Dissolved
Dissolved 2014-11-04
Company Information for IPC CONNECT LTD.
110 SOUTHWARK STREET, LONDON, SE1,
|
Company Registration Number
03734704
Private Limited Company
Dissolved Dissolved 2014-11-04 |
Company Name | |
---|---|
IPC CONNECT LTD. | |
Legal Registered Office | |
110 SOUTHWARK STREET LONDON | |
Company Number | 03734704 | |
---|---|---|
Date formed | 1999-03-17 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2012-12-31 | |
Date Dissolved | 2014-11-04 | |
Type of accounts | DORMANT |
Last Datalog update: | 2015-06-04 14:13:54 |
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 |
---|---|---|
LAUREN EZROL KLEIN |
||
JEFFREY JOHN BAIRSTOW |
||
RICHARD JOHN EVANS |
||
SYLVIA KATHLEEN EVANS |
||
MARCUS ALVIN RICH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DENISE MARGARET MAIR |
Director | ||
SALLY JANE WILLIAMS |
Company Secretary | ||
HOWARD AVERILL |
Director | ||
SYLVIA JEAN AUTON |
Director | ||
MARK ANTHONY CONNELLY |
Director | ||
FIONA ANN DENT |
Director | ||
SANDRA ELLEN LOUISA GALE |
Director | ||
OSWIN EDWARD WILLIAM GRADY |
Director | ||
KATHERINE SARAH MACKENZIE |
Director | ||
GILLIAN WENDY SINCLAIR |
Director | ||
JUNE ELIZABETH SMITH SHEPPARD |
Director | ||
HOWARD NORMAN ROSEN |
Director | ||
JOHN REDPATH |
Company Secretary | ||
JANE ENNIS |
Director | ||
KEVIN MCCORMICK |
Director | ||
RICHARD GORDON ATKINSON |
Director | ||
MICHAEL JAMES MOORE |
Director | ||
NEIL PERKIN |
Director | ||
CAROLE ANNE RUSSELL |
Director | ||
WILLIAM ROBERT ALEY |
Director | ||
SAMANTHA RUTH PHILLIPS |
Director | ||
MARK IAN REEN |
Director | ||
LINDA MARY GENOWER |
Director | ||
SYLVIA BAILEY |
Director | ||
ROBERT MCCARTHY |
Company Secretary | ||
JANEY PILKINGTON |
Director | ||
SIMON HILLS |
Director | ||
MICHAEL MATTHEW |
Director | ||
JOHN FRANCIS GORE |
Company Secretary | ||
CHETTLEBURGH INTERNATIONAL LIMITED |
Nominated Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
IPC COUNTRY AND LEISURE MEDIA LIMITED | Company Secretary | 2008-01-01 | CURRENT | 2006-07-07 | Dissolved 2013-09-10 | |
IPC IGNITE! LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1999-04-19 | Dissolved 2014-11-04 | |
IPC INSPIRE LIMITED | Company Secretary | 2008-01-01 | CURRENT | 1999-03-11 | Dissolved 2014-11-04 | |
IPC SOUTHBANK PUBLISHING CO. LTD. | Company Secretary | 2008-01-01 | CURRENT | 1999-03-11 | Dissolved 2014-11-04 | |
IPC TX LTD. | Company Secretary | 2008-01-01 | CURRENT | 1999-04-19 | Dissolved 2014-11-04 | |
REVANS CONSULTANCY LTD | Director | 2015-07-22 | CURRENT | 2015-07-22 | Active | |
TIME WARNER PENSION TRUSTEE LIMITED | Director | 2007-09-01 | CURRENT | 1978-10-04 | Active | |
IPC IGNITE! LIMITED | Director | 2001-10-16 | CURRENT | 1999-04-19 | Dissolved 2014-11-04 | |
IPC INSPIRE LIMITED | Director | 2001-10-16 | CURRENT | 1999-03-11 | Dissolved 2014-11-04 | |
IPC SOUTHBANK PUBLISHING CO. LTD. | Director | 2001-10-16 | CURRENT | 1999-03-11 | Dissolved 2014-11-04 | |
IPC TX LTD. | Director | 2001-10-16 | CURRENT | 1999-04-19 | Dissolved 2014-11-04 | |
GRANGE ENTERPRISES SE1 LIMITED | Director | 2017-10-13 | CURRENT | 2017-10-13 | Active | |
THE ALASKA MANAGEMENT COMPANY LIMITED | Director | 2017-06-20 | CURRENT | 1999-08-19 | Active | |
GRANGE ENTERPRISES LIMITED | Director | 2014-12-05 | CURRENT | 2014-12-05 | Active | |
