Company NameISG Technologies Ltd
Company StatusDissolved
Company Number03017409
CategoryPrivate Limited Company
Incorporation Date2 February 1995(29 years, 3 months ago)
Dissolution Date4 July 2023 (9 months, 3 weeks ago)
Previous Names3

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Simon Jason Burgess
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed16 June 2003(8 years, 4 months after company formation)
Appointment Duration20 years (closed 04 July 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
KT11 2LA
Director NameMr Tony James Ragan
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed01 March 2012(17 years, 1 month after company formation)
Appointment Duration11 years, 4 months (closed 04 July 2023)
RoleMedia Professional
Country of ResidenceEngland
Correspondence Address34 Anyards Road
Cobham
KT11 2LA
Secretary NameMrs Athena Wan
StatusClosed
Appointed21 August 2012(17 years, 6 months after company formation)
Appointment Duration10 years, 10 months (closed 04 July 2023)
RoleCompany Director
Correspondence AddressUnit 1 Marble House 20 Grosvenor Terrace
London
SE5 0DD
Director NameMr Kenneth Thomas Burgess
Date of BirthOctober 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address29 Melrose Apartments
6 Winchester Road
London
NW3 3NT
Secretary NameMiss Penelope Julia Mallinson
NationalityBritish
StatusResigned
Appointed02 February 1995(same day as company formation)
RoleCompany Director
Correspondence Address53a Morton Road
London
N1 3BG
Director NameRebekah Macleary
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1996)
RoleAdvertising And Marketing Cons
Correspondence AddressFlat 29
105 Hallam Street
London
W1N 3LT
Director NameMiss Penelope Julia Mallinson
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1996)
RoleAdvertising & Marketing Consul
Correspondence Address53a Morton Road
London
N1 3BG
Director NameGilbert Mathieu
Date of BirthOctober 1943 (Born 80 years ago)
NationalityFrench/American
StatusResigned
Appointed03 April 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1996)
RoleEntertainment Consultant
Correspondence Address6 Sloane Square
London
SW1W 8EE
Director NameMichael Benedict McCabe
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1996)
RoleAdvertising And Marketing Cons
Correspondence Address61 West 62nd Street
New York
Usa 10023
Foreign
Director NameMargaret Ruth Ogilvy-Stuart
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month, 4 weeks after company formation)
Appointment Duration8 years, 10 months (resigned 03 February 2004)
RoleCompany Director
Correspondence AddressS/F 44c MacDonnell Road
Hong Kong
Foreign
Director NameDragomir Perc
Date of BirthApril 1953 (Born 71 years ago)
NationalityYougoslavian
StatusResigned
Appointed03 April 1995(1 month, 4 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 16 June 1996)
RoleEconomist
Correspondence Address38 Rue Le Corbusier
Geneva
Switzerland 1208
Foreign
Director NameMiss Angela May Rippon
Date of BirthOctober 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1995(1 month, 4 weeks after company formation)
Appointment Duration8 years, 2 months (resigned 16 June 2003)
RoleBroadcaster/Journalist
Country of ResidenceEngland
Correspondence AddressFlat 4 Stanley Lodge
25 Stanley Crescent
London
W11 2NA
Secretary NameKenneth Thomas Burgess
NationalityBritish
StatusResigned
Appointed16 June 1996(1 year, 4 months after company formation)
Appointment Duration16 years, 2 months (resigned 21 August 2012)
RoleMarketing Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Melrose Apartments
6 Winchester Road
London
NW3 3NT
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitevi-i.co
Email address[email protected]

Location

Registered AddressUnit 1 Marble House
20 Grosvenor Terrace
London
SE5 0DD
RegionLondon
ConstituencyCamberwell and Peckham
CountyGreater London
WardCamberwell Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2012
Net Worth-£2,162
Cash£22,535
Current Liabilities£40,005

