Active
Company Information for IPG HEALTH MEDICAL COMMUNICATIONS LIMITED
19-21 KING EDWARD STREET, MACCLESFIELD, CHESHIRE, SK10 1AQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|
IPG HEALTH MEDICAL COMMUNICATIONS LIMITED | ||||||||||
Legal Registered Office | ||||||||||
19-21 KING EDWARD STREET MACCLESFIELD CHESHIRE SK10 1AQ Other companies in SK10 | ||||||||||
Previous Names | ||||||||||
|
Company Number | 02503062 | |
---|---|---|
Company ID Number | 02503062 | |
Date formed | 1990-05-17 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 10/05/2016 | |
Return next due | 07/06/2017 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY | |
VAT Number /Sales tax ID | GB611442679 |
Last Datalog update: | 2024-11-05 20:54:52 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
LOUISE BEAN |
||
CHARLES EDWARD GEORGE BUCKWELL |
||
PHILLIP SUTCLIFFE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JULIE ARMSON |
Director | ||
GAIL LOUISE FLOCKHART |
Director | ||
PHILLIP SUTCLIFFE |
Company Secretary | ||
CHARLES MACKINNON |
Director | ||
SHEILA ANDREWS |
Director | ||
CATHERINE JANE RIDDINGTON |
Director | ||
KATHRYN ANGELA POYSER |
Company Secretary | ||
KATHRYN ANGELA POYSER |
Director | ||
RICHARD JAMES CAVE |
Director | ||
JOHN DAVID BERRY |
Director | ||
KATHY BLOOMGARDEN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
APL GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1928-12-19 | Active | |
AMMIRATI PURIS LINTAS LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1986-09-16 | Liquidation | |
CAB (NO. 1) LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1995-03-09 | Active | |
MULLENLOWE GROUP LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1952-03-27 | Active | |
MULLENLOWE LONDON LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1961-01-16 | Active | |
LOWE INTERNATIONAL LIMITED | Company Secretary | 2009-09-08 | CURRENT | 1983-03-23 | Active | |
WEBER SHANDWICK TRUSTEES LTD. | Company Secretary | 2009-05-18 | CURRENT | 1988-07-27 | Dissolved 2014-01-23 | |
IPG DXTRA (UK) LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1989-11-13 | Active | |
IPG DXTRA GROUP HOLDINGS LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1997-06-20 | Active | |
FOX IPL LIMITED | Company Secretary | 2009-04-30 | CURRENT | 1977-12-13 | Active | |
OCTAGON WORLDWIDE LIMITED | Company Secretary | 2009-04-23 | CURRENT | 1992-04-06 | Active | |
MCCANN-ERICKSON UK GROUP LIMITED | Company Secretary | 2009-01-15 | CURRENT | 1998-09-29 | Active | |
IPG STUDIOS UK LIMITED | Company Secretary | 2008-02-29 | CURRENT | 2008-02-29 | Active | |
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED | Company Secretary | 2008-01-21 | CURRENT | 1992-04-27 | Liquidation | |
MARKETING DRIVE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1987-11-11 | Dissolved 2014-01-23 | |
FIELDPLAN LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1966-03-23 | Dissolved 2015-02-26 | |
ENGELS (NO.1) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1953-02-12 | Active | |
INTERPUBLIC GIS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1992-06-19 | Active | |
FCB EUROPE LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1995-01-09 | Active | |
IPG HOLDINGS (UK) LIMITED | Company Secretary | 2007-12-22 | CURRENT | 1989-02-28 | Active | |
WEBER SHANDWICK INTERNATIONAL LTD | Company Secretary | 2007-12-22 | CURRENT | 1988-05-16 | Liquidation | |
AMS ADVANCED MARKETING SERVICES INVESTMENTS LIMITED | Company Secretary | 2007-12-20 | CURRENT | 1977-03-11 | Active | |
CMGRP MARKETING SERVICES LIMITED | Company Secretary | 2007-10-15 | CURRENT | 1977-03-31 | Liquidation | |
FCB HEALTH LONDON LIMITED | Company Secretary | 2007-09-11 | CURRENT | 2007-09-11 | Active | |
SHANDWICK PUBLIC RELATIONS LIMITED | Company Secretary | 2007-09-10 | CURRENT | 1970-04-08 | Dissolved 2015-02-26 | |
FCB INFERNO LIMITED | Company Secretary | 2007-06-20 | CURRENT | 1991-02-28 | Active | |
MULLENLOWE OPEN LIMITED | Company Secretary | 2007-03-19 | CURRENT | 1998-05-01 | Liquidation | |
OCTAGON ATHLETE REPRESENTATION LIMITED | Company Secretary | 2006-12-20 | CURRENT | 1972-08-04 | Active | |
GOLIN LIMITED | Company Secretary | 2006-09-26 | CURRENT | 1992-05-12 | Active | |
MEDIABRANDS EMEA LIMITED | Company Secretary | 2006-03-28 | CURRENT | 1975-04-03 | Active | |
JACK MORTON EUROPE LIMITED | Company Secretary | 2006-03-22 | CURRENT | 1997-06-10 | Liquidation | |
MCCANN-ERICKSON HEALTHCARE UK LIMITED | Company Secretary | 2006-03-16 | CURRENT | 1961-03-22 | Active | |
MILLER STARR LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1987-03-09 | Liquidation | |
