Liquidation
Company Information for ITB360 LIMITED
1 Radian Court, Knowlhill, Milton Keynes, MK5 8PJ,
|
Company Registration Number
06568982
Private Limited Company
Liquidation |
Company Name | ||
---|---|---|
ITB360 LIMITED | ||
Legal Registered Office | ||
1 Radian Court Knowlhill Milton Keynes MK5 8PJ Other companies in E2 | ||
Previous Names | ||
|
Company Number | 06568982 | |
---|---|---|
Company ID Number | 06568982 | |
Date formed | 2008-04-17 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 2020-12-31 | |
Account next due | 30/09/2022 | |
Latest return | 31/05/2016 | |
Return next due | 28/06/2017 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID |
Last Datalog update: | 2023-12-20 14:18:45 |
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 |
||
SIMON JAMES BENT |
||
JEFF SEAN EHRENKRANZ |
||
EMMA GREGSON |
||
MARK OWENS |
||
MATTHEW PITCHER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MATTHEW DAVID CLARK |
Director | ||
JENS BIRGER GREDE |
Director | ||
BARRIE DUNCAN HEATH |
Director | ||
LYNDSEY ANN POSNER |
Director | ||
EDWARD IAN ARKUS |
Director | ||
PAUL JEROME LYON-MARIS |
Director | ||
JEREMY ANDREW SAUL |
Director | ||
EDWARD COWEN |
Director | ||
FORM 10 DIRECTORS FD LTD |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
R&C PMK LIMITED | Director | 2018-04-30 | CURRENT | 2007-02-14 | Active | |
NOVA LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-13 | Liquidation | |
HALL LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2011-03-04 | Liquidation | |
ITB (SATURDAY) LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-11 | Liquidation | |
OCTAGON WORLDWIDE LIMITED | Director | 2018-01-25 | CURRENT | 1992-04-06 | Active | |
HUGO & CAT LTD | Director | 2015-07-31 | CURRENT | 2000-11-30 | Active | |
FBC (FUTUREBRAND) LIMITED | Director | 2012-07-20 | CURRENT | 1991-10-29 | Active | |
R&C PMK LIMITED | Director | 2018-04-30 | CURRENT | 2007-02-14 | Active | |
NOVA LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-13 | Liquidation | |
HALL LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2011-03-04 | Liquidation | |
ITB (SATURDAY) LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-11 | Liquidation | |
WIMBLEDON AND DISTRICT SYNAGOGUE | Director | 2017-11-26 | CURRENT | 2013-01-11 | Active | |
OCTAGON WORLDWIDE LIMITED | Director | 2013-02-01 | CURRENT | 1992-04-06 | Active | |
OCTAGON ATHLETE REPRESENTATION LIMITED | Director | 2013-02-01 | CURRENT | 1972-08-04 | Active | |
R&C PMK LIMITED | Director | 2018-04-30 | CURRENT | 2007-02-14 | Active | |
NOVA LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-13 | Liquidation | |
HALL LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2011-03-04 | Liquidation | |
ITB (SATURDAY) LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-11 | Liquidation | |
R&C PMK LIMITED | Director | 2018-04-30 | CURRENT | 2007-02-14 | Active | |
NOVA LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-13 | Liquidation | |
HALL LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2011-03-04 | Liquidation | |
ITB (SATURDAY) LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-11 | Liquidation | |
R&C PMK LIMITED | Director | 2018-04-30 | CURRENT | 2007-02-14 | Active | |
NOVA LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-13 | Liquidation | |
HALL LONDON LIMITED | Director | 2018-04-30 | CURRENT | 2011-03-04 | Liquidation | |
ITB (SATURDAY) LIMITED | Director | 2018-04-30 | CURRENT | 2013-12-11 | Liquidation |
Date | Document Type | Document Description |
---|---|---|
Voluntary liquidation. Notice of members return of final meeting | ||
Removal of liquidator by court order | ||
Appointment of a voluntary liquidator | ||
600 | Appointment of a voluntary liquidator | |
LIQ03 | Voluntary liquidation Statement of receipts and payments to 2022-06-24 | |
AD02 | Register inspection address changed to 135 Bishopsgate London EC2M 3TP | |
AD01 | REGISTERED OFFICE CHANGED ON 20/07/21 FROM , 135 Bishopsgate, London, EC2M 3AN, England | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/05/21 FROM , 135 Bishopsgate, London, EC2M 3TP, England | |
AP01 | DIRECTOR APPOINTED DEREK JOHN COLEMAN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW PITCHER | |
SH01 | 16/04/21 STATEMENT OF CAPITAL GBP 312915.29 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Emma Shuldham on 2020-10-27 | |
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 | |
