacon London 84 Theobald's Road London WC1X 8NL on 23 November 2016 (1 page)
21 November 2016Registered office address changed from 28 Jamestown Road Camden Wharf Camden London NW1 7AD to Lacon London 84 Theobald's Road London WC1X 8NL on 21 November 2016 (1 page)
21 November 2016Registered office address changed from 28 Jamestown Road Camden Wharf Camden London NW1 7AD to Lacon London 84 Theobald's Road London WC1X 8NL on 21 November 2016 (1 page)
8 November 2016Statement of capital on 8 November 2016
  • GBP 3.500000
(3 pages)
8 November 2016Solvency Statement dated 07/11/16 (1 page)
8 November 2016Statement by Directors (1 page)
8 November 2016Resolutions
  • RES13 ‐ Share premium account reduced to nil 07/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 November 2016Solvency Statement dated 07/11/16 (1 page)
8 November 2016Statement of capital on 8 November 2016
  • GBP 3.500000
(3 pages)
8 November 2016Resolutions
  • RES13 ‐ Share premium account reduced to nil 07/11/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
8 November 2016Statement by Directors (1 page)
3 November 2016Statement of capital on 3 November 2016
  • GBP 3.50
(3 pages)
3 November 2016Statement of capital on 3 November 2016
  • GBP 3.50
(3 pages)
3 November 2016Statement by Directors (1 page)
3 November 2016Statement by Directors (1 page)
3 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 November 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
3 November 2016Solvency Statement dated 03/11/16 (1 page)
3 November 2016Solvency Statement dated 03/11/16 (1 page)
6 October 2016Satisfaction of charge 029421150002 in full (1 page)
6 October 2016Satisfaction of charge 029421150002 in full (1 page)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
22 June 2016Full accounts made up to 31 December 2015 (18 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,500,000
(4 pages)
8 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 3,500,000
(4 pages)
13 January 2016Appointment of Ms Helen Sarah Shaw as a secretary on 18 December 2015 (2 pages)
13 January 2016Termination of appointment of Samuel Robert Kessler as a secretary on 18 December 2015 (1 page)
13 January 2016Appointment of Ms Helen Sarah Shaw as a secretary on 18 December 2015 (2 pages)
13 January 2016Termination of appointment of Samuel Robert Kessler as a secretary on 18 December 2015 (1 page)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
3 October 2015Full accounts made up to 31 December 2014 (17 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,500,000
(4 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,500,000
(4 pages)
6 July 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 3,500,000
(4 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Accession deed 18/10/2013
  • RES01 ‐ Resolution of adoption of Articles of Association
(11 pages)
27 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Accession deed 18/10/2013
(11 pages)
4 November 2014Full accounts made up to 31 December 2013 (16 pages)
4 November 2014Full accounts made up to 31 December 2013 (16 pages)
16 October 2014Termination of appointment of Aiden John Dunning as a director on 15 October 2014 (1 page)
16 October 2014Termination of appointment of Aiden John Dunning as a director on 15 October 2014 (1 page)
8 October 2014Appointment of Mrs Helen Sarah Shaw as a director on 6 October 2014 (2 pages)
8 October 2014Appointment of Mrs Helen Sarah Shaw as a director on 6 October 2014 (2 pages)
8 October 2014Appointment of Mrs Helen Sarah Shaw as a director on 6 October 2014 (2 pages)
23 July 2014Appointment of Mr Samuel Robert Kessler as a secretary on 21 July 2014 (2 pages)
23 July 2014Termination of appointment of Aiden John Dunning as a secretary on 18 July 2014 (1 page)
23 July 2014Termination of appointment of Aiden John Dunning as a secretary on 18 July 2014 (1 page)
23 July 2014Appointment of Mr Samuel Robert Kessler as a secretary on 21 July 2014 (2 pages)
17 July 2014Appointment of Mr Aiden John Dunning as a director on 10 July 2014 (2 pages)
17 July 2014Appointment of Mr Aiden John Dunning as a director on 10 July 2014 (2 pages)
15 July 2014Termination of appointment of Grainne Brankin as a director on 25 June 2014 (1 page)
15 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3,500,000
(4 pages)
15 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3,500,000
(4 pages)
15 July 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 3,500,000
(4 pages)
15 July 2014Termination of appointment of Grainne Brankin as a director on 25 June 2014 (1 page)
30 June 2014Termination of appointment of Grainne Brankin as a director (1 page)
30 June 2014Termination of appointment of Grainne Brankin as a director (1 page)
