Company NameIthaca Media International Limited
Company StatusDissolved
Company Number04156808
CategoryPrivate Limited Company
Incorporation Date8 February 2001(23 years, 2 months ago)
Dissolution Date27 March 2007 (17 years, 1 month ago)
Previous NamePenton Media International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Center
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Director NameMr Jonathan Ian Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak House
53 Oaktrees
Ash
Surrey
GU12 6QS
Secretary NameMr Jonathan Ian Wood
NationalityBritish
StatusClosed
Appointed08 February 2001(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Oak House
53 Oaktrees
Ash
Surrey
GU12 6QS
Director NameMr David Nussbaum
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed08 February 2001(same day as company formation)
RoleExecutive Mgmt
Country of ResidenceUnited States
Correspondence Address7 The Pines
Roslyn Estates
New York
11576

Location

Registered AddressPenton House
288-290 Worton Road
Isleworth
Middlesex
TW7 6EL
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardIsleworth
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2005 (18 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

27 March 2007Final Gazette dissolved via voluntary strike-off (1 page)
12 December 2006First Gazette notice for voluntary strike-off (1 page)
27 October 2006Application for striking-off (1 page)
24 October 2006Accounts for a dormant company made up to 31 December 2005 (5 pages)
27 April 2006Return made up to 08/02/06; full list of members (7 pages)
22 July 2005Memorandum and Articles of Association (12 pages)
20 July 2005Company name changed penton media international limit ed\certificate issued on 20/07/05 (2 pages)
17 May 2005Director resigned (1 page)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2005Full accounts made up to 31 December 2004 (12 pages)
11 April 2005Return made up to 08/02/05; full list of members (7 pages)
19 May 2004Full accounts made up to 31 December 2003 (12 pages)
2 March 2004Return made up to 08/02/04; full list of members (7 pages)
17 May 2003Full accounts made up to 31 December 2002 (12 pages)
6 April 2003Return made up to 08/02/03; full list of members (7 pages)
9 April 2002Full accounts made up to 31 December 2001 (11 pages)
22 March 2002Return made up to 08/02/02; full list of members
  • 363(287) ‐ Registered office changed on 22/03/02
(7 pages)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
1 March 2001New director appointed (2 pages)
16 February 2001Accounting reference date shortened from 28/02/02 to 31/12/01 (1 page)
16 February 2001Resolutions
  • (W)ELRES ‐ S80A auth to allot sec 08/02/01
(1 page)
8 February 2001Incorporation (17 pages)