London
SE1 3BB
Secretary Name | Miss Sally Jane Williams |
---|---|
Nationality | British |
Status | Closed |
Appointed | 07 July 2006(same day as company formation) |
Role | Company Director |
Correspondence Address | 13 Ranelagh Road Redhill Surrey RH1 6BJ |
Director Name | Howard Averill |
---|---|
Date of Birth | November 1963 (Born 59 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 September 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 20 Church Tavern Road South Salem New York 10590 United States |
Secretary Name | Lauren Ezrol Klein |
---|---|
Nationality | British |
Status | Closed |
Appointed | 01 January 2008(1 year, 5 months after company formation) |
Appointment Duration | 5 years, 8 months (closed 10 September 2013) |
Role | Company Director |
Correspondence Address | 40 East 88th Street Apartment 6b New York Ny 10128 United States |
Director Name | Mrs Sylvia Jean Auton |
---|---|
Date of Birth | June 1949 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2006(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Fernholme House, 54 Camlet Way Hadley Wood Barnet Hertfordshire EN4 0NS |
Director Name | Evelyn Ann Webster |
---|---|
Date of Birth | May 1969 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Lansdowne Road London SW20 8AN |
Website | www.ipcmedia.com/ |
---|
Registered Address | Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
1 at £1 | Ipc Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2011 (11 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
10 September 2013 | Final Gazette dissolved via voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
28 May 2013 | First Gazette notice for voluntary strike-off (1 page) |
15 May 2013 | Termination of appointment of Sylvia Auton as a director (2 pages) |
15 May 2013 | Termination of appointment of Sylvia Jean Auton as a director on 3 May 2013 (2 pages) |
14 May 2013 | Application to strike the company off the register (3 pages) |
14 May 2013 | Application to strike the company off the register (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
1 October 2012 | Accounts for a dormant company made up to 31 December 2011 (3 pages) |
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
4 July 2012 | Annual return made up to 1 July 2012 with a full list of shareholders Statement of capital on 2012-07-04
|
9 February 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages) |
9 February 2012 | Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 9 February 2012 (2 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
4 October 2011 | Accounts for a dormant company made up to 31 December 2010 (3 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
5 July 2011 | Annual return made up to 1 July 2011 with a full list of shareholders (6 pages) |
17 January 2011 | Termination of appointment of Evelyn Webster as a director (2 pages) |
17 January 2011 | Termination of appointment of Evelyn Webster as a director (2 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
2 October 2010 | Accounts for a dormant company made up to 31 December 2009 (3 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
15 July 2010 | Annual return made up to 1 July 2010 with a full list of shareholders (6 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
2 November 2009 | Accounts for a dormant company made up to 31 December 2008 (3 pages) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
7 July 2009 | Director's change of particulars / sylvia auton / 01/01/2009 (1 page) |
7 July 2009 | Return made up to 01/07/09; full list of members (4 pages) |
7 July 2009 | Director'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 2009 | Director appointed evelyn ann webster (2 pages) |
8 January 2009 | Director appointed evelyn ann webster (2 pages) |
19 November 2008 | Resolutions
|
19 November 2008 | Resolutions
|
16 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
16 July 2008 | Return made up to 01/07/08; full list of members (4 pages) |
8 May 2008 | Accounts for a dormant company made up to 31 December 2007 (3 pages) |
8 May 2008 | Accounts made up to 31 December 2007 (3 pages) |
29 January 2008 | New secretary appointed (2 pages) |
29 January 2008 | New secretary appointed (2 pages) |
24 January 2008 | New director appointed (3 pages) |
24 January 2008 | New director appointed (3 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
17 July 2007 | Return made up to 01/07/07; full list of members (2 pages) |
6 June 2007 | Registered office changed on 06/06/07 from: room 0820, kings reach tower stamford street london SE1 9LS (1 page) |
6 June 2007 | Registered office changed on 06/06/07 from: room 0820, kings reach tower stamford street london SE1 9LS (1 page) |
7 March 2007 | Company name changed ipc inspire LIMITED\certificate issued on 07/03/07 (2 pages) |
7 March 2007 | Company name changed ipc inspire LIMITED\certificate issued on 07/03/07 (2 pages) |
1 November 2006 | Company name changed legendfirst LIMITED\certificate issued on 01/11/06 (2 pages) |
1 November 2006 | Company name changed legendfirst LIMITED\certificate issued on 01/11/06 (2 pages) |
18 September 2006 | Company name changed evarn LIMITED\certificate issued on 18/09/06 (2 pages) |
18 September 2006 | Company name changed evarn LIMITED\certificate issued on 18/09/06 (2 pages) |
9 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
9 August 2006 | Accounting reference date extended from 31/07/07 to 31/12/07 (1 page) |
7 July 2006 | Incorporation (17 pages) |
7 July 2006 | Incorporation (17 pages) |