IPG HEALTH MEDICAL COMMUNICATIONS LIMITED

Register to unlock more data on OkredoRegister

IPG HEALTH MEDICAL COMMUNICATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02503062

Incorporation date

17/05/1990

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Bankside 3 90-100 Southwark Street, London SE1 0SWCopy
copy info iconCopy
See on map
Latest events (Record since 05/04/2023)
dot icon17/04/2026
Register inspection address has been changed from 19-21 King Edward Street Macclesfield SK10 1AQ England to Bankside 3 90-100 Southwark Street London SE1 0SW
dot icon16/04/2026
Confirmation statement made on 2026-04-05 with no updates
dot icon09/04/2026
Termination of appointment of Phillip Sutcliffe as a director on 2026-03-31
dot icon13/01/2026
Change of details for Mccann-Erickson Uk Group Limited as a person with significant control on 2026-01-09
dot icon18/12/2025
Registered office address changed from 19-21 King Edward Street Macclesfield Cheshire SK10 1AQ United Kingdom to Bankside 3 90-100 Southwark Street London SE1 0SW on 2025-12-18
dot icon13/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-04-05 with no updates
dot icon06/01/2025
Termination of appointment of Charles Edward George Buckwell as a director on 2024-12-31
dot icon20/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon20/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/04/2024
Confirmation statement made on 2024-04-05 with no updates
dot icon29/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-04-05 with no updates

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
Armson, Julie
Director
24/05/1999 - 31/03/2006
11
Mackinnon, Charles
Director
01/01/2001 - 30/04/2004
6
Bean, Louise
Secretary
31/12/2005 - Present
103
Buckwell, Charles Edward George
Director
26/06/2006 - 31/12/2024
7
James, Julie Ann
Director
19/12/2018 - 24/06/2022
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IPG HEALTH MEDICAL COMMUNICATIONS LIMITED

IPG HEALTH MEDICAL COMMUNICATIONS LIMITED is an(a) Active company incorporated on 17/05/1990 with the registered office located at Bankside 3 90-100 Southwark Street, London SE1 0SW. 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 IPG HEALTH MEDICAL COMMUNICATIONS LIMITED?

toggle

IPG HEALTH MEDICAL COMMUNICATIONS LIMITED is currently Active. It was registered on 17/05/1990 .

Where is IPG HEALTH MEDICAL COMMUNICATIONS LIMITED located?

toggle

IPG HEALTH MEDICAL COMMUNICATIONS LIMITED is registered at Bankside 3 90-100 Southwark Street, London SE1 0SW.

What does IPG HEALTH MEDICAL COMMUNICATIONS LIMITED do?

toggle

IPG HEALTH MEDICAL COMMUNICATIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for IPG HEALTH MEDICAL COMMUNICATIONS LIMITED?

toggle

The latest filing was on 17/04/2026: Register inspection address has been changed from 19-21 King Edward Street Macclesfield SK10 1AQ England to Bankside 3 90-100 Southwark Street London SE1 0SW.