Company NameI2 Products Limited
DirectorJonathan Freeman
Company StatusActive
Company Number06579365
CategoryPrivate Limited Company
Incorporation Date29 April 2008(16 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameProf Jonathan Freeman
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 2008(1 week, 2 days after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Chalsey Road
Brockley
London
SE4 1YN
Secretary NameMr Thomas Cochrane McGuire
NationalityBritish
StatusCurrent
Appointed08 May 2008(1 week, 2 days after company formation)
Appointment Duration15 years, 12 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 41 Northgate Street
Bury St Edmunds
Suffolk
IP33 1HY
Director NameMichael Claridge
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(1 week, 2 days after company formation)
Appointment Duration5 years, 6 months (resigned 18 November 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Waterman Way
East Quay
London
E1 9QW
Director NameHugh Bernard Spencer Jones
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2008(1 week, 2 days after company formation)
Appointment Duration3 years, 10 months (resigned 31 March 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address68 Hampden Way
London
N14 5DX
Director NameMichael Metelits
Date of BirthNovember 1960 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed08 May 2008(1 week, 2 days after company formation)
Appointment Duration2 years, 12 months (resigned 03 May 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address106a Melrose Avenue
London
NW2 4JX
Director NameMeaujo Incorporations Limited (Corporation)
StatusResigned
Appointed29 April 2008(same day as company formation)
Correspondence AddressNo 1 Colmore Square
Birmingham
West Midlands
B4 6AA
Secretary NamePhilsec Limited (Corporation)
StatusResigned
Appointed29 April 2008(same day as company formation)
Correspondence Address1 Colmore Square
Birmingham
West Midlands
B4 6AA

Contact

Websitewww.w2products.com

Location

Registered AddressNew Cross
London
SE14 6NW
RegionLondon
ConstituencyLewisham, Deptford
CountyGreater London
WardBrockley
Built Up AreaGreater London

Shareholders

1 at £1I2 Media Research LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return29 April 2023 (1 year ago)
Next Return Due13 May 2024 (1 week, 2 days from now)

Filing History

3 January 2024Micro company accounts made up to 30 April 2023 (6 pages)
10 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
12 July 2022Micro company accounts made up to 30 April 2022 (4 pages)
11 May 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (5 pages)
7 June 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
30 April 2021Micro company accounts made up to 30 April 2020 (5 pages)
7 May 2020Confirmation statement made on 29 April 2020 with no updates (3 pages)
31 January 2020Micro company accounts made up to 30 April 2019 (5 pages)
29 April 2019Confirmation statement made on 29 April 2019 with no updates (3 pages)
14 January 2019Micro company accounts made up to 30 April 2018 (6 pages)
4 May 2018Confirmation statement made on 29 April 2018 with no updates (3 pages)
9 January 2018Total exemption full accounts made up to 30 April 2017 (6 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 29 April 2017 with updates (5 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
18 January 2017Accounts for a dormant company made up to 30 April 2016 (6 pages)
15 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
15 June 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 1
(4 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
11 January 2016Accounts for a dormant company made up to 30 April 2015 (6 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
18 May 2015Annual return made up to 29 April 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 1
(4 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
20 January 2015Accounts for a dormant company made up to 30 April 2014 (6 pages)
23 May 2014Termination of appointment of Michael Claridge as a director (1 page)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
23 May 2014Termination of appointment of Michael Claridge as a director (1 page)
23 May 2014Annual return made up to 29 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 1
(4 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
17 January 2014Accounts for a dormant company made up to 30 April 2013 (6 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
3 May 2013Annual return made up to 29 April 2013 with a full list of shareholders (5 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
3 January 2013Total exemption small company accounts made up to 30 April 2012 (7 pages)
11 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
11 May 2012Annual return made up to 29 April 2012 with a full list of shareholders (5 pages)
11 May 2012Termination of appointment of Hugh Jones as a director (1 page)
11 May 2012Termination of appointment of Hugh Jones as a director (1 page)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
20 December 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
16 May 2011Termination of appointment of Michael Metelits as a director (1 page)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
16 May 2011Termination of appointment of Michael Metelits as a director (1 page)
16 May 2011Annual return made up to 29 April 2011 with a full list of shareholders (7 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Register inspection address has been changed (1 page)
17 May 2010Annual return made up to 29 April 2010 with a full list of shareholders (6 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
28 January 2010Accounts for a dormant company made up to 30 April 2009 (2 pages)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
6 May 2009Return made up to 29/04/09; full list of members (4 pages)
30 October 2008Secretary's change of particulars / thomas mcguire / 27/09/2008 (1 page)
30 October 2008Secretary's change of particulars / thomas mcguire / 27/09/2008 (1 page)
25 July 2008Director appointed hugh bernard spencer jones (1 page)
25 July 2008Director appointed michael metelits (1 page)
25 July 2008Director appointed hugh bernard spencer jones (1 page)
25 July 2008Director appointed dr jonathan freeman (1 page)
25 July 2008Director appointed michael claridge (1 page)
25 July 2008Director appointed dr jonathan freeman (1 page)
25 July 2008Director appointed michael claridge (1 page)
25 July 2008Director appointed michael metelits (1 page)
23 July 2008Appointment terminated secretary philsec LIMITED (1 page)
23 July 2008Appointment terminated director meaujo incorporations LIMITED (1 page)
23 July 2008Secretary appointed thomas cochrane mcguire (1 page)
23 July 2008Appointment terminated director meaujo incorporations LIMITED (1 page)
23 July 2008Registered office changed on 23/07/2008 from no 1 colmore square birmingham B4 6AA (1 page)
23 July 2008Appointment terminated secretary philsec LIMITED (1 page)
23 July 2008Registered office changed on 23/07/2008 from no 1 colmore square birmingham B4 6AA (1 page)
23 July 2008Secretary appointed thomas cochrane mcguire (1 page)
29 April 2008Incorporation (23 pages)
29 April 2008Incorporation (23 pages)