Company NameIPC Country And Leisure Media Limited
Company StatusDissolved
Company Number05869716
CategoryPrivate Limited Company
Incorporation Date7 July 2006(17 years, 9 months ago)
Dissolution Date10 September 2013 (10 years, 7 months ago)
Previous Names3

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Sylvia Kathleen Evans
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityNew Zealander
StatusClosed
Appointed07 July 2006(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address401 Alaska Building 61 Grange Road
London
SE1 3BB
Secretary NameMiss Sally Jane Williams
NationalityBritish
StatusClosed
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address13 Ranelagh Road
Redhill
Surrey
RH1 6BJ
Director NameHoward Averill
Date of BirthNovember 1963 (Born 60 years ago)
NationalityAmerican
StatusClosed
Appointed01 January 2008(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 10 September 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address20 Church Tavern Road
South Salem
New York
10590
United States
Secretary NameLauren Ezrol Klein
NationalityBritish
StatusClosed
Appointed01 January 2008(1 year, 5 months after company formation)
Appointment Duration5 years, 8 months (closed 10 September 2013)
RoleCompany Director
Correspondence Address40 East 88th Street
Apartment 6b
New York
Ny 10128
United States
Director NameMrs Sylvia Jean Auton
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFernholme House, 54 Camlet Way
Hadley Wood
Barnet
Hertfordshire
EN4 0NS
Director NameEvelyn Ann Webster
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(2 years, 5 months after company formation)
Appointment Duration1 year, 12 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Lansdowne Road
London
SW20 8AN

Contact

Websitewww.ipcmedia.com/

Location

Registered AddressRoom 10-C04 Blue Fin Building
110 Southwark Street
London
SE1 0SU
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

1 at £1Ipc Media LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
10 September 2013Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
28 May 2013First Gazette notice for voluntary strike-off (1 page)
15 May 2013Termination of appointment of Sylvia Jean Auton as a director on 3 May 2013 (2 pages)
15 May 2013Termination of appointment of Sylvia Auton as a director (2 pages)
14 May 2013Application to strike the company off the register (3 pages)
14 May 2013Application to strike the company off the register (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
1 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(6 pages)
4 July 2012Annual return made up to 1 July 2012 with a full list of shareholders
Statement of capital on 2012-07-04
  • GBP 1
(6 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
9 February 2012Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (3 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
5 July 2011Annual return made up to 1 July 2011 with a full list of shareholders (6 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
17 January 2011Termination of appointment of Evelyn Webster as a director (2 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
2 October 2010Accounts for a dormant company made up to 31 December 2009 (3 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
15 July 2010Annual return made up to 1 July 2010 with a full list of shareholders (6 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
2 November 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
7 July 2009Return made up to 01/07/09; full list of members (4 pages)
7 July 2009Return made up to 01/07/09; full list of members (4 pages)
7 July 2009Director's change of particulars / sylvia auton / 01/01/2009 (1 page)
7 July 2009Director's Change of Particulars / sylvia auton / 01/01/2009 / HouseName/Number was: , now: fernholme house; Street was: fernholme house, 54 camlet way, now: 54 camlet way; Occupation was: chief executive, now: director (1 page)
8 January 2009Director appointed evelyn ann webster (2 pages)
8 January 2009Director appointed evelyn ann webster (2 pages)
19 November 2008Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
19 November 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 July 2008Return made up to 01/07/08; full list of members (4 pages)
16 July 2008Return made up to 01/07/08; full list of members (4 pages)
8 May 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
8 May 2008Accounts made up to 31 December 2007 (3 pages)
29 January 2008New secretary appointed (2 pages)
29 January 2008New secretary appointed (2 pages)
24 January 2008New director appointed (3 pages)
24 January 2008New director appointed (3 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
17 July 2007Return made up to 01/07/07; full list of members (2 pages)
6 June 2007Registered office changed on 06/06/07 from: room 0820, kings reach tower stamford street london SE1 9LS (1 page)
6 June 2007Registered office changed on 06/06/07 from: room 0820, kings reach tower stamford street london SE1 9LS (1 page)
7 March 2007Company name changed ipc inspire LIMITED\certificate issued on 07/03/07 (2 pages)
7 March 2007Company name changed ipc inspire LIMITED\certificate issued on 07/03/07 (2 pages)
1 November 2006Company name changed legendfirst LIMITED\certificate issued on 01/11/06 (2 pages)
1 November 2006Company name changed legendfirst LIMITED\certificate issued on 01/11/06 (2 pages)
18 September 2006Company name changed evarn LIMITED\certificate issued on 18/09/06 (2 pages)
18 September 2006Company name changed evarn LIMITED\certificate issued on 18/09/06 (2 pages)
9 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
9 August 2006Accounting reference date extended from 31/07/07 to 31/12/07 (1 page)
7 July 2006Incorporation (17 pages)
7 July 2006Incorporation (17 pages)