UKBizDB.co.uk

IL REALISATIONS LIMITED

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

This company is commonly known as Il Realisations Limited. The company was founded 8 years ago and was given the registration number 09977808. The firm's registered office is in MANCHESTER. You can find them at Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, . This company's SIC code is 73120 - Media representation services.

Company Information

Name:IL REALISATIONS LIMITED
Company Number:09977808
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:29 January 2016
End of financial year:31 December 2017
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Duff & Phelps Ltd The Chancery, 58 Spring Gardens, Manchester, M2 1EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Hudson Yards, 26th Floor, New York, United States, NY 10001

Director17 October 2016Active
10, Hudson Yards, 26th Floor, New York, United States, NY 10001

Director17 October 2016Active
30 Leicester Square, Leicester Square, London, England, WC2H 7LA

Director02 May 2019Active
Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BJ

Director29 January 2016Active
Met Building, 22 Percy Street, London, England, W1T 2BU

Director17 October 2016Active
5th Floor, The Met Building, 22 Percy Street, London, England, W1T 2BU

Director17 October 2016Active
5th Floor, The Met Building, 22 Percy Street, London, England, W1T 2BU

Director13 November 2017Active
30, Leicester Square, London, England, WC2H 7LA

Director20 September 2018Active
10, Hudson Yards, New York, Usa, NY 10001

Director17 October 2016Active
Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director17 October 2016Active
Duff & Phelps Ltd, The Chancery, 58 Spring Gardens, Manchester, M2 1EW

Director01 October 2016Active
84, Theobalds Road, London, England, WC1X 8NL

Director02 May 2019Active
5th Floor, The Met Building, 22 Percy Street, London, England, W1T 2BU

Director17 March 2017Active
Cheapside House, 138 Cheapside, London, United Kingdom, EC2V 6BJ

Director29 January 2016Active

People with Significant Control

Primesight Intermediate Holdco Limited
Notified on:23 March 2018
Status:Active
Country of residence:England
Address:The Met Building, 22 Percy Street, London, England, W1T 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Primesight Limited
Notified on:16 October 2016
Status:Active
Country of residence:England
Address:The Met Building, 22 Percy Street, London, England, W1T 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Intersection London Limited
Notified on:16 October 2016
Status:Active
Country of residence:England
Address:Broadgate Twoer, Primrose Street, London, England, EC2A 2RS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-03-01Gazette

Gazette dissolved liquidation.

Download
2021-12-01Insolvency

Liquidation in administration move to dissolution.

Download
2021-08-04Officers

Termination director company with name termination date.

Download
2021-07-21Insolvency

Liquidation in administration removal of administrator from office.

Download
2021-07-21Insolvency

Liquidation in administration appointment of a replacement or additional administrator.

Download
2021-06-30Insolvency

Liquidation in administration progress report.

Download
2021-01-05Insolvency

Liquidation in administration progress report.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-10-20Insolvency

Liquidation in administration extension of period.

Download
2020-07-06Insolvency

Liquidation in administration progress report.

Download
2020-03-04Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2020-02-13Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2020-01-23Insolvency

Liquidation in administration proposals.

Download
2020-01-23Mortgage

Mortgage satisfy charge full.

Download
2020-01-10Resolution

Resolution.

Download
2020-01-10Change of name

Change of name notice.

Download
2019-12-02Address

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

Download
2019-11-29Insolvency

Liquidation in administration appointment of administrator.

Download
2019-10-16Address

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

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-09-17Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Officers

Appoint person director company with name date.

Download
2019-05-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.