IBIS MEDIA VCT 1 PLC
LONDON

Hellopages » Greater London » Tower Hamlets » E14 5NR
Company number 05660269
Status Liquidation
Incorporation Date 21 December 2005
Company Type Public Limited Company
Address 31ST FLOOR 40, BANK STREET, LONDON, E14 5NR
Home Country United Kingdom
Nature of Business 64301 - Activities of investment trusts
Phone, email, etc

Since the company registration one hundred and twenty-two events have happened. The last three records are Resolution INSOLVENCY:authorisation of liquidators; Registered office address changed from 22 Soho Square London W1D 4NS to 31st Floor 40 Bank Street London E14 5NR on 7 February 2017; Declaration of solvency. The most likely internet sites of IBIS MEDIA VCT 1 PLC are www.ibismediavct1.co.uk, and www.ibis-media-vct-1.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and two months. Ibis Media Vct 1 Plc is a Public Limited Company. The company registration number is 05660269. Ibis Media Vct 1 Plc has been working since 21 December 2005. The present status of the company is Liquidation. The registered address of Ibis Media Vct 1 Plc is 31st Floor 40 Bank Street London E14 5nr. . THE CITY PARTNERSHIP (UK) LTD is a Secretary of the company. ENGLISH, Peter David is a Director of the company. FORSTER, David Charles Kay, Llp Member is a Director of the company. MACDONALD, Lucy is a Director of the company. MCINTYRE, Charles Alexander is a Director of the company. MILLER, Robin William, Sir is a Director of the company. Secretary PHILSEC LIMITED has been resigned. Director JAMIESON, Simon David Auldjo has been resigned. Director WILLIAMS, John Peter has been resigned. Director MEAUJO INCORPORATIONS LIMITED has been resigned. Director PHILSEC LIMITED has been resigned. The company operates in "Activities of investment trusts".


Current Directors

Secretary
THE CITY PARTNERSHIP (UK) LTD
Appointed Date: 23 January 2006

Director
ENGLISH, Peter David
Appointed Date: 23 January 2006
84 years old

Director
FORSTER, David Charles Kay, Llp Member
Appointed Date: 23 January 2006
66 years old

Director
MACDONALD, Lucy
Appointed Date: 23 January 2006
62 years old

Director
MCINTYRE, Charles Alexander
Appointed Date: 23 January 2006
57 years old

Director
MILLER, Robin William, Sir
Appointed Date: 23 January 2006
85 years old

Resigned Directors

Secretary
PHILSEC LIMITED
Resigned: 23 January 2006
Appointed Date: 21 December 2005

Director
JAMIESON, Simon David Auldjo
Resigned: 25 September 2014
Appointed Date: 23 January 2006
66 years old

Director
WILLIAMS, John Peter
Resigned: 25 September 2014
Appointed Date: 23 January 2006
72 years old

Director
MEAUJO INCORPORATIONS LIMITED
Resigned: 23 January 2006
Appointed Date: 21 December 2005

Director
PHILSEC LIMITED
Resigned: 23 January 2006
Appointed Date: 21 December 2005

IBIS MEDIA VCT 1 PLC Events

10 Feb 2017
Resolution INSOLVENCY:authorisation of liquidators
07 Feb 2017
Registered office address changed from 22 Soho Square London W1D 4NS to 31st Floor 40 Bank Street London E14 5NR on 7 February 2017
02 Feb 2017
Declaration of solvency
02 Feb 2017
Appointment of a voluntary liquidator
02 Feb 2017
Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-01-18

...
... and 112 more events
10 Feb 2006
Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights

10 Feb 2006
Resolutions
  • RES10 ‐ Resolution of allotment of securities

23 Jan 2006
Certificate of authorisation to commence business and borrow
23 Jan 2006
Application to commence business
21 Dec 2005
Incorporation