UKBizDB.co.uk

INTERNATIONAL BROADCASTING CONVENTION LIMITED

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

This company is commonly known as International Broadcasting Convention Limited. The company was founded 25 years ago and was given the registration number 03599433. The firm's registered office is in HERTFORD. You can find them at 5 Yeomans Court, Ware Road, Hertford, Hertfordshire. This company's SIC code is 82301 - Activities of exhibition and fair organisers.

Company Information

Name:INTERNATIONAL BROADCASTING CONVENTION LIMITED
Company Number:03599433
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 July 1998
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82301 - Activities of exhibition and fair organisers
  • 82302 - Activities of conference organisers

Office Address & Contact

Registered Address:5 Yeomans Court, Ware Road, Hertford, Hertfordshire, SG13 7HJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ

Director09 January 2014Active
5, Yeomans Court, Ware Road, Hertford, SG13 7HJ

Director01 October 2014Active
3 Dorset Rise, Dorset Rise, London, United Kingdom, EC4Y 8EN

Director15 February 2024Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Secretary16 July 1998Active
5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ

Secretary01 October 2003Active
9 Howard Road, Coulsdon, CR5 2EB

Secretary16 July 1998Active
12 Blenheim Gardens, London, NW2 4NS

Director14 November 2001Active
55 Valley Road, Newbury, RG14 6HN

Director16 July 1998Active
47-49 Green Lane, Northwood, HA6 3AE

Nominee Director16 July 1998Active
5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ

Director16 July 1998Active
51 Park Road, Hampton Hill, Hampton, TW12 1HX

Director16 July 1998Active
Nithsdale, 47 Junction Road, Burgess Hill, RH15 0JB

Director30 July 2004Active
Old Well House, Chapel Fields, Swinford, LE17 6BS

Director06 February 2004Active
1 Petunia Close, Broomhall, Worcester, WR5 3RT

Director02 November 2006Active
Sequoia Lodge, Oakhurst Avenue, Harpenden, AL5 2ND

Director14 November 2001Active
Sequoia Lodge, Oakhurst Avenue, Harpenden, AL5 2ND

Director16 July 1998Active
Michael Faraday House, Stevenage, England, SG1 2AY

Director10 June 2010Active
309 Gethsemane St., Nevada City, Calif., Usa,

Director12 November 2005Active
24 Northampton Square, London, EC1V 0HL

Director25 May 2007Active
3, Barker Avenue, 5th Fl., White Plains, Usa, 10606

Director11 February 2010Active
166 Windgate Drive, Chester Springs, Pa Pennsylvania, Usa,

Director08 February 2007Active
5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ

Director12 February 2009Active
The Pantiles Ponds End Lane, Market Weston, Diss, IP22 2PA

Director11 July 2000Active
Surrey Place Coach, Coach House Gardens Elvetham Road, Fleet, GU13 8QX

Director16 July 1998Active
14 Carlton Way, Cambridge, CB4 2BZ

Director16 July 1998Active
8 Knox Court, Basking Ridge, Usa, 07920

Director16 July 1998Active
Kildare House, 3 Dorset Rise, London, EC4Y 8EN

Director01 October 2012Active
5 Yeomans Court, Ware Road, Hertford, England, SG13 7HJ

Director09 January 2014Active
Calcutts, Woodhurst Road, Maidenhead, SL6 8NU

Director26 October 1999Active
St Annes, Crayton Road, Ampthill, Bedford, MK45 2LE

Director08 January 2008Active
5 Yeomans Court, Ware Road, Hertford, United Kingdom, SG13 7HJ

Director04 February 2016Active
Iabm, Basepoint Tewkesbury, Oakfield Close, Tewkesbury, England, GL20 8SD

Director09 February 2012Active
Kildare House, 3 Dorset Rise, London, United Kingdom, EC4Y 8EN

Director27 June 2013Active
6 Dainton Manor Estate, Ipplepen, Newton Abbot, TQ12 5TZ

Director08 October 2009Active

People with Significant Control

Iee Conventions Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Savoy Place, London, United Kingdom, WC2R 0BL
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Officers

Appoint person director company with name date.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-03-17Change of name

Certificate change of name company.

Download
2023-03-02Accounts

Accounts with accounts type total exemption full.

Download
2022-07-22Confirmation statement

Confirmation statement with no updates.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2021-07-19Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2020-08-24Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-30Officers

Change person director company with change date.

Download
2019-07-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-23Officers

Termination secretary company with name termination date.

Download
2018-04-23Officers

Termination director company with name termination date.

Download
2018-02-14Accounts

Accounts with accounts type micro entity.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Persons with significant control

Notification of a person with significant control.

Download
2017-07-17Persons with significant control

Withdrawal of a person with significant control statement.

Download
2017-05-02Accounts

Accounts with accounts type micro entity.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-03-10Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.