Company NameIbiza 87 Limited
DirectorsLeo Daniel Pearlman and Jonathan Maitland Moore
Company StatusActive
Company Number10106894
CategoryPrivate Limited Company
Incorporation Date6 April 2016(8 years ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Leo Daniel Pearlman
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(same day as company formation)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMr Jonathan Maitland Moore
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2022(6 years, 3 months after company formation)
Appointment Duration1 year, 9 months
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address1 Esther Anne Place
London
N1 1UL
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 April 2016(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR

Location

Registered Address1 Esther Anne Place
London
N1 1UL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 July 2022 (1 year, 9 months ago)
Next Accounts Due30 July 2024 (3 months from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 July

Returns

Latest Return7 April 2024 (3 weeks, 2 days ago)
Next Return Due21 April 2025 (11 months, 3 weeks from now)

Filing History

20 April 2023Audit exemption subsidiary accounts made up to 31 July 2022 (8 pages)
20 April 2023Consolidated accounts of parent company for subsidiary company period ending 31/07/22 (46 pages)
20 April 2023Notice of agreement to exemption from audit of accounts for period ending 31/07/22 (1 page)
20 April 2023Audit exemption statement of guarantee by parent company for period ending 31/07/22 (3 pages)
11 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
2 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/07/21 (37 pages)
2 September 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
16 August 2022Appointment of Mr Jonathan Maitland Moore as a director on 1 August 2022 (2 pages)
3 August 2022Audit exemption statement of guarantee by parent company for period ending 31/07/21 (3 pages)
3 August 2022Notice of agreement to exemption from audit of accounts for period ending 31/07/21 (1 page)
29 July 2022Total exemption full accounts made up to 31 July 2021 (7 pages)
13 April 2022Director's details changed for Mr Leo Daniel Pearlman on 28 March 2022 (2 pages)
11 April 2022Change of details for Fulwell 73 Limited as a person with significant control on 28 March 2022 (2 pages)
11 April 2022Confirmation statement made on 7 April 2022 with updates (5 pages)
28 March 2022Registered office address changed from 2nd Floor Gadd House Arcadia Avenue London N3 2JU United Kingdom to 1 Esther Anne Place London N1 1UL on 28 March 2022 (1 page)
26 January 2022Total exemption full accounts made up to 31 July 2020 (12 pages)
22 December 2021Compulsory strike-off action has been discontinued (1 page)
9 November 2021First Gazette notice for compulsory strike-off (1 page)
28 April 2021Confirmation statement made on 7 April 2021 with updates (5 pages)
9 April 2021Total exemption full accounts made up to 31 July 2019 (8 pages)
8 April 2021Director's details changed for Mr Leo Daniel Pearlman on 26 February 2021 (2 pages)
31 December 2020Compulsory strike-off action has been discontinued (1 page)
17 November 2020First Gazette notice for compulsory strike-off (1 page)
9 April 2020Confirmation statement made on 7 April 2020 with updates (4 pages)
19 September 2019Previous accounting period extended from 30 April 2019 to 31 July 2019 (1 page)
15 April 2019Confirmation statement made on 7 April 2019 with updates (4 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (7 pages)
23 April 2018Confirmation statement made on 7 April 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 30 April 2017 (8 pages)
15 November 2017Change of details for Fulwell 73 Limited as a person with significant control on 8 April 2017 (2 pages)
15 November 2017Change of details for Fulwell 73 Limited as a person with significant control on 8 April 2017 (2 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
19 April 2017Confirmation statement made on 7 April 2017 with updates (6 pages)
9 April 2017Director's details changed for Mr Leo Daniel Pearlman on 7 April 2017 (2 pages)
9 April 2017Director's details changed for Mr Leo Daniel Pearlman on 7 April 2017 (2 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
11 April 2016Annual return made up to 7 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 1
(3 pages)
7 April 2016Appointment of Mr Leo Daniel Pearlman as a director on 6 April 2016 (2 pages)
7 April 2016Termination of appointment of Barbara Kahan as a director on 6 April 2016 (1 page)
7 April 2016Termination of appointment of Barbara Kahan as a director on 6 April 2016 (1 page)
7 April 2016Appointment of Mr Leo Daniel Pearlman as a director on 6 April 2016 (2 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 1
(36 pages)
6 April 2016Incorporation
Statement of capital on 2016-04-06
  • GBP 1
(36 pages)