THE INTERNATIONAL PRESS & MEDIA GROUP (IPMG) LTD

The International Press And Media Group (Ipmg) 160 City Road The International Press And Media Group (Ipmg) 160 City Road, London, EC1V 2NX, England
StatusDISSOLVED
Company No.09643153
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age9 years, 1 day
JurisdictionEngland Wales
Dissolution29 Mar 2022
Years2 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Dissolution voluntary strike off suspended

Date: 05 Oct 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 17 Sep 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Sep 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Apr 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 19 Jun 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEFNU LIMITED

THE RETREAT,WOODFORD GREEN,IG8 8EY

Number:08501724
Status:ACTIVE
Category:Private Limited Company

CRYPTO EMOJI LTD

55 METAL STREET,CARDIFF,CF24 0LA

Number:11299905
Status:ACTIVE
Category:Private Limited Company

ED-GRACE AND SONS LTD

HIGHVIEW CHESSINGTON AVENUE,LONDON,N3 3DP

Number:08281876
Status:ACTIVE
Category:Private Limited Company

FALCO 1 (MANAGEMENT) LIMITED

1ST FLOOR,LONDON,W1U 2NT

Number:09567087
Status:ACTIVE
Category:Private Limited Company

HAVENSIDE EQUITY LIMITED

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

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