ISM PRESENTERS LIMITED

Suite 1 1st Floor 1 Duchess Street, London, W1W 6AN
StatusDISSOLVED
Company No.05580917
CategoryPrivate Limited Company
Incorporated03 Oct 2005
Age18 years, 8 months, 5 days
JurisdictionEngland Wales
Dissolution10 Nov 2015
Years8 years, 6 months, 28 days

SUMMARY

ISM PRESENTERS LIMITED is an dissolved private limited company with number 05580917. It was incorporated 18 years, 8 months, 5 days ago, on 03 October 2005 and it was dissolved 8 years, 6 months, 28 days ago, on 10 November 2015. The company address is Suite 1 1st Floor 1 Duchess Street, London, W1W 6AN.



Company Fillings

Gazette dissolved voluntary

Date: 10 Nov 2015

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Jul 2015

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Jul 2015

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2014

Action Date: 03 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-03

Documents

View document PDF

Change person director company with change date

Date: 16 Oct 2014

Action Date: 01 Feb 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Webber

Change date: 2014-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Feb 2014

Action Date: 03 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-03

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2013

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts amended with made up date

Date: 10 Apr 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AAMD

Made up date: 2011-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2013

Action Date: 04 Apr 2013

Category: Address

Type: AD01

Old address: 2Nd Floor 24-32 Stephenson Way London NW1 2HD

Change date: 2013-04-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 12 Feb 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Certificate change of name company

Date: 08 Feb 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed css presenters LIMITED\certificate issued on 08/02/13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2013

Action Date: 03 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-03

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2013

Action Date: 30 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr John David Webber

Change date: 2012-09-30

Documents

View document PDF

Resolution

Date: 17 Jan 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 17 Jan 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-09

Old address: C/O J Webber Finance Ltd 98 Wimpole Street London W1G 9RL United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 06 Sep 2012

Action Date: 06 Sep 2012

Category: Address

Type: AD01

Change date: 2012-09-06

Old address: 2Nd Floor Garfield House 86 - 88 Edgware Road London W2 2EA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Nov 2011

Action Date: 03 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-03

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Nov 2011

Action Date: 23 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-23

Old address: 1St Floor Mermaid House 2 Puddle Dock London EC4V 3DS

Documents

View document PDF

Accounts with accounts type full

Date: 14 Nov 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 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: 16 Dec 2010

Action Date: 03 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-03

Documents

View document PDF

Termination secretary company with name

Date: 27 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mark Ireland

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2009

Action Date: 03 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-03

Documents

View document PDF

Change person director company with change date

Date: 10 Nov 2009

Action Date: 02 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-02

Officer name: Mr John David Webber

Documents

View document PDF

Accounts with accounts type full

Date: 05 Nov 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2009

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 2008

Category: Annual-return

Type: 363a

Description: Return made up to 03/10/08; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2008

Category: Address

Type: 287

Description: Registered office changed on 04/11/2008 from 11 maiden lane london WC2E 7NA

Documents

View document PDF

Legacy

Date: 05 Aug 2008

Category: Officers

Type: 288b

Description: Appointment terminated director william charles

Documents

View document PDF

Accounts with accounts type full

Date: 13 Nov 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 12 Nov 2007

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/07; no change of members

Documents

View document PDF

Legacy

Date: 09 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/10/07 to 31/12/06

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Jul 2007

Category: Address

Type: 287

Description: Registered office changed on 27/07/07 from: drury house 34-43 russell street covent garden london WC2B 5HA

Documents

View document PDF

Legacy

Date: 24 Nov 2006

Category: Annual-return

Type: 363s

Description: Return made up to 03/10/06; full list of members

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Nov 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 17 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 17/10/05 from: 188 brampton road bexleyheath kent DA7 4SY

Documents

View document PDF

Incorporation company

Date: 03 Oct 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CIBA UK INVESTMENT LIMITED

BASF EARL ROAD,CHEADLE,SK8 6QG

Number:03482322
Status:ACTIVE
Category:Private Limited Company

CURRY ONO LTD

33 BROCKWELL PARK ROW,LONDON,SW2 2YL

Number:07401879
Status:ACTIVE
Category:Private Limited Company

DUFAĊ¸ ADVERTISING LTD

77A POWERSCROFT ROAD,LONDON,E5 0PT

Number:11395091
Status:ACTIVE
Category:Private Limited Company

INTER-LINE (NORTH EAST) LIMITED

26 CARTMEL COURT,COUNTY DURHAM,DH2 3UA

Number:03685328
Status:ACTIVE
Category:Private Limited Company

KECHI CONSULTING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11482606
Status:ACTIVE
Category:Private Limited Company

SUNDENE LODGE MANAGEMENT COMPANY LIMITED

STATION WORKS,LIVERPOOL,L23 8TH

Number:03482984
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