IDG COMMUNICATIONS LTD.

C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom
StatusACTIVE
Company No.01197840
CategoryPrivate Limited Company
Incorporated27 Jan 1975
Age49 years, 3 months, 21 days
JurisdictionEngland Wales

SUMMARY

IDG COMMUNICATIONS LTD. is an active private limited company with number 01197840. It was incorporated 49 years, 3 months, 21 days ago, on 27 January 1975. The company address is C/O Corporation Service Company (Uk) Limited 5 Churchill Place C/O Corporation Service Company (Uk) Limited 5 Churchill Place, London, E14 5HU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 08 Apr 2024

Action Date: 06 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-06

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 22 Jan 2024

Action Date: 10 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2024-01-10

Officer name: Corporation Service Company (Uk) Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jan 2024

Action Date: 22 Jan 2024

Category: Address

Type: AD01

Old address: 21 Soho Square London W1D 3QP England

Change date: 2024-01-22

New address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: Kumaran Ramanathan

Documents

View document PDF

Appoint person director company with name date

Date: 18 Dec 2023

Action Date: 06 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-06

Officer name: Ms Tiziana Figliolia

Documents

View document PDF

Accounts with accounts type full

Date: 30 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Sep 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-06-09

Officer name: Donna Mary Marr

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Apr 2023

Category: Address

Type: AD02

New address: One Station Approach Staines-upon-Thames TW18 4LY

Old address: C/O Cooley & Co Sampuran House 3a Chislehurst Road Chislehurst Road Orpington Kent BR6 0DF United Kingdom

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2023

Action Date: 06 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2023

Action Date: 11 Apr 2023

Category: Address

Type: AD01

New address: 21 Soho Square London W1D 3QP

Old address: 101 Euston Road London NW1 2RA

Change date: 2023-04-11

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 04 May 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 04 May 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2022

Action Date: 29 Apr 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-04-29

Charge number: 011978400003

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Apr 2022

Action Date: 06 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 28 Apr 2022

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-15

Psc name: Stephen Allen Schwarzman

Documents

View document PDF

Cessation of a person with significant control

Date: 28 Apr 2022

Action Date: 15 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Zhiqiang Lu

Cessation date: 2021-11-15

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Apr 2021

Action Date: 06 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Apr 2020

Action Date: 06 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-06

Documents

View document PDF

Appoint person director company with name date

Date: 06 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-01-03

Officer name: Ms Donna Mary Marr

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Toby Oliver Matthew Hurlstone

Termination date: 2020-01-03

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jan 2020

Action Date: 03 Jan 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Kumaran Ramanathan

Appointment date: 2020-01-03

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-08-31

Officer name: Keith James Arnot

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Apr 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Change account reference date company current extended

Date: 10 Aug 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

Made up date: 2018-09-30

New date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-31

Officer name: Jayne Enos

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Toby Oliver Matthew Hurlstone

Appointment date: 2018-01-31

Documents

View document PDF

Accounts with accounts type full

Date: 21 Dec 2017

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mrs Jayne Enos

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-06-30

Officer name: Edward Bladen Bloom

Documents

View document PDF

Confirmation statement with updates

Date: 21 Apr 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mcgovern

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mcgovern

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 06 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 11 Dec 2012

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2012

Action Date: 06 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 14 Dec 2011

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Apr 2011

Action Date: 06 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-06

Documents

View document PDF

Accounts with accounts type full

Date: 22 Dec 2010

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2010

Action Date: 06 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-06

Documents

View document PDF

Change person director company with change date

Date: 08 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Edward Bladen Bloom

Change date: 2010-04-06

Documents

View document PDF

Move registers to sail company

Date: 08 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 08 Apr 2010

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 2010

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Legacy

Date: 19 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/09; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 Mar 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/08; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2008

Category: Address

Type: 287

Description: Registered office changed on 09/05/2008 from 99 grays inn road london WC1X 8UT

