Company Information for IOMTT LIMITED
19 BERKELEY STREET, LONDON, W1J 8ED,
|
Company Registration Number
![]() Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
IOMTT LIMITED | ||||||
Legal Registered Office | ||||||
19 BERKELEY STREET LONDON W1J 8ED Other companies in W1J | ||||||
Previous Names | ||||||
|
Company Number | 06302115 | |
---|---|---|
Company ID Number | 06302115 | |
Date formed | 2007-07-04 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 04/07/2015 | |
Return next due | 01/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2020-08-07 00:08:40 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
IOMTT FILMS LIMITED | FIRST FLOOR 50-54 CLERKENWELL ROAD LONDON EC1M 5PS | Active | Company formed on the 2024-03-07 |
Officer | Role | Date Appointed |
---|---|---|
KINGSLAND (SERVICES) LIMITED |
||
PETER GEOFFREY DUKE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JONATHAN CONWAY QUAYLE |
Director | ||
JONATHAN CONWAY QUAYLE |
Company Secretary | ||
KINGSLAND (NOMINEES) LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
FOUR QUARTER DEVELOPMENTS LIMITED | Company Secretary | 2017-05-10 | CURRENT | 2017-05-10 | Dissolved 2018-04-24 | |
RHINE DEVELOPMENTS LTD | Company Secretary | 2016-10-26 | CURRENT | 2016-10-26 | Dissolved 2018-04-10 | |
TYCHE LIVING LTD | Company Secretary | 2016-10-26 | CURRENT | 2016-10-26 | Dissolved 2018-04-10 | |
TYCHE HOMES LTD | Company Secretary | 2016-10-26 | CURRENT | 2016-10-26 | Dissolved 2018-04-10 | |
TYCHE RETIREMENT LIVING LTD | Company Secretary | 2016-10-26 | CURRENT | 2016-10-26 | Dissolved 2018-04-10 | |
MILLHARBOUR VIKINGS LTD | Company Secretary | 2016-03-29 | CURRENT | 2016-03-29 | Active - Proposal to Strike off | |
DEJO LTD | Company Secretary | 2014-07-18 | CURRENT | 2014-07-18 | Active - Proposal to Strike off | |
26 SLOANE GARDENS (FREEHOLD) LIMITED | Company Secretary | 2012-10-23 | CURRENT | 2012-10-23 | Active | |
BUILDNREPAIR LIMITED | Company Secretary | 2012-08-31 | CURRENT | 2010-09-13 | Active - Proposal to Strike off | |
31 LENNOX GARDENS (FREEHOLD) LIMITED | Company Secretary | 2007-06-11 | CURRENT | 2007-06-11 | Active | |
VICTORY PARK I MANAGEMENT CO (FRINDSBURY) LIMITED | Company Secretary | 2006-09-07 | CURRENT | 1994-05-05 | Active | |
EQUIP CITY LIMITED | Company Secretary | 2006-01-09 | CURRENT | 2006-01-09 | Dissolved 2016-06-28 | |
U1ST SPORTS LIMITED | Company Secretary | 2005-12-20 | CURRENT | 2005-12-20 | Active | |
THE SIMPLE INVESTMENT (GROUP) LIMITED | Company Secretary | 2005-07-19 | CURRENT | 2005-07-19 | Dissolved 2014-05-27 | |
SIMPLE INVESTMENTS LIMITED | Company Secretary | 2005-07-19 | CURRENT | 2005-07-19 | Dissolved 2014-05-27 | |
REDMOND DOUGLAS ASSOCIATES LIMITED | Company Secretary | 2004-02-24 | CURRENT | 2004-02-24 | Active | |
ECO BUSINESS MANAGEMENT LIMITED | Company Secretary | 2003-12-15 | CURRENT | 2003-12-15 | Liquidation | |
SIMPLE TRADING LIMITED | Company Secretary | 2003-08-18 | CURRENT | 2003-08-18 | Dissolved 2014-05-27 | |
SI CAPITAL LTD | Company Secretary | 2003-08-18 | CURRENT | 2003-08-18 | Active | |
ICON PROPERTY INVESTMENT LIMITED | Company Secretary | 2002-05-15 | CURRENT | 2002-05-13 | Active | |
ORCA LIMITED | Company Secretary | 2002-03-14 | CURRENT | 2002-03-14 | Active - Proposal to Strike off | |
SILVER OAK (ASTON 1) LIMITED | Company Secretary | 2000-07-18 | CURRENT | 2000-01-25 | Active - Proposal to Strike off | |
SILVER OAK (ASTON 2) LIMITED | Company Secretary | 2000-07-18 | CURRENT | 2000-01-25 | Active - Proposal to Strike off | |
SILVER OAK (EDINBURGH) LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1998-04-22 | Dissolved 2018-02-27 | |
SILVER OAK (HARLEY) LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1998-11-05 | Dissolved 2018-03-13 | |
SILVER OAK (WIMBLEDON) LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1998-11-19 | Dissolved 2018-03-13 | |
SILVER OAK (PRESTON) LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1998-11-25 | Dissolved 2018-03-13 | |
