IN BUSINESS MEDIA LIMITED

Register to unlock more data on OkredoRegister

IN BUSINESS MEDIA LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01921874

Incorporation date

11/06/1985

Size

Dormant

Contacts

Registered address

Registered address

Trelawney House, Chestergate, Macclesfield, Cheshire SK11 6DWCopy
copy info iconCopy
See on map
Latest events (Record since 11/06/1985)
dot icon30/03/2015
Final Gazette dissolved via voluntary strike-off
dot icon15/12/2014
First Gazette notice for voluntary strike-off
dot icon04/12/2014
Application to strike the company off the register
dot icon25/02/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon24/11/2013
Accounts made up to 2013-03-31
dot icon01/04/2013
Termination of appointment of Derek Alexander Morren as a director on 2013-03-06
dot icon24/02/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon23/10/2012
Accounts made up to 2012-03-31
dot icon20/06/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon08/03/2012
Termination of appointment of Adrian James Dunleavy as a director on 2012-03-09
dot icon21/02/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon09/02/2012
Appointment of Mr Derek Alexander Morren as a director on 2012-02-10
dot icon09/02/2012
Appointment of Mr Adrian James Dunleavy as a director on 2012-02-10
dot icon09/02/2012
Termination of appointment of Andrew Mckerlie as a director on 2012-02-10
dot icon09/02/2012
Termination of appointment of Alex Connock as a director on 2012-02-10
dot icon16/01/2012
Certificate of change of name
dot icon09/11/2011
Total exemption full accounts made up to 2011-03-31
dot icon16/08/2011
Certificate of change of name
dot icon22/02/2011
Director's details changed for Ten Alps Plc on 2011-02-23
dot icon22/02/2011
Appointment of Andrew Mckerlie as a director
dot icon22/02/2011
Appointment of Ten Alps Plc as a director
dot icon20/02/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon20/02/2011
Secretary's details changed for Mr Nitil Patel on 2011-02-21
dot icon20/02/2011
Director's details changed for Mr Nitil Patel on 2011-02-21
dot icon15/02/2011
Termination of appointment of Derek Morren as a director
dot icon15/02/2011
Termination of appointment of Adrian Dunleavy as a director
dot icon31/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon30/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon18/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon02/11/2009
Total exemption full accounts made up to 2009-03-31
dot icon14/10/2009
Registered office address changed from 9 Savoy Street London WC2E 7HR on 2009-10-15
dot icon13/09/2009
Certificate of change of name
dot icon10/03/2009
Return made up to 21/02/09; full list of members
dot icon09/03/2009
Director's change of particulars / derek morren / 24/09/2008
dot icon17/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon04/04/2008
Memorandum and Articles of Association
dot icon04/04/2008
Resolutions
dot icon04/04/2008
Resolutions
dot icon04/04/2008
Declaration of assistance for shares acquisition
dot icon03/04/2008
Particulars of a mortgage or charge / charge no: 4
dot icon24/02/2008
Return made up to 21/02/08; full list of members
dot icon10/07/2007
Return made up to 22/05/07; full list of members
dot icon12/06/2007
New director appointed
dot icon12/06/2007
New secretary appointed;new director appointed
dot icon21/05/2007
Director resigned
dot icon21/05/2007
Secretary resigned
dot icon21/05/2007
Registered office changed on 22/05/07 from: park house park terrace worcester park surrey KT4 7HY
dot icon21/05/2007
Accounting reference date extended from 30/09/07 to 31/03/08
dot icon21/05/2007
New director appointed
dot icon02/03/2007
Accounts made up to 2006-09-30
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Resolutions
dot icon02/03/2007
Resolutions
dot icon23/11/2006
Accounting reference date shortened from 31/12/06 to 30/09/06
dot icon22/11/2006
Accounts made up to 2005-12-31
dot icon11/06/2006
Return made up to 22/05/06; full list of members
dot icon19/04/2006
Director resigned
dot icon18/08/2005
Total exemption full accounts made up to 2004-12-31
dot icon09/06/2005
Return made up to 22/05/05; full list of members
dot icon03/11/2004
Total exemption full accounts made up to 2003-12-31
dot icon15/06/2004
Return made up to 22/05/04; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2002-12-31
dot icon29/07/2003
New director appointed
dot icon17/06/2003
Return made up to 22/05/03; full list of members
dot icon25/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon22/07/2002
Director resigned
dot icon06/06/2002
Return made up to 22/05/02; full list of members
dot icon23/07/2001
Total exemption full accounts made up to 2000-12-31
dot icon23/07/2001
Resolutions
dot icon13/06/2001
Return made up to 22/05/01; full list of members
dot icon08/11/2000
Director resigned
dot icon15/06/2000
Return made up to 22/05/00; full list of members
dot icon08/06/2000
Full accounts made up to 1999-12-31
dot icon15/05/2000
New secretary appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
New director appointed
dot icon09/05/2000
Secretary resigned
dot icon09/05/2000
Registered office changed on 10/05/00 from: 40 bowling green lane london EC1R 0NE
dot icon05/05/2000
Declaration of satisfaction of mortgage/charge
dot icon22/11/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Return made up to 22/05/99; full list of members
dot icon02/11/1998
Registered office changed on 03/11/98 from: acre house 11-15 william road london NW1 3ER
dot icon02/11/1998
Auditor's resignation
dot icon02/11/1998
Auditor's resignation
dot icon30/07/1998
Resolutions
dot icon30/07/1998
Ad 14/07/98--------- £ si 4816@1=4816 £ ic 10000/14816
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon28/07/1998
Declaration of assistance for shares acquisition
dot icon28/07/1998
Memorandum and Articles of Association
dot icon27/07/1998
Certificate of change of name
dot icon24/07/1998
Return made up to 22/05/98; full list of members
dot icon20/07/1998
Full accounts made up to 1997-12-31
dot icon20/01/1998
Director's particulars changed
dot icon20/01/1998
Secretary's particulars changed
dot icon30/09/1997
Full accounts made up to 1996-12-31
dot icon22/09/1997
Ad 13/08/97--------- £ si 9881@1=9881 £ ic 119/10000
dot icon22/09/1997
Particulars of contract relating to shares
dot icon22/09/1997
Nc inc already adjusted 13/08/97
dot icon22/09/1997
Registered office changed on 23/09/97 from: 15-19 cavendish place london W1M 0DD
dot icon16/09/1997
Resolutions
dot icon16/09/1997
Resolutions
dot icon16/09/1997
Resolutions
dot icon16/09/1997
Resolutions
dot icon21/05/1997
Return made up to 22/05/97; full list of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon05/08/1996
Return made up to 22/05/95; no change of members
dot icon15/07/1996
Return made up to 22/05/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon25/01/1995
New secretary appointed
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Full accounts made up to 1993-12-31
dot icon12/06/1994
Return made up to 22/05/93; no change of members
dot icon12/06/1994
Return made up to 22/05/94; full list of members
dot icon08/11/1993
Full accounts made up to 1992-12-31
dot icon18/03/1993
Director resigned
dot icon04/11/1992
Full accounts made up to 1991-12-31
dot icon18/06/1992
Return made up to 22/05/92; full list of members
dot icon02/06/1991
Full accounts made up to 1990-12-31
dot icon02/06/1991
Return made up to 22/05/91; no change of members
dot icon26/10/1990
Declaration of satisfaction of mortgage/charge
dot icon02/09/1990
Return made up to 13/06/90; full list of members
dot icon16/07/1990
Particulars of mortgage/charge
dot icon05/07/1990
Ad 31/05/90--------- £ si 19@1=19 £ ic 100/119
dot icon05/07/1990
Resolutions
dot icon05/07/1990
£ nc 100/10000 31/05/90
dot icon18/06/1990
Full accounts made up to 1989-12-31
dot icon03/04/1990
Return made up to 31/12/89; full list of members
dot icon15/03/1990
Full accounts made up to 1988-12-31
dot icon11/06/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon04/06/1989
Return made up to 31/12/88; full list of members
dot icon25/04/1989
Full accounts made up to 1987-12-31
dot icon14/03/1989
Declaration of satisfaction of mortgage/charge
dot icon08/03/1989
Particulars of mortgage/charge
dot icon08/02/1989
Wd 30/01/89 ad 21/07/88--------- £ si 98@1=98 £ ic 2/100
dot icon08/02/1989
Director resigned
dot icon30/01/1989
New director appointed
dot icon15/08/1988
Registered office changed on 16/08/88 from: 152 seven sisters road london N7 7PL
dot icon22/06/1988
Particulars of mortgage/charge
dot icon13/03/1988
Return made up to 31/12/87; full list of members
dot icon29/09/1987
Registered office changed on 30/09/87 from: 3 stanley road ilford essex IG1 1RW
dot icon12/02/1987
Return made up to 31/12/86; full list of members
dot icon18/08/1985
Memorandum and Articles of Association
dot icon11/06/1985
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2013
dot iconLast change occurred
30/03/2013

