IBIS MEDIA VCT 1 PLC

  • Company statusliquidation
  • Company No05660269
  • Age19 years 7 months Incorporated 21 December 2005
  • Officers6

Address

31st Floor 40 Bank Street, London, E14 5NR

IBIS MEDIA VCT 1 PLC is an liquidation company incorporated on 21 December 2005 and based in London. The company was registered 20 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Public Limited Company

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    64301 Activities of investment trusts

  • Accounts

    Available to 31 January 2017. Next accounts due by 31 July 2017

See filing history on Companies House


Monitor

Latest Activity

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Months Ago on 20 Mar 2025

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

1 Year Ago on 21 Mar 2024

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

2 Years Ago on 24 Mar 2023

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

3 Years Ago on 22 Mar 2022

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

4 Years Ago on 08 Mar 2021

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

5 Years Ago on 17 Mar 2020

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

6 Years Ago on 26 Mar 2019

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date

7 Years Ago on 09 Mar 2018

Liquidation Resolution Miscellaneous

8 Years Ago on 10 Feb 2017

Change Registered Office Address Company With Date Old Address New Address

8 Years Ago on 07 Feb 2017

Liquidation Voluntary Declaration Of Solvency

8 Years Ago on 02 Feb 2017

Liquidation Voluntary Appointment Of Liquidator

8 Years Ago on 02 Feb 2017

Resolution

8 Years Ago on 02 Feb 2017

Confirmation Statement With Updates

8 Years Ago on 22 Dec 2016

Change Corporate Secretary Company With Change Date

8 Years Ago on 28 Nov 2016

Resolution

8 Years Ago on 01 Aug 2016

Accounts With Accounts Type Full

9 Years Ago on 22 Jun 2016

Annual Return Company With Made Up Date No Member List

9 Years Ago on 23 Dec 2015

Accounts With Accounts Type Full

10 Years Ago on 29 Jul 2015

Resolution

10 Years Ago on 08 Jul 2015

Annual Return Company With Made Up Date No Member List

10 Years Ago on 22 Dec 2014

Capital Cancellation Shares

10 Years Ago on 17 Nov 2014

Capital Return Purchase Own Shares

10 Years Ago on 17 Nov 2014

Termination Director Company With Name Termination Date

10 Years Ago on 06 Oct 2014

Termination Director Company With Name Termination Date

10 Years Ago on 06 Oct 2014

People

Officers6

Significant control (PSC)0

Officers

NameRoleDate of BirthAppointed
THE CITY PARTNERSHIP (UK) LIMITEDcorporate secretary 23 Jan 2006
ENGLISH, Peter Daviddirector Dec 194123 Jan 2006
FORSTER, David Charles Kaydirector Jun 195923 Jan 2006
MACDONALD, Lucy Henriettadirector Apr 196323 Jan 2006
MCINTYRE, Charles Alexanderdirector Nov 196823 Jan 2006
MILLER, Robin William, Sirdirector Dec 194023 Jan 2006

PSC (Persons with Significant control)

NameDate of BirthAppointed
No result

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.