IPC SOUTHBANK PUBLISHING CO. LTD.

Register to unlock more data on OkredoRegister

IPC SOUTHBANK PUBLISHING CO. LTD.

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03731200

Incorporation date

10/03/1999

Size

Dormant

Contacts

Registered address

Registered address

Room 10-C04 Blue Fin Building, 110 Southwark Street, London SE1 0SUCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/1999)
dot icon03/11/2014
Final Gazette dissolved via voluntary strike-off
dot icon21/07/2014
First Gazette notice for voluntary strike-off
dot icon09/07/2014
Application to strike the company off the register
dot icon30/04/2014
Termination of appointment of Denise Mair as a director
dot icon26/03/2014
Appointment of Mr Marcus Alvin Rich as a director
dot icon04/03/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon07/01/2014
Termination of appointment of Sally Williams as a secretary
dot icon08/10/2013
Appointment of Jeffrey John Bairstow as a director
dot icon06/10/2013
Accounts for a dormant company made up to 2012-12-31
dot icon10/09/2013
Termination of appointment of Howard Averill as a director
dot icon22/05/2013
Appointment of Mrs Denise Margaret Mair as a director
dot icon15/05/2013
Termination of appointment of Sylvia Auton as a director
dot icon29/04/2013
Resolutions
dot icon06/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon30/09/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon08/02/2012
Registered office address changed from Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU on 2012-02-09
dot icon03/10/2011
Accounts for a dormant company made up to 2010-12-31
dot icon02/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon16/01/2011
Termination of appointment of Evelyn Webster as a director
dot icon01/10/2010
Accounts for a dormant company made up to 2009-12-31
dot icon08/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon08/03/2010
Director's details changed for Richard John Evans on 2010-03-01
dot icon25/01/2010
Termination of appointment of Isobel Mckenzie Price as a director
dot icon25/01/2010
Termination of appointment of Thomas Johnstone as a director
dot icon25/01/2010
Termination of appointment of Susan Corcorran as a director
dot icon25/01/2010
Termination of appointment of Yvonne Firullo as a director
dot icon25/01/2010
Termination of appointment of Mark Connelly as a director
dot icon25/01/2010
Termination of appointment of Alicen Stenner as a director
dot icon25/01/2010
Termination of appointment of Thomas Scott as a director
dot icon25/01/2010
Termination of appointment of Gord Ray as a director
dot icon25/01/2010
Termination of appointment of Alexandra Russell as a director
dot icon25/01/2010
Termination of appointment of Kirsten Price as a director
dot icon25/01/2010
Termination of appointment of Jacqueline Newcombe as a director
dot icon25/01/2010
Termination of appointment of Linda Swidenbank as a director
dot icon01/11/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/03/2009
Return made up to 01/03/09; full list of members
dot icon07/01/2009
Director appointed evelyn ann webster
dot icon05/01/2009
Appointment terminated director marie o'riordan
dot icon02/11/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/03/2008
Return made up to 01/03/08; full list of members
dot icon18/03/2008
Director and secretary appointed marie o'riordan logged form
dot icon13/03/2008
Director appointed alicen mary stenner
dot icon13/03/2008
Director appointed gord ray logged form
dot icon28/01/2008
New secretary appointed
dot icon28/01/2008
New director appointed
dot icon23/01/2008
New director appointed
dot icon10/01/2008
New director appointed
dot icon03/01/2008
Director resigned
dot icon03/01/2008
Secretary resigned
dot icon25/11/2007
New director appointed
dot icon25/11/2007
New director appointed
dot icon15/11/2007
New director appointed
dot icon14/11/2007
Director resigned
dot icon01/11/2007
Accounts for a dormant company made up to 2006-12-31
dot icon05/06/2007
Registered office changed on 06/06/07 from: company secretariat ipc media lt room 0820 kings reach tower stamford street, london SE1 9LS
dot icon21/05/2007
New director appointed
dot icon14/05/2007
Director resigned
dot icon29/03/2007
Resolutions
dot icon06/03/2007
Return made up to 01/03/07; full list of members
dot icon13/02/2007
Director's particulars changed
dot icon13/02/2007
Director's particulars changed
dot icon31/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon30/10/2006
New director appointed
dot icon12/03/2006
Return made up to 01/03/06; full list of members
dot icon07/03/2006
New director appointed
dot icon02/02/2006
New director appointed
dot icon23/01/2006
New director appointed
dot icon15/01/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon13/11/2005
Director resigned
dot icon02/11/2005
Accounts for a dormant company made up to 2004-12-31
dot icon13/03/2005
Return made up to 01/03/05; full list of members
dot icon13/01/2005
New director appointed
dot icon09/01/2005
Director resigned
dot icon31/10/2004
Accounts for a dormant company made up to 2003-12-31
dot icon14/09/2004
Director's particulars changed
dot icon14/09/2004
Director's particulars changed
dot icon17/03/2004
Director resigned
dot icon15/03/2004
Return made up to 01/03/04; full list of members
dot icon26/10/2003
Accounts for a dormant company made up to 2002-12-31
dot icon22/10/2003
Director resigned
dot icon08/09/2003
Director resigned
dot icon31/08/2003
Director resigned
dot icon21/07/2003
Director's particulars changed
dot icon24/06/2003
Director's particulars changed
dot icon21/04/2003
New director appointed
dot icon13/04/2003
New director appointed
dot icon05/04/2003
New secretary appointed
dot icon10/03/2003
Return made up to 01/03/03; full list of members
dot icon23/12/2002
Director resigned
dot icon15/12/2002
Director resigned
dot icon31/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon01/09/2002
Secretary resigned
dot icon21/05/2002
Director resigned
dot icon25/03/2002
Return made up to 01/03/02; full list of members
dot icon14/03/2002
New director appointed
dot icon05/03/2002
Accounting reference date extended from 30/09/01 to 31/12/01
dot icon05/12/2001
New secretary appointed
dot icon05/12/2001
New director appointed
dot icon05/12/2001
New director appointed
dot icon29/10/2001
New director appointed
dot icon29/10/2001
New secretary appointed
dot icon29/10/2001
New director appointed
dot icon15/10/2001
New director appointed
dot icon07/10/2001
Director's particulars changed
dot icon01/08/2001
Accounts for a dormant company made up to 2000-09-30
dot icon03/05/2001
New director appointed
dot icon14/03/2001
Return made up to 01/03/01; full list of members
dot icon07/11/2000
Director resigned
dot icon30/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon25/10/2000
New director appointed
dot icon03/10/2000
Director resigned
dot icon11/09/2000
Registered office changed on 12/09/00 from: company secretariat kings reach tower, stamford street london SE1 9LS
dot icon30/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon13/07/2000
Director resigned
dot icon07/06/2000
New director appointed
dot icon26/03/2000
Resolutions
dot icon26/03/2000
Resolutions
dot icon26/03/2000
Resolutions
dot icon20/03/2000
Return made up to 01/03/00; full list of members
dot icon13/02/2000
New director appointed
dot icon08/02/2000
Director resigned
dot icon29/12/1999
New director appointed
dot icon05/12/1999
Director resigned
dot icon11/10/1999
Accounting reference date shortened from 31/03/00 to 30/09/99
dot icon18/08/1999
New director appointed
dot icon09/08/1999
New director appointed
dot icon02/08/1999
Director resigned
dot icon01/08/1999
New director appointed
dot icon23/05/1999
Secretary's particulars changed
dot icon18/05/1999
New director appointed
dot icon17/05/1999
New director appointed
dot icon17/05/1999
New director appointed
dot icon10/05/1999
New secretary appointed
dot icon10/05/1999
Secretary resigned
dot icon26/04/1999
New director appointed
dot icon25/04/1999
New director appointed
dot icon18/03/1999
Secretary resigned
dot icon10/03/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2012
dot iconLast change occurred
30/12/2012

