THE INTERNATIONAL PRESS & MEDIA GROUP (IPMG) LTD
Status | DISSOLVED |
Company No. | 09643153 |
Category | Private Limited Company |
Incorporated | 17 Jun 2015 |
Age | 9 years, 1 day |
Jurisdiction | England Wales |
Dissolution | 29 Mar 2022 |
Years | 2 years, 2 months, 20 days |
SUMMARY
THE INTERNATIONAL PRESS & MEDIA GROUP (IPMG) LTD is an dissolved private limited company with number 09643153. It was incorporated 9 years, 1 day ago, on 17 June 2015 and it was dissolved 2 years, 2 months, 20 days ago, on 29 March 2022. The company address is The International Press And Media Group (Ipmg) 160 City Road The International Press And Media Group (Ipmg) 160 City Road, London, EC1V 2NX, England.
Company Fillings
Gazette dissolved voluntary
Date: 29 Mar 2022
Category: Gazette
Type: GAZ2(A)
Documents
Confirmation statement with updates
Date: 30 Nov 2020
Action Date: 17 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-17
Documents
Termination director company with name termination date
Date: 30 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-01
Officer name: Taimour Al-Said
Documents
Termination director company with name termination date
Date: 30 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2020-11-01
Officer name: Qais Sulayman Majid Al-Said
Documents
Cessation of a person with significant control
Date: 30 Nov 2020
Action Date: 01 Nov 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Qais Sulayman Majid Al-Said
Cessation date: 2020-11-01
Documents
Termination director company with name termination date
Date: 30 Nov 2020
Action Date: 01 Nov 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Layla Al-Said
Termination date: 2020-11-01
Documents
Cessation of a person with significant control
Date: 22 May 2020
Action Date: 09 May 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-05-09
Psc name: Al-Said Holding Co. Ltd
Documents
Termination director company with name termination date
Date: 22 May 2020
Action Date: 09 May 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Shamsaldin Qais Sulayman Al-Said
Termination date: 2020-05-09
Documents
Change person director company with change date
Date: 09 Apr 2020
Action Date: 27 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Taimour Al-Said
Change date: 2020-03-27
Documents
Appoint person director company with name date
Date: 09 Apr 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Taimour Al-Said
Appointment date: 2020-03-25
Documents
Change person director company with change date
Date: 08 Apr 2020
Action Date: 08 Apr 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Layla Al-Said
Change date: 2020-04-08
Documents
Appoint person director company with name date
Date: 08 Apr 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Layla Al-Said
Appointment date: 2020-03-24
Documents
Notification of a person with significant control
Date: 08 Apr 2020
Action Date: 01 May 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-05-01
Psc name: Maya Al-Said
Documents
Change person director company with change date
Date: 08 Apr 2020
Action Date: 26 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Maya Al-Said
Change date: 2020-03-26
Documents
Notification of a person with significant control
Date: 08 Apr 2020
Action Date: 07 Apr 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2020-04-07
Psc name: Al-Said Holding Co. Ltd
Documents
Change person director company with change date
Date: 07 Apr 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Qais Sulayman Majid Al-Said
Change date: 2020-03-25
Documents
Accounts with accounts type dormant
Date: 07 Apr 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Cessation of a person with significant control
Date: 07 Apr 2020
Action Date: 07 Apr 2020
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2020-04-07
Psc name: Shamsaldin Qais Sulayman Al-Said
Documents
Notification of a person with significant control
Date: 07 Apr 2020
Action Date: 24 Mar 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Qais Al-Said
Notification date: 2020-03-24
Documents
Appoint person director company with name date
Date: 07 Apr 2020
Action Date: 24 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-24
Officer name: Maya Al-Said
Documents
Appoint person director company with name date
Date: 06 Apr 2020
Action Date: 25 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-25
Officer name: Qais Sulayman Majid Al-Said
Documents
Dissolution voluntary strike off suspended
Date: 05 Oct 2019
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 09 Sep 2019
Category: Dissolution
Type: DS01
Documents
Cessation of a person with significant control
Date: 05 Sep 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-01
Psc name: Saira Ahmed
Documents
Cessation of a person with significant control
