IDG COMMUNICATIONS LTD.

Company Documents

DateDescription
11/06/2511 June 2025 Cessation of Stephen Allen Schwarzman as a person with significant control on 2025-03-20

View Document

11/06/2511 June 2025 Notification of Foundry International, Llc as a person with significant control on 2025-03-20

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-06 with updates

View Document

31/03/2531 March 2025 Termination of appointment of Tiziana Figliolia as a director on 2025-03-20

View Document

31/03/2531 March 2025 Termination of appointment of Christopher Alfred Norman as a secretary on 2025-03-20

View Document

31/03/2531 March 2025 Appointment of Maria Savvidou as a director on 2025-03-20

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-06 with no updates

View Document

22/01/2422 January 2024 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2024-01-10

View Document

22/01/2422 January 2024 Registered office address changed from 21 Soho Square London W1D 3QP England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2024-01-22

View Document

03/01/243 January 2024 Termination of appointment of Kumaran Ramanathan as a director on 2023-12-31

View Document

18/12/2318 December 2023 Appointment of Ms Tiziana Figliolia as a director on 2023-12-06

View Document

30/10/2330 October 2023 Full accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Termination of appointment of Donna Mary Marr as a director on 2023-06-09

View Document

12/04/2312 April 2023 Register inspection address has been changed from C/O Cooley & Co Sampuran House 3a Chislehurst Road Chislehurst Road Orpington Kent BR6 0DF United Kingdom to One Station Approach Staines-upon-Thames TW18 4LY

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-04-06 with no updates

View Document

11/04/2311 April 2023 Registered office address changed from 101 Euston Road London NW1 2RA to 21 Soho Square London W1D 3QP on 2023-04-11

View Document

24/03/2324 March 2023 Full accounts made up to 2021-12-31

View Document

04/05/224 May 2022 Registration of charge 011978400003, created on 2022-04-29

View Document

04/05/224 May 2022 Memorandum and Articles of Association

View Document

04/05/224 May 2022 Resolutions

View Document

04/05/224 May 2022 Resolutions

View Document

28/04/2228 April 2022 Cessation of Zhiqiang Lu as a person with significant control on 2021-11-15

View Document

28/04/2228 April 2022 Notification of Stephen Allen Schwarzman as a person with significant control on 2021-11-15

View Document

02/03/222 March 2022 Full accounts made up to 2020-12-31

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MS DONNA MARY MARR

View Document

03/01/203 January 2020 APPOINTMENT TERMINATED, DIRECTOR TOBY HURLSTONE

View Document

03/01/203 January 2020 DIRECTOR APPOINTED MR KUMARAN RAMANATHAN

View Document

13/11/1913 November 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, DIRECTOR KEITH ARNOT

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES

View Document

10/08/1810 August 2018 CURREXT FROM 30/09/2018 TO 31/12/2018

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES

View Document

05/02/185 February 2018 APPOINTMENT TERMINATED, DIRECTOR JAYNE ENOS

View Document

05/02/185 February 2018 DIRECTOR APPOINTED MR TOBY OLIVER MATTHEW HURLSTONE

View Document

21/12/1721 December 2017 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR EDWARD BLOOM

View Document

03/07/173 July 2017 DIRECTOR APPOINTED MRS JAYNE ENOS

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES

View Document

26/06/1626 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

11/04/1611 April 2016 Annual return made up to 6 April 2016 with full list of shareholders

View Document

09/04/159 April 2015 Annual return made up to 6 April 2015 with full list of shareholders

View Document

06/01/156 January 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

10/04/1410 April 2014 Annual return made up to 6 April 2014 with full list of shareholders

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGOVERN

View Document

10/04/1410 April 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGOVERN

View Document

09/04/139 April 2013 Annual return made up to 6 April 2013 with full list of shareholders

View Document

11/12/1211 December 2012 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

16/04/1216 April 2012 Annual return made up to 6 April 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

06/04/116 April 2011 Annual return made up to 6 April 2011 with full list of shareholders

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

08/04/108 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BLADEN BLOOM / 06/04/2010

View Document

08/04/108 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

08/04/108 April 2010 Annual return made up to 6 April 2010 with full list of shareholders

