IBIS MEDIA VCT 2 PLC

22 Soho Square 22 Soho Square, W1D 4NS
StatusDISSOLVED
Company No.05660408
CategoryPrivate Limited Company
Incorporated21 Dec 2005
Age18 years, 5 months, 28 days
JurisdictionEngland Wales
Dissolution11 Jan 2011
Years13 years, 5 months, 7 days

SUMMARY

IBIS MEDIA VCT 2 PLC is an dissolved private limited company with number 05660408. It was incorporated 18 years, 5 months, 28 days ago, on 21 December 2005 and it was dissolved 13 years, 5 months, 7 days ago, on 11 January 2011. The company address is 22 Soho Square 22 Soho Square, W1D 4NS.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2011

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2010

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Sep 2010

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Sep 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Williams

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robin Miller

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Mcintyre

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Lucy Macdonald

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Jamieson

Documents

View document PDF

Termination director company with name

Date: 20 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter English

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2010

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Apr 2010

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2010

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2010

Action Date: 21 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-21

Documents

View document PDF

Change corporate secretary company with change date

Date: 18 Jan 2010

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: The City Partnership (Uk) Ltd

Change date: 2009-11-01

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jan 2010

Category: Gazette

Type: GAZ1

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 21/12/08; full list of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Secretary's Change of Particulars / the city partnership (uk) LTD / 01/10/2007 / HouseName/Number was: , now: 21; Street was: 16 alva street, now: thistle street; Post Code was: EH2 4QG, now: EH2 1DF

Documents

View document PDF

Legacy

Date: 19 Jan 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / peter english / 17/03/2008 / HouseName/Number was: , now: 10; Street was: 76 woodside, now: coombe lane west; Area was: wimbledon, now: kingston upon thames; Post Town was: london, now: ; Region was: , now: surrey; Post Code was: SW19 7QL, now: KT2 7BX

Documents

View document PDF

Legacy

Date: 18 Mar 2008

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/07; no change of members

Documents

View document PDF

Accounts with made up date

Date: 17 Jul 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 21/12/06; full list of members

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 05 May 2006

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 10 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 10/02/06 from: no 1 colmore square birmingham B4 6AA

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Incorporation

Type: 266(1)

Description: Notice of intention to trade as an investment co.

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/06 to 31/01/07

Documents

View document PDF

Legacy

Date: 10 Feb 2006

Category: Capital

Type: 88(2)R

Description: Ad 18/01/06--------- £ si [email protected]=50000 £ ic 2/50002

Documents

View document PDF

Resolution

Date: 10 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 10 Feb 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate authorisation to commence business borrow

Date: 23 Jan 2006

Category: Incorporation

Sub Category: Certificate

Type: CERT8

Documents

View document PDF

Application to commence business

Date: 23 Jan 2006

Category: Incorporation

Type: 117

Documents

View document PDF

Incorporation company

Date: 21 Dec 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOWMERE IT CONSULTANTS LIMITED

GROUND FLOOR, UNIT B LOSTOCK OFFICE PARK,BOLTON,BL6 4SG

Number:11734153
Status:ACTIVE
Category:Private Limited Company

DIAMONDSTAR IMAGE CONSULTANCY LTD

5 BEAUCHAMP COURT,BARNET,EN5 5TZ

Number:08320119
Status:ACTIVE
Category:Private Limited Company

HONEYSTREET BOATS LIMITED

GLANYRAFON ISAF BRYNBERIAN,CRYMYCH,SA41 3TG

Number:09969130
Status:ACTIVE
Category:Private Limited Company

P & F ESTATES LTD

115 CRAVEN PARK ROAD,SOUTH TOTTENHAM,N15 6BL

Number:08513963
Status:ACTIVE
Category:Private Limited Company

STOREY ESTATES LTD

15 WOODLEA GREEN,LEEDS,LS6 4SS

Number:08517962
Status:ACTIVE
Category:Private Limited Company

THE SPITALFIELDS BARS COMPANY LIMITED

1-3 HIGH STREET,DUNMOW,CM6 1UU

Number:05618906
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