ISM PRESENTERS LIMITED
Status | DISSOLVED |
Company No. | 05580917 |
Category | Private Limited Company |
Incorporated | 03 Oct 2005 |
Age | 18 years, 8 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 10 Nov 2015 |
Years | 8 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
Dissolution application strike off company
Date: 17 Jul 2015
Category: Dissolution
Type: DS01
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Resolution
Date: 17 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 17 Jan 2013
Category: Change-of-name
Type: CONNOT
Documents
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
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
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
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
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
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
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
Termination secretary company with name
Date: 27 Aug 2010
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mark Ireland
Documents
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
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
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
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
Legacy
Date: 07 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 03/10/08; full list of members
Documents
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
Legacy
Date: 05 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director william charles
Documents
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
Legacy
Date: 12 Nov 2007
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/07; no change of members
Documents
Legacy
Date: 09 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/10/07 to 31/12/06
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Oct 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
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
Legacy
Date: 24 Nov 2006
Category: Annual-return
Type: 363s
Description: Return made up to 03/10/06; full list of members
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Oct 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 17 Oct 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
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
Some Companies
BASF EARL ROAD,CHEADLE,SK8 6QG
Number: | 03482322 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 BROCKWELL PARK ROW,LONDON,SW2 2YL
Number: | 07401879 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
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 |