Company NameIndustry Trust For Ip Awareness Limited
Company StatusDissolved
Company Number05071102
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date11 March 2004(20 years ago)
Dissolution Date4 February 2020 (4 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Antony Brian Robertson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Soho Square
London
W1D 3HD
Secretary NameMrs Elizabeth Jane Bales
StatusClosed
Appointed13 October 2010(6 years, 7 months after company formation)
Appointment Duration9 years, 3 months (closed 04 February 2020)
RoleCompany Director
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameMr Robert Stephen Price
Date of BirthApril 1968 (Born 56 years ago)
NationalityEnglish
StatusClosed
Appointed14 March 2016(12 years after company formation)
Appointment Duration3 years, 10 months (closed 04 February 2020)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address3 Soho Square
London
W1D 3HD
Director NameMs Lavinia Margaret Leila Carey
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleDirector General
Country of ResidenceEngland
Correspondence Address167 Great Portland Street
London
W1W 5PE
Secretary NameAnthony Russell Rosenberg
NationalityBritish
StatusResigned
Appointed11 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressSquare Leg Cottage
The Green Ewhurst
Cranleigh
Surrey
GU6 7RR
Director NameNeil Patrick McEwan
Date of BirthApril 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(3 months, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 28 September 2006)
RoleCompany Director
Correspondence Address8a Trebeck Street
London
W1Y 7RL
Director NameMr Iain David Muspratt
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2004(3 months, 2 weeks after company formation)
Appointment Duration5 years, 10 months (resigned 06 May 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBackwater House 50 Common Lane
Hemingford Abbots
Huntingdon
Cambridgeshire
PE28 9AW
Director NameMr Stephen John Gallant
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2004(3 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 22 March 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Ibis Lane
Chiswick
London
W4 3UP
Director NameSimon Peck
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2006(2 years after company formation)
Appointment Duration8 months, 1 week (resigned 28 November 2006)
RoleCompany Director
Correspondence AddressLancaster House
61 Lancaster Road
St. Albans
Hertfordshire
AL1 4ER
Director NameJohn Fewings
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2006(2 years, 6 months after company formation)
Appointment Duration12 months (resigned 26 September 2007)
RoleCompany Director
Correspondence Address3 Poplar Walk
London
SE24 0BX
Director NameMr Rudolf Carlos Do Amaral Osorio
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2006(2 years, 8 months after company formation)
Appointment Duration6 months (resigned 31 May 2007)
RoleRetail Product Manager
Country of ResidenceUnited Kingdom
Correspondence Address32 Dawson Road
Kingston Upon Thames
Surrey
KT1 3AT
Director NameJames Douglas Batchelor
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2007(3 years, 2 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 October 2008)
RolePurchasing Manager
Country of ResidenceEngland
Correspondence Address2 Lycrome Lane
Chesham
Buckinghamshire
HP5 3JY
Director NameIan David Foster
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2007(3 years, 6 months after company formation)
Appointment Duration6 years, 2 months (resigned 27 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressProspect House 80 - 110
New Oxford Street
London
WC1A 1HB
Director NameMr Graham James Sim
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed28 May 2009(5 years, 2 months after company formation)
Appointment Duration2 years (resigned 15 June 2011)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address25 Marlborough Crescent
Chiswick
London
W4 1HE
Director NameMr Mark Andrew Batey
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 September 2010(6 years, 6 months after company formation)
Appointment Duration8 years, 6 months (resigned 03 April 2019)
RoleCeo Trade Association
Country of ResidenceUnited Kingdom
Correspondence Address22 Golden Square
London
W1F 9JW
Director NameMr John Phillip Stanley
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2013(9 years, 8 months after company formation)
Appointment Duration2 years, 3 months (resigned 26 February 2016)
RoleSvp And Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address98 Theobalds Road
London
WC1X 8WB

Contact

Websitewww.industrytrust.co.uk
Telephone020 72602700
Telephone regionLondon

Location

Registered Address3 Soho Square
London
W1D 3HD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Financials

Year2014
Turnover£963,017
Net Worth£192,850
Cash£1,050,551
Current Liabilities£1,337,435

Accounts

Latest Accounts31 March 2018 (6 years ago)
Accounts CategorySmall
Accounts Year End31 March

