INTERNATIONAL BUSINESS MEDIA SERVICES LIMITED
Company number 06034204
- Company Overview for INTERNATIONAL BUSINESS MEDIA SERVICES LIMITED (06034204)
- Filing history for INTERNATIONAL BUSINESS MEDIA SERVICES LIMITED (06034204)
- People for INTERNATIONAL BUSINESS MEDIA SERVICES LIMITED (06034204)
- Charges for INTERNATIONAL BUSINESS MEDIA SERVICES LIMITED (06034204)
- More for INTERNATIONAL BUSINESS MEDIA SERVICES LIMITED (06034204)
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) |
---|---|---|---|
21 Jun 2013 | AD01 | Registered office address changed from 2Nd Floor Prince of Wales House Bluecoats Avenue Hertford Hertfordshire SG14 1PB England on 21 June 2013 | |
18 Jan 2013 | AR01 | Annual return made up to 20 December 2012 with full list of shareholders | |
25 Sep 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
30 Mar 2012 | SH01 |
Statement of capital following an allotment of shares on 1 March 2012
|
|
12 Jan 2012 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
12 Jan 2012 | AD02 | Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom | |
15 Aug 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
22 Jul 2011 | AP01 | Appointment of Mrs. Karen Lorraine Fielder as a director | |
22 Jul 2011 | AD01 | Registered office address changed from Fourth Floor 205-207 City Road London EC1V 1JN on 22 July 2011 | |
06 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
23 Jun 2011 | TM02 | Termination of appointment of Mitre Secretaries Limited as a secretary | |
20 Jan 2011 | MEM/ARTS | Memorandum and Articles of Association | |
13 Jan 2011 | CC04 | Statement of company's objects | |
13 Jan 2011 | RESOLUTIONS |
Resolutions
|
|
10 Jan 2011 | CERTNM |
Company name changed international media business services LIMITED\certificate issued on 10/01/11
|
|
07 Jan 2011 | TM01 | Termination of appointment of Dirk Van Der Coelen as a director | |
07 Jan 2011 | TM01 | Termination of appointment of Herbert Marner as a director | |
07 Jan 2011 | CERTNM |
Company name changed koelnmesse LIMITED\certificate issued on 07/01/11
|
|
07 Jan 2011 | CONNOT | Change of name notice | |
22 Dec 2010 | AR01 | Annual return made up to 20 December 2010 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
20 Jan 2010 | AR01 | Annual return made up to 20 December 2009 with full list of shareholders | |
20 Jan 2010 | AD03 | Register(s) moved to registered inspection location | |
20 Jan 2010 | CH01 | Director's details changed for Dirk Michael Van Der Coelen on 20 December 2009 | |
20 Jan 2010 | CH01 | Director's details changed for Nicholas John Fielder on 20 December 2009 |