Advanced company searchLink opens in new window

INTERNATIONAL BUSINESS MEDIA SERVICES LIMITED

Company number 06034204

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)
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
  • EUR 2
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
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
10 Jan 2011 CERTNM Company name changed international media business services LIMITED\certificate issued on 10/01/11
  • CONNOT ‐
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
  • RES15 ‐ Change company name resolution on 2010-12-23
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