Documents

View document PDF

Accounts with accounts type full

Date: 29 Feb 2008

Action Date: 30 Sep 2007

Category: Accounts

Type: AA

Made up date: 2007-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2007

Action Date: 30 Sep 2006

Category: Accounts

Type: AA

Made up date: 2006-09-30

Documents

View document PDF

Legacy

Date: 11 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2006

Action Date: 30 Sep 2005

Category: Accounts

Type: AA

Made up date: 2005-09-30

Documents

View document PDF

Legacy

Date: 25 May 2006

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2005

Action Date: 30 Sep 2004

Category: Accounts

Type: AA

Made up date: 2004-09-30

Documents

View document PDF

Legacy

Date: 08 Jun 2005

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/05; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 29 Jul 2004

Action Date: 30 Sep 2003

Category: Accounts

Type: AA

Made up date: 2003-09-30

Documents

View document PDF

Legacy

Date: 20 Apr 2004

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 16 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 2003

Action Date: 30 Sep 2002

Category: Accounts

Type: AA

Made up date: 2002-09-30

Documents

View document PDF

Legacy

Date: 01 May 2002

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2002

Action Date: 30 Sep 2001

Category: Accounts

Type: AA

Made up date: 2001-09-30

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2001

Action Date: 30 Sep 2000

Category: Accounts

Type: AA

Made up date: 2000-09-30

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/01; full list of members

Documents

View document PDF

Legacy

Date: 25 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 22 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 May 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 19 Apr 2000

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2000

Action Date: 30 Sep 1999

Category: Accounts

Type: AA

Made up date: 1999-09-30

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jul 1999

Category: Address

Type: 287

Description: Registered office changed on 28/07/99 from: 2 bath road london W4 1LN

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jun 1999

Action Date: 30 Sep 1998

Category: Accounts

Type: AA

Made up date: 1998-09-30

Documents

View document PDF

Legacy

Date: 20 May 1999

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jul 1998

Action Date: 30 Sep 1997

Category: Accounts

Type: AA

Made up date: 1997-09-30

Documents

View document PDF

Legacy

Date: 14 Apr 1998

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/98; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jun 1997

Action Date: 30 Sep 1996

Category: Accounts

Type: AA

Made up date: 1996-09-30

Documents

View document PDF

Legacy

Date: 05 Jun 1997

Category: Annual-return

Type: 363a

Description: Return made up to 06/04/97; full list of members; amend

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Apr 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 16 Apr 1997

Category: Annual-return

Type: 363s

Description: Return made up to 06/04/97; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 31 Jan 1997

Action Date: 30 Sep 1995

Category: Accounts

Type: AA

Made up date: 1995-09-30

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Annual-return

Type: 363x

Description: Return made up to 13/03/96; full list of members

Documents

View document PDF

Legacy

Date: 02 Jul 1996

Category: Officers

Type: 288

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jun 1996

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 23 Jun 1996

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF


Some Companies

BAYTOWN SOLUTIONS LIMITED

19 HIGHFIELD ROAD,BIRMINGHAM,B15 3BH

Number:06230389
Status:ACTIVE
Category:Private Limited Company

BAYTREE KITCHENS LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:10681646
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DOUBLARD DESIGN LIMITED

UNIT 1B THEAKLEN HOUSE,ST. LEONARDS-ON-SEA,TN38 9AZ

Number:04197234
Status:ACTIVE
Category:Private Limited Company

GREENMOVE ITALIA LIMITED

TRUST HOUSE, GROUND FLOOR ST JAMES BUSINESS PARK,BRADFORD,BD1 5LL

Number:09446601
Status:ACTIVE
Category:Private Limited Company

KASENO GROUP LTD.

58 VANSITTART ROAD,LONDON,E7 0AT

Number:09776080
Status:ACTIVE
Category:Private Limited Company

MUGO DRY LTD

59-60 THE MARKET SQUARE,LONDON,N9 0TZ

Number:11804073
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