London
WC2A 1AN
Director Name | Mr Paul Anthony Taaffe |
---|---|
Date of Birth | August 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 07 April 2015(12 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (closed 17 October 2023) |
Role | Chief Executive |
Country of Residence | United States |
Correspondence Address | 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN |
Director Name | Mr Michael Guy Butterworth |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Richard Stephen Nichols |
---|---|
Date of Birth | May 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15a Rothamsted Avenue Harpenden Hertfordshire AL5 2DD |
Secretary Name | Mr Michael Guy Butterworth |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | The Woodman Howe Street, Great Waltham Chelmsford CM3 1BA |
Director Name | Mr Roger Malcolm Selman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 1 year (resigned 31 May 2006) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 5 Vineries Bank Milespit Hill Mill Hill London NW7 2RP |
Secretary Name | Miss Jennifer Kathryn Lees |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 2005(2 years, 3 months after company formation) |
Appointment Duration | 9 years, 2 months (resigned 08 August 2014) |
Role | Company Director |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Sally-Ann Patricia Withey |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 2005(2 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 31 December 2014) |
Role | Chief Operating Officer |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Tymon Piers Broadhead |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(3 years, 4 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 11 April 2011) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Mr Colin Raymond Adams |
---|---|
Date of Birth | November 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 April 2011(8 years, 2 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 31 January 2012) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Lord Chadlington |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2014(11 years, 3 months after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 07 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15-17 Huntsworth Mews London NW1 6DD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 January 2003(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | igcommunications.com |
---|
Registered Address | 8th Floor, Holborn Gate 26 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 |
89.5m at $1 | Ig Communications LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
19 August 2021 | Delivered on: 31 August 2021 Persons entitled: Glas Americas Llc as Collateral Agent Classification: A registered charge Particulars: Please see instrument for further details. 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 |
24 April 2007 | Delivered on: 15 May 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
21 December 2006 | Delivered on: 3 January 2007 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: Deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
16 October 2006 | Delivered on: 20 October 2006 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
12 August 2005 | Delivered on: 26 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18TH october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank (including any accounts held in the bank's name with any designation which includes the name(s) of the companies or any of them) whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
27 July 2005 | Delivered on: 4 August 2005 Satisfied on: 9 August 2007 Persons entitled: Lloyds Tsb Bank PLC Classification: A deed of admission to an omnibus letter of set-off dated 18 october 2004 and Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever. Particulars: Any sum or sums for the time being standing to the credit of any one or more of present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling. Fully Satisfied |
23 December 2020 | Accounts for a dormant company made up to 31 December 2019 (11 pages) |
---|---|
12 November 2020 | Confirmation statement made on 30 September 2020 with no updates (3 pages) |
8 October 2019 | Confirmation statement made on 30 September 2019 with no updates (3 pages) |
2 October 2019 | Accounts for a dormant company made up to 31 December 2018 (11 pages) |
30 October 2018 | Accounts for a dormant company made up to 31 December 2017 (8 pages) |
12 October 2018 | Confirmation statement made on 30 September 2018 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
11 October 2017 | Confirmation statement made on 30 September 2017 with no updates (3 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
16 August 2017 | Accounts for a dormant company made up to 31 December 2016 (8 pages) |
26 April 2017 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 26 April 2017 (1 page) |
26 April 2017 | Registered office address changed from 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY to 8th Floor, Holborn Gate 26 Southampton Buildings London WC2A 1AN on 26 April 2017 (1 page) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
13 October 2016 | Confirmation statement made on 30 September 2016 with updates (5 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
4 October 2016 | Accounts for a dormant company made up to 31 December 2015 (10 pages) |
19 October 2015 | Director's details changed for Paul Anthony Taaffe on 1 June 2015 (2 pages) |
19 October 2015 | Director's details changed for Paul Anthony Taaffe on 1 June 2015 (2 pages) |
19 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page) |
19 October 2015 | Director's details changed for Paul Anthony Taaffe on 1 June 2015 (2 pages) |
19 October 2015 | Registered office address changed from 3 London Wall Buildings London EC2M 5SY England to 3rd Floor, 3 London Wall Buildings London Wall London EC2M 5SY on 19 October 2015 (1 page) |
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
2 October 2015 | Accounts for a dormant company made up to 31 December 2014 (4 pages) |
4 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
4 July 2015 | Registered office address changed from 15-17 Huntsworth Mews London NW1 6DD to 3 London Wall Buildings London EC2M 5SY on 4 July 2015 (1 page) |
21 May 2015 | Appointment of Paul Anthony Taaffe as a director on 7 April 2015 (3 pages) |
21 May 2015 | Appointment of Paul Anthony Taaffe as a director on 7 April 2015 (3 pages) |
21 May 2015 | Appointment of Paul Anthony Taaffe as a director on 7 April 2015 (3 pages) |
13 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
13 May 2015 | Termination of appointment of Sally-Ann Patricia Withey as a director on 31 December 2014 (1 page) |
13 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
13 May 2015 | Termination of appointment of Chadlington as a director on 7 April 2015 (1 page) |
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
7 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-07
|
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
19 August 2014 | Termination of appointment of Jennifer Kathryn Lees as a secretary on 8 August 2014 (2 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
4 July 2014 | Accounts for a dormant company made up to 31 December 2013 (4 pages) |
19 June 2014 | Resolutions
|
19 June 2014 | Resolutions
|
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
17 June 2014 | Appointment of Lord Chadlington as a director (3 pages) |
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
10 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-10
|
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