27 January 2014Company name changed ldi LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
(2 pages)
27 January 2014Change of name notice (2 pages)
27 January 2014Change of name notice (2 pages)
27 January 2014Company name changed ldi LIMITED\certificate issued on 27/01/14
  • RES15 ‐ Change company name resolution on 2014-01-17
(2 pages)
9 December 2013Director's details changed for Mrs Grainne Goar on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Mrs Grainne Goar on 9 December 2013 (2 pages)
9 December 2013Director's details changed for Mrs Grainne Goar on 9 December 2013 (2 pages)
5 December 2013Section 519 ca 2006 (1 page)
5 December 2013Section 519 ca 2006 (1 page)
8 November 2013Registration of charge 029421150002 (62 pages)
8 November 2013Registration of charge 029421150002 (62 pages)
1 November 2013Appointment of Mr Anthony John Booker as a director (2 pages)
1 November 2013Appointment of Mr Anthony John Booker as a director (2 pages)
29 October 2013Termination of appointment of Nicholas Thomas as a director (1 page)
29 October 2013Termination of appointment of Nicholas Thomas as a director (1 page)
19 September 2013Full accounts made up to 31 December 2012 (11 pages)
19 September 2013Full accounts made up to 31 December 2012 (11 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
5 July 2013Annual return made up to 8 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-05
(4 pages)
27 March 2013Appointment of Mrs Grainne Goar as a director (2 pages)
27 March 2013Appointment of Mrs Grainne Goar as a director (2 pages)
13 February 2013Resolutions
  • RES13 ‐ Section 175 30/01/2013
(1 page)
13 February 2013Resolutions
  • RES13 ‐ Section 175 30/01/2013
(1 page)
12 November 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
12 November 2012Accounts for a dormant company made up to 31 December 2011 (8 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
28 June 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
6 October 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
20 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (8 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 8 June 2010 with a full list of shareholders (4 pages)
12 May 2010Director's details changed for Mr Nicholas Paul Thomas on 12 May 2010 (2 pages)
12 May 2010Director's details changed for Mr Nicholas Paul Thomas on 12 May 2010 (2 pages)
27 April 2010Director's details changed for Mr Nicholas Paul Thomas on 27 April 2010 (2 pages)
27 April 2010Secretary's details changed for Mr Aiden John Dunning on 27 April 2010 (1 page)
27 April 2010Director's details changed for Mr Nicholas Paul Thomas on 27 April 2010 (2 pages)
27 April 2010Secretary's details changed for Mr Aiden John Dunning on 27 April 2010 (1 page)
14 April 2010Director's details changed for Mr Nicholas Paul Thomas on 14 April 2010 (2 pages)
14 April 2010Director's details changed for Mr Nicholas Paul Thomas on 14 April 2010 (2 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
3 November 2009Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 October 2009Termination of appointment of Deborah Embley as a director (1 page)
26 October 2009Termination of appointment of Deborah Embley as a director (1 page)
19 August 2009Director appointed mr nicholas paul thomas (1 page)
19 August 2009Appointment terminated director clive punter (1 page)
19 August 2009Appointment terminated director clive punter (1 page)
19 August 2009Director appointed mr nicholas paul thomas (1 page)
22 June 2009Return made up to 08/06/09; full list of members (3 pages)
22 June 2009Return made up to 08/06/09; full list of members (3 pages)
17 March 2009Return made up to 08/06/08; full list of members (3 pages)
17 March 2009Return made up to 08/06/08; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 March 2009Return made up to 08/06/07; full list of members (3 pages)
13 March 2009Accounts for a dormant company made up to 31 December 2007 (7 pages)
13 March 2009Return made up to 08/06/07; full list of members (3 pages)
27 February 2009Location of register of members (1 page)
27 February 2009Location of register of members (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o viacom outdoor LIMITED camden wharf 28 jamestown road london NW1 7AD (1 page)
27 February 2009Registered office changed on 27/02/2009 from c/o viacom outdoor LIMITED camden wharf 28 jamestown road london NW1 7AD (1 page)
27 February 2009Location of debenture register (1 page)
27 February 2009Location of debenture register (1 page)
11 December 2008Appointment terminated secretary helen goldberg (1 page)
11 December 2008Director appointed mr clive punter (1 page)
11 December 2008Director appointed mr clive punter (1 page)