COMPLETE HEALTHVIZION LIMITED | Company Secretary | 2005-12-31 | CURRENT | 1994-10-06 | Liquidation | |
CREATION COMMUNICATIONS LIMITED | Company Secretary | 2005-11-10 | CURRENT | 2005-11-10 | Active | |
CHASEDESIGN WORLDWIDE LIMITED | Company Secretary | 2005-09-14 | CURRENT | 1985-12-23 | Active | |
MCCANN-ERICKSON ADVERTISING LIMITED | Company Secretary | 2005-05-23 | CURRENT | 1978-06-07 | Active | |
HUGE UK LIMITED | Company Secretary | 2005-05-04 | CURRENT | 2001-06-15 | Active | |
CAUDEX MEDICAL LIMITED | Company Secretary | 2005-04-25 | CURRENT | 1999-04-26 | Liquidation | |
MEDIABRANDS LIMITED | Company Secretary | 2005-04-22 | CURRENT | 1963-09-13 | Active | |
ORION TRADING EMEA LIMITED | Company Secretary | 2005-04-06 | CURRENT | 1997-07-17 | Active | |
MEDIABRANDS INTERNATIONAL LIMITED | Company Secretary | 2005-04-06 | CURRENT | 2000-04-12 | Active | |
MCCANN-ERICKSON EMEA LIMITED | Company Secretary | 2005-03-01 | CURRENT | 1964-12-14 | Active | |
RAPPORT OUTDOOR LIMITED | Company Secretary | 2004-09-15 | CURRENT | 1988-03-15 | Active | |
MRM WORLDWIDE (UK) LIMITED | Company Secretary | 2004-08-31 | CURRENT | 1990-05-31 | Active | |
INTERPUBLIC LIMITED | Company Secretary | 2004-05-18 | CURRENT | 1965-12-29 | Active | |
SPRINGPOINT UK LIMITED | Company Secretary | 2004-04-14 | CURRENT | 1990-04-25 | Liquidation | |
FBC (FUTUREBRAND) LIMITED | Company Secretary | 2004-03-26 | CURRENT | 1991-10-29 | Active | |
R/GA MEDIA GROUP LIMITED | Company Secretary | 2004-01-31 | CURRENT | 1989-03-29 | Active | |
CRAFT WORLDWIDE LIMITED | Company Secretary | 2003-11-21 | CURRENT | 1993-12-14 | Dissolved 2018-01-19 | |
VIRGO HEALTH PR LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1999-12-07 | Liquidation | |
LES (NO.1) LIMITED | Company Secretary | 2003-08-12 | CURRENT | 1995-03-20 | Active | |
MCCANN-ERICKSON HEALTHCARE UK LIMITED | Director | 2017-10-20 | CURRENT | 1961-03-22 | Active | |
HONCHO AGENCY LIMITED | Director | 2016-06-15 | CURRENT | 1986-02-28 | Active | |
DOUBLE HELIX BIO-TECHNOLOGY DEVELOPMENT LIMITED | Director | 2014-03-31 | CURRENT | 1995-06-16 | Liquidation | |
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED | Director | 2010-09-20 | CURRENT | 1992-04-27 | Liquidation | |
DOUBLE HELIX BIO-TECHNOLOGY DEVELOPMENT LIMITED | Director | 2014-03-31 | CURRENT | 1995-06-16 | Liquidation | |
COMPLETE MEDICAL GROUP WORLDWIDE LIMITED | Director | 2001-01-01 | CURRENT | 1992-04-27 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD GEORGE BUCKWELL | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/23 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/23 | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/23 | ||
Audit exemption subsidiary accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
Audit exemption statement of guarantee by parent company for period ending 31/12/22 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/22 | ||
Audit exemption subsidiary accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 05/04/23, WITH NO UPDATES | ||
Company name changed mccann health medical communications LIMITED\certificate issued on 29/09/22 | ||
CERTNM | Company name changed mccann health medical communications LIMITED\certificate issued on 29/09/22 | |
DIRECTOR APPOINTED PATRICK NEIL O'CONNOR | ||
AP01 | DIRECTOR APPOINTED PATRICK NEIL O'CONNOR | |
Audit exemption statement of guarantee by parent company for period ending 31/12/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | ||
Audit exemption subsidiary accounts made up to 2021-12-31 | ||
Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JULIE ANN JAMES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/21, WITH NO UPDATES | |
AD02 | Register inspection address changed from 3 Grosvenor Gardens London SW1W 0BD England to 19-21 King Edward Street Macclesfield SK10 1AQ | |
CH01 | Director's details changed for Phillip Sutcliffe on 2020-05-30 | |
PSC05 | Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 2021-01-22 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/20, WITH NO UPDATES | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR LOUISE BEAN on 2020-03-10 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/01/20 FROM Cmc House 19 King Edward Street Macclesfield Cheshire SK10 1AQ | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/18 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/18 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED JULIE ANN JAMES | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/17 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/17 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/17 | |
