IPC HOLDINGS LIMITED

3rd Floor 161 Marsh Wall, London, E14 9AP, England
StatusDISSOLVED
Company No.00336535
CategoryPrivate Limited Company
Incorporated04 Feb 1938
Age86 years, 3 months, 4 days
JurisdictionEngland Wales
Dissolution06 Oct 2020
Years3 years, 7 months, 2 days

SUMMARY

IPC HOLDINGS LIMITED is an dissolved private limited company with number 00336535. It was incorporated 86 years, 3 months, 4 days ago, on 04 February 1938 and it was dissolved 3 years, 7 months, 2 days ago, on 06 October 2020. The company address is 3rd Floor 161 Marsh Wall, London, E14 9AP, England.



Company Fillings

Gazette dissolved voluntary

Date: 06 Oct 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Termination director company with name termination date

Date: 17 Sep 2020

Action Date: 26 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-26

Officer name: Marcus Alvin Rich

Documents

View document PDF

Gazette notice voluntary

Date: 02 Jun 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 May 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Apr 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 003365350003

Documents

View document PDF

Accounts with accounts type audit exemption subsiduary

Date: 11 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Legacy

Date: 11 Oct 2019

Category: Accounts

Type: PARENT_ACC

Description: Consolidated accounts of parent company for subsidiary company period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Oct 2019

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/12/18

Documents

View document PDF

Legacy

Date: 11 Oct 2019

Category: Other

Type: AGREEMENT2

Description: Notice of agreement to exemption from audit of accounts for period ending 31/12/18

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 14 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2018

Action Date: 27 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-09-27

Officer name: Rachel Addison

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-31

Officer name: Stephen John May

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 14 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-14

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2018

Action Date: 14 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Time Inc. (Uk) Ltd

Change date: 2018-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 02 May 2018

Action Date: 15 Mar 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Sapphire Topco Limited

Notification date: 2018-03-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Apr 2018

Action Date: 23 Apr 2018

Category: Address

Type: AD01

New address: 3rd Floor 161 Marsh Wall London E14 9AP

Old address: Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU England

Change date: 2018-04-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2018

Action Date: 05 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 003365350003

Charge creation date: 2018-04-05

Documents

View document PDF

Termination director company with name termination date

Date: 23 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susana D'emic

Termination date: 2018-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lauren Ezrol Klein

Termination date: 2018-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2017

Action Date: 14 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-14

Documents

View document PDF

Notification of a person with significant control

Date: 05 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Time Inc. (Uk) Ltd

Documents

View document PDF

Appoint person director company with name date

Date: 10 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-07

Officer name: Susana D'emic

Documents

View document PDF

Termination director company with name termination date

Date: 09 Nov 2016

Action Date: 07 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jeffrey John Bairstow

Termination date: 2016-11-07

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2016

Action Date: 14 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-14

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Charles Lloyd Meredith

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lauren Ezrol Klein

Change date: 2016-01-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Sep 2015

Action Date: 09 Sep 2015

Category: Address

Type: AD01

Old address: Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU

New address: Room 3-C29 Blue Fin Building 110 Southwark Street London SE1 0SU

Change date: 2015-09-09

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2015

Action Date: 01 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jeffrey John Bairstow

Change date: 2015-07-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Appoint person director company with name date

Date: 23 Oct 2014

Action Date: 13 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2014-10-13

Officer name: Mr Stephen John May

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2014

Action Date: 15 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Kathleen Evans

Termination date: 2014-07-15

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jul 2014

Action Date: 11 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-07-11

Officer name: Richard John Evans

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jul 2014

Action Date: 14 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Charles Lloyd Meredith

Appointment date: 2014-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jul 2014

Action Date: 17 Jul 2014

Category: Address

Type: AD01

New address: Room 9-C13 Blue Fin Building 110 Southwark Street London SE1 0SU

Change date: 2014-07-17

Old address: Room 10-C04 Blue Fin Building 110 Southwark Street London SE1 0SU

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Termination director company with name

Date: 01 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Denise Mair

Documents

View document PDF

Appoint person director company with name

Date: 27 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcus Alvin Rich

Documents

View document PDF

Termination secretary company with name

Date: 07 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sally Williams

Documents

View document PDF

Appoint person director company with name

Date: 09 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jeffrey John Bairstow

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Howard Averill

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 28 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-28

Documents

View document PDF

Appoint person director company with name

Date: 23 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Denise Margaret Mair

Documents

View document PDF

Termination director company with name

Date: 15 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sylvia Auton

Documents

View document PDF

Resolution

Date: 30 Apr 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Jul 2012

Action Date: 28 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Feb 2012

Action Date: 09 Feb 2012

Category: Address

Type: AD01

Old address: Room 5-C19 Blue Fin Building 110 Southwark Street London SE1 0SU

Change date: 2012-02-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jul 2011

Action Date: 28 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-28

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Evelyn Webster

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2010

Action Date: 28 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-28

Documents

View document PDF

Change person director company with change date

Date: 14 Jul 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Richard John Evans

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/09; full list of members

Documents

View document PDF

Legacy

Date: 08 Jan 2009

Category: Officers

Type: 288a

Description: Director appointed evelyn ann webster

Documents

View document PDF

Resolution

Date: 19 Nov 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 16 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Jan 2008

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Jul 2007

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/07; full list of members

Documents

View document PDF

Legacy

Date: 06 Jun 2007

Category: Address

Type: 287

Description: Registered office changed on 06/06/07 from: company secretariat ipc media LTD room 0820 kings reach tower stamford street london SE1 9LS

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 25 Jul 2006

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Mar 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Nov 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 01 Jul 2005

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Jan 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2004

Action Date: 31 Dec 2003

Category: Accounts

Type: AA

Made up date: 2003-12-31

Documents

View document PDF

Legacy

Date: 27 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 28/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Oct 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 22 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/03; no change of members

Documents

View document PDF

Legacy

Date: 25 Jun 2003

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 22 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Nov 2002

Action Date: 31 Dec 2001

Category: Accounts

Type: AA

Made up date: 2001-12-31

Documents

View document PDF

Legacy

Date: 02 Sep 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 13 Aug 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 26 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/02; no change of members

Documents

View document PDF

Legacy

Date: 06 Mar 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/01 to 31/12/01

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Oct 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Aug 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 19 Jul 2001

Category: Annual-return

Type: 363a

Description: Return made up to 28/06/01; full list of members

Documents

View document PDF

Legacy

Date: 13 Sep 2000

Category: Address

Type: 287

Description: Registered office changed on 13/09/00 from: kings reach tower stamford street london SE1 9LS

Documents

View document PDF


Some Companies

FLUID PHARMA LTD

NEXUS,LEEDS,LS2 3AA

Number:10040765
Status:ACTIVE
Category:Private Limited Company

FUTURES LONDON LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:02635914
Status:ACTIVE
Category:Private Limited Company

HALYARD FABRICATIONS LIMITED

86A COBHAM ROAD,WIMBORNE,BH21 7PQ

Number:01213452
Status:ACTIVE
Category:Private Limited Company

JKA TECHNOLOGISTS LIMITED

6E BLYTH ROAD,BROMLEY,BR1 3RX

Number:10160294
Status:ACTIVE
Category:Private Limited Company

MAKING LEARNING EASY LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11771726
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NDP TRAINING LIMITED

23 SKYLINES VILLAGE,LONDON,E14 9TS

Number:06709231
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source