SILVER OAK (CLYDE) LIMITED | Company Secretary | 2000-01-31 | CURRENT | 1998-04-22 | Dissolved 2018-04-10 | |
MARQUIS PROPERTIES LIMITED | Company Secretary | 1999-05-07 | CURRENT | 1999-05-07 | Dissolved 2018-03-13 | |
REFLECTIVE SERVICES TRADING LIMITED | Company Secretary | 1999-03-03 | CURRENT | 1999-03-03 | Dissolved 2018-03-13 | |
HB7 LIMITED | Company Secretary | 1998-11-23 | CURRENT | 1998-11-23 | Active | |
HELIPORT MANAGEMENT LIMITED | Company Secretary | 1997-11-05 | CURRENT | 1997-11-05 | Active | |
HENDERSON ROAD MANAGEMENT LIMITED | Company Secretary | 1993-10-07 | CURRENT | 1993-07-20 | Active | |
DUKE MEDIA LIMITED | Company Secretary | 1993-10-01 | CURRENT | 1991-05-24 | Active | |
MOTORSPORT MUNDIAL LIMITED | Director | 1998-01-19 | CURRENT | 1998-01-19 | Active | |
DUKE MEDIA LIMITED | Director | 1991-06-18 | CURRENT | 1991-05-24 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AA01 | Previous accounting period extended from 30/09/18 TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
RES15 | CHANGE OF COMPANY NAME 23/05/18 | |
CERTNM | COMPANY NAME CHANGED DUKE DIGITAL LIMITED CERTIFICATE ISSUED ON 23/05/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/17, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/09/16 | |
LATEST SOC | 22/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15 | |
LATEST SOC | 08/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR KINGSLAND (SERVICES) LIMITED on 2013-11-15 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 04/07/14 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN QUAYLE | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/11/13 FROM 27 New Bond Street London W1S 2RH | |
AR01 | 04/07/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12 | |
AR01 | 04/07/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10 | |
AR01 | 04/07/11 ANNUAL RETURN FULL LIST | |
RES15 | CHANGE OF NAME 06/12/2010 | |
CERTNM | Company name changed duke media LIMITED\certificate issued on 21/12/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 04/07/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN CONWAY QUAYLE / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GEOFFREY DUKE / 01/10/2009 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JONATHAN QUAYLE | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLAND (SERVICES) LIMITED / 01/10/2009 | |
SH01 | 11/02/10 STATEMENT OF CAPITAL GBP 100 | |
AA01 | CURREXT FROM 31/07/2010 TO 30/09/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KINGSLAND (NOMINEES) LIMITED | |
288a | DIRECTOR AND SECRETARY APPOINTED JONATHAN CONWAY QUAYLE | |
288a | DIRECTOR APPOINTED PETER GEOFFREY DUKE | |
CERTNM | COMPANY NAME CHANGED HB49 LIMITED CERTIFICATE ISSUED ON 19/08/09 | |
363a | RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08 | |
363a | RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IOMTT LIMITED
Cash Bank In Hand | 2012-10-01 | £ 100 |
---|---|---|
Shareholder Funds | 2012-10-01 | £ 100 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as IOMTT LIMITED are:
ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED | £ 5,053,043 |
ABRDN FUND MANAGERS LIMITED | £ 3,017,531 |
PICTET ASSET MANAGEMENT LIMITED | £ 647,110 |
DORSET HOUSE LTD | £ 572,427 |
ALLPAY LIMITED | £ 461,876 |
ARLINGCLOSE LIMITED | £ 227,102 |
FIL PENSIONS MANAGEMENT | £ 105,751 |
ASSET ADVANTAGE GROUP LIMITED | £ 92,418 |
CLOSE INVOICE FINANCE LIMITED | £ 61,134 |
3C PAYMENT UK LTD | £ 37,584 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
KENT EDUCATION PARTNERSHIP LIMITED | £ 72,215,398 |
AEGON ASSET MANAGEMENT UK PLC | £ 53,000,000 |
EQUITIX EDUCATION LIMITED | £ 43,048,650 |
CLOSE BROTHERS LIMITED | £ 35,000,000 |
COVENTRY EDUCATION PARTNERSHIP LIMITED | £ 17,216,223 |
NATIONWIDE LIMITED | £ 10,001,114 |
S&P GLOBAL LIMITED | £ 8,386,309 |
MILESHIELD COMMERCIAL FUNDING LIMITED | £ 7,528,917 |
QUADIENT FINANCE UK LIMITED | £ 7,487,773 |
SCHRODER INVESTMENT MANAGEMENT LIMITED | £ 7,447,627 |
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. |