Date: 05 Sep 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-01
Psc name: Mohammed Bin Rashid Al-Maktoum
Documents
Cessation of a person with significant control
Date: 05 Sep 2019
Action Date: 01 Jul 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-07-01
Psc name: Qaboos Bin Said Al-Said
Documents
Confirmation statement with updates
Date: 15 Jul 2019
Action Date: 17 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-17
Documents
Accounts with accounts type unaudited abridged
Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Change registered office address company with date old address new address
Date: 14 Jan 2019
Action Date: 14 Jan 2019
Category: Address
Type: AD01
New address: The International Press and Media Group (Ipmg) 160 City Road Shoreditch London EC1V 2NX
Old address: C/O the International Press & Media Group 100 Griffin Road London SE18 7QD England
Change date: 2019-01-14
Documents
Termination director company with name termination date
Date: 28 Dec 2018
Action Date: 27 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-12-27
Officer name: Saira Ahmed
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 17 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-17
Documents
Resolution
Date: 19 Jun 2018
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 18 Jun 2018
Action Date: 01 Apr 2018
Category: Capital
Type: SH01
Capital : 100,000 GBP
Date: 2018-04-01
Documents
Accounts with accounts type unaudited abridged
Date: 26 Mar 2018
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 25 Jul 2017
Action Date: 22 Jul 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Sheikha Saira Ahmed
Appointment date: 2017-07-22
Documents
Termination director company with name termination date
Date: 24 Jul 2017
Action Date: 22 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stefano Samaldin Culibrk
Termination date: 2017-07-22
Documents
Capital allotment shares
Date: 24 Jul 2017
Action Date: 17 Jun 2015
Category: Capital
Type: SH01
Capital : 1,000,000 GBP
Date: 2015-06-17
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 29 Jun 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Mohammed Bin Rashid Al-Maktoum
Notification date: 2017-06-29
Documents
Notification of a person with significant control
Date: 03 Jul 2017
Action Date: 30 Jan 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2017-01-30
Psc name: Qaboos Bin Said Al-Said
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 22 Sep 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-09-22
Psc name: Saira Ahmed
Documents
Notification of a person with significant control
Date: 29 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Shamsaldin Qais Sulayman Al-Said
Notification date: 2016-04-06
Documents
Change person director company with change date
Date: 29 Jun 2017
Action Date: 16 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-16
Officer name: Dr Stefano Samaldin Culibrk
Documents
Confirmation statement with updates
Date: 29 Jun 2017
Action Date: 17 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-17
Documents
Appoint person director company with name date
Date: 31 May 2017
Action Date: 14 May 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Shamsaldin Qais Sulayman Al-Said
Appointment date: 2017-05-14
Documents
Accounts with accounts type micro entity
Date: 16 Mar 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Aug 2016
Action Date: 17 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-17
Documents
Change registered office address company with date old address new address
Date: 02 Aug 2016
Action Date: 02 Aug 2016
Category: Address
Type: AD01
Old address: Unit 4 125a Ballards Lane Finchley Central London N3 1LJ
New address: C/O the International Press & Media Group 100 Griffin Road London SE18 7QD
Change date: 2016-08-02
Documents
Change registered office address company with date old address new address
Date: 02 Jun 2016
Action Date: 02 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-02
Old address: Unit 2 1 Henry Road London EN4 8BL United Kingdom
New address: Unit 4 125a Ballards Lane Finchley Central London N3 1LJ
Documents
Some Companies
THE RETREAT,WOODFORD GREEN,IG8 8EY
Number: | 08501724 |
Status: | ACTIVE |
Category: | Private Limited Company |
55 METAL STREET,CARDIFF,CF24 0LA
Number: | 11299905 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGHVIEW CHESSINGTON AVENUE,LONDON,N3 3DP
Number: | 08281876 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR,LONDON,W1U 2NT
Number: | 09567087 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 WELLINGTON STREET EAST,SALFORD,M7 4DW
Number: | 11018409 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CRACKLED PIG HOG ROAST & BARBEQUES LTD
150A PRESTON OLD ROAD,BLACKPOOL,FY3 9QP
Number: | 08071044 |
Status: | ACTIVE |
Category: | Private Limited Company |