About

Registered Number: 05332288
Date of Incorporation: 13/01/2005 (19 years and 3 months ago)
Company Status: Active
Registered Address: 48/49 Russell Square, London, WC1B 4JP

 

Established in 2005, The International Isbn Agency Ltd has its registered office in London, it has a status of "Active". Griffiths, Stella, Attanasio, Pierfrancesco, Barblan, Beat, Borghino, Joseph, Gonzalez Mendoza, Jose Diego, Jimenez, Miguel, Lanneau, Michel Pierre, Riccalton, Carol Louise, Schild, Ronald Heinz, Windus, Jonathan Bennett, Back Ekberg, Carina, Bammel, Jens Joachim, Brack, Serge Alain Luc, Cairns, Michael, Callanan, Annie Marla, Callanan, Annie Maria, D'agostino, Angela, Deaza Perez, Maria Isabel, Farahani, Jamshid, Gomez Font, Pilar, Gravelius, Manfred, Healy, Michael Joseph, Hohn, Norbert Alfred, Huttunen, Maarit Marita, Jaramillo Hoyos, Bernardo, Kanic, Alenka, Rype, Ingebjorg, Schon, Michael, Sowa, Julian Michael, Uribe, Ricardo, Weissberg, Andrew are the current directors of the organisation. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATTANASIO, Pierfrancesco 13 January 2005 - 1
BARBLAN, Beat 01 December 2011 - 1
BORGHINO, Joseph 23 March 2016 - 1
GONZALEZ MENDOZA, Jose Diego 11 November 2019 - 1
JIMENEZ, Miguel 01 September 2011 - 1
LANNEAU, Michel Pierre 10 September 2018 - 1
RICCALTON, Carol Louise 23 August 2013 - 1
SCHILD, Ronald Heinz 22 April 2009 - 1
WINDUS, Jonathan Bennett 01 February 2016 - 1
BACK EKBERG, Carina 02 December 2019 07 September 2020 1
BAMMEL, Jens Joachim 02 June 2010 19 September 2015 1
BRACK, Serge Alain Luc 07 March 2006 02 June 2010 1
CAIRNS, Michael 13 January 2005 31 January 2006 1
CALLANAN, Annie Marla 02 August 2010 01 December 2011 1
CALLANAN, Annie Maria 07 November 2006 22 April 2009 1
D'AGOSTINO, Angela 07 March 2006 07 November 2006 1
DEAZA PEREZ, Maria Isabel 01 August 2017 08 November 2019 1
FARAHANI, Jamshid 05 September 2017 29 November 2019 1
GOMEZ FONT, Pilar 07 November 2005 01 September 2011 1
GRAVELIUS, Manfred 07 November 2006 22 April 2009 1
HEALY, Michael Joseph 13 January 2005 07 November 2006 1
HOHN, Norbert Alfred 02 June 2010 31 July 2013 1
HUTTUNEN, Maarit Marita 01 September 2011 02 September 2017 1
JARAMILLO HOYOS, Bernardo 01 May 2012 01 June 2017 1
KANIC, Alenka 13 January 2005 06 September 2018 1
RYPE, Ingebjorg 07 November 2005 01 September 2011 1
SCHON, Michael 13 January 2005 07 November 2006 1
SOWA, Julian Michael 07 November 2006 05 July 2013 1
URIBE, Ricardo 02 June 2010 19 September 2011 1
WEISSBERG, Andrew 22 April 2009 02 June 2010 1
Secretary Name Appointed Resigned Total Appointments
GRIFFITHS, Stella 01 August 2012 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
CS01 - N/A 24 January 2020
AP01 - Appointment of director 13 January 2020
AA - Annual Accounts 11 December 2019
TM01 - Termination of appointment of director 09 December 2019
AP01 - Appointment of director 15 November 2019
TM01 - Termination of appointment of director 15 November 2019
CS01 - N/A 25 January 2019
AA - Annual Accounts 04 December 2018
AP01 - Appointment of director 13 September 2018
TM01 - Termination of appointment of director 13 September 2018
MA - Memorandum and Articles 31 January 2018
CS01 - N/A 25 January 2018
AA - Annual Accounts 29 November 2017
CH03 - Change of particulars for secretary 10 October 2017
AD01 - Change of registered office address 30 September 2017
AP01 - Appointment of director 11 September 2017
TM01 - Termination of appointment of director 11 September 2017
AP01 - Appointment of director 10 August 2017
TM01 - Termination of appointment of director 30 June 2017
CH01 - Change of particulars for director 10 May 2017
CH01 - Change of particulars for director 03 May 2017
CS01 - N/A 20 January 2017
CH01 - Change of particulars for director 03 January 2017
AA - Annual Accounts 17 December 2016
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 17 February 2016
