IPC HOLDINGS LIMITED

Company Documents

DateDescription
19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

06/10/186 October 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAY

View Document

03/10/183 October 2018 DIRECTOR APPOINTED RACHEL ADDISON

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

08/07/188 July 2018 PSC'S CHANGE OF PARTICULARS / TIME INC. (UK) LTD / 14/06/2018

View Document

02/05/182 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAPPHIRE TOPCO LIMITED

View Document

23/04/1823 April 2018 REGISTERED OFFICE CHANGED ON 23/04/2018 FROM ROOM 3-C29 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU ENGLAND

View Document

11/04/1811 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 003365350003

View Document

23/02/1823 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUSANA D'EMIC

View Document

09/02/189 February 2018 APPOINTMENT TERMINATED, SECRETARY LAUREN KLEIN

View Document

07/10/177 October 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

05/07/175 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIME INC. (UK) LTD

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED SUSANA D'EMIC

View Document

09/11/169 November 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY BAIRSTOW

View Document

13/10/1613 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

16/06/1616 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

08/06/168 June 2016 APPOINTMENT TERMINATED, DIRECTOR CHARLES MEREDITH

View Document

02/02/162 February 2016 SECRETARY'S CHANGE OF PARTICULARS / LAUREN EZROL KLEIN / 28/01/2016

View Document

13/10/1513 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

09/09/159 September 2015 REGISTERED OFFICE CHANGED ON 09/09/2015 FROM ROOM 9-C13 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU

View Document

02/07/152 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JEFFREY JOHN BAIRSTOW / 01/07/2015

View Document

30/06/1530 June 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR STEPHEN JOHN MAY

View Document

06/10/146 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 APPOINTMENT TERMINATED, DIRECTOR SYLVIA EVANS

View Document

23/07/1423 July 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD EVANS

View Document

17/07/1417 July 2014 DIRECTOR APPOINTED DR CHARLES LLOYD MEREDITH

View Document

17/07/1417 July 2014 REGISTERED OFFICE CHANGED ON 17/07/2014 FROM ROOM 10-C04 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU

View Document

08/07/148 July 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

01/05/141 May 2014 APPOINTMENT TERMINATED, DIRECTOR DENISE MAIR

View Document

27/03/1427 March 2014 DIRECTOR APPOINTED MR MARCUS ALVIN RICH

View Document

07/01/147 January 2014 APPOINTMENT TERMINATED, SECRETARY SALLY WILLIAMS

View Document

09/10/139 October 2013 DIRECTOR APPOINTED JEFFREY JOHN BAIRSTOW

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/09/1311 September 2013 APPOINTMENT TERMINATED, DIRECTOR HOWARD AVERILL

View Document

03/07/133 July 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED MRS DENISE MARGARET MAIR

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR SYLVIA AUTON

View Document

30/04/1330 April 2013 ADOPT ARTICLES 18/04/2013

View Document

01/10/121 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

04/07/124 July 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

09/02/129 February 2012 REGISTERED OFFICE CHANGED ON 09/02/2012 FROM ROOM 5-C19 BLUE FIN BUILDING 110 SOUTHWARK STREET LONDON SE1 0SU

View Document

04/10/114 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

05/07/115 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR EVELYN WEBSTER

View Document

02/10/102 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/07/1014 July 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

14/07/1014 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN EVANS / 01/10/2009

View Document

02/11/092 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/07/091 July 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 DIRECTOR APPOINTED EVELYN ANN WEBSTER

View Document

19/11/0819 November 2008 ALTER ARTICLES 04/11/2008

View Document

03/11/083 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW SECRETARY APPOINTED

View Document

24/01/0824 January 2008 NEW DIRECTOR APPOINTED

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

04/01/084 January 2008 SECRETARY RESIGNED

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

12/07/0712 July 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

06/06/076 June 2007 REGISTERED OFFICE CHANGED ON 06/06/07 FROM: COMPANY SECRETARIAT IPC MEDIA LTD ROOM 0820 KINGS REACH TOWER STAMFORD STREET LONDON SE1 9LS

View Document

01/11/061 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 RETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS

View Document

08/03/068 March 2006 NEW DIRECTOR APPOINTED

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

03/11/053 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

01/07/051 July 2005 RETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 NEW DIRECTOR APPOINTED

View Document

10/01/0510 January 2005 DIRECTOR RESIGNED

View Document

01/11/041 November 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

27/07/0427 July 2004 RETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

22/07/0322 July 2003 RETURN MADE UP TO 28/06/03; NO CHANGE OF MEMBERS

View Document

25/06/0325 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/0322 April 2003 NEW DIRECTOR APPOINTED

View Document

06/04/036 April 2003 NEW SECRETARY APPOINTED

View Document

24/12/0224 December 2002 DIRECTOR RESIGNED

View Document

01/11/021 November 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 SECRETARY RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