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2012
dot iconNext account date
30/12/2013
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

46
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bailey, Sylvia
Director
30/11/1999 - 19/12/2002
52
CHETTLEBURGH INTERNATIONAL LIMITED
Nominee Secretary
10/03/1999 - 10/03/1999
7613
Brooks, Timothy Stephen
Director
25/09/2000 - 31/12/2002
38
Evans, Sylvia Kathleen
Director
03/01/2005 - Present
56
Mair, Denise Margaret
Director
02/05/2013 - 22/04/2014
46

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 IPC SOUTHBANK PUBLISHING CO. LTD.

IPC SOUTHBANK PUBLISHING CO. LTD. is an(a) Dissolved company incorporated on 10/03/1999 with the registered office located at Room 10-C04 Blue Fin Building, 110 Southwark Street, London SE1 0SU. There are currently 5 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 IPC SOUTHBANK PUBLISHING CO. LTD.?

toggle

IPC SOUTHBANK PUBLISHING CO. LTD. is currently Dissolved. It was registered on 10/03/1999 and dissolved on 03/11/2014.

Where is IPC SOUTHBANK PUBLISHING CO. LTD. located?

toggle

IPC SOUTHBANK PUBLISHING CO. LTD. is registered at Room 10-C04 Blue Fin Building, 110 Southwark Street, London SE1 0SU.

What does IPC SOUTHBANK PUBLISHING CO. LTD. do?

toggle

IPC SOUTHBANK PUBLISHING CO. LTD. operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for IPC SOUTHBANK PUBLISHING CO. LTD.?

toggle

The latest filing was on 03/11/2014: Final Gazette dissolved via voluntary strike-off.