UKBizDB.co.uk

I.O.U. LIMITED

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

This company is commonly known as I.o.u. Limited. The company was founded 47 years ago and was given the registration number 01303657. The firm's registered office is in . You can find them at 49 South Molton Street, London, , . This company's SIC code is 90030 - Artistic creation.

Company Information

Name:I.O.U. LIMITED
Company Number:01303657
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 March 1977
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 90030 - Artistic creation

Office Address & Contact

Registered Address:49 South Molton Street, London, W1K 5LH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Iou Studio, Dean Clough Mills, Halifax, England, HX3 5AX

Secretary07 September 2013Active
49 South Molton Street, London, W1K 5LH

Director29 October 2019Active
49 South Molton Street, London, W1K 5LH

Director30 January 2024Active
49 South Molton Street, London, W1K 5LH

Director26 October 2021Active
49 South Molton Street, London, W1K 5LH

Director29 October 2019Active
49 South Molton Street, London, W1K 5LH

Director16 May 2023Active
49 South Molton Street, London, W1K 5LH

Director26 April 2022Active
49 South Molton Street, London, W1K 5LH

Director30 January 2024Active
49 South Molton Street, London, W1K 5LH

Director27 October 2020Active
49 South Molton Street, London, W1K 5LH

Director30 January 2024Active
49 South Molton Street, London, W1K 5LH

Director30 January 2024Active
49 South Molton Street, London, W1K 5LH

Director26 April 2022Active
49 South Molton Street, London, W1K 5LH

Secretary03 July 2006Active
4 The Old Sunday School, Mill Bank Road, Mill Bank, Sowerby Bridge, HX6 3DY

Secretary24 November 1996Active
23 Grand View, Mill Bank, Sowerby Bridge, HX6 3DX

Secretary-Active
2 Green Ups View, Riverside, Sowerby Bridge, HX6 2AG

Secretary26 July 1996Active
49 South Molton Street, London, W1K 5LH

Secretary12 February 2013Active
49 South Molton Street, London, W1K 5LH

Director03 June 2014Active
49 South Molton Street, London, W1K 5LH

Director30 November 2012Active
207 Rusholme Gardens, 176 Wilmslow Road, Manchester, M14 5LS

Director08 February 2002Active
49 South Molton Street, London, W1K 5LH

Director12 November 1999Active
162a Great Suffolk Street, London, SE1 1PE

Director26 February 2003Active
4 The Old Sunday School, Mill Bank Road, Mill Bank, Sowerby Bridge, HX6 3DY

Director-Active
Jumble Hole Mill, Jumble Hole Road Sandbed, Todmorden, HX7 9PE

Director-Active
49 South Molton Street, London, W1K 5LH

Director15 July 2015Active
86 Wycliffe Road, London, SW11 5QR

Director18 November 1996Active
6 Williamson Road, Lancaster, LA1 3QA

Director07 June 2000Active
The Church, Toft Next Newton, Market Rasen, LN8 3NE

Director-Active
19 Montagu Drive, Oakwood, Leeds, LS8 2PD

Director25 November 1997Active
Southend House, 42 Hightown Road, Ringwood, BH24 1NN

Director-Active
49 South Molton Street, London, W1K 5LH

Director12 August 2008Active
1 Oak Cottages, Piddinghoe, Newhaven, BN9 9AT

Director-Active
49 South Molton Street, London, W1K 5LH

Director-Active
23 Hainsworth Moor Crescent, Queensbury, Bradford, BD13 2LZ

Director26 April 1997Active
Clonan House Midgehole Road, Hebden Bridge, HX7 7AA

Director-Active

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
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Appoint person director company with name date.

Download
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-13Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Officers

Termination director company with name termination date.

Download
2023-09-08Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Officers

Appoint person director company with name date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2022-11-22Accounts

Accounts with accounts type total exemption full.

Download
2022-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Termination director company with name termination date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2022-07-15Officers

Appoint person director company with name date.

Download
2021-12-15Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-09Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-12-23Officers

Appoint person director company with name date.

Download
2019-12-23Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.