About

Registered Number: 03304593
Date of Incorporation: 20/01/1997 (27 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 14/11/2017 (6 years and 5 months ago)
Registered Address: DLR ACCOUNTANTS, 20-22 Broomfield House Broomfield Road, Elmstead, Colchester, Essex, CO7 7FD,

 

Based in Colchester, I.P.M.A. Worldwide Press Ltd was setup in 1997, it's status in the Companies House registry is set to "Dissolved". The company has one director listed as Smith, Martin Howard at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Martin Howard 20 January 1997 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 14 November 2017
GAZ1(A) - First notification of strike-off in London Gazette) 29 August 2017
DS01 - Striking off application by a company 18 August 2017
AA - Annual Accounts 13 February 2017
CS01 - N/A 21 January 2017
AD01 - Change of registered office address 23 December 2016
AA - Annual Accounts 15 April 2016
AR01 - Annual Return 20 January 2016
AA - Annual Accounts 05 May 2015
AR01 - Annual Return 21 January 2015
CH01 - Change of particulars for director 21 January 2015
TM02 - Termination of appointment of secretary 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
TM01 - Termination of appointment of director 14 January 2015
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 04 October 2013
CH01 - Change of particulars for director 05 February 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 07 February 2012
CH01 - Change of particulars for director 07 February 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
AA - Annual Accounts 09 October 2009
363a - Annual Return 28 January 2009
AA - Annual Accounts 01 November 2008
363a - Annual Return 14 February 2008
AA - Annual Accounts 21 October 2007
363a - Annual Return 07 March 2007
AA - Annual Accounts 17 October 2006
363a - Annual Return 22 March 2006
AA - Annual Accounts 18 October 2005
363s - Annual Return 25 February 2005
AA - Annual Accounts 17 September 2004
363s - Annual Return 19 April 2004
287 - Change in situation or address of Registered Office 25 March 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 03 March 2003
AA - Annual Accounts 15 August 2002
363s - Annual Return 21 February 2002
AA - Annual Accounts 29 August 2001
288a - Notice of appointment of directors or secretaries 17 July 2001
288b - Notice of resignation of directors or secretaries 17 July 2001
363s - Annual Return 26 January 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 26 January 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 08 February 1999
AA - Annual Accounts 16 July 1998
363s - Annual Return 26 January 1998
225 - Change of Accounting Reference Date 13 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 May 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288a - Notice of appointment of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
288b - Notice of resignation of directors or secretaries 12 February 1997
NEWINC - New incorporation documents 20 January 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.