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

16 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
15 September 2019Confirmation statement made on 14 September 2019 with no updates (3 pages)
15 September 2019Change of details for Mr Tony James Ragan as a person with significant control on 13 September 2019 (2 pages)
15 September 2019Change of details for Mr Simon Jason Burgess as a person with significant control on 13 September 2019 (2 pages)
22 May 2019Change of details for Mr Simon Jason Burgess as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Mr Simon Jason Burgess on 22 May 2019 (2 pages)
22 May 2019Change of details for Mr Tony James Ragan as a person with significant control on 22 May 2019 (2 pages)
22 May 2019Director's details changed for Mr Tony James Ragan on 22 May 2019 (2 pages)
20 May 2019Registered office address changed from 34 Anyards Road Cobham KT11 2LA England to Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD on 20 May 2019 (1 page)
14 May 2019Registered office address changed from 37 Warren Street London W1T 6AD United Kingdom to 34 Anyards Road Cobham KT11 2LA on 14 May 2019 (1 page)
31 March 2019Total exemption full accounts made up to 30 June 2018 (4 pages)
28 September 2018Confirmation statement made on 14 September 2018 with updates (4 pages)
29 May 2018Director's details changed for Mr Simon Jason Burgess on 1 May 2018 (2 pages)
29 May 2018Change of details for Mr Simon Jason Burgess as a person with significant control on 1 May 2018 (2 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (3 pages)
14 September 2017Change of details for Mr Simon Jason Burgess as a person with significant control on 1 September 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
14 September 2017Cessation of Underwood International Limited as a person with significant control on 1 September 2017 (1 page)
14 September 2017Change of details for Mr Tony James Ragan as a person with significant control on 1 September 2017 (2 pages)
14 September 2017Change of details for Mr Tony James Ragan as a person with significant control on 1 September 2017 (2 pages)
14 September 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
14 September 2017Cessation of Underwood International Limited as a person with significant control on 1 September 2017 (1 page)
14 September 2017Change of details for Mr Simon Jason Burgess as a person with significant control on 1 September 2017 (2 pages)
14 September 2017Cessation of Underwood International Limited as a person with significant control on 14 September 2017 (1 page)
12 July 2017Registered office address changed from Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD to 37 Warren Street London W1T 6AD on 12 July 2017 (1 page)
12 July 2017Registered office address changed from Unit 1 Marble House 20 Grosvenor Terrace London SE5 0DD to 37 Warren Street London W1T 6AD on 12 July 2017 (1 page)
11 July 2017Director's details changed for Mr Tony James Ragan on 11 July 2017 (2 pages)
11 July 2017Director's details changed for Mr Tony James Ragan on 11 July 2017 (2 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
30 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
13 October 2016Confirmation statement made on 29 September 2016 with updates (7 pages)
18 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-17
(3 pages)
18 August 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-17
(3 pages)
25 February 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
25 February 2016Current accounting period extended from 31 December 2015 to 30 June 2016 (1 page)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-09-30
  • GBP 100
(4 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
4 February 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 100
(4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
4 February 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 100
(4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
10 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
10 February 2013Annual return made up to 2 February 2013 with a full list of shareholders (4 pages)
22 August 2012Termination of appointment of Kenneth Burgess as a director (1 page)
22 August 2012Termination of appointment of Kenneth Burgess as a secretary (1 page)
22 August 2012Appointment of Mrs Athena Wan as a secretary (1 page)
22 August 2012Termination of appointment of Kenneth Burgess as a director (1 page)
22 August 2012Appointment of Mrs Athena Wan as a secretary (1 page)
22 August 2012Termination of appointment of Kenneth Burgess as a secretary (1 page)
12 August 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 100
(3 pages)
12 August 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 100
(3 pages)
12 August 2012Statement of capital following an allotment of shares on 2 February 2012
  • GBP 100
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
30 March 2012Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
(3 pages)
28 March 2012Appointment of Mr Tony James Ragan as a director (2 pages)
28 March 2012Appointment of Mr Tony James Ragan as a director (2 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
8 February 2012Director's details changed for Mr Simon Jason Burgess on 1 October 2011 (2 pages)
8 February 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
8 February 2012Director's details changed for Mr Simon Jason Burgess on 1 October 2011 (2 pages)
8 February 2012Director's details changed for Mr Simon Jason Burgess on 1 October 2011 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
12 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 July 2011Company name changed secondcom LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
11 July 2011Company name changed secondcom LIMITED\certificate issued on 11/07/11
  • RES15 ‐ Change company name resolution on 2011-07-01
  • NM01 ‐ Change of name by resolution
(3 pages)
14 February 2011Secretary's details changed for Kenneth Thomas Burgess on 1 October 2010 (2 pages)
14 February 2011Secretary's details changed for Kenneth Thomas Burgess on 1 October 2010 (2 pages)
14 February 2011Director's details changed for Kenneth Thomas Burgess on 1 October 2010 (2 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 February 2011Secretary's details changed for Kenneth Thomas Burgess on 1 October 2010 (2 pages)
14 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (5 pages)
14 February 2011Director's details changed for Kenneth Thomas Burgess on 1 October 2010 (2 pages)