Filing History

4 February 2020Final Gazette dissolved via voluntary strike-off (1 page)
19 November 2019First Gazette notice for voluntary strike-off (1 page)
6 November 2019Application to strike the company off the register (1 page)
4 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
4 April 2019Termination of appointment of Mark Andrew Batey as a director on 3 April 2019 (1 page)
29 June 2018Accounts for a small company made up to 31 March 2018 (9 pages)
3 April 2018Confirmation statement made on 3 April 2018 with no updates (3 pages)
16 November 2017Full accounts made up to 31 March 2017 (18 pages)
16 November 2017Full accounts made up to 31 March 2017 (18 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
11 April 2017Confirmation statement made on 1 April 2017 with updates (4 pages)
13 July 2016Full accounts made up to 31 March 2016 (15 pages)
13 July 2016Full accounts made up to 31 March 2016 (15 pages)
4 April 2016Annual return made up to 1 April 2016 no member list (5 pages)
4 April 2016Annual return made up to 1 April 2016 no member list (5 pages)
1 April 2016Appointment of Mr Robert Stephen Price as a director on 14 March 2016 (2 pages)
1 April 2016Director's details changed for Mr Antony Brian Robertson on 1 May 2014 (2 pages)
1 April 2016Director's details changed for Mr Antony Brian Robertson on 1 May 2014 (2 pages)
1 April 2016Registered office address changed from 3 Soho Square Third Floor London W1D 3HD to 3 Soho Square London W1D 3HD on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 3 Soho Square Third Floor London W1D 3HD to 3 Soho Square London W1D 3HD on 1 April 2016 (1 page)
1 April 2016Appointment of Mr Robert Stephen Price as a director on 14 March 2016 (2 pages)
26 February 2016Termination of appointment of John Phillip Stanley as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of John Phillip Stanley as a director on 26 February 2016 (1 page)
5 November 2015Full accounts made up to 31 March 2015 (15 pages)
5 November 2015Full accounts made up to 31 March 2015 (15 pages)
17 March 2015Annual return made up to 11 March 2015 no member list (5 pages)
17 March 2015Annual return made up to 11 March 2015 no member list (5 pages)
21 October 2014Full accounts made up to 31 March 2014 (16 pages)
21 October 2014Full accounts made up to 31 March 2014 (16 pages)
14 August 2014Termination of appointment of Lavinia Margaret Leila Carey as a director on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Lavinia Margaret Leila Carey as a director on 1 August 2014 (1 page)
14 August 2014Termination of appointment of Lavinia Margaret Leila Carey as a director on 1 August 2014 (1 page)
13 May 2014Auditor's resignation (1 page)
13 May 2014Auditor's resignation (1 page)
25 March 2014Annual return made up to 11 March 2014 no member list (6 pages)
25 March 2014Annual return made up to 11 March 2014 no member list (6 pages)
20 December 2013Full accounts made up to 31 March 2013 (16 pages)
20 December 2013Full accounts made up to 31 March 2013 (16 pages)
27 November 2013Termination of appointment of Ian Foster as a director (1 page)
27 November 2013Appointment of Mr John Phillip Stanley as a director (2 pages)
27 November 2013Termination of appointment of Ian Foster as a director (1 page)
27 November 2013Appointment of Mr John Phillip Stanley as a director (2 pages)
12 November 2013Registered office address changed from 167 Great Portland Street London W1W 5PE on 12 November 2013 (1 page)
12 November 2013Registered office address changed from 167 Great Portland Street London W1W 5PE on 12 November 2013 (1 page)
11 June 2013Director's details changed for Mr Antony Brian Robertson on 11 June 2013 (2 pages)
11 June 2013Director's details changed for Mr Antony Brian Robertson on 11 June 2013 (2 pages)
4 June 2013Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England (1 page)
4 June 2013Annual return made up to 11 March 2013 no member list (6 pages)
4 June 2013Register inspection address has been changed from Prospect House 80-110 New Oxford Street London WC1A 1HB England (1 page)
4 June 2013Annual return made up to 11 March 2013 no member list (6 pages)
12 February 2013Appointment of Mr Mark Andrew Batey as a director (2 pages)
12 February 2013Appointment of Mr Mark Andrew Batey as a director (2 pages)
17 December 2012Full accounts made up to 31 March 2012 (14 pages)
17 December 2012Full accounts made up to 31 March 2012 (14 pages)
3 April 2012Annual return made up to 11 March 2012 no member list (5 pages)
3 April 2012Annual return made up to 11 March 2012 no member list (5 pages)
24 November 2011Full accounts made up to 31 March 2011 (12 pages)
24 November 2011Full accounts made up to 31 March 2011 (12 pages)