11 December 2008Appointment terminated director andrew oldham (1 page)
11 December 2008Secretary appointed mr aiden john dunning (1 page)
11 December 2008Appointment terminated secretary helen goldberg (1 page)
11 December 2008Appointment terminated director andrew oldham (1 page)
11 December 2008Secretary appointed mr aiden john dunning (1 page)
9 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
9 November 2007Total exemption full accounts made up to 31 December 2006 (8 pages)
2 October 2007Secretary's particulars changed (1 page)
2 October 2007Secretary's particulars changed (1 page)
3 May 2007New director appointed (1 page)
3 May 2007New director appointed (1 page)
2 May 2007New director appointed (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007New secretary appointed (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Secretary resigned (1 page)
2 May 2007Director resigned (1 page)
2 May 2007New director appointed (1 page)
2 May 2007Director resigned (1 page)
11 April 2007Full accounts made up to 31 December 2005 (9 pages)
11 April 2007Full accounts made up to 31 December 2005 (9 pages)
26 September 2006Secretary resigned (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006New secretary appointed (1 page)
26 September 2006Secretary resigned (1 page)
18 July 2006Registered office changed on 18/07/06 from: c/o viacom outdoor LIMITED 28 jamestown road camden wharf london NW1 7BY (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Location of register of members (1 page)
18 July 2006Registered office changed on 18/07/06 from: c/o viacom outdoor LIMITED 28 jamestown road camden wharf london NW1 7BY (1 page)
18 July 2006Return made up to 08/06/06; full list of members (2 pages)
18 July 2006Return made up to 08/06/06; full list of members (2 pages)
18 July 2006Location of debenture register (1 page)
18 July 2006Location of debenture register (1 page)
19 January 2006Director resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006Director resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006New secretary appointed (2 pages)
19 January 2006Secretary resigned (1 page)
19 January 2006Secretary resigned (1 page)
19 January 2006Registered office changed on 19/01/06 from: c/o viacom uk 4TH floor uk house 18 oxford street london W1D 1NN (1 page)
19 January 2006Registered office changed on 19/01/06 from: c/o viacom uk 4TH floor uk house 18 oxford street london W1D 1NN (1 page)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
2 September 2005Accounts for a dormant company made up to 31 December 2004 (5 pages)
14 July 2005Return made up to 08/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 July 2005Return made up to 08/06/05; full list of members
  • 363(287) ‐ Registered office changed on 14/07/05
  • 363(353) ‐ Location of register of members address changed
(7 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
9 November 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
1 November 2004New secretary appointed (2 pages)
1 November 2004New secretary appointed (2 pages)
11 August 2004New director appointed (5 pages)
11 August 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(7 pages)
11 August 2004New director appointed (5 pages)
11 August 2004Return made up to 08/06/04; full list of members
  • 363(287) ‐ Registered office changed on 11/08/04
(7 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
15 April 2004Registered office changed on 15/04/04 from: camden wharf 28 jamestown road london NW1 7BY (1 page)
15 April 2004Registered office changed on 15/04/04 from: camden wharf 28 jamestown road london NW1 7BY (1 page)
6 February 2004Secretary resigned (1 page)
6 February 2004New secretary appointed (1 page)
6 February 2004New secretary appointed (1 page)
6 February 2004Secretary resigned (1 page)
28 January 2004Location of register of members (1 page)
28 January 2004Location of register of members (1 page)
26 January 2004Director resigned (1 page)
26 January 2004Director resigned (1 page)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
3 November 2003Accounts for a dormant company made up to 31 December 2002 (5 pages)
31 August 2003New director appointed (2 pages)
31 August 2003New director appointed (2 pages)
12 July 2003Return made up to 08/06/03; full list of members (6 pages)
12 July 2003Return made up to 08/06/03; full list of members (6 pages)
11 May 2003Director resigned (1 page)
11 May 2003Director resigned (1 page)
13 March 2003Auditor's resignation (1 page)
13 March 2003Auditor's resignation (1 page)
13 November 2002Full accounts made up to 31 December 2001 (6 pages)
13 November 2002Full accounts made up to 31 December 2001 (6 pages)
19 June 2002Return made up to 08/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