5 July 2013 | Accounts for a dormant company made up to 31 December 2012 (4 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
26 February 2013 | Director's details changed for Sally Ann Patricia Withey on 22 February 2013 (2 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
5 October 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
3 July 2012 | Accounts for a dormant company made up to 31 December 2011 (4 pages) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Termination of appointment of Colin Adams as a director (1 page) |
5 March 2012 | Appointment of Martin Morrow as a director (2 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
3 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders (4 pages) |
25 July 2011 | Resolutions
|
25 July 2011 | Resolutions
|
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
15 July 2011 | Accounts for a dormant company made up to 31 December 2010 (4 pages) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
13 April 2011 | Appointment of Colin Raymond Adams as a director (2 pages) |
13 April 2011 | Termination of appointment of Tymon Broadhead as a director (1 page) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
7 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
27 September 2010 | Full accounts made up to 31 December 2009 (8 pages) |
14 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
14 January 2010 | Director's details changed for Tymon Broadhead on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
12 January 2010 | Director's details changed for Sally Ann Patricia Withey on 26 November 2009 (3 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
26 October 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (3 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
3 September 2009 | Full accounts made up to 31 December 2008 (8 pages) |
16 May 2009 | Resolutions
|
16 May 2009 | Resolutions
|
30 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
30 January 2009 | Return made up to 23/01/09; full list of members (3 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
19 September 2008 | Full accounts made up to 31 December 2007 (8 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
23 January 2008 | Return made up to 23/01/08; full list of members (2 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
1 November 2007 | Full accounts made up to 31 December 2006 (10 pages) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
9 August 2007 | Declaration of satisfaction of mortgage/charge (1 page) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
15 May 2007 | Particulars of mortgage/charge (4 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (5 pages) |
20 February 2007 | Return made up to 23/01/07; full list of members (5 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
3 January 2007 | Particulars of mortgage/charge (4 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
5 November 2006 | Full accounts made up to 31 December 2005 (9 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
20 October 2006 | Particulars of mortgage/charge (7 pages) |
4 August 2006 | Company name changed incepta uk\certificate issued on 04/08/06 (2 pages) |
4 August 2006 | Company name changed incepta uk\certificate issued on 04/08/06 (2 pages) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | Director resigned (1 page) |
19 June 2006 | New director appointed (3 pages) |
19 June 2006 | New director appointed (3 pages) |
17 May 2006 | Secretary's particulars changed (1 page) |
17 May 2006 | Secretary's particulars changed (1 page) |
10 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
10 February 2006 | Return made up to 23/01/06; full list of members (2 pages) |
16 January 2006 | Conso s-div 23/12/05 (2 pages) |
16 January 2006 | Resolutions
|
16 January 2006 | Resolutions
|
16 January 2006 | Conso s-div 23/12/05 (2 pages) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC1M 5SY (1 page) |
13 January 2006 | Registered office changed on 13/01/06 from: 3 london wall buildings london wall london EC1M 5SY (1 page) |
28 December 2005 | Resolutions
|
28 December 2005 | Resolutions
|
28 December 2005 | Memorandum and Articles of Association (13 pages) |
28 December 2005 | Memorandum and Articles of Association (13 pages) |
20 December 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 December 2005 | Application for reregistration from LTD to UNLTD (3 pages) |
20 December 2005 | Application for reregistration from LTD to UNLTD (3 pages) |
20 December 2005 | Declaration of assent for reregistration to UNLTD (3 pages) |
20 December 2005 | Certificate of re-registration from Limited to Unlimited (1 page) |
20 December 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
20 December 2005 | Re-registration of Memorandum and Articles (17 pages) |
20 December 2005 | Re-registration of Memorandum and Articles (17 pages) |
20 December 2005 | Declaration of assent for reregistration to UNLTD (3 pages) |
20 December 2005 | Members' assent for rereg from LTD to UNLTD (1 page) |
12 December 2005 | New director appointed (3 pages) |
12 December 2005 | New director appointed (3 pages) |
24 November 2005 | Director resigned (1 page) |
24 November 2005 | Director resigned (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 November 2005 | Accounting reference date shortened from 28/02/06 to 31/12/05 (1 page) |
17 October 2005 | Full accounts made up to 28 February 2005 (9 pages) |
17 October 2005 | Full accounts made up to 28 February 2005 (9 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
26 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
4 August 2005 | Particulars of mortgage/charge (7 pages) |
29 June 2005 | Director resigned (1 page) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | New director appointed (5 pages) |
29 June 2005 | Director resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
12 June 2005 | New secretary appointed (1 page) |
12 June 2005 | Secretary resigned (1 page) |
17 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
17 February 2005 | Return made up to 23/01/05; full list of members (6 pages) |
25 November 2004 | Full accounts made up to 29 February 2004 (9 pages) |
25 November 2004 | Full accounts made up to 29 February 2004 (9 pages) |
30 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
30 January 2004 | Return made up to 23/01/04; full list of members (7 pages) |
19 March 2003 | Nc inc already adjusted 25/02/03 (2 pages) |
19 March 2003 | Ad 25/02/03--------- us$ si [email protected]= 115850000 us$ ic 1/115850001 (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Ad 25/02/03--------- us$ si [email protected]= 115850000 us$ ic 1/115850001 (2 pages) |
19 March 2003 | Resolutions
|
19 March 2003 | Nc inc already adjusted 25/02/03 (2 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
5 March 2003 | Resolutions
|
5 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
5 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
5 March 2003 | Declaration of assistance for shares acquisition (4 pages) |
5 February 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
5 February 2003 | Accounting reference date extended from 31/01/04 to 28/02/04 (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New director appointed (2 pages) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Director resigned (1 page) |
29 January 2003 | Secretary resigned (1 page) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New secretary appointed;new director appointed (2 pages) |
29 January 2003 | New director appointed (2 pages) |
23 January 2003 | Incorporation (17 pages) |
23 January 2003 | Incorporation (17 pages) |