IBC GLOBAL CONFERENCES LIMITED

Register to unlock more data on OkredoRegister

IBC GLOBAL CONFERENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03512415

Incorporation date

11/02/1998

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

Mortimer House, 37-41 Mortimer Street, London W1T 3JHCopy
copy info iconCopy
See on map
Latest events (Record since 11/02/1998)
dot icon25/04/2011
Final Gazette dissolved via voluntary strike-off
dot icon10/01/2011
First Gazette notice for voluntary strike-off
dot icon15/12/2010
Application to strike the company off the register
dot icon07/10/2010
Director's details changed for Mr Peter Stephen Rigby on 2010-10-05
dot icon07/10/2010
Director's details changed for Mr Adam Christopher Walker on 2010-10-05
dot icon07/10/2010
Secretary's details changed for Miss Julie Louise Wilson on 2010-09-27
dot icon09/09/2010
Accounts for a dormant company made up to 2009-12-31
dot icon12/08/2010
Director's details changed for John William Burton on 2010-08-11
dot icon01/06/2010
Appointment of Rachel Jacobs as a director
dot icon19/04/2010
Appointment of Gareth Richard Wright as a director
dot icon16/02/2010
Annual return made up to 2010-01-05 with full list of shareholders
dot icon01/12/2009
Secretary's details changed for Miss Julie Louise Wilson on 2009-12-02
dot icon01/12/2009
Director's details changed for Mark Henry Kerswell on 2009-12-02
dot icon30/11/2009
Director's details changed for Peter Stephen Rigby on 2009-12-01
dot icon27/11/2009
Director's details changed for Adam Christopher Walker on 2009-11-27
dot icon07/09/2009
Accounts made up to 2008-12-31
dot icon01/09/2009
Director appointed mark kerswell
dot icon14/01/2009
Return made up to 05/01/09; full list of members
dot icon29/07/2008
Accounts made up to 2007-12-31
dot icon24/06/2008
Secretary's Change of Particulars / julie wilson / 25/06/2008 / HouseName/Number was: , now: 20; Street was: 62 mill road, now: woodside way; Area was: , now: linslade; Region was: bedfordshire, now: england; Post Code was: LU7 1AX, now: LU7 2PN; Country was: , now: united kingdom
dot icon22/04/2008
Director appointed adam christopher walker
dot icon24/03/2008
Appointment Terminated Director david gilbertson
dot icon07/02/2008
New secretary appointed
dot icon07/02/2008
Secretary resigned
dot icon24/01/2008
Return made up to 05/01/08; full list of members
dot icon20/01/2008
Director resigned
dot icon04/12/2007
Secretary's particulars changed
dot icon20/10/2007
Accounts made up to 2006-12-31
dot icon13/02/2007
New secretary appointed
dot icon13/02/2007
Secretary resigned
dot icon31/01/2007
Return made up to 05/01/07; full list of members
dot icon15/10/2006
Accounts made up to 2005-12-31
dot icon16/08/2006
New director appointed
dot icon07/02/2006
Return made up to 05/01/06; full list of members
dot icon16/10/2005
Secretary's particulars changed
dot icon19/06/2005
Accounts made up to 2004-12-31
dot icon30/01/2005
Return made up to 05/01/05; full list of members
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon20/12/2004
Resolutions
dot icon10/08/2004
New director appointed
dot icon03/08/2004
Accounts made up to 2003-12-31
dot icon28/07/2004
Director resigned
dot icon15/07/2004
Director's particulars changed
dot icon26/02/2004
Return made up to 12/02/04; full list of members
dot icon19/11/2003
Accounts made up to 2002-12-31
dot icon27/02/2003
Return made up to 12/02/03; full list of members
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon11/12/2002
Director resigned
dot icon12/09/2002
Registered office changed on 13/09/02 from: 19 portland place london W1B 1PX
dot icon11/09/2002
Location of register of members
dot icon17/06/2002
Accounts made up to 2001-12-31
dot icon11/06/2002
Director's particulars changed
dot icon29/05/2002
Resolutions
dot icon28/02/2002
Return made up to 12/02/02; no change of members
dot icon19/02/2002
Director's particulars changed
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon20/12/2001
Director resigned
dot icon13/08/2001
Director's particulars changed
dot icon31/07/2001
Accounts made up to 2000-12-31
dot icon18/07/2001
Director resigned
dot icon30/05/2001
Resolutions
dot icon22/05/2001
Director's particulars changed
dot icon05/04/2001
Return made up to 12/02/01; no change of members
dot icon05/04/2001
Director's particulars changed
dot icon05/04/2001
Director's particulars changed
dot icon20/03/2001
Director's particulars changed
dot icon14/12/2000
New director appointed
dot icon20/11/2000
New director appointed
dot icon12/11/2000
Director resigned
dot icon12/11/2000
New director appointed
dot icon13/08/2000
Location of register of members
dot icon07/08/2000
Registered office changed on 08/08/00 from: 19 portland place london W1N 3AF
dot icon06/07/2000
Accounts made up to 1999-12-31
dot icon12/06/2000
New secretary appointed
dot icon12/06/2000
Secretary resigned
dot icon08/06/2000
Resolutions
dot icon02/03/2000
Director's particulars changed
dot icon02/03/2000
Return made up to 12/02/00; full list of members
dot icon10/02/2000
Director resigned
dot icon18/01/2000
New director appointed
dot icon18/01/2000
Director resigned
dot icon07/12/1999
Registered office changed on 08/12/99 from: 57-61 mortimer street london W1N 7TD c/o international business communications (holdings) PLC
dot icon07/12/1999
Location of register of members
dot icon06/12/1999
Resolutions
dot icon27/10/1999
Accounts made up to 1998-12-31
dot icon10/08/1999
New director appointed
dot icon01/05/1999
Secretary resigned
dot icon01/05/1999
New secretary appointed
dot icon25/02/1999
Return made up to 12/02/99; full list of members
dot icon24/01/1999
Director resigned
dot icon22/11/1998
Director resigned
dot icon22/11/1998
Secretary resigned
dot icon17/11/1998
New secretary appointed
dot icon11/11/1998
Director resigned
dot icon01/10/1998
Secretary resigned
dot icon01/10/1998
Director resigned
dot icon04/08/1998
Director's particulars changed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon03/08/1998
New director appointed
dot icon02/08/1998
New director appointed
dot icon24/07/1998
Director's particulars changed
dot icon24/07/1998
Director's particulars changed
dot icon19/07/1998
Accounting reference date shortened from 28/02/99 to 31/12/98
dot icon10/05/1998
New secretary appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon10/05/1998
Ad 17/02/98--------- £ si 998@1=998 £ ic 2/1000
dot icon12/02/1998
Certificate of change of name
dot icon11/02/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2009
dot iconLast change occurred
30/12/2009

