UKBizDB.co.uk

ITB (SATURDAY) LIMITED

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

This company is commonly known as Itb (saturday) Limited. The company was founded 10 years ago and was given the registration number 08811505. The firm's registered office is in LONDON. You can find them at 135 Bishopsgate, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ITB (SATURDAY) LIMITED
Company Number:08811505
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 December 2013
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

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
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Secretary30 April 2018Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director08 June 2021Active
1, Radian Court, Knowlhill, Milton Keynes, MK5 8PJ

Director08 June 2021Active
3, Grosvenor Gardens, London, England, SW1W 0BD

Director30 April 2018Active
3, Grosvenor Gardens, London, England, SW1W 0BD

Director11 December 2013Active
3, Grosvenor Gardens, London, England, SW1W 0BD

Director30 April 2018Active
3, Grosvenor Gardens, London, England, SW1W 0BD

Director11 December 2013Active
3, Grosvenor Gardens, London, England, SW1W 0BD

Director16 July 2014Active
135, Bishopsgate, London, England, EC2M 3AN

Director30 April 2018Active
135, Bishopsgate, London, England, EC2M 3AN

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

Director30 April 2018Active
3, Grosvenor Gardens, London, England, SW1W 0BD

Director16 July 2014Active
135, Bishopsgate, London, England, EC2M 3AN

Director30 April 2018Active
135, Bishopsgate, London, England, EC2M 3AN

Director02 July 2020Active
3, Grosvenor Gardens, London, England, SW1W 0BD

Director16 July 2014Active
3, Grosvenor Gardens, London, England, SW1W 0BD

Director16 July 2014Active

People with Significant Control

Ipg Dxtra Group Holdings Limited
Notified on:30 April 2018
Status:Active
Country of residence:England
Address:135, Bishopsgate, London, England, EC2M 3TP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-10-11Gazette

Gazette dissolved liquidation.

Download
2023-07-11Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-02-03Insolvency

Liquidation voluntary removal of liquidator by court.

Download
2023-01-05Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-08-17Insolvency

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

Download
2021-07-21Address

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

Download
2021-07-20Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-07-20Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-07-20Resolution

Resolution.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Appoint person director company with name date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-16Capital

Legacy.

Download
2021-06-16Capital

Capital statement capital company with date currency figure.

Download
2021-06-16Insolvency

Legacy.

Download
2021-06-16Resolution

Resolution.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-03Capital

Legacy.

Download
2021-06-03Capital

Capital statement capital company with date currency figure.

Download
2021-06-03Insolvency

Legacy.

Download
2021-06-03Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.