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/03/2013
dot iconNext account date
30/03/2014
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vincent, Paul Stephen
Director
26/04/2000 - 16/10/2000
11
Zinc Media Group Plc
Corporate Director
22/02/2011 - 09/02/2012
1
Patel, Nitil
Director
29/03/2007 - Present
65
Patel, Nitil
Secretary
29/03/2007 - Present
31
METAL BULLETIN PLC
Corporate Director
20/07/2003 - 29/03/2007
16

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 IN BUSINESS MEDIA LIMITED

IN BUSINESS MEDIA LIMITED is an(a) Dissolved company incorporated on 11/06/1985 with the registered office located at Trelawney House, Chestergate, Macclesfield, Cheshire SK11 6DW. There are currently 2 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 IN BUSINESS MEDIA LIMITED?

toggle

IN BUSINESS MEDIA LIMITED is currently Dissolved. It was registered on 11/06/1985 and dissolved on 30/03/2015.

Where is IN BUSINESS MEDIA LIMITED located?

toggle

IN BUSINESS MEDIA LIMITED is registered at Trelawney House, Chestergate, Macclesfield, Cheshire SK11 6DW.

What does IN BUSINESS MEDIA LIMITED do?

toggle

IN BUSINESS MEDIA LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for IN BUSINESS MEDIA LIMITED?

toggle

The latest filing was on 30/03/2015: Final Gazette dissolved via voluntary strike-off.