UKBizDB.co.uk

IAC SEARCH & MEDIA UK LTD

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

This company is commonly known as Iac Search & Media Uk Ltd. The company was founded 24 years ago and was given the registration number 03863847. The firm's registered office is in LONDON. You can find them at 7 Savoy Court, , London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:IAC SEARCH & MEDIA UK LTD
Company Number:03863847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 October 1999
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies
  • 73200 - Market research and public opinion polling

Office Address & Contact

Registered Address:7 Savoy Court, London, United Kingdom, WC2R 0EX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Savoy Court, London, United Kingdom, WC2R 0EX

Corporate Secretary15 May 2008Active
555, 12th Street, Suite 500, Oakland, United States, 94607-3699

Director25 March 2010Active
10 Gayton Road, Hampstead, London, NW3 1TX

Secretary03 December 1999Active
67 Otsego Ave, San Francisco, FOREIGN

Secretary01 December 2005Active
1606 Vallejo Street, San Francisco, Usa, FOREIGN

Secretary06 March 2002Active
168 Ralston Avenue, Mill Valley,

Secretary10 April 2003Active
90 Fetter Lane, London, EC4A 1JP

Secretary29 October 1999Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 October 1999Active
13 Doverfield Road, Burpham, Guildford, GU4 7YF

Director22 October 2001Active
12 Lindore Road, Clapham, London, SW11 1HJ

Director17 November 1999Active
35 Vincente Road, Berkeley, Usa,

Director06 March 2002Active
60 Lark Place, Alamo, California,

Director06 March 2002Active
90 Fetter Lane, London, EC4A 1JP

Director29 October 1999Active
10 Gayton Road, Hampstead, London, NW3 1TX

Director17 November 1999Active
45o Castanya Ct, Danville,

Director01 December 2005Active
The Old Parsonage, Watermoor Road, Cirencester, GL7 1JW

Director05 April 2004Active
Unit 1, College Business & Technology Park, Blanchardstown North Road, Dublin 15, Ireland,

Director07 July 2011Active
Ask.Com, 53 Parker Street, London, United Kingdom, WC2B 5PT

Director23 April 2012Active
Unit 1, College Business & Technology Park, Blanchardstown Road North, Ireland, 15

Director25 March 2010Active
8 Ennerdale Road, Kew, Richmond Upon Thames, TW9 3PG

Director20 December 2000Active
53, Parker Street, London, United Kingdom, WC2B 5PT

Director08 November 2013Active
39 Weybridge Park, Weybridge, KT13 8SQ

Director20 December 2000Active
32, James Mccormack Gardens, Sutton, Dublin,

Director22 April 2009Active
5, Stafford Street, London, W1S 4RR

Director25 April 2008Active
Covars Mead, School Road, Ongar, CM5 9PU

Director17 November 1999Active
5 College Grove, Clane, Ireland, IRISH

Director25 April 2008Active
1871 Kimberly Lane, Los Angeles, Usa, FOREIGN

Director06 March 2002Active
5 Uffington Road, London, SE27 0RW

Director09 June 2006Active
33 Ainger Road, London, NW3 3AT

Director31 August 2000Active
1844 Dry Creek Road, San Jose, Usa, FOREIGN

Director28 August 2003Active
90 Fetter Lane, London, EC4A 1JP

Director29 October 1999Active
13 Thames Crescent, London, W4 2RU

Director17 November 1999Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 October 1999Active

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-17Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2023-05-20Address

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

Download
2023-01-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-02-16Address

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

Download
2022-01-13Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-09-05Address

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

Download
2021-07-02Address

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

Download
2021-01-19Address

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

Download
2020-12-09Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-12-05Resolution

Resolution.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2019-10-31Confirmation statement

Confirmation statement with updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-07-27Address

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

Download
2019-07-26Officers

Change corporate secretary company with change date.

Download
2018-12-18Address

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

Download
2018-10-24Confirmation statement

Confirmation statement with updates.

Download
2018-10-09Accounts

Accounts with accounts type full.

Download
2017-11-08Capital

Legacy.

Download
2017-11-08Capital

Capital statement capital company with date currency figure.

Download
2017-11-08Insolvency

Legacy.

Download
2017-11-08Resolution

Resolution.

Download
2017-10-24Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.