18 August 2011Director's details changed for Mr Antony Brian Robertson on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mr Antony Brian Robertson on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Ian David Foster on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mrs Lavinia Margaret Leila Carey on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Ian David Foster on 18 August 2011 (2 pages)
18 August 2011Director's details changed for Mrs Lavinia Margaret Leila Carey on 18 August 2011 (2 pages)
15 June 2011Termination of appointment of Graham Sim as a director (1 page)
15 June 2011Termination of appointment of Graham Sim as a director (1 page)
19 May 2011Secretary's details changed for Mrs Elizabeth Jane Bales on 10 April 2011 (1 page)
19 May 2011Annual return made up to 11 March 2011 no member list (6 pages)
19 May 2011Secretary's details changed for Mrs Elizabeth Jane Bales on 10 April 2011 (1 page)
19 May 2011Annual return made up to 11 March 2011 no member list (6 pages)
13 December 2010Full accounts made up to 31 March 2010 (12 pages)
13 December 2010Full accounts made up to 31 March 2010 (12 pages)
20 October 2010Appointment of Mrs Elizabeth Jane Bales as a secretary (2 pages)
20 October 2010Appointment of Mrs Elizabeth Jane Bales as a secretary (2 pages)
15 October 2010Termination of appointment of Anthony Rosenberg as a secretary (1 page)
15 October 2010Termination of appointment of Anthony Rosenberg as a secretary (1 page)
3 June 2010Termination of appointment of Iain Muspratt as a director (1 page)
3 June 2010Termination of appointment of Iain Muspratt as a director (1 page)
24 March 2010Annual return made up to 11 March 2010 no member list (5 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Director's details changed for Graham James Sim on 24 March 2010 (2 pages)
24 March 2010Director's details changed for Lavinia Margaret Leila Carey on 24 March 2010 (2 pages)
24 March 2010Register inspection address has been changed (1 page)
24 March 2010Director's details changed for Graham James Sim on 24 March 2010 (2 pages)
24 March 2010Register(s) moved to registered inspection location (1 page)
24 March 2010Annual return made up to 11 March 2010 no member list (5 pages)
24 March 2010Director's details changed for Lavinia Margaret Leila Carey on 24 March 2010 (2 pages)
10 October 2009Full accounts made up to 31 March 2009 (13 pages)
10 October 2009Full accounts made up to 31 March 2009 (13 pages)
2 September 2009Director appointed graham sim (3 pages)
2 September 2009Director appointed graham sim (3 pages)
17 March 2009Annual return made up to 11/03/09 (3 pages)
17 March 2009Annual return made up to 11/03/09 (3 pages)
2 November 2008Full accounts made up to 31 March 2008 (12 pages)
2 November 2008Full accounts made up to 31 March 2008 (12 pages)
27 October 2008Appointment terminated director james batchelor (1 page)
27 October 2008Appointment terminated director james batchelor (1 page)
16 April 2008Annual return made up to 11/03/08 (5 pages)
16 April 2008Annual return made up to 11/03/08 (5 pages)
5 December 2007Full accounts made up to 31 March 2007 (12 pages)
5 December 2007Full accounts made up to 31 March 2007 (12 pages)
7 November 2007New director appointed (3 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (3 pages)
7 November 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007Director resigned (1 page)
28 July 2007New director appointed (2 pages)
28 July 2007New director appointed (2 pages)
13 April 2007Annual return made up to 11/03/07 (5 pages)
13 April 2007Annual return made up to 11/03/07 (5 pages)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
12 December 2006Director resigned (1 page)
12 December 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
15 November 2006New director appointed (2 pages)
27 October 2006Director resigned (1 page)
27 October 2006Director resigned (1 page)
23 October 2006Director resigned (1 page)
23 October 2006Full accounts made up to 31 March 2006 (12 pages)
23 October 2006Full accounts made up to 31 March 2006 (12 pages)
23 October 2006Director resigned (1 page)
24 April 2006New director appointed (2 pages)
24 April 2006New director appointed (2 pages)
7 April 2006Annual return made up to 11/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
7 April 2006Annual return made up to 11/03/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
6 April 2006Director resigned (1 page)
6 April 2006Director resigned (1 page)
23 September 2005Full accounts made up to 31 March 2005 (12 pages)
23 September 2005Full accounts made up to 31 March 2005 (12 pages)
7 April 2005Annual return made up to 11/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2005Annual return made up to 11/03/05
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (3 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
7 October 2004New director appointed (2 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
21 April 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
11 March 2004Incorporation (36 pages)
11 March 2004Incorporation (36 pages)