26/07/0226 July 2002 RETURN MADE UP TO 28/06/02; NO CHANGE OF MEMBERS

View Document

06/03/026 March 2002 ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/12/01

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

30/10/0130 October 2001 NEW DIRECTOR APPOINTED

View Document

02/08/012 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00

View Document

19/07/0119 July 2001 RETURN MADE UP TO 28/06/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 REGISTERED OFFICE CHANGED ON 13/09/00 FROM: KINGS REACH TOWER STAMFORD STREET LONDON SE1 9LS

View Document

31/07/0031 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99

View Document

11/07/0011 July 2000 RETURN MADE UP TO 28/06/00; NO CHANGE OF MEMBERS

View Document

11/07/0011 July 2000 S366A DISP HOLDING AGM 04/07/00

View Document

17/12/9917 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 DIRECTOR RESIGNED

View Document

10/08/9910 August 1999 RETURN MADE UP TO 28/06/99; NO CHANGE OF MEMBERS

View Document

03/08/993 August 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

29/06/9929 June 1999 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/09/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 28/06/98; FULL LIST OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 SECRETARY RESIGNED

View Document

26/01/9826 January 1998 NEW SECRETARY APPOINTED

View Document

26/01/9826 January 1998 REGISTERED OFFICE CHANGED ON 26/01/98 FROM: 25 VICTORIA STREET LONDON SW1H 0EX

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

23/01/9823 January 1998 NEW DIRECTOR APPOINTED

View Document

19/01/9819 January 1998 ADOPT MEM AND ARTS 04/01/98

View Document

16/01/9816 January 1998 DIRECTOR RESIGNED

View Document

16/01/9816 January 1998 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

27/10/9727 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/07/9729 July 1997 RETURN MADE UP TO 28/06/97; FULL LIST OF MEMBERS

View Document

28/08/9628 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

02/08/962 August 1996 RETURN MADE UP TO 28/06/96; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

03/07/963 July 1996 NEW DIRECTOR APPOINTED

View Document

02/07/962 July 1996 S252 DISP LAYING ACC 27/06/96

View Document

02/07/962 July 1996 S386 DISP APP AUDS 27/06/96

View Document

02/07/962 July 1996 S80A AUTH TO ALLOT SEC 27/06/96

View Document

02/07/962 July 1996 S366A DISP HOLDING AGM 27/06/96

View Document

02/07/962 July 1996 S369(4) SHT NOTICE MEET 27/06/96

View Document

27/07/9527 July 1995 RETURN MADE UP TO 28/06/95; NO CHANGE OF MEMBERS

View Document

09/06/959 June 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/05/9526 May 1995 REGISTERED OFFICE CHANGED ON 26/05/95 FROM: 6 CHESTERFIELD GARDENS LONDON W1A 1EJ

View Document

25/05/9525 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

02/08/942 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/07/9422 July 1994 RETURN MADE UP TO 28/06/94; FULL LIST OF MEMBERS

View Document

22/07/9422 July 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

06/10/936 October 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/92

View Document

04/08/934 August 1993 RETURN MADE UP TO 28/06/93; NO CHANGE OF MEMBERS

View Document

12/01/9312 January 1993 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

15/10/9215 October 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92

View Document

10/08/9210 August 1992 RETURN MADE UP TO 28/06/92; NO CHANGE OF MEMBERS

View Document

21/04/9221 April 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 DIRECTOR RESIGNED

View Document

18/03/9218 March 1992 DIRECTOR RESIGNED

View Document

06/12/916 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/11/9113 November 1991 EXEMPTION FROM APPOINTING AUDITORS 25/10/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 28/06/91; FULL LIST OF MEMBERS

View Document

29/01/9129 January 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/01/9121 January 1991 RETURN MADE UP TO 26/12/90; FULL LIST OF MEMBERS

View Document

13/01/9113 January 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

04/01/904 January 1990 DIRECTOR RESIGNED

View Document

16/11/8916 November 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

16/11/8916 November 1989 RETURN MADE UP TO 14/11/89; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 RETURN MADE UP TO 05/12/88; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

23/08/8823 August 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 NEW DIRECTOR APPOINTED

View Document

01/03/881 March 1988 DIRECTOR RESIGNED

View Document

01/03/881 March 1988 REGISTERED OFFICE CHANGED ON 01/03/88 FROM: 83 PICCADILLY LONDON W1A 1EJ

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

17/11/8717 November 1987 RETURN MADE UP TO 09/11/87; FULL LIST OF MEMBERS

View Document

26/09/8626 September 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

26/09/8626 September 1986 RETURN MADE UP TO 29/08/86; FULL LIST OF MEMBERS

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