About

Registered Number: 05937623
Date of Incorporation: 18/09/2006 (18 years and 7 months ago)
Company Status: Active
Registered Address: The Capitol Building C/O Ihs Global Limited, Oldbury, Bracknell, Berkshire, RG12 8FZ,

 

I-deal Mp Ltd was registered on 18 September 2006. We don't currently know the number of employees at this organisation. The companies directors are listed as Bruce, Jennifer Louise, Flynn, Lisa Gershowitz, Dockray, Gary Brian, Ganeles, Scott Charles at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOCKRAY, Gary Brian 18 September 2006 02 August 2018 1
GANELES, Scott Charles 18 September 2006 02 August 2018 1
Secretary Name Appointed Resigned Total Appointments
BRUCE, Jennifer Louise 16 July 2019 - 1
FLYNN, Lisa Gershowitz 18 September 2006 17 January 2007 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
CS01 - N/A 18 October 2019
AP03 - Appointment of secretary 18 October 2019
TM02 - Termination of appointment of secretary 18 October 2019
AA - Annual Accounts 13 August 2019
AA01 - Change of accounting reference date 18 October 2018
CS01 - N/A 11 October 2018
AA - Annual Accounts 03 October 2018
TM01 - Termination of appointment of director 17 August 2018
TM01 - Termination of appointment of director 17 August 2018
AD01 - Change of registered office address 16 August 2018
AP01 - Appointment of director 15 August 2018
AP01 - Appointment of director 15 August 2018
RESOLUTIONS - N/A 22 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 22 December 2017
SH19 - Statement of capital 22 December 2017
CAP-SS - N/A 22 December 2017
AA - Annual Accounts 03 October 2017
CS01 - N/A 19 September 2017
DISS40 - Notice of striking-off action discontinued 17 December 2016
AA - Annual Accounts 15 December 2016
GAZ1 - First notification of strike-off action in London Gazette 06 December 2016
CS01 - N/A 06 October 2016
TM01 - Termination of appointment of director 18 April 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 24 September 2015
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 22 September 2014
AR01 - Annual Return 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 14 October 2013
CH01 - Change of particulars for director 14 October 2013
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 21 September 2011
AA - Annual Accounts 13 July 2011
CH03 - Change of particulars for secretary 05 January 2011
AR01 - Annual Return 06 October 2010
CH01 - Change of particulars for director 06 October 2010
AA - Annual Accounts 30 September 2010
CH03 - Change of particulars for secretary 13 September 2010
CH03 - Change of particulars for secretary 13 September 2010
AA - Annual Accounts 31 October 2009
AR01 - Annual Return 14 October 2009
AA - Annual Accounts 17 March 2009
363a - Annual Return 24 November 2008
288b - Notice of resignation of directors or secretaries 16 June 2008
288a - Notice of appointment of directors or secretaries 16 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2007
363a - Annual Return 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 17 October 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2007
RESOLUTIONS - N/A 12 June 2007
288a - Notice of appointment of directors or secretaries 12 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
123 - Notice of increase in nominal capital 29 May 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
RESOLUTIONS - N/A 26 April 2007
288b - Notice of resignation of directors or secretaries 16 February 2007
288a - Notice of appointment of directors or secretaries 16 February 2007
287 - Change in situation or address of Registered Office 16 February 2007
225 - Change of Accounting Reference Date 07 November 2006
NEWINC - New incorporation documents 18 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.