19 June 2002Return made up to 08/06/02; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(7 pages)
11 June 2002Director resigned (1 page)
11 June 2002Director resigned (1 page)
1 February 2002Registered office changed on 01/02/02 from: 10 jamestown road camden london NW1 7BY (1 page)
1 February 2002Registered office changed on 01/02/02 from: 10 jamestown road camden london NW1 7BY (1 page)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
1 November 2001Full accounts made up to 31 December 2000 (7 pages)
15 June 2001Return made up to 08/06/01; full list of members (7 pages)
15 June 2001Return made up to 08/06/01; full list of members (7 pages)
22 January 2001Full accounts made up to 31 December 1999 (10 pages)
22 January 2001Full accounts made up to 31 December 1999 (10 pages)
3 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 July 2000Return made up to 08/06/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2000Director resigned (1 page)
18 May 2000Director resigned (1 page)
19 April 2000Full group accounts made up to 31 December 1998 (18 pages)
19 April 2000Full group accounts made up to 31 December 1998 (18 pages)
20 October 1999Full group accounts made up to 31 December 1997 (20 pages)
20 October 1999Full group accounts made up to 31 December 1997 (20 pages)
20 July 1999Auditor's resignation (1 page)
20 July 1999Auditor's resignation (1 page)
18 June 1999Return made up to 08/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 June 1999Return made up to 08/06/99; change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 March 1999Nc dec already adjusted 12/02/99 (1 page)
9 March 1999Us$ ic 35/0 12/02/99 us$ sr [email protected]=35 (1 page)
9 March 1999Us$ ic 35/0 12/02/99 us$ sr [email protected]=35 (1 page)
9 March 1999Nc dec already adjusted 12/02/99 (1 page)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
23 February 1999Memorandum and Articles of Association (6 pages)
23 February 1999Memorandum and Articles of Association (6 pages)
17 October 1997Full group accounts made up to 31 December 1996 (19 pages)
17 October 1997Full group accounts made up to 31 December 1996 (19 pages)
29 June 1997Return made up to 08/06/97; full list of members (6 pages)
29 June 1997Return made up to 08/06/97; full list of members (6 pages)
13 August 1996Full group accounts made up to 31 December 1995 (21 pages)
13 August 1996Full group accounts made up to 31 December 1995 (21 pages)
26 June 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
26 June 1996Return made up to 08/06/96; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
21 April 1996New director appointed (2 pages)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
2 April 1996Declaration of satisfaction of mortgage/charge (1 page)
27 September 1995Ad 11/08/95--------- us$ si [email protected]=35 us$ ic 0/35 (2 pages)
27 September 1995Ad 11/08/95--------- us$ si [email protected]=35 us$ ic 0/35 (2 pages)
21 September 1995Memorandum and Articles of Association (36 pages)
21 September 1995Memorandum and Articles of Association (36 pages)
21 September 1995Us$ nc 0/3500000 11/08/95 (1 page)
21 September 1995Director resigned (2 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
21 September 1995Director resigned (2 pages)
21 September 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
21 September 1995Us$ nc 0/3500000 11/08/95 (1 page)
21 September 1995Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(12 pages)
21 September 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
21 September 1995Resolutions
  • WRES10 ‐ Written resolution of allotment of securities
(6 pages)
21 September 1995Resolutions
  • WRES13 ‐ Written resolution
(6 pages)
21 September 1995Director resigned (2 pages)
14 June 1995Return made up to 08/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
14 June 1995Return made up to 08/06/95; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(190) ‐ Location of debenture register address changed
(8 pages)
3 May 1995Full group accounts made up to 31 December 1994 (21 pages)
3 May 1995Full group accounts made up to 31 December 1994 (21 pages)
3 May 1995Registered office changed on 03/05/95 from: 41 tower hill london EC3N 4HHA (1 page)
3 May 1995Secretary resigned;new secretary appointed (4 pages)
3 May 1995Secretary resigned;new secretary appointed (4 pages)
3 May 1995Registered office changed on 03/05/95 from: 41 tower hill london EC3N 4HHA (1 page)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (7 pages)
11 August 1994Company name changed ibis (260) LIMITED\certificate issued on 11/08/94 (4 pages)
11 August 1994Company name changed ibis (260) LIMITED\certificate issued on 11/08/94 (4 pages)
23 June 1994Incorporation (31 pages)
23 June 1994Incorporation (31 pages)