About

Registered Number: 03466104
Date of Incorporation: 14/11/1997 (26 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/08/2014 (9 years and 8 months ago)
Registered Address: Combs Tannery, Stowmarket, Suffolk, IP14 2EN

 

Founded in 1997, Ibis Multimedia Ltd has its registered office in Suffolk, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at Ibis Multimedia Ltd. This organisation has no directors listed at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 26 August 2014
GAZ1(A) - First notification of strike-off in London Gazette) 13 May 2014
DS01 - Striking off application by a company 01 May 2014
AR01 - Annual Return 29 November 2013
AA - Annual Accounts 06 November 2013
AA - Annual Accounts 14 January 2013
AR01 - Annual Return 16 November 2012
AA - Annual Accounts 13 January 2012
AR01 - Annual Return 28 November 2011
AA - Annual Accounts 23 November 2010
AR01 - Annual Return 17 November 2010
AA - Annual Accounts 18 January 2010
AR01 - Annual Return 19 November 2009
CH01 - Change of particulars for director 19 November 2009
CH03 - Change of particulars for secretary 19 November 2009
AA - Annual Accounts 08 February 2009
363a - Annual Return 14 November 2008
288c - Notice of change of directors or secretaries or in their particulars 14 November 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 14 November 2007
288c - Notice of change of directors or secretaries or in their particulars 14 November 2007
363a - Annual Return 21 November 2006
AA - Annual Accounts 23 October 2006
AA - Annual Accounts 05 December 2005
363a - Annual Return 15 November 2005
AA - Annual Accounts 15 December 2004
363s - Annual Return 23 November 2004
AA - Annual Accounts 24 December 2003
363s - Annual Return 21 November 2003
395 - Particulars of a mortgage or charge 21 June 2003
288b - Notice of resignation of directors or secretaries 25 February 2003
288b - Notice of resignation of directors or secretaries 12 December 2002
363s - Annual Return 19 November 2002
AA - Annual Accounts 19 November 2002
363s - Annual Return 27 November 2001
AA - Annual Accounts 14 November 2001
288a - Notice of appointment of directors or secretaries 10 October 2001
363s - Annual Return 22 November 2000
AA - Annual Accounts 07 November 2000
363s - Annual Return 19 November 1999
AA - Annual Accounts 14 September 1999
363s - Annual Return 17 November 1998
AA - Annual Accounts 20 October 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 June 1998
225 - Change of Accounting Reference Date 27 May 1998
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
288a - Notice of appointment of directors or secretaries 27 November 1997
287 - Change in situation or address of Registered Office 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
288b - Notice of resignation of directors or secretaries 27 November 1997
NEWINC - New incorporation documents 14 November 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 20 June 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.