Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IOM COMMUNICATIONS LIMITED
Company Information for

IOM COMMUNICATIONS LIMITED

297 EUSTON ROAD, LONDON, NW1 3AD,
Company Registration Number
03285009
Private Limited Company
Active

Company Overview

About Iom Communications Ltd
IOM COMMUNICATIONS LIMITED was founded on 1996-11-22 and has its registered office in London. The organisation's status is listed as "Active". Iom Communications Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
IOM COMMUNICATIONS LIMITED
 
Legal Registered Office
297 EUSTON ROAD
LONDON
NW1 3AD
Other companies in SW1Y
 
Charity Registration
Charity Number 1059475
Charity Address 1 CARLTON HOUSE TERRACE, LONDON, SW1Y 5DB
Charter PUBLICATION OF LEARNED JOURNALS AND MAGAZINES FOR MEMEBRS OF THE INSTITUTE OF MATERIALS, MINERALS AND MINING. ORGANISATION OF CONFERENCES, EXHIBITIONS, TRAINING SERVICES AND TECHNOLOGY AWARD COMPETITIONS INFORMATION, LIBRARY AND CONSULTANCY SERVICES
Filing Information
Company Number 03285009
Company ID Number 03285009
Date formed 1996-11-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts SMALL
Last Datalog update: 2023-12-06 23:49:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IOM COMMUNICATIONS LIMITED
Is this data useful to you?
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.

