Company NameIcomms Media Group Limited
Company StatusDissolved
Company Number03967770
CategoryPrivate Limited Company
Incorporation Date4 April 2000(24 years, 1 month ago)
Dissolution Date7 January 2020 (4 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMrs Karla Smith
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityBritish,Australian
StatusClosed
Appointed20 March 2018(17 years, 11 months after company formation)
Appointment Duration1 year, 9 months (closed 07 January 2020)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusClosed
Appointed01 February 2008(7 years, 10 months after company formation)
Appointment Duration11 years, 11 months (closed 07 January 2020)
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameWalter Blake
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address87a Ridgemount Gardens
London
WC1E 7AY
Director NameStewart David Brown
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address6 Moat Place
Edinburgh
Midlothian
EH14 1NY
Scotland
Secretary NameWalter Blake
NationalityBritish
StatusResigned
Appointed04 April 2000(same day as company formation)
RoleSolicitor
Correspondence Address87a Ridgemount Gardens
London
WC1E 7AY
Director NameMr James Robert Will
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed18 April 2000(2 weeks after company formation)
Appointment Duration1 week (resigned 25 April 2000)
RoleSolicitor
Country of ResidenceScotland
Correspondence AddressMyreside By Gifford
Haddington
East Lothian
EH41 4JA
Scotland
Director NameRichard Alastair Collins
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(3 weeks after company formation)
Appointment Duration5 years (resigned 20 May 2005)
RoleCompany Director
Correspondence AddressThe Creek
North Chapel
Petworth
West Sussex
GU28 9EN
Director NameAnthony Robin Cooper
Date of BirthDecember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 February 2001)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address107 Heythorp Street
London
SW18 5BT
Director NameNicolas Guy Simpkin
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2001)
RoleFinance Director
Correspondence AddressSouthern Wood
Grayshotts Road
Headley Down
Hampshire
GU35 8TQ
Director NameMr Ivor Charles Stocker
Date of BirthJanuary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2000(3 weeks after company formation)
Appointment Duration9 months, 2 weeks (resigned 09 February 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHazlemere 29 Rayleigh Road
Wimbledon
London
SW19 3RE
Secretary NameNicolas Guy Simpkin
NationalityBritish
StatusResigned
Appointed25 April 2000(3 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 14 December 2001)
RoleFinance Director
Correspondence AddressSouthern Wood
Grayshotts Road
Headley Down
Hampshire
GU35 8TQ
Director NameMr Nigel Richard John Howlett
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(10 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 2006)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Arches Dodington
Chipping Sodbury
Gloucestershire
BS37 6SE
Director NameMichael Victor Stanton Iles
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(10 months, 1 week after company formation)
Appointment Duration8 years, 11 months (resigned 19 January 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPoplars Oast
Church Lane
Horsmonden
Kent
TN12 8HN
Director NameMr Ian Philip Day
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2001(10 months, 1 week after company formation)
Appointment Duration5 years, 2 months (resigned 24 April 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5b Bury Lane
Codicote
Hitchin
Hertfordshire
SG4 8XX
Secretary NameNaomi Emma Crowther
NationalityBritish
StatusResigned
Appointed14 December 2001(1 year, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 24 April 2006)
RoleCompany Director
Correspondence Address23 Alverstone Avenue
Wimbledon Park
London
SW19 8BD
Secretary NameJames Bedford Russell
NationalityBritish
StatusResigned
Appointed24 April 2006(6 years after company formation)
Appointment Duration1 year, 9 months (resigned 01 February 2008)
RoleCompany Director
Correspondence AddressFlat D 190 Bedford Hill
Balham
London
SW12 9HL
Director NameMrs Katherine Elizabeth Kelsey
Date of BirthJuly 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2008(7 years, 10 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 04 September 2008)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Flanchard Road
London
W12 9ND
Director NameJohn William Cornwell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed04 September 2008(8 years, 5 months after company formation)
Appointment Duration11 years (resigned 23 September 2019)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Westland Avenue
Hornchurch
Essex
RM11 3SD
Director NameMr James David Barnes-Austin
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2010(9 years, 9 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 May 2015)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address10 Cabot Square
Canary Wharf
London
E14 4QB
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(15 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Chris Stephen Waters
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed23 November 2017(17 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 January 2018)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSea Containers 18 Upper Ground
London
SE1 9RQ

Contact

Telephone020 73453770
Telephone regionLondon

Location

Registered AddressSea Containers
18 Upper Ground
London
SE1 9RQ
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