IPC COUNTRY AND LEISURE MEDIA LIMITED | Director | 2006-07-07 | CURRENT | 2006-07-07 | Dissolved 2013-09-10 | |
IPC IGNITE! LIMITED | Director | 2005-01-04 | CURRENT | 1999-04-19 | Dissolved 2014-11-04 | |
IPC INSPIRE LIMITED | Director | 2005-01-04 | CURRENT | 1999-03-11 | Dissolved 2014-11-04 | |
IPC SOUTHBANK PUBLISHING CO. LTD. | Director | 2005-01-04 | CURRENT | 1999-03-11 | Dissolved 2014-11-04 | |
IPC TX LTD. | Director | 2005-01-04 | CURRENT | 1999-04-19 | Dissolved 2014-11-04 | |
SAPPHIRE MIDCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SAPPHIRE HOLDCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SAPPHIRE TOPCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active - Proposal to Strike off | |
SAPPHIRE BIDCO LIMITED | Director | 2018-03-15 | CURRENT | 2018-01-18 | Active | |
COLLECTIVE EUROPE LTD | Director | 2016-07-08 | CURRENT | 2010-10-29 | Active - Proposal to Strike off | |
PUBLISHERS AUDIENCE MEASUREMENT COMPANY LIMITED | Director | 2016-01-01 | CURRENT | 2015-05-06 | Active | |
TIME INC. (UK) PROPERTY INVESTMENTS LIMITED | Director | 2015-09-03 | CURRENT | 2015-09-03 | Active - Proposal to Strike off | |
INTERNATIONAL CRAFT & HOBBY FAIR LIMITED | Director | 2015-09-02 | CURRENT | 1976-12-14 | Active | |
MAREVE LIMITED | Director | 2015-04-16 | CURRENT | 2006-08-09 | Active - Proposal to Strike off | |
UK CYCLING EVENTS LIMITED | Director | 2015-02-04 | CURRENT | 2010-06-16 | Active | |
EUROPEAN MAGAZINES LIMITED | Director | 2014-09-25 | CURRENT | 1987-11-24 | Active - Proposal to Strike off | |
EVARN LIMITED | Director | 2014-09-25 | CURRENT | 2006-08-22 | Active - Proposal to Strike off | |
IPC IGNITE! LIMITED | Director | 2014-03-18 | CURRENT | 1999-04-19 | Dissolved 2014-11-04 | |
IPC INSPIRE LIMITED | Director | 2014-03-18 | CURRENT | 1999-03-11 | Dissolved 2014-11-04 | |
IPC SOUTHBANK PUBLISHING CO. LTD. | Director | 2014-03-18 | CURRENT | 1999-03-11 | Dissolved 2014-11-04 | |
IPC TX LTD. | Director | 2014-03-18 | CURRENT | 1999-04-19 | Dissolved 2014-11-04 | |
MOUSEBREAKER LIMITED | Director | 2014-03-18 | CURRENT | 2003-05-01 | Active - Proposal to Strike off | |
EX TRL LIMITED | Director | 2014-03-18 | CURRENT | 2003-07-17 | Active - Proposal to Strike off | |
MAGAZINE PUBLISHING HOLDINGS LIMITED(THE) | Director | 2014-03-18 | CURRENT | 1985-06-25 | Active - Proposal to Strike off | |
IPC HOLDINGS LIMITED | Director | 2014-03-18 | CURRENT | 1938-02-04 | Active - Proposal to Strike off | |
INDEPENDENT TELEVISION BOOKS LIMITED | Director | 2014-03-18 | CURRENT | 1971-10-06 | Active - Proposal to Strike off | |
CHAT PUBLICATIONS LIMITED | Director | 2014-03-18 | CURRENT | 1988-08-05 | Active - Proposal to Strike off | |
TI MEDIA LIMITED | Director | 2014-03-18 | CURRENT | 1897-08-05 | Active - Proposal to Strike off | |
INDEPENDENT TELEVISION PUBLICATIONS LIMITED | Director | 2014-03-18 | CURRENT | 1967-10-17 | Active - Proposal to Strike off | |
W.H.& L.COLLINGRIDGE LIMITED | Director | 2014-03-18 | CURRENT | 1928-09-21 | Active - Proposal to Strike off | |
THE YACHTING MONTHLY LIMITED | Director | 2014-03-18 | CURRENT | 1978-12-05 | Active - Proposal to Strike off | |
THE ESSENTIALS PUBLISHING COMPANY LIMITED | Director | 2014-03-18 | CURRENT | 1980-04-24 | Active - Proposal to Strike off | |
