London
WC2A 1AN
Director Name | Mr Martin Morrow |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 February 2021(24 years, 8 months after company formation) |
Appointment Duration | 3 years, 1 month |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Cfo Reena Mamman |
---|---|
Date of Birth | February 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 September 2023(27 years, 3 months after company formation) |
Appointment Duration | 6 months |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 8th Floor Holborn Gate Southampton Buildings London WC2A 1AN |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Ms Clare Susan Harrison |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Croftdown Road London NW5 1EL |
Director Name | Dr Stephen Cameron |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood De Courcy Road Salcombe Devon TQ8 8LQ |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Dr Stephen Cameron |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 June 1996(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Brackenwood De Courcy Road Salcombe Devon TQ8 8LQ |
Website | intmedpress.com |
---|
Registered Address | 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
1 at £1 | International Medical Press Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,956,393 |
Gross Profit | £161,257 |
Net Worth | £540,056 |
Cash | £607,764 |
Current Liabilities | £1,784,628 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 31 May 2023 (10 months ago) |
---|---|
Next Return Due | 14 June 2024 (2 months, 2 weeks from now) |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Outstanding |
---|---|
19 August 2021 | Delivered on: 27 August 2021 Persons entitled: Deutsche Bank Ag New York Branch as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
10 June 2011 | Delivered on: 11 June 2011 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
8 March 2021 | Memorandum and Articles of Association (11 pages) |
---|---|
8 March 2021 | Resolutions
|
25 February 2021 | Cessation of Stephen Cameron as a person with significant control on 10 December 2020 (1 page) |
24 February 2021 | Notification of Nucleus Holdings Limited as a person with significant control on 10 December 2020 (2 pages) |
22 February 2021 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9AZ to 8th Floor, Holborn Gate Southampton Buildings London WC2A 1AN on 22 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Martin Morrow as a director on 19 February 2021 (2 pages) |
22 February 2021 | Termination of appointment of Clare Susan Harrison as a director on 19 February 2021 (1 page) |
22 February 2021 | Appointment of Mr Benjamin Shaun Jackson as a director on 19 February 2021 (2 pages) |
13 January 2021 | Satisfaction of charge 1 in full (1 page) |
28 September 2020 | Full accounts made up to 31 December 2019 (17 pages) |
3 June 2020 | Confirmation statement made on 31 May 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a small company made up to 31 December 2018 (16 pages) |
13 June 2019 | Confirmation statement made on 31 May 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
31 May 2018 | Confirmation statement made on 31 May 2018 with no updates (3 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
5 June 2017 | Confirmation statement made on 31 May 2017 with updates (5 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
20 September 2016 | Full accounts made up to 31 December 2015 (15 pages) |
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 31 May 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
22 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
22 September 2015 | Full accounts made up to 31 December 2014 (18 pages) |
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
1 June 2015 | Annual return made up to 31 May 2015 with a full list of shareholders Statement of capital on 2015-06-01
|
19 November 2014 | Auditor's resignation (2 pages) |
19 November 2014 | Auditor's resignation (2 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
9 July 2014 | Full accounts made up to 31 December 2013 (15 pages) |
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
16 June 2014 | Annual return made up to 31 May 2014 with a full list of shareholders Statement of capital on 2014-06-16
|
23 October 2013 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page) |
23 October 2013 | Registered office address changed from Admiral House 76-78 Old Street London EC1V 9RU England on 23 October 2013 (1 page) |
16 September 2013 | Registered office address changed from 36 St Mary at Hill London EC3R 8DU on 16 September 2013 (1 page) |
16 September 2013 | Registered office address changed from 36 St Mary at Hill London EC3R 8DU on 16 September 2013 (1 page) |
18 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
18 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Annual return made up to 31 May 2013 with a full list of shareholders (5 pages) |
28 June 2013 | Director's details changed for Dr Stephen Cameron on 31 December 2012 (2 pages) |
28 June 2013 | Director's details changed for Dr Stephen Cameron on 31 December 2012 (2 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
12 July 2012 | Full accounts made up to 31 December 2011 (14 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