26m at £0.01Wpp Group (Uk) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

7 January 2020Final Gazette dissolved via voluntary strike-off (1 page)
22 October 2019First Gazette notice for voluntary strike-off (1 page)
10 October 2019Application to strike the company off the register (3 pages)
25 September 2019Termination of appointment of John William Cornwell as a director on 23 September 2019 (1 page)
20 May 2019Confirmation statement made on 28 March 2019 with updates (5 pages)
13 April 2018Accounts for a dormant company made up to 31 December 2017 (8 pages)
4 April 2018Confirmation statement made on 28 March 2018 with no updates (3 pages)
28 March 2018Termination of appointment of Chris Stephen Waters as a director on 31 January 2018 (1 page)
28 March 2018Appointment of Mrs Karla Smith as a director on 20 March 2018 (2 pages)
19 December 2017Amended accounts for a dormant company made up to 31 December 2015 (9 pages)
19 December 2017Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
19 December 2017Amended accounts for a dormant company made up to 31 December 2016 (8 pages)
19 December 2017Amended accounts for a dormant company made up to 31 December 2015 (9 pages)
13 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
13 December 2017Appointment of Mr Chris Waters as a director on 23 November 2017 (2 pages)
13 December 2017Appointment of Mr Chris Waters as a director on 23 November 2017 (2 pages)
13 December 2017Termination of appointment of Raj Kumar Dadra as a director on 31 May 2017 (1 page)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
5 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
28 March 2017Confirmation statement made on 28 March 2017 with updates (5 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
9 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 260,000
(4 pages)
30 March 2016Annual return made up to 28 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 260,000
(4 pages)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
23 February 2016Registered office address changed from 10 Cabot Square Canary Wharf London E14 4QB to Sea Containers 18 Upper Ground London SE1 9RQ on 23 February 2016 (1 page)
3 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
3 July 2015Termination of appointment of James David Barnes-Austin as a director on 29 May 2015 (1 page)
3 July 2015Appointment of Mr Raj Kumar Dadra as a director on 1 July 2015 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
4 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 260,000
(4 pages)
13 April 2015Annual return made up to 28 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 260,000
(4 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
8 August 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
3 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 2 April 2014 (1 page)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 260,000
(4 pages)
3 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 2 April 2014 (1 page)
3 April 2014Annual return made up to 28 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 260,000
(4 pages)
3 April 2014Secretary's details changed for Wpp Group (Nominees) Limited on 2 April 2014 (1 page)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a dormant company made up to 31 December 2012 (6 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
4 April 2013Annual return made up to 28 March 2013 with a full list of shareholders (4 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
2 October 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
28 March 2012Annual return made up to 28 March 2012 with a full list of shareholders (4 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
30 March 2011Annual return made up to 28 March 2011 with a full list of shareholders (4 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
5 October 2010Accounts for a dormant company made up to 31 December 2009 (6 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 28 March 2010 with a full list of shareholders (5 pages)
19 January 2010Termination of appointment of Michael Iles as a director (1 page)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
19 January 2010Appointment of James David Barnes-Austin as a director (2 pages)
19 January 2010Termination of appointment of Michael Iles as a director (1 page)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
31 October 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
1 April 2009Return made up to 28/03/09; full list of members (3 pages)
1 April 2009Return made up to 28/03/09; full list of members (3 pages)
5 September 2008Director appointed john william cornwell (1 page)
5 September 2008Director appointed john william cornwell (1 page)
4 September 2008Appointment terminated director katherine kelsey (1 page)
4 September 2008Appointment terminated director katherine kelsey (1 page)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
6 June 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 April 2008Director appointed katherine elizabeth kelsey (1 page)
15 April 2008Return made up to 28/03/08; full list of members (3 pages)
15 April 2008Director appointed katherine elizabeth kelsey (1 page)
15 April 2008Return made up to 28/03/08; full list of members (3 pages)
5 February 2008New secretary appointed (1 page)
5 February 2008Return made up to 28/03/07; full list of members (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008Return made up to 28/03/07; full list of members (2 pages)
5 February 2008Secretary resigned (1 page)
5 February 2008New secretary appointed (1 page)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
2 November 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
4 November 2006Accounts for a dormant company made up to 31 December 2005 (3 pages)
15 May 2006Return made up to 28/03/06; full list of members (7 pages)
15 May 2006Registered office changed on 15/05/06 from: 40 strand london WC2N 5RF (1 page)
