London
SE1 0SW
Secretary Name | Mrs Sally-Ann Bray |
---|---|
Status | Current |
Appointed | 02 January 2024(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks |
Role | Company Director |
Correspondence Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
Director Name | Mr Louis Fred Januzzi |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | American |
Status | Current |
Appointed | 09 January 2024(11 years, 2 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Attorney |
Country of Residence | United States |
Correspondence Address | 280 Park Avenue New York Ny 10017 |
Director Name | Mr Simon Cooper |
---|---|
Date of Birth | January 1983 (Born 41 years ago) |
Nationality | British |
Status | Current |
Appointed | 07 February 2024(11 years, 3 months after company formation) |
Appointment Duration | 2 months, 2 weeks |
Role | General Manager Emea |
Country of Residence | England |
Correspondence Address | Bankside 2 90 - 100 Southwark Street London SE1 0SW |
Director Name | Stephen Wilson |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Shanny Looi |
---|---|
Status | Resigned |
Appointed | 17 October 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Susanna Elizabeth Genevieve Freeman |
---|---|
Status | Resigned |
Appointed | 24 October 2012(1 week after company formation) |
Appointment Duration | 1 year, 3 months (resigned 30 January 2014) |
Role | Company Director |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Malcolm Howard Gough |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2012(1 month, 2 weeks after company formation) |
Appointment Duration | 1 month (resigned 02 January 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Michael James Douglas Woolfrey |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 12 months (resigned 31 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Ms Amanda Jane Gradden |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 January 2013(2 months, 2 weeks after company formation) |
Appointment Duration | 11 years (resigned 02 January 2024) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Director Name | Mrs Natasha Isobel Christie-Miller |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 January 2016(3 years, 3 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 12 October 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Director Name | Mr Stefan Beurier |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 25 April 2016(3 years, 6 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 10 December 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | C/O Ascential Group Limited The Prow 1 Wilder Walk London W1B 5AP |
Secretary Name | Louise Meads |
---|---|
Status | Resigned |
Appointed | 06 February 2017(4 years, 3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 02 January 2024) |
Role | Company Director |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Secretary Name | Naomi Howden |
---|---|
Status | Resigned |
Appointed | 20 October 2021(9 years after company formation) |
Appointment Duration | 2 years, 2 months (resigned 02 January 2024) |
Role | Company Director |
Correspondence Address | 33 Kingsway London WC2B 6UF |
Website | ijonline.com |
---|
Registered Address | Bankside 3 90 - 100 Southwark Street London SE1 0SW |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
12 at £1 | Trg 4c Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,731,648 |
Current Liabilities | £3,145,836 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 31 March 2024 (3 weeks, 5 days ago) |
---|---|
Next Return Due | 14 April 2025 (11 months, 3 weeks from now) |
11 March 2016 | Delivered on: 18 March 2016 Persons entitled: The Royal Bank of Scotland PLC (And It’S Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
---|---|
20 May 2015 | Delivered on: 22 May 2015 Persons entitled: Deutsche Bank Ag, London Branch (And Its Successors in Title and Permitted Transferees) Classification: A registered charge Outstanding |
21 December 2012 | Delivered on: 4 January 2013 Satisfied on: 29 April 2015 Persons entitled: The Royal Bank of Scotland PLC Classification: Composite debenture Secured details: All monies due or to become due from the company to the security trustee or any of the other secured parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
16 February 2024 | Notification of Omnicom Group Inc as a person with significant control on 2 January 2024 (2 pages) |
---|---|
12 February 2024 | Appointment of Mr Simon Cooper as a director on 7 February 2024 (2 pages) |
26 January 2024 | Director's details changed for Mr Duncan Anthony Painter on 2 January 2024 (2 pages) |
18 January 2024 | Appointment of Mr Louis Fred Januzzi as a director on 9 January 2024 (2 pages) |
16 January 2024 | Registered office address changed from 33 Kingsway London WC2B 6UF United Kingdom to Bankside 3 90 - 100 Southwark Street London SE1 0SW on 16 January 2024 (1 page) |
16 January 2024 | Appointment of Mrs Sally-Ann Bray as a secretary on 2 January 2024 (2 pages) |
3 January 2024 | Termination of appointment of Amanda Jane Gradden as a director on 2 January 2024 (1 page) |
3 January 2024 | Termination of appointment of Naomi Howden as a secretary on 2 January 2024 (1 page) |
3 January 2024 | Termination of appointment of Louise Meads as a secretary on 2 January 2024 (1 page) |
16 December 2023 | Accounts for a small company made up to 31 December 2022 (17 pages) |
29 November 2023 | Compulsory strike-off action has been discontinued (1 page) |
28 November 2023 | First Gazette notice for compulsory strike-off (1 page) |
23 November 2023 | Cessation of Ascential Financing Limited as a person with significant control on 21 November 2023 (1 page) |
23 November 2023 | Notification of Flywheel Digital Holdings Limited as a person with significant control on 21 November 2023 (2 pages) |
1 July 2023 | Notification of Ascential Financing Limited as a person with significant control on 30 June 2023 (2 pages) |
1 July 2023 | Cessation of Ascential Group Limited as a person with significant control on 30 June 2023 (1 page) |
17 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
20 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (189 pages) |
20 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
20 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
20 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (14 pages) |
30 June 2022 | Change of details for Ascential Group Limited as a person with significant control on 28 June 2022 (2 pages) |
16 June 2022 | Registered office address changed from C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP United Kingdom to 33 Kingsway London WC2B 6UF on 16 June 2022 (1 page) |
11 April 2022 | Confirmation statement made on 31 March 2022 with no updates (3 pages) |
15 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (168 pages) |
