Advanced company searchLink opens in new window

IDG COMMUNICATIONS LTD.

Company number 01197840

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jun 2025 PSC02 Notification of Foundry International, Llc as a person with significant control on 20 March 2025
11 Jun 2025 PSC07 Cessation of Stephen Allen Schwarzman as a person with significant control on 20 March 2025
17 Apr 2025 CS01 Confirmation statement made on 6 April 2025 with updates
31 Mar 2025 TM01 Termination of appointment of Tiziana Figliolia as a director on 20 March 2025
31 Mar 2025 TM02 Termination of appointment of Christopher Alfred Norman as a secretary on 20 March 2025
31 Mar 2025 AP01 Appointment of Maria Savvidou as a director on 20 March 2025
13 Sep 2024 AA Full accounts made up to 31 December 2023
08 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
22 Jan 2024 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 10 January 2024
22 Jan 2024 AD01 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 22 January 2024
03 Jan 2024 TM01 Termination of appointment of Kumaran Ramanathan as a director on 31 December 2023
18 Dec 2023 AP01 Appointment of Ms Tiziana Figliolia as a director on 6 December 2023
30 Oct 2023 AA Full accounts made up to 31 December 2022
05 Sep 2023 TM01 Termination of appointment of Donna Mary Marr as a director on 9 June 2023
12 Apr 2023 AD02 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
11 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
11 Apr 2023 AD01 Registered office address changed from 101 Euston Road London NW1 2RA to 21 Soho Square London W1D 3QP on 11 April 2023
24 Mar 2023 AA Full accounts made up to 31 December 2021
04 May 2022 MA Memorandum and Articles of Association
04 May 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
04 May 2022 MR01 Registration of charge 011978400003, created on 29 April 2022
28 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
28 Apr 2022 PSC01 Notification of Stephen Allen Schwarzman as a person with significant control on 15 November 2021
28 Apr 2022 PSC07 Cessation of Zhiqiang Lu as a person with significant control on 15 November 2021
02 Mar 2022 AA Full accounts made up to 31 December 2020