I.A.S. PUBLICITY LIMITED

Register to unlock more data on OkredoRegister

I.A.S. PUBLICITY LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02162499

Incorporation date

08/09/1987

Size

Dormant

Contacts

Registered address

Registered address

C/O MSQ PARTNERS LTD, 6 York Street, York Street, London W1U 6PLCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/1987)
dot icon09/06/2014
Final Gazette dissolved via voluntary strike-off
dot icon24/02/2014
First Gazette notice for voluntary strike-off
dot icon11/02/2014
Application to strike the company off the register
dot icon18/11/2013
Accounts for a dormant company made up to 2013-02-28
dot icon24/09/2013
Registered office address changed from C/O Media Square Plc 6 York Street London W1U 6PL United Kingdom on 2013-09-25
dot icon24/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon11/08/2013
Appointment of Mr Daniel Yardley as a director
dot icon05/06/2013
Appointment of Mr Peter David Reid as a director
dot icon05/06/2013
Termination of appointment of Dean Wright as a director
dot icon03/12/2012
Accounts for a dormant company made up to 2012-02-29
dot icon04/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon01/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon21/11/2011
Appointment of Ashish Shah as a secretary
dot icon21/11/2011
Termination of appointment of Colin Brigden as a secretary
dot icon03/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon10/10/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon04/05/2011
Termination of appointment of Bruce Winfield as a secretary
dot icon04/05/2011
Termination of appointment of Bruce Winfield as a director
dot icon04/05/2011
Appointment of Mr Dean Anthony Wright as a director
dot icon12/10/2010
Accounts for a dormant company made up to 2010-02-28
dot icon11/10/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon30/11/2009
Registered office address changed from C/O Media Square Plc, Clarence Mill, Clarence Road Bollington Cheshire SK10 5JZ on 2009-12-01
dot icon30/11/2009
Appointment of Mr Colin John Brigden as a secretary
dot icon30/11/2009
Termination of appointment of Martin Clarke as a secretary
dot icon20/10/2009
Accounts for a dormant company made up to 2009-02-28
dot icon28/09/2009
Return made up to 25/09/09; full list of members
dot icon06/07/2009
Appointment terminated director graeme burns
dot icon17/06/2009
Director appointed bruce malcolm winfield
dot icon13/11/2008
Accounts for a dormant company made up to 2008-02-29
dot icon05/10/2008
Return made up to 25/09/08; full list of members
dot icon14/10/2007
Accounts for a dormant company made up to 2007-02-28
dot icon25/09/2007
Return made up to 26/09/07; full list of members
dot icon03/09/2007
Secretary's particulars changed
dot icon17/07/2007
New secretary appointed
dot icon27/06/2007
Director resigned
dot icon05/03/2007
Registered office changed on 06/03/07 from: queens avenue macclesfield cheshire SK10 2BN
dot icon04/12/2006
Accounts for a dormant company made up to 2006-02-28
dot icon12/10/2006
Return made up to 26/09/06; full list of members
dot icon02/02/2006
Accounting reference date extended from 31/10/05 to 28/02/06
dot icon19/12/2005
Resolutions
dot icon16/11/2005
Particulars of mortgage/charge
dot icon26/09/2005
Return made up to 26/09/05; full list of members
dot icon01/09/2005
Full accounts made up to 2004-10-31
dot icon23/05/2005
Secretary resigned
dot icon23/05/2005
New secretary appointed
dot icon18/01/2005
Return made up to 26/09/04; full list of members
dot icon28/11/2004
Registered office changed on 29/11/04 from: corbar hall corbar road buxton derbyshire SK17 6TF
dot icon25/07/2004
Director resigned
dot icon13/07/2004
New director appointed
dot icon06/07/2004
Declaration of satisfaction of mortgage/charge
dot icon05/07/2004
Director resigned
dot icon05/07/2004
Secretary resigned;director resigned
dot icon05/07/2004
Accounting reference date shortened from 31/12/04 to 31/10/04
dot icon05/07/2004
Registered office changed on 06/07/04 from: queens avenue macclesfield cheshire SK10 2BN
