UKBizDB.co.uk

FOX IPL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Fox Ipl Limited. The company was founded 46 years ago and was given the registration number 01343808. The firm's registered office is in LONDON. You can find them at 135 Bishopsgate, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:FOX IPL LIMITED
Company Number:01343808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1977
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:135 Bishopsgate, London, England, EC2M 3TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
135, Bishopsgate, London, England, EC2M 3AN

Secretary30 April 2009Active
135, Bishopsgate, London, England, EC2M 3AN

Director10 August 2020Active
135, Bishopsgate, London, England, EC2M 3AN

Director10 August 2020Active
135, Bishopsgate, London, England, EC2M 3AN

Director01 September 2023Active
135, Bishopsgate, London, England, EC2M 3AN

Director01 October 2022Active
135, Bishopsgate, London, England, EC2M 3AN

Director06 December 2019Active
39 Tudor Drive, Kingston Upon Thames, KT2 5NW

Secretary20 July 2000Active
32 First Avenue, Mortlake, London, SW14 8SR

Secretary30 January 1998Active
85 High Street, Redbourn, St Albans, AL3 7LW

Secretary-Active
Auf Dem Heidgen 74, Bonn, Germany, FOREIGN

Secretary12 April 2001Active
20 Filigree Court, London, SE16 1HL

Secretary31 January 1999Active
82 Park Road, Kingston Upon Thames, KT2 5JZ

Director01 September 2000Active
135, Bishopsgate, London, England, EC2M 3AN

Director10 August 2020Active
39 Tudor Drive, Kingston Upon Thames, KT2 5NW

Director20 July 2000Active
3, Grosvenor Gardens, London, England, SW1W 0BD

Director18 November 2009Active
32 First Avenue, Mortlake, London, SW14 8SR

Director30 January 1998Active
85 High Street, Redbourn, St Albans, AL3 7LW

Director01 October 1991Active
Flat 1 39a Curzon Street, London, WC2E 8RJ

Director01 January 1995Active
Auf Dem Heidgen 74, Bonn, Germany, FOREIGN

Director12 April 2001Active
25 Doublet Hill Road, Weston, Massachusetts, Usa,

Director-Active
15 Burgess Mead, Oxford, OX2 6XP

Director31 October 2002Active
135, Bishopsgate, London, England, EC2M 3AN

Director06 September 2011Active
Tournay House, 13 Sutherland Road, London, W13 0DY

Director01 January 2001Active
Friths Farm House, Chiddingly, BN8 6HD

Director01 May 1996Active
Little Saltwood Farm, Tilsden Lane, Cranbrook, TN17 3PL

Director01 November 2006Active
3, Grosvenor Gardens, London, SW1W 0BD

Director14 June 2018Active
19 Eggars Hill, Aldershot, GU11 3NG

Director-Active
20 Filigree Court, London, SE16 1HL

Director31 January 1999Active

People with Significant Control

Interpublic Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:135, Bishopsgate, London, England, EC2M 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-13Officers

Appoint person director company with name date.

Download
2023-08-25Accounts

Accounts with accounts type full.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-06-05Officers

Appoint person director company with name date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type full.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-07Officers

Termination director company with name termination date.

Download
2021-09-28Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-05-26Address

Change sail address company with old address new address.

Download
2021-05-24Address

Change registered office address company with date old address new address.

Download
2021-05-24Address

Change registered office address company with date old address new address.

Download
2020-10-02Persons with significant control

Change to a person with significant control.

Download
2020-10-02Address

Change registered office address company with date old address new address.

Download
2020-09-22Accounts

Accounts with accounts type full.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-08-11Officers

Appoint person director company with name date.

Download
2020-06-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-10Officers

Change person secretary company with change date.

Download
2020-02-07Officers

Appoint person director company with name date.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2019-09-11Accounts

Accounts with accounts type full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.