15 May 2006Registered office changed on 15/05/06 from: 40 strand london WC2N 5RF (1 page)
15 May 2006Secretary resigned (1 page)
15 May 2006New secretary appointed (2 pages)
15 May 2006New secretary appointed (2 pages)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Director resigned (1 page)
15 May 2006Return made up to 28/03/06; full list of members (7 pages)
15 May 2006Secretary resigned (1 page)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
31 May 2005Accounts for a dormant company made up to 31 December 2004 (8 pages)
27 May 2005Director resigned (1 page)
27 May 2005Director resigned (1 page)
20 April 2005Return made up to 28/03/05; full list of members (8 pages)
20 April 2005Return made up to 28/03/05; full list of members (8 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
8 June 2004Accounts for a dormant company made up to 31 December 2003 (8 pages)
19 April 2004Return made up to 28/03/04; full list of members (8 pages)
19 April 2004Return made up to 28/03/04; full list of members (8 pages)
28 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
28 September 2003Accounts for a dormant company made up to 31 December 2002 (8 pages)
9 September 2003Registered office changed on 09/09/03 from: 10 cabot square canary wharf london E14 4GB (1 page)
9 September 2003Registered office changed on 09/09/03 from: 10 cabot square canary wharf london E14 4GB (1 page)
5 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 April 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 February 2003Registered office changed on 21/02/03 from: 10 cabot square canary wharf london E14 4GB (1 page)
21 February 2003Registered office changed on 21/02/03 from: 10 cabot square canary wharf london E14 4GB (1 page)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
14 October 2002Accounts for a dormant company made up to 31 December 2001 (7 pages)
17 August 2002Auditor's resignation (1 page)
17 August 2002Auditor's resignation (1 page)
28 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
28 May 2002Return made up to 04/04/02; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(7 pages)
5 February 2002Full accounts made up to 31 December 2000 (9 pages)
5 February 2002Full accounts made up to 31 December 2000 (9 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (2 pages)
30 January 2002Secretary resigned (1 page)
30 January 2002New secretary appointed (2 pages)
2 October 2001Registered office changed on 02/10/01 from: 1ST floor alexandra house, alexandra terrace, guildford surrey GU1 3DA (1 page)
2 October 2001Registered office changed on 02/10/01 from: 1ST floor alexandra house, alexandra terrace, guildford surrey GU1 3DA (1 page)
29 June 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
29 June 2001Return made up to 04/04/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
12 March 2001New director appointed (2 pages)
7 March 2001Auditor's resignation (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
7 March 2001Director resigned (1 page)
7 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 March 2001Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(6 pages)
7 March 2001Accounting reference date shortened from 31/03/01 to 31/12/00 (1 page)
7 March 2001Auditor's resignation (1 page)
7 March 2001Director resigned (1 page)
7 March 2001Director resigned (1 page)
7 February 2001Auditor's resignation (1 page)
7 February 2001Auditor's resignation (1 page)
22 January 2001Re-registration of Memorandum and Articles (13 pages)
22 January 2001Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
22 January 2001Application for reregistration from PLC to private (1 page)
22 January 2001Re-registration of Memorandum and Articles (13 pages)
22 January 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
22 January 2001Certificate of re-registration from Public Limited Company to Private (2 pages)
22 January 2001Application for reregistration from PLC to private (1 page)
13 October 2000Director resigned (1 page)
13 October 2000Director resigned (1 page)
26 May 2000Director resigned (1 page)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
26 May 2000New director appointed (3 pages)
26 May 2000Director resigned (1 page)
11 May 2000New director appointed (2 pages)
11 May 2000Director resigned (1 page)
11 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 May 2000Director resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000Secretary resigned (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
11 May 2000New director appointed (2 pages)
11 May 2000Accounting reference date shortened from 30/04/01 to 31/03/01 (1 page)
11 May 2000New secretary appointed;new director appointed (2 pages)
10 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
10 May 2000S-div 04/05/00 (1 page)
10 May 2000S-div 04/05/00 (1 page)
10 May 2000Resolutions
  • SRES13 ‐ Special resolution
(1 page)
5 May 2000Certificate of authorisation to commence business and borrow (1 page)
5 May 2000£ nc 50000/300000 03/05/00 (1 page)
5 May 2000Ad 03/05/00--------- £ si 48@1=48 £ ic 2/50 (2 pages)
5 May 2000Certificate of authorisation to commence business and borrow (1 page)
5 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 May 2000Application to commence business (2 pages)
5 May 2000Resolutions
  • SRES10 ‐ Special resolution of allotment of securities
(1 page)
5 May 2000Conso 03/05/00 (1 page)
5 May 2000Conso 03/05/00 (1 page)
5 May 2000£ nc 50000/300000 03/05/00 (1 page)
5 May 2000Ad 03/05/00--------- £ si 10398@25=259950 £ ic 50/260000 (2 pages)
5 May 2000Application to commence business (2 pages)
5 May 2000Ad 03/05/00--------- £ si 48@1=48 £ ic 2/50 (2 pages)
5 May 2000Statement of affairs (6 pages)
5 May 2000Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
5 May 2000Statement of affairs (6 pages)
5 May 2000Ad 03/05/00--------- £ si 10398@25=259950 £ ic 50/260000 (2 pages)
4 April 2000Incorporation (20 pages)
4 April 2000Incorporation (20 pages)