1 June 2012 | Annual return made up to 31 May 2012 with a full list of shareholders (5 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
7 July 2011 | Full accounts made up to 31 December 2010 (15 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
13 June 2011 | Annual return made up to 31 May 2011 with a full list of shareholders (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
11 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
7 September 2010 | Full accounts made up to 31 December 2009 (15 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
3 June 2010 | Annual return made up to 31 May 2010 with a full list of shareholders (5 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
5 November 2009 | Full accounts made up to 31 December 2008 (15 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
11 June 2009 | Return made up to 31/05/09; full list of members (3 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
29 October 2008 | Full accounts made up to 31 December 2007 (14 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
2 June 2008 | Return made up to 31/05/08; full list of members (3 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
21 October 2007 | Full accounts made up to 31 December 2006 (13 pages) |
13 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
13 July 2007 | Return made up to 31/05/07; full list of members (2 pages) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
12 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
5 October 2006 | Full accounts made up to 31 December 2005 (12 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
21 June 2006 | Return made up to 31/05/06; full list of members (2 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
6 October 2005 | Full accounts made up to 31 December 2004 (12 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
28 June 2005 | Return made up to 31/05/05; full list of members (2 pages) |
12 November 2004 | Registered office changed on 12/11/04 from: 2-4 idol lane london EC3R 5DD (1 page) |
12 November 2004 | Registered office changed on 12/11/04 from: 2-4 idol lane london EC3R 5DD (1 page) |
13 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
13 October 2004 | Full accounts made up to 31 December 2003 (11 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
30 June 2004 | Return made up to 31/05/04; full list of members (7 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
27 June 2003 | Full accounts made up to 31 December 2002 (12 pages) |
21 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
21 June 2003 | Return made up to 11/06/03; full list of members (7 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
2 November 2002 | Full accounts made up to 31 December 2001 (12 pages) |
27 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
27 June 2002 | Return made up to 11/06/02; full list of members (7 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
6 July 2001 | Full accounts made up to 31 December 2000 (12 pages) |
27 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
27 June 2001 | Return made up to 11/06/01; full list of members (6 pages) |
26 June 2000 | Return made up to 11/06/00; full list of members
|
26 June 2000 | Return made up to 11/06/00; full list of members
|
23 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
23 June 2000 | Full accounts made up to 31 December 1999 (13 pages) |
26 May 2000 | Registered office changed on 26/05/00 from: 125 high holborn london WC1N 6QA (1 page) |
26 May 2000 | Registered office changed on 26/05/00 from: 125 high holborn london WC1N 6QA (1 page) |
27 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
27 August 1999 | Full accounts made up to 31 December 1998 (13 pages) |
12 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
12 July 1999 | Return made up to 11/06/99; no change of members (4 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 October 1998 | Full accounts made up to 31 December 1997 (11 pages) |
30 July 1998 | 391 (1 page) |
30 July 1998 | Resolutions
|
30 July 1998 | Resolutions
|
30 July 1998 | 391 (1 page) |
22 June 1998 | Return made up to 11/06/98; no change of members (6 pages) |
22 June 1998 | Return made up to 11/06/98; no change of members (6 pages) |
30 December 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 December 1997 | Accounts for a small company made up to 31 December 1996 (4 pages) |
30 December 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (2 pages) |
30 December 1997 | Accounting reference date shortened from 30/06/97 to 31/12/96 (2 pages) |
29 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
29 July 1997 | Return made up to 11/06/97; full list of members (6 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Registered office changed on 17/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | New secretary appointed (2 pages) |
17 June 1996 | Director resigned (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Registered office changed on 17/06/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | New director appointed (2 pages) |
17 June 1996 | Secretary resigned (1 page) |
17 June 1996 | Director resigned (1 page) |
11 June 1996 | Incorporation (18 pages) |
11 June 1996 | Incorporation (18 pages) |