Company NameInternational Business Times Limited
Company StatusDissolved
Company Number08858096
CategoryPrivate Limited Company
Incorporation Date23 January 2014(10 years, 3 months ago)
Dissolution Date22 December 2020 (3 years, 4 months ago)

Business Activity

Section JInformation and communication
SIC 9240News agency activities
SIC 63910News agency activities

Directors

Director NameMr William Henry Dove
Date of BirthJuly 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ
Director NameMr Dev Pragad
Date of BirthOctober 1984 (Born 39 years ago)
NationalityIndian
StatusClosed
Appointed23 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Canada Square
Canary Wharf
London
E14 5LQ

Contact

Telephone020 77188570
Telephone regionLondon

Location

Registered Address40 Bank Street
Level 19
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Ibt Media Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

22 December 2020Final Gazette dissolved via voluntary strike-off (1 page)
6 October 2020First Gazette notice for voluntary strike-off (1 page)
24 September 2020Application to strike the company off the register (1 page)
28 April 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
23 March 2020Registered office address changed from One Canada Sqaure the Office Group ( Tog) Floor 8 London E14 5AA England to 40 Bank Street Level 19 London E14 5NR on 23 March 2020 (1 page)
7 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
4 December 2019Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ to One Canada Sqaure the Office Group ( Tog) Floor 8 London E14 5AA on 4 December 2019 (1 page)
11 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
1 February 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
20 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with updates (5 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
27 January 2017Confirmation statement made on 23 January 2017 with updates (7 pages)
30 September 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
30 September 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
30 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
20 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
20 May 2016Previous accounting period extended from 31 August 2015 to 31 December 2015 (1 page)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
19 February 2016Annual return made up to 23 January 2016 with a full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100
(5 pages)
23 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
23 October 2015Accounts for a dormant company made up to 31 August 2015 (2 pages)
21 July 2015Director's details changed for Mr Dev Pragad Audsin Mohana Dhas on 14 July 2015 (2 pages)
21 July 2015Director's details changed for Mr Dev Pragad Audsin Mohana Dhas on 14 July 2015 (2 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
15 May 2015Accounts for a dormant company made up to 31 August 2014 (2 pages)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Register(s) moved to registered inspection location 82C East Hill Colchester CO1 2QW (1 page)
10 February 2015Register inspection address has been changed to 82C East Hill Colchester CO1 2QW (1 page)
10 February 2015Register(s) moved to registered inspection location 82C East Hill Colchester CO1 2QW (1 page)
10 February 2015Annual return made up to 23 January 2015 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 100
(5 pages)
10 February 2015Register inspection address has been changed to 82C East Hill Colchester CO1 2QW (1 page)
12 November 2014Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
12 November 2014Previous accounting period shortened from 31 January 2015 to 31 August 2014 (1 page)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
23 January 2014Incorporation
Statement of capital on 2014-01-23
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)