View Document

08/04/108 April 2010 SAIL ADDRESS CREATED

View Document

31/01/1031 January 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

19/05/0919 May 2009 RETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

09/05/089 May 2008 REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 99 GRAYS INN ROAD LONDON WC1X 8UT

View Document

09/05/089 May 2008 RETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

11/04/0711 April 2007 RETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS

View Document

27/07/0527 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/06/058 June 2005 RETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS

View Document

29/07/0429 July 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

20/04/0420 April 2004 RETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS

View Document

16/04/0316 April 2003 RETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

01/05/021 May 2002 RETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS

View Document

04/01/024 January 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/07/0119 July 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

27/04/0127 April 2001 RETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS

View Document

25/11/0025 November 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0022 May 2000 S366A DISP HOLDING AGM 14/04/00

View Document

19/04/0019 April 2000 SECRETARY'S PARTICULARS CHANGED

View Document

19/04/0019 April 2000 RETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS

View Document

19/04/0019 April 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/0021 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

28/07/9928 July 1999 DIRECTOR RESIGNED

View Document

28/07/9928 July 1999 NEW DIRECTOR APPOINTED

View Document

28/07/9928 July 1999 REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 2 BATH ROAD LONDON W4 1LN

View Document

05/06/995 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

20/05/9920 May 1999 RETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS

View Document

31/07/9831 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

14/04/9814 April 1998 RETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS

View Document

12/09/9712 September 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/9711 June 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

05/06/975 June 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS; AMEND

View Document

29/04/9729 April 1997 DIRECTOR RESIGNED

View Document

29/04/9729 April 1997 NEW DIRECTOR APPOINTED

View Document

16/04/9716 April 1997 RETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS

View Document

31/01/9731 January 1997 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

02/07/962 July 1996 NEW SECRETARY APPOINTED

View Document

02/07/962 July 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

23/06/9623 June 1996 DIRECTOR RESIGNED

View Document

23/06/9623 June 1996 SECRETARY RESIGNED

View Document

07/06/957 June 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

25/05/9525 May 1995 RETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/07/9418 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

08/05/948 May 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 DIRECTOR RESIGNED

View Document

11/04/9411 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/07/9330 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

24/05/9324 May 1993 RETURN MADE UP TO 14/03/93; FULL LIST OF MEMBERS

View Document

26/06/9226 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

09/04/929 April 1992 RETURN MADE UP TO 06/04/92; FULL LIST OF MEMBERS

View Document

26/03/9226 March 1992 NEW DIRECTOR APPOINTED

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED

View Document

16/12/9116 December 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/11/918 November 1991 DIRECTOR RESIGNED

View Document

07/10/917 October 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

23/08/9123 August 1991 NEW DIRECTOR APPOINTED

View Document

02/06/912 June 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 AUDITOR'S RESIGNATION

View Document

16/05/9116 May 1991 RETURN MADE UP TO 06/04/91; FULL LIST OF MEMBERS

View Document

15/03/9115 March 1991 NEW DIRECTOR APPOINTED

View Document

28/02/9128 February 1991 DIRECTOR RESIGNED

View Document

07/11/907 November 1990 DIRECTOR RESIGNED

View Document

29/08/9029 August 1990 RETURN MADE UP TO 06/04/90; FULL LIST OF MEMBERS

View Document

07/08/907 August 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

24/07/9024 July 1990 COMPANY NAME CHANGED C W COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 25/07/90

View Document

30/10/8930 October 1989 AUDITOR'S RESIGNATION

View Document

31/08/8931 August 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

31/08/8931 August 1989 RETURN MADE UP TO 14/03/89; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 DIRECTOR RESIGNED

View Document

15/02/8915 February 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

15/02/8915 February 1989 RETURN MADE UP TO 29/04/88; FULL LIST OF MEMBERS

View Document

08/11/888 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

04/05/884 May 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

27/04/8827 April 1988 RETURN MADE UP TO 14/07/87; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 RETURN MADE UP TO 31/07/86; FULL LIST OF MEMBERS

View Document

09/10/869 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/01/7527 January 1975 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/01/7527 January 1975 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company