PSC05 | Change of details for Independent Talent Brands Limited as a person with significant control on 2020-10-02 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/20 FROM , 3 Grosvenor Gardens, London, SW1W 0BD, England | |
AP01 | DIRECTOR APPOINTED SIMON TOPPING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON JAMES BENT | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED CYNTHIA ELAINE PAUL-CODY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEFF SEAN EHRENKRANZ | |
CH01 | Director's details changed for Emma Gregson on 2019-05-25 | |
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 31/05/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/18, WITH NO UPDATES | |
PSC05 | Change of details for Independent Talent Brands Limited as a person with significant control on 2018-04-30 | |
RES01 | ADOPT ARTICLES 21/05/18 | |
AP01 | DIRECTOR APPOINTED MARK OWENS | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JENS GREDE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW CLARK | |
AP03 | Appointment of Louise Bean as company secretary on 2018-04-30 | |
AP01 | DIRECTOR APPOINTED MATTHEW PITCHER | |
AP01 | DIRECTOR APPOINTED EMMA GREGSON | |
AP01 | DIRECTOR APPOINTED MR SIMON JAMES BENT | |
AP01 | DIRECTOR APPOINTED MR JEFF SEAN EHRENKRANZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LYNDSEY POSNER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BARRIE HEATH | |
AD01 | REGISTERED OFFICE CHANGED ON 08/05/18 FROM Biscuit Building 10 Redcurch Street London London E2 7DD | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 21/06/17 STATEMENT OF CAPITAL;GBP 214.29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
TM01 | Termination of appointment of a director | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD IAN ARKUS | |
AP01 | DIRECTOR APPOINTED MR BARRIE DUNCAN HEATH | |
AP01 | DIRECTOR APPOINTED MS LYNDSEY ANN POSNER | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID CLARK | |
LATEST SOC | 13/07/16 STATEMENT OF CAPITAL;GBP 214.29 | |
AR01 | 31/05/16 FULL LIST | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JEREMY SAUL | |
LATEST SOC | 26/06/15 STATEMENT OF CAPITAL;GBP 214.29 | |
AR01 | 31/05/15 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
LATEST SOC | 27/06/14 STATEMENT OF CAPITAL;GBP 214.29 | |
AR01 | 31/05/14 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JENS BIRGER GREDE / 09/05/2014 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12 | |
AR01 | 31/05/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
SH01 | 25/07/12 STATEMENT OF CAPITAL GBP 214.29 | |
AR01 | 31/05/12 FULL LIST | |
AR01 | 17/04/12 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 17/04/11 FULL LIST | |
AA01 | PREVSHO FROM 30/06/2011 TO 31/12/2010 | |
AA | 30/06/10 TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED PAUL LYON-MARIS | |
AP01 | DIRECTOR APPOINTED MR EDWARD IAN ARKUS | |
AP01 | DIRECTOR APPOINTED JENS BIRGER GREDE | |
AD01 | REGISTERED OFFICE CHANGED ON 17/09/2010 FROM KENILWORTH HOUSE 79-80 MARGARET STREET LONDON W1W 8TA | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR EDWARD COWEN | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
SH01 | 06/07/10 STATEMENT OF CAPITAL GBP 200 | |
RES15 | CHANGE OF NAME 06/07/2010 | |
CERTNM | COMPANY NAME CHANGED BRAND360 LIMITED CERTIFICATE ISSUED ON 20/07/10 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AR01 | 17/04/10 FULL LIST | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/06/2010 FROM 2ND FLOOR 111 BAKER STREET LONDON W1V 6SG | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
AA01 | PREVEXT FROM 31/03/2009 TO 30/06/2009 | |
363a | RETURN MADE UP TO 17/04/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/09/2008 FROM 2ND FLOOR 111 BAKER STREET LONDON W1U 6SG | |
225 | CURRSHO FROM 30/04/2009 TO 31/03/2009 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 20 ARLOW ROAD LONDON N21 3JU | |
288a | DIRECTOR APPOINTED EDWARD COWEN | |
288a | DIRECTOR APPOINTED JEREMY ANDREW SAUL | |
88(2) | AD 29/07/08 GBP SI 9999@0.01=99.99 GBP IC 0.01/100 | |
288b | APPOINTMENT TERMINATED DIRECTOR FORM 10 DIRECTORS FD LTD | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | COUTTS & COMPANY | |
RENT DEPOSIT DEED | Outstanding | MOUNT EDEN LAND LIMITED |
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as ITB360 LIMITED 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. |