dot icon05/07/2004
New secretary appointed;new director appointed
dot icon28/06/2004
Full accounts made up to 2003-12-31
dot icon19/10/2003
Return made up to 26/09/03; full list of members
dot icon05/10/2003
Full accounts made up to 2002-12-31
dot icon28/10/2002
Return made up to 26/09/02; full list of members
dot icon03/08/2002
Full accounts made up to 2001-12-31
dot icon25/10/2001
Return made up to 26/09/01; full list of members
dot icon19/07/2001
Full accounts made up to 2000-12-31
dot icon10/12/2000
Return made up to 26/09/00; full list of members
dot icon30/05/2000
Full accounts made up to 1999-12-31
dot icon07/10/1999
Return made up to 26/09/99; no change of members
dot icon19/07/1999
Full accounts made up to 1998-12-31
dot icon25/10/1998
Return made up to 26/09/98; full list of members
dot icon26/07/1998
Full accounts made up to 1997-12-31
dot icon25/10/1997
Full accounts made up to 1996-12-31
dot icon14/10/1997
Return made up to 26/09/97; no change of members
dot icon26/10/1996
Return made up to 26/09/96; no change of members
dot icon07/08/1996
Full accounts made up to 1995-12-31
dot icon23/10/1995
Return made up to 26/09/95; full list of members
dot icon05/10/1995
Full accounts made up to 1994-12-31
dot icon30/01/1995
Resolutions
dot icon30/01/1995
Ad 23/12/94--------- £ si 43@1=43 £ ic 100/143
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/11/1994
Return made up to 26/09/94; no change of members
dot icon09/11/1994
Director resigned
dot icon25/07/1994
Full accounts made up to 1993-12-31
dot icon19/10/1993
Return made up to 26/09/93; no change of members
dot icon27/07/1993
Full accounts made up to 1992-12-31
dot icon08/10/1992
Return made up to 26/09/92; full list of members
dot icon20/07/1992
Full accounts made up to 1991-12-31
dot icon28/10/1991
Full accounts made up to 1990-12-31
dot icon28/10/1991
Return made up to 26/09/91; no change of members
dot icon23/12/1990
Full accounts made up to 1989-12-31
dot icon23/12/1990
Return made up to 24/09/90; no change of members
dot icon21/11/1990
Director resigned
dot icon07/03/1990
New director appointed
dot icon06/12/1989
Full accounts made up to 1988-12-31
dot icon22/11/1989
Return made up to 26/09/89; full list of members
dot icon15/11/1989
New director appointed
dot icon15/11/1989
New director appointed
dot icon18/10/1989
Certificate of change of name
dot icon24/10/1988
Full accounts made up to 1987-12-31
dot icon24/10/1988
Return made up to 15/08/88; full list of members
dot icon12/01/1988
Particulars of mortgage/charge
dot icon15/11/1987
Accounting reference date notified as 31/12
dot icon08/09/1987
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2013
dot iconLast change occurred
27/02/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
27/02/2013
dot iconNext account date
27/02/2014
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, Dean Anthony
Director
03/05/2011 - 31/05/2013
55
Reid, Peter David
Director
31/05/2013 - Present
83
Yardley, Daniel John
Director
05/08/2013 - Present
84
Winfield, Bruce Malcolm
Director
08/06/2009 - 21/03/2011
57
Burns, Graeme Ian, Mr.
Secretary
29/06/2004 - 17/05/2005
22

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About I.A.S. PUBLICITY LIMITED

I.A.S. PUBLICITY LIMITED is an(a) Dissolved company incorporated on 08/09/1987 with the registered office located at C/O MSQ PARTNERS LTD, 6 York Street, York Street, London W1U 6PL. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of I.A.S. PUBLICITY LIMITED?

toggle

I.A.S. PUBLICITY LIMITED is currently Dissolved. It was registered on 08/09/1987 and dissolved on 09/06/2014.

Where is I.A.S. PUBLICITY LIMITED located?

toggle

I.A.S. PUBLICITY LIMITED is registered at C/O MSQ PARTNERS LTD, 6 York Street, York Street, London W1U 6PL.

What does I.A.S. PUBLICITY LIMITED do?

toggle

I.A.S. PUBLICITY LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for I.A.S. PUBLICITY LIMITED?

toggle

The latest filing was on 09/06/2014: Final Gazette dissolved via voluntary strike-off.