15 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
15 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (13 pages) |
5 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
22 October 2021 | Appointment of Naomi Howden as a secretary on 20 October 2021 (2 pages) |
20 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (2 pages) |
17 August 2021 | Termination of appointment of Shanny Looi as a secretary on 17 August 2021 (1 page) |
27 April 2021 | Resolutions
|
31 March 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
21 December 2020 | Full accounts made up to 31 December 2019 (13 pages) |
14 December 2020 | Change of details for Ascential Information Services Limited as a person with significant control on 11 December 2020 (2 pages) |
11 December 2020 | Notification of Ascential Group Limited as a person with significant control on 11 December 2020 (2 pages) |
11 December 2020 | Cessation of Ascential Information Services Limited as a person with significant control on 11 December 2020 (1 page) |
10 December 2020 | Termination of appointment of Stefan Beurier as a director on 10 December 2020 (1 page) |
12 October 2020 | Termination of appointment of Natasha Isobel Christie-Miller as a director on 12 October 2020 (1 page) |
8 September 2020 | Resolutions
|
1 April 2020 | Confirmation statement made on 31 March 2020 with updates (4 pages) |
20 January 2020 | Satisfaction of charge 082567090003 in full (1 page) |
31 December 2019 | Statement of capital following an allotment of shares on 31 December 2019
|
23 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
20 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
5 April 2018 | Confirmation statement made on 31 March 2018 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (16 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
4 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary (2 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary on 6 February 2017 (2 pages) |
10 February 2017 | Appointment of Louise Meads as a secretary (2 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
1 August 2016 | Resolutions
|
1 August 2016 | Resolutions
|
25 April 2016 | Appointment of Mr Stefan Beurier as a director on 25 April 2016 (2 pages) |
25 April 2016 | Appointment of Mr Stefan Beurier as a director on 25 April 2016 (2 pages) |
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
12 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-12
|
18 March 2016 | Registration of charge 082567090003, created on 11 March 2016 (52 pages) |
18 March 2016 | Registration of charge 082567090003, created on 11 March 2016 (52 pages) |
16 February 2016 | Satisfaction of charge 082567090002 in full (1 page) |
16 February 2016 | Satisfaction of charge 082567090002 in full (1 page) |
1 February 2016 | Appointment of Natasha Isobel Christie-Miller as a director on 28 January 2016 (2 pages) |
1 February 2016 | Appointment of Natasha Isobel Christie-Miller as a director on 28 January 2016 (2 pages) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
14 December 2015 | Registered office address changed from C/O Top Right Group Limited the Prow 1 Wilder Walk London W1B 5AP to C/O Ascential Group Limited the Prow 1 Wilder Walk London W1B 5AP on 14 December 2015 (1 page) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
9 October 2015 | Full accounts made up to 31 December 2014 (17 pages) |
3 June 2015 | Resolutions
|
3 June 2015 | Resolutions
|
22 May 2015 | Registration of charge 082567090002, created on 20 May 2015 (51 pages) |
22 May 2015 | Registration of charge 082567090002, created on 20 May 2015 (51 pages) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
29 April 2015 | Satisfaction of charge 1 in full (1 page) |
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
1 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-01
|
31 December 2014 | Termination of appointment of Michael Woolfrey as a director on 31 December 2014 (1 page) |
31 December 2014 | Termination of appointment of Michael Woolfrey as a director on 31 December 2014 (1 page) |
16 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
16 July 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
1 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-01
|
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
3 February 2014 | Termination of appointment of Susanna Freeman as a secretary (1 page) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (5 pages) |
24 October 2013 | Annual return made up to 17 October 2013 with a full list of shareholders (5 pages) |
13 September 2013 | Company name changed 4C foresight LIMITED\certificate issued on 13/09/13
|
13 September 2013 | Company name changed 4C foresight LIMITED\certificate issued on 13/09/13
|
13 September 2013 | Change of name notice (2 pages) |
13 September 2013 | Change of name notice (2 pages) |
25 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
25 January 2013 | Statement of capital following an allotment of shares on 11 January 2013
|
9 January 2013 | Termination of appointment of Malcolm Gough as a director (1 page) |
9 January 2013 | Appointment of Michael Woolfrey as a director (2 pages) |
9 January 2013 | Appointment of Michael Woolfrey as a director (2 pages) |
9 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
9 January 2013 | Appointment of Ms Amanda Jane Gradden as a director (2 pages) |
9 January 2013 | Termination of appointment of Malcolm Gough as a director (1 page) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
4 January 2013 | Particulars of a mortgage or charge / charge no: 1 (14 pages) |
24 December 2012 | Company name changed 4C infrastructure LIMITED\certificate issued on 24/12/12
|
24 December 2012 | Company name changed 4C infrastructure LIMITED\certificate issued on 24/12/12
|
17 December 2012 | Resolutions
|
17 December 2012 | Resolutions
|
12 December 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
12 December 2012 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
12 December 2012 | Termination of appointment of Stephen Wilson as a director (1 page) |
12 December 2012 | Termination of appointment of Stephen Wilson as a director (1 page) |
10 December 2012 | Appointment of Mr Malcolm Howard Gough as a director (2 pages) |
10 December 2012 | Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page) |
10 December 2012 | Appointment of Mr Malcolm Howard Gough as a director (2 pages) |
10 December 2012 | Appointment of Susanna Elizabeth Genevieve Freeman as a secretary (1 page) |
8 November 2012 | Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages) |
8 November 2012 | Registered office address changed from C/O Top Right Group Limited Greater London House Hampstead Road London NW1 7EJ England on 8 November 2012 (2 pages) |
17 October 2012 | Incorporation
|
17 October 2012 | Incorporation
|