AP01 - Appointment of director 12 February 2016
TM01 - Termination of appointment of director 18 January 2016
AA - Annual Accounts 22 December 2015
TM01 - Termination of appointment of director 09 October 2015
CH01 - Change of particulars for director 09 June 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 05 December 2014
CH01 - Change of particulars for director 03 April 2014
AR01 - Annual Return 16 January 2014
AA - Annual Accounts 19 December 2013
AP01 - Appointment of director 20 September 2013
AP01 - Appointment of director 10 September 2013
TM01 - Termination of appointment of director 15 August 2013
TM01 - Termination of appointment of director 17 July 2013
CH01 - Change of particulars for director 20 February 2013
AR01 - Annual Return 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
CH01 - Change of particulars for director 28 January 2013
AA - Annual Accounts 22 November 2012
CERTNM - Change of name certificate 18 October 2012
CONNOT - N/A 18 October 2012
AP03 - Appointment of secretary 16 October 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 08 August 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 August 2012
AP01 - Appointment of director 21 May 2012
AUD - Auditor's letter of resignation 15 May 2012
AR01 - Annual Return 18 January 2012
AP01 - Appointment of director 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
AA - Annual Accounts 27 September 2011
AP01 - Appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
TM01 - Termination of appointment of director 05 September 2011
AP01 - Appointment of director 05 September 2011
AR01 - Annual Return 17 March 2011
AD01 - Change of registered office address 03 February 2011
TM02 - Termination of appointment of secretary 03 February 2011
AA - Annual Accounts 23 November 2010
AP01 - Appointment of director 05 October 2010
TM01 - Termination of appointment of director 22 September 2010
TM01 - Termination of appointment of director 22 September 2010
AP01 - Appointment of director 22 September 2010
AP01 - Appointment of director 21 September 2010
AP01 - Appointment of director 21 September 2010
RESOLUTIONS - N/A 25 March 2010
AR01 - Annual Return 15 February 2010
288c - Notice of change of directors or secretaries or in their particulars 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288a - Notice of appointment of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
288b - Notice of resignation of directors or secretaries 25 September 2009
AA - Annual Accounts 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 04 April 2009
363a - Annual Return 19 January 2009
353 - Register of members 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
288c - Notice of change of directors or secretaries or in their particulars 05 November 2008
AA - Annual Accounts 05 November 2008
287 - Change in situation or address of Registered Office 03 November 2008
363s - Annual Return 25 March 2008
AA - Annual Accounts 08 January 2008
288b - Notice of resignation of directors or secretaries 09 October 2007
363s - Annual Return 17 February 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288a - Notice of appointment of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
288b - Notice of resignation of directors or secretaries 04 January 2007
AA - Annual Accounts 05 December 2006
225 - Change of Accounting Reference Date 16 November 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288a - Notice of appointment of directors or secretaries 17 July 2006
288c - Notice of change of directors or secretaries or in their particulars 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288a - Notice of appointment of directors or secretaries 04 July 2006
288b - Notice of resignation of directors or secretaries 04 July 2006
363s - Annual Return 15 February 2006
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.