About

Registered Number: 07438488
Date of Incorporation: 12/11/2010 (13 years and 6 months ago)
Company Status: Active
Registered Address: Cannon Green 3rd Floor, 27 Bush Lane, London, EC4R 0AN,

 

Having been setup in 2010, Ims Worldwide Ltd has its registered office in London. The companies directors are Eldridge, Christopher, Kennedy, Peter, Kennedy, Sarah Hanley.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ELDRIDGE, Christopher 01 April 2018 - 1
KENNEDY, Peter 19 December 2012 23 January 2017 1
KENNEDY, Sarah Hanley 15 February 2011 23 January 2017 1

Filing History

Document Type Date
PARENT_ACC - N/A 25 August 2020
GUARANTEE2 - N/A 25 August 2020
AGREEMENT2 - N/A 25 August 2020
AA - Annual Accounts 03 December 2019
PARENT_ACC - N/A 03 December 2019
CS01 - N/A 14 November 2019
AP01 - Appointment of director 16 October 2019
PARENT_ACC - N/A 01 October 2019
GUARANTEE2 - N/A 16 September 2019
AGREEMENT2 - N/A 16 September 2019
TM01 - Termination of appointment of director 20 August 2019
CS01 - N/A 21 November 2018
AA - Annual Accounts 11 September 2018
AP01 - Appointment of director 04 July 2018
AP01 - Appointment of director 04 July 2018
AD01 - Change of registered office address 25 April 2018
DISS40 - Notice of striking-off action discontinued 13 March 2018
CS01 - N/A 12 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 February 2018
MR04 - N/A 10 November 2017
AA - Annual Accounts 28 September 2017
AD01 - Change of registered office address 31 August 2017
PSC07 - N/A 23 August 2017
PSC02 - N/A 27 July 2017
PSC07 - N/A 27 July 2017
AP01 - Appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
TM01 - Termination of appointment of director 02 February 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 17 November 2015
AD01 - Change of registered office address 03 November 2015
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 13 November 2014
AA - Annual Accounts 16 September 2014
AR01 - Annual Return 11 December 2013
AA - Annual Accounts 07 October 2013
AP01 - Appointment of director 19 December 2012
AR01 - Annual Return 11 December 2012
CERTNM - Change of name certificate 13 September 2012
CONNOT - N/A 13 September 2012
AA - Annual Accounts 14 August 2012
RESOLUTIONS - N/A 09 August 2012
SH01 - Return of Allotment of shares 09 August 2012
SH10 - Notice of particulars of variation of rights attached to shares 09 August 2012
SH08 - Notice of name or other designation of class of shares 09 August 2012
AR01 - Annual Return 11 January 2012
RESOLUTIONS - N/A 23 February 2011
SH01 - Return of Allotment of shares 23 February 2011
AP01 - Appointment of director 23 February 2011
TM01 - Termination of appointment of director 23 February 2011
AA01 - Change of accounting reference date 23 February 2011
AD01 - Change of registered office address 23 February 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
AP01 - Appointment of director 19 November 2010
TM01 - Termination of appointment of director 19 November 2010
AD01 - Change of registered office address 19 November 2010
NEWINC - New incorporation documents 12 November 2010

Mortgages & Charges

Description Date Status Charge by
Composite guarantee and debenture 15 February 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.