14 February 2011Director's details changed for Kenneth Thomas Burgess on 1 October 2010 (2 pages)
4 August 2010Registered office address changed from 189 John Ruskin Street London SE5 0PT on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 189 John Ruskin Street London SE5 0PT on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 189 John Ruskin Street London SE5 0PT on 4 August 2010 (1 page)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
6 April 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
25 February 2010Annual return made up to 2 February 2010 with a full list of shareholders (5 pages)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
4 April 2009Accounts for a dormant company made up to 31 December 2008 (1 page)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
16 February 2009Return made up to 02/02/09; full list of members (3 pages)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
15 April 2008Accounts for a dormant company made up to 31 December 2007 (1 page)
10 March 2008Director's change of particulars / simon burgess / 01/01/2008 (1 page)
10 March 2008Return made up to 02/02/08; full list of members (3 pages)
10 March 2008Director's change of particulars / simon burgess / 01/01/2008 (1 page)
10 March 2008Return made up to 02/02/08; full list of members (3 pages)
18 July 2007Registered office changed on 18/07/07 from: fiosam house 25 station road new barnet hertfordshire EN5 1PH (1 page)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
18 July 2007Registered office changed on 18/07/07 from: fiosam house 25 station road new barnet hertfordshire EN5 1PH (1 page)
18 July 2007Accounts for a dormant company made up to 31 December 2006 (1 page)
27 February 2007Return made up to 02/02/07; full list of members (5 pages)
27 February 2007Return made up to 02/02/07; full list of members (5 pages)
18 December 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
18 December 2006Accounts for a dormant company made up to 31 December 2005 (6 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
17 February 2006Return made up to 02/02/06; no change of members (4 pages)
17 February 2006Return made up to 02/02/06; no change of members (4 pages)
17 February 2006Accounts for a dormant company made up to 31 December 2004 (6 pages)
24 February 2005Return made up to 02/02/05; no change of members (4 pages)
24 February 2005Return made up to 02/02/05; no change of members (4 pages)
10 March 2004Director resigned (1 page)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 March 2004Return made up to 02/02/04; full list of members (6 pages)
10 March 2004Director resigned (1 page)
10 March 2004Accounts for a dormant company made up to 31 December 2003 (6 pages)
10 March 2004Return made up to 02/02/04; full list of members (6 pages)
31 December 2003Registered office changed on 31/12/03 from: c/o dunbar & co 70 south lambeth road london SW8 1RL (1 page)
31 December 2003Registered office changed on 31/12/03 from: c/o dunbar & co 70 south lambeth road london SW8 1RL (1 page)
22 August 2003Company name changed creative merchandising internati onal LIMITED\certificate issued on 22/08/03 (2 pages)
22 August 2003Company name changed creative merchandising internati onal LIMITED\certificate issued on 22/08/03 (2 pages)
14 August 2003Director resigned (1 page)
14 August 2003New director appointed (2 pages)
14 August 2003New director appointed (2 pages)
14 August 2003Director resigned (1 page)
3 April 2003Registered office changed on 03/04/03 from: dunbar & co 2ND floor 68 south lambeth road london SW8 1RL (1 page)
3 April 2003Registered office changed on 03/04/03 from: dunbar & co 2ND floor 68 south lambeth road london SW8 1RL (1 page)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 April 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 April 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
1 April 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 March 2002Return made up to 02/02/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
8 March 2002Accounts for a dormant company made up to 31 December 2001 (5 pages)
2 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
2 March 2001Accounts for a dormant company made up to 31 December 2000 (2 pages)
7 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
7 February 2001Return made up to 02/02/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 07/02/01
(7 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
4 October 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
14 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
14 February 2000Return made up to 02/02/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 1999Return made up to 02/02/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 November 1999Return made up to 02/02/99; full list of members
  • 363(287) ‐ Registered office changed on 01/11/99
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
18 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
26 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
5 March 1998Return made up to 02/02/98; no change of members (5 pages)
5 March 1998Return made up to 02/02/98; no change of members (5 pages)
12 October 1997Full accounts made up to 31 December 1996 (6 pages)
12 October 1997Full accounts made up to 31 December 1996 (6 pages)
30 June 1997Return made up to 02/02/97; no change of members (7 pages)
30 June 1997Return made up to 02/02/97; no change of members (7 pages)
19 June 1997New secretary appointed (2 pages)
19 June 1997New secretary appointed (2 pages)
7 November 1996Registered office changed on 07/11/96 from: 12 the pavement london SW4 0HY (1 page)
7 November 1996Registered office changed on 07/11/96 from: 12 the pavement london SW4 0HY (1 page)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
1 November 1996Full accounts made up to 31 December 1995 (7 pages)
15 July 1996Secretary resigned;director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Secretary resigned;director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
15 July 1996Director resigned (1 page)
18 February 1996Return made up to 02/02/96; full list of members (8 pages)
18 February 1996Return made up to 02/02/96; full list of members (8 pages)
1 February 1996Auditor's resignation (1 page)
1 February 1996Auditor's resignation (1 page)
19 June 1995New director appointed (2 pages)
19 June 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
30 May 1995New director appointed (2 pages)
10 March 1995Accounting reference date notified as 31/12 (1 page)
10 March 1995Accounting reference date notified as 31/12 (1 page)