RES15 | CHANGE OF NAME 02/07/2018 | |
CERTNM | Company name changed mccann complete medical LIMITED\certificate issued on 02/07/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/04/18, WITH UPDATES | |
PSC02 | Notification of Mccann-Erickson Uk Group Limited as a person with significant control on 2017-02-04 | |
PSC07 | CESSATION OF COMPLETE MEDICAL GROUP WORLDWIDE LIMITED AS A PERSON OF SIGNIFICANT CONTROL | |
CH01 | Director's details changed for Mr Charles Edward George Buckwell on 2017-07-15 | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 | |
LATEST SOC | 11/05/17 STATEMENT OF CAPITAL;GBP 122192 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15 | |
LATEST SOC | 11/05/16 STATEMENT OF CAPITAL;GBP 122192 | |
AR01 | 10/05/16 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14 | |
LATEST SOC | 29/05/15 STATEMENT OF CAPITAL;GBP 122192 | |
AR01 | 10/05/15 FULL LIST | |
AA | AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/13 | |
PARENT_ACC | CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/13 | |
AGREEMENT2 | NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/13 | |
GUARANTEE2 | AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/13 | |
LATEST SOC | 20/05/14 STATEMENT OF CAPITAL;GBP 122192 | |
AR01 | 10/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD GEORGE BUCKWELL / 27/02/2013 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD GEORGE BUCKWELL / 08/04/2014 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SUTCLIFFE / 08/04/2014 | |
AD02 | SAIL ADDRESS CHANGED FROM: GROUND FLOOR, 84 ECCLESTON SQUARE LONDON SW1V 1PX ENGLAND | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 10/05/13 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES15 | CHANGE OF NAME 15/05/2012 | |
CERTNM | COMPANY NAME CHANGED COMPLETE MEDICAL GROUP WORLDWIDE LIMITED CERTIFICATE ISSUED ON 25/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 10/05/12 FULL LIST | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 15/12/11 STATEMENT OF CAPITAL GBP 122191 | |
CONNOT | NOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES | |
CERTNM | COMPANY NAME CHANGED COMPLETE MEDICAL GROUP LIMITED CERTIFICATE ISSUED ON 12/12/11 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 10/05/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SUTCLIFFE / 02/03/2011 | |
RES01 | ADOPT ARTICLES 01/10/2010 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD GEORGE BUCKWELL / 09/07/2010 | |
AR01 | 10/05/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI | |
AD02 | SAIL ADDRESS CREATED | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHARLES EDWARD GEORGE BUCKWELL / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 10/05/09; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 10/05/08; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 10/05/07; FULL LIST OF MEMBERS | |
353 | LOCATION OF REGISTER OF MEMBERS | |
ELRES | S386 DISP APP AUDS 01/12/06 | |
ELRES | S366A DISP HOLDING AGM 01/12/06 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 10/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
244 | DELIVERY EXT'D 3 MTH 31/12/04 | |
CERTNM | COMPANY NAME CHANGED COMPLETE MEDICAL COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 08/08/05 | |
363s | RETURN MADE UP TO 10/05/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AUD | AUDITOR'S RESIGNATION | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
CERTNM | COMPANY NAME CHANGED COMPLETE MEDICAL COMMUNICATIONS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 12/06/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
MORTGAGE DEBENTURE | Satisfied | NATIONAL WESTMINSTER BANK PLC |
IPG HEALTH MEDICAL COMMUNICATIONS LIMITED owns 2 domain names.
cmc.co.uk complete-digital.co.uk
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as IPG HEALTH MEDICAL COMMUNICATIONS LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 47073010 | Old and unsold newspapers and magazines, telephone directories, brochures and printed advertising material | ||
![]() | 49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) | ||
![]() | 49119900 | Printed matter, n.e.s. | ||
![]() | 49011000 | Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising) | ||
![]() | 85176200 | Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks) | ||
![]() | 91069000 | Time of day recording apparatus and apparatus for measuring, recording or otherwise indicating intervals of time, with clock or watch movement or with synchronous motor (excl. clocks of heading 9101 to 9105, time registers and time recorders) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |