ILLUSTRATED LONDON NEWS LIMITED
LONDON ILN LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1AW
Company number 06433377
Status Active
Incorporation Date 21 November 2007
Company Type Private Limited Company
Address 46-48 EAST SMITHFIELD, LONDON, E1W 1AW
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 21 November 2016 with updates; Termination of appointment of Roger John Gallucci as a director on 16 September 2016; Accounts for a small company made up to 31 December 2015. The most likely internet sites of ILLUSTRATED LONDON NEWS LIMITED are www.illustratedlondonnews.co.uk, and www.illustrated-london-news.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighteen years and three months. Illustrated London News Limited is a Private Limited Company. The company registration number is 06433377. Illustrated London News Limited has been working since 21 November 2007. The present status of the company is Active. The registered address of Illustrated London News Limited is 46 48 East Smithfield London E1w 1aw. . BARNARD, Lisa Jane is a Director of the company. POTTER, David Roger William is a Director of the company. Secretary WINGRAVE YEATS AGENTS LIMITED has been resigned. Director DAW, Jessica Caroline Garnet has been resigned. Director DEAREY, Garrett Thomas has been resigned. Director EARLEY, Anthony Nicholas has been resigned. Director GALLUCCI, Roger John has been resigned. Director WHITEHORN, William Elliott has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Director
BARNARD, Lisa Jane
Appointed Date: 21 November 2007
61 years old

Director
POTTER, David Roger William
Appointed Date: 28 January 2013
81 years old

Resigned Directors

Secretary
WINGRAVE YEATS AGENTS LIMITED
Resigned: 01 November 2011
Appointed Date: 21 November 2007

Director
DAW, Jessica Caroline Garnet
Resigned: 20 August 2010
Appointed Date: 17 November 2008
54 years old

Director
DEAREY, Garrett Thomas
Resigned: 26 November 2012
Appointed Date: 28 March 2011
52 years old

Director
EARLEY, Anthony Nicholas
Resigned: 20 February 2012
Appointed Date: 28 March 2011
54 years old

Director
GALLUCCI, Roger John
Resigned: 16 September 2016
Appointed Date: 17 November 2008
53 years old

Director
WHITEHORN, William Elliott
Resigned: 21 March 2016
Appointed Date: 17 November 2008
66 years old

Persons With Significant Control

Ms Lisa Jane Barnard
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ILLUSTRATED LONDON NEWS LIMITED Events

05 Jan 2017
Confirmation statement made on 21 November 2016 with updates
06 Dec 2016
Termination of appointment of Roger John Gallucci as a director on 16 September 2016
06 Oct 2016
Accounts for a small company made up to 31 December 2015
05 Aug 2016
Registration of charge 064333770004, created on 29 July 2016
30 Mar 2016
Termination of appointment of William Elliott Whitehorn as a director on 21 March 2016
...
... and 41 more events
18 Mar 2008
Nc inc already adjusted 02/03/08
18 Mar 2008
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities

12 Feb 2008
Particulars of mortgage/charge
20 Dec 2007
Company name changed iln LIMITED\certificate issued on 20/12/07
21 Nov 2007
Incorporation

ILLUSTRATED LONDON NEWS LIMITED Charges

29 July 2016
Charge code 0643 3377 0004
Delivered: 5 August 2016
Status: Outstanding
Persons entitled: Nick Miles
Description: Contains fixed charge…
15 October 2012
Fixed charge
Delivered: 22 October 2012
Status: Outstanding
Persons entitled: Lisa Barnard, Stephen Schaw Miller, Hugh Morrison, Will Whitehorn Consultancy Limited and David Potter
Description: By way of fixed charge the archive and the intellectual…
17 April 2009
Rent deposit deed
Delivered: 21 April 2009
Status: Outstanding
Persons entitled: Workshare Limited
Description: Cash deposit of £55,000.
5 February 2008
Fixed and floating charge
Delivered: 12 February 2008
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…