Company Officers of IOM COMMUNICATIONS LIMITED

Current Directors
Officer Role Date Appointed
JULIJA BUGAJEVA
Company Secretary 2014-02-26
ANDREW TIMOTHY COLE
Director 2007-10-29
STEPHEN JOHN GARWOOD
Director 2013-11-01
LINDSAY GREER
Director 2013-11-01
JAN CHARLES HUGH LEWIS
Director 2015-02-10
MICHAEL JOHN MAY
Director 2008-10-01
BERNARD ALAN RICKINSON
Director 1998-04-22
KEITH SHANKLAND
Director 2010-12-31
ANDREW JOHN TINKER
Director 2016-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NORMAN EDWARD RILEY
Director 2002-12-31 2016-02-09
EDWIN BRUCE FARMER
Director 2004-02-19 2015-02-10
RAYMOND CHARLES MILBANK
Company Secretary 1996-11-22 2013-12-11
JONATHAN GRAHAM PEEL BINNER
Director 2008-02-27 2013-05-28
ANTHONY JOHN BROWN
Director 1998-04-22 2011-02-12
ROBERT LIONEL SAVORY
Director 1998-04-22 2008-10-21
CHARLES TREVOR MASSEY
Director 2002-12-31 2008-08-21
RAYMOND CHARLES MILBANK
Director 1996-11-22 2004-02-19
PETER JOSEPH KINDER HASLEHURST
Director 2000-06-27 2002-12-31
CHRISTOPHER NORMAN BRICKELL
Director 1998-09-22 2002-12-19
DAVID VALENTINE ATTERTON
Director 1998-04-22 2002-06-02
DAVID ELLIOTT
Director 1998-04-22 2000-06-27
JOHN ASHLEY CATTERALL
Director 1996-11-22 1998-04-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW TIMOTHY COLE INSPIRATECH 2000 LIMITED Director 2000-11-14 CURRENT 2000-11-14 Active
JAN CHARLES HUGH LEWIS WARDELL ARMSTRONG INTERNATIONAL LIMITED Director 2013-04-01 CURRENT 1999-07-20 Active
MICHAEL JOHN MAY THE MATERIALS CYCLE AWARDING BODY LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
MICHAEL JOHN MAY PIABC LIMITED Director 2016-10-01 CURRENT 2016-09-12 Active
MICHAEL JOHN MAY MATERIALS INSTITUTE SERVICES LIMITED Director 2008-10-01 CURRENT 1993-12-21 Active
MICHAEL JOHN MAY INSTITUTE OF PACKAGING (THE) Director 2008-10-01 CURRENT 1964-01-03 Active
BERNARD ALAN RICKINSON THE MATERIALS CYCLE AWARDING BODY LIMITED Director 2017-11-23 CURRENT 2017-11-23 Active
BERNARD ALAN RICKINSON PIABC LIMITED Director 2016-10-01 CURRENT 2016-09-12 Active
BERNARD ALAN RICKINSON MATERIALS PROCESSING INSTITUTE Director 2016-04-29 CURRENT 2014-03-03 Active
BERNARD ALAN RICKINSON SIGNATURE MATERIALS LIMITED Director 2012-10-03 CURRENT 2012-10-03 Active
BERNARD ALAN RICKINSON MATERIALS UK Director 2010-09-14 CURRENT 2006-05-08 Active
BERNARD ALAN RICKINSON MATERIALS WORLD LTD Director 2008-10-16 CURRENT 2008-10-16 Active
BERNARD ALAN RICKINSON INSTITUTE OF PACKAGING (THE) Director 2008-04-29 CURRENT 1964-01-03 Active
BERNARD ALAN RICKINSON MATERIALS INSTITUTE SERVICES LIMITED Director 1997-10-29 CURRENT 1993-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH UPDATES
2023-09-04SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH UPDATES
2022-06-22SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-09-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-01-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL JOHN MAY
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY GREER
2020-09-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-05-13TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN GARWOOD
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-08-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-24TM01APPOINTMENT TERMINATED, DIRECTOR KEITH SHANKLAND
2019-05-07AP01DIRECTOR APPOINTED DR COLIN ANDREW CHURCH
2019-01-04TM01APPOINTMENT TERMINATED, DIRECTOR BERNARD ALAN RICKINSON
2018-12-05CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-06-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-12-15AP01DIRECTOR APPOINTED DR ANDREW JOHN TINKER
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/17 FROM 297 Euston Road London NW1 3AQ
2017-09-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-11-28LATEST SOC28/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-28CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-11-25TM01APPOINTMENT TERMINATED, DIRECTOR NORMAN EDWARD RILEY
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-18AR0122/11/15 ANNUAL RETURN FULL LIST
2015-12-18AP01DIRECTOR APPOINTED MR JAN CHARLES HUGH LEWIS
2015-12-18TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN BRUCE FARMER
2015-07-15AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/15 FROM The Institute of Materials Minerals & Mining 1 Carlton House Terrace London SW1Y 5DB
2014-12-19LATEST SOC19/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-19AR0122/11/14 ANNUAL RETURN FULL LIST
2014-12-19AP01DIRECTOR APPOINTED DR STEPHEN JOHN GARWOOD
2014-12-19AP01DIRECTOR APPOINTED PROFESSOR LINDSAY GREER
2014-09-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-26AP03Appointment of Miss Julija Bugajeva as company secretary
2014-01-06TM02APPOINTMENT TERMINATION COMPANY SECRETARY RAYMOND MILBANK
2013-12-13LATEST SOC13/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-13AR0122/11/13 FULL LIST
2013-06-12AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-30TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN BINNER
2013-01-03AR0122/11/12 FULL LIST
2012-08-06AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-16AR0122/11/11 FULL LIST
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-02-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY BROWN
2011-01-20AP01DIRECTOR APPOINTED KEITH SHANKLAND
2010-12-15AR0122/11/10 FULL LIST
2010-10-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-18AR0122/11/09 FULL LIST
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NORMAN EDWARD RILEY / 22/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BERNARD ALAN RICKINSON / 22/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR. MICHAEL JOHN MAY / 22/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR EDWIN BRUCE FARMER / 22/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DR ANDREW TIMOTHY COLE / 22/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY JOHN BROWN / 22/11/2009
2009-12-18CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR JONATHAN GRAHAM PEEL BINNER / 22/11/2009
2009-10-29AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-18363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-12-18288bAPPOINTMENT TERMINATED DIRECTOR ROBERT SAVORY
2008-12-18288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL MAY / 18/12/2008
2008-10-07AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-02288aDIRECTOR APPOINTED DR. MICHAEL JOHN MAY
2008-08-22288bAPPOINTMENT TERMINATED DIRECTOR CHARLES MASSEY
2008-03-05288aDIRECTOR APPOINTED PROFESSOR JONATHAN GRAHAM PEEL BINNER
2007-12-20363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-11-14288aNEW DIRECTOR APPOINTED
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-07363sRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2006-11-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-12-07363sRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-07-12AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-22363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2004-08-18AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-13288aNEW DIRECTOR APPOINTED
2004-02-26288bDIRECTOR RESIGNED
2003-12-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-30363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-09-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-04-17288cDIRECTOR'S PARTICULARS CHANGED
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-09288aNEW DIRECTOR APPOINTED
2003-01-08288bDIRECTOR RESIGNED
2002-12-30363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-12-30288bDIRECTOR RESIGNED
2002-12-30363(287)REGISTERED OFFICE CHANGED ON 30/12/02
2002-10-27AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-08-13288bDIRECTOR RESIGNED
2002-07-25288cDIRECTOR'S PARTICULARS CHANGED
2001-12-27363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2001-05-21AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-12-07363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-07288bDIRECTOR RESIGNED
2000-07-07288aNEW DIRECTOR APPOINTED
1999-12-20363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-20363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IOM COMMUNICATIONS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IOM COMMUNICATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IOM COMMUNICATIONS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.458
MortgagesNumMortOutstanding0.278
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.189

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Intangible Assets
Patents
We have not found any records of IOM COMMUNICATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IOM COMMUNICATIONS LIMITED
Trademarks
We have not found any records of IOM COMMUNICATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IOM COMMUNICATIONS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IOM COMMUNICATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IOM COMMUNICATIONS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IOM COMMUNICATIONS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IOM COMMUNICATIONS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.