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2009
dot iconNext account date
30/12/2010
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

32
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilkinson, James Henry
Director
28/07/1998 - 29/06/2004
175
Brand, Suzanne
Director
15/03/1998 - 11/12/2001
3
Hemming, Ian
Director
15/03/1998 - 02/12/2002
7
Barleggs, Deborah
Director
15/03/1998 - 25/10/2000
2
Gareh, James
Director
25/10/2000 - 02/12/2002
2

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 IBC GLOBAL CONFERENCES LIMITED

IBC GLOBAL CONFERENCES LIMITED is an(a) Dissolved company incorporated on 11/02/1998 with the registered office located at Mortimer House, 37-41 Mortimer Street, London W1T 3JH. There are currently 7 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 IBC GLOBAL CONFERENCES LIMITED?

toggle

IBC GLOBAL CONFERENCES LIMITED is currently Dissolved. It was registered on 11/02/1998 and dissolved on 25/04/2011.

Where is IBC GLOBAL CONFERENCES LIMITED located?

toggle

IBC GLOBAL CONFERENCES LIMITED is registered at Mortimer House, 37-41 Mortimer Street, London W1T 3JH.

What is the latest filing for IBC GLOBAL CONFERENCES LIMITED?

toggle

The latest filing was on 25/04/2011: Final Gazette dissolved via voluntary strike-off.