ODHAMS PRESS LIMITED | Director | 2014-03-18 | CURRENT | 1980-01-02 | Active - Proposal to Strike off | |
PERSUASION LIMITED | Director | 2014-03-18 | CURRENT | 1980-10-21 | Active - Proposal to Strike off | |
PORTRAIT MAGAZINE LIMITED | Director | 2014-03-18 | CURRENT | 1981-05-29 | Active - Proposal to Strike off | |
NEW MUSICAL EXPRESS LIMITED | Director | 2014-03-18 | CURRENT | 1981-07-24 | Active - Proposal to Strike off | |
MARKETFORCE (U.K.) LIMITED | Director | 2014-03-18 | CURRENT | 1951-09-03 | Active | |
IPC MAGAZINES (OVERSEAS) LIMITED | Director | 2014-03-18 | CURRENT | 1944-01-18 | Active - Proposal to Strike off | |
GEORGE NEWNES LIMITED | Director | 2014-03-18 | CURRENT | 1975-03-17 | Active - Proposal to Strike off | |
MAGAZINE PUBLISHING COMPANY LTD(THE) | Director | 2014-03-18 | CURRENT | 1981-08-19 | Active - Proposal to Strike off | |
COUNTRY LIFE,LIMITED | Director | 2014-03-18 | CURRENT | 1905-03-09 | Active - Proposal to Strike off | |
COLLECTION AND LITIGATION SERVICES INTERNATIONAL LTD. | Director | 2014-03-18 | CURRENT | 1980-05-06 | Active - Proposal to Strike off | |
OPTIONS MAGAZINE LIMITED | Director | 2014-03-18 | CURRENT | 1985-01-14 | Active - Proposal to Strike off | |
C.ARTHUR PEARSON LIMITED | Director | 2014-03-18 | CURRENT | 1896-06-26 | Active - Proposal to Strike off | |
PROFESSIONAL PUBLISHERS ASSOCIATION LTD | Director | 2014-02-13 | CURRENT | 1913-11-21 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR | |
AP01 | DIRECTOR APPOINTED MR MARCUS ALVIN RICH | |
LATEST SOC | 04/03/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 01/03/14 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS | |
AP01 | DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL | |
AP01 | DIRECTOR APPOINTED MRS DENISE MARGARET MAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON | |
RES13 | SECTION 175(5) 18/04/2013 | |
RES01 | ADOPT ARTICLES 18/04/2013 | |
AR01 | 01/03/13 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 01/03/12 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 01/03/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 01/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN EVANS / 01/03/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SANDRA GALE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR FIONA DENT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK CONNELLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OSWIN GRADY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KATHERINE MACKENZIE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GILLIAN SINCLAIR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JUNE SMITH SHEPPARD | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR ANDREW SUMNER | |
288a | DIRECTOR APPOINTED FIONA ANN DENT | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN SINCLAIR / 24/04/2008 | |
363a | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06 | |
287 | REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LTD ROOM 0820 KINGS REACH TOWER STAMFORD STREET LONDON SE1 9LS | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05 | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as IPC CONNECT LTD. are:
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. |