About

Registered Number: 05842208
Date of Incorporation: 09/06/2006 (18 years and 10 months ago)
Company Status: Active
Registered Address: Peterson House, Malthouse Avenue, Cardiff Gate, Cardiff, CF23 8GL

 

Based in Cardiff, Ib Publishing Ltd was founded on 09 June 2006. We don't know the number of employees at this business. The companies directors are listed as Changezi, Thaimur, Kumari, Datla Siva, Dr., Benham, Daniel Douglas, Chief Financial And Support Service Officer, Benham, Daniel Douglas, Bolick Jr, Robert Earl, Bollington, Andrew, Conn, Monique, Cooper, Justine, Hill, Ian Leslie, Munt, Kathryn, Poulson, Toby Charles Kenneth, Saxton, Susan, Stagg, Carole at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHANGEZI, Thaimur 14 November 2016 - 1
KUMARI, Datla Siva, Dr. 01 January 2014 - 1
BENHAM, Daniel Douglas 23 September 2010 30 September 2014 1
BOLICK JR, Robert Earl 16 November 2015 01 July 2018 1
BOLLINGTON, Andrew 09 June 2006 01 January 2009 1
CONN, Monique 09 June 2006 31 January 2007 1
COOPER, Justine 22 June 2010 31 March 2012 1
HILL, Ian Leslie 09 June 2006 24 July 2012 1
MUNT, Kathryn 27 June 2012 31 July 2015 1
POULSON, Toby Charles Kenneth 01 October 2014 30 April 2016 1
SAXTON, Susan 02 April 2012 31 December 2013 1
STAGG, Carole 09 June 2006 23 September 2010 1
Secretary Name Appointed Resigned Total Appointments
BENHAM, Daniel Douglas, Chief Financial And Support Service Officer 18 October 2006 23 September 2010 1

Filing History

Document Type Date
CS01 - N/A 16 July 2020
GAZ1(A) - First notification of strike-off in London Gazette) 07 July 2020
DS01 - Striking off application by a company 30 June 2020
AA - Annual Accounts 27 February 2020
CS01 - N/A 11 July 2019
AA - Annual Accounts 06 March 2019
TM01 - Termination of appointment of director 10 August 2018
CS01 - N/A 24 July 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 24 July 2017
AA - Annual Accounts 02 February 2017
AP01 - Appointment of director 29 December 2016
CS01 - N/A 15 July 2016
TM01 - Termination of appointment of director 11 July 2016
AA01 - Change of accounting reference date 21 December 2015
AP01 - Appointment of director 02 December 2015
TM01 - Termination of appointment of director 02 December 2015
AA - Annual Accounts 27 July 2015
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
AR01 - Annual Return 06 August 2014
CH01 - Change of particulars for director 05 June 2014
AA - Annual Accounts 20 May 2014
AP01 - Appointment of director 20 March 2014
TM01 - Termination of appointment of director 20 February 2014
AR01 - Annual Return 11 July 2013
AA - Annual Accounts 04 July 2013
MR04 - N/A 21 June 2013
MR05 - N/A 23 April 2013
MISC - Miscellaneous document 09 October 2012
AA - Annual Accounts 21 August 2012
TM01 - Termination of appointment of director 24 July 2012
AR01 - Annual Return 13 July 2012
AP01 - Appointment of director 28 June 2012
AP01 - Appointment of director 08 May 2012
CH01 - Change of particulars for director 03 May 2012
TM01 - Termination of appointment of director 05 April 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 02 August 2011
MG01 - Particulars of a mortgage or charge 22 December 2010
AP01 - Appointment of director 14 October 2010
TM01 - Termination of appointment of director 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AA - Annual Accounts 05 October 2010
AP01 - Appointment of director 16 July 2010
AR01 - Annual Return 15 July 2010
CH01 - Change of particulars for director 14 July 2010
CH01 - Change of particulars for director 14 July 2010
TM01 - Termination of appointment of director 10 June 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 22 June 2009
CERTNM - Change of name certificate 02 April 2009
AA - Annual Accounts 13 October 2008
363a - Annual Return 24 July 2008
AA - Annual Accounts 12 October 2007
363a - Annual Return 20 June 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
225 - Change of Accounting Reference Date 07 November 2006
288b - Notice of resignation of directors or secretaries 07 November 2006
288a - Notice of appointment of directors or secretaries 07 November 2006
NEWINC - New incorporation documents 09 June 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 14 December 2010 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.