Company NameIpbys Ltd
Company StatusDissolved
Company Number03986097
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 May 2000(23 years, 12 months ago)
Dissolution Date15 September 2015 (8 years, 7 months ago)
Previous NamesVENU and 03986097

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Crossick
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ivory House
East Smithfield St Katharines Dock
London
E1W 1AT
Secretary NameMr John Crossick
NationalityBritish
StatusClosed
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMichael Geary
Date of BirthNovember 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCompany Director
Correspondence AddressCoptoak 216 Blackberry Lane
Limpley Stoke
Bath
Avon
BA2 7FE
Director NameSimon Haas
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed04 May 2000(same day as company formation)
RoleCopywriter & Legal Assistant
Correspondence AddressCambridge House 16 High Street
Saffron Walden
Essex
CB10 1AX
Director NameMr Marcel Landman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityDutch
StatusResigned
Appointed08 May 2000(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 23 July 2001)
RoleR & D Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Station Cottages
Mill Lane
Bath
BA2 7HD
Director NameCrispian John David Mills
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2000(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 01 August 2001)
RoleMusician
Correspondence AddressWhite Horse Yard
81 High Street
Hampton
Middlesex
TW12 2SX
Director NameDavid Keith Chaffey
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 year, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 April 2014)
RoleCarpenter
Correspondence AddressFlat 2 Leighton Mount
72 Victoria Avenue
Shanklin
Isle Of Wight
PO37 6LY
Director NameMrs Samantha Jayne Chaffey
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 year, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 05 April 2014)
RoleCreative Artist
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Leighton Mount
72 Victoria Avenue
Shanklin
Isle Of Wight
PO37 6LY
Director NameMrs Alise Crossick
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 July 2001(1 year, 2 months after company formation)
Appointment Duration12 years, 10 months (resigned 28 May 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Ivory House
East Smithfield St Katharines Dock
London
E1W 1AT

Location

Registered AddressCambridge House
16 High Street
Saffron Walden
Essex
CB10 1AX
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishSaffron Walden
WardSaffron Walden Audley
Built Up AreaSaffron Walden
Address MatchesOver 400 other UK companies use this postal address

Financials

Year2014
Turnover£21,827
Net Worth£10,889
Cash£13,339
Current Liabilities£2,450

Accounts

Latest Accounts31 May 2013 (10 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 May

Filing History

15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
17 November 2014Termination of appointment of Alise Crossick as a director on 28 May 2014 (1 page)
17 November 2014Termination of appointment of Alise Crossick as a director on 28 May 2014 (1 page)
30 October 2014Termination of appointment of a director (1 page)
30 October 2014Termination of appointment of a director (1 page)
30 October 2014Termination of appointment of a director (1 page)
30 October 2014Termination of appointment of a director (1 page)
15 August 2014Annual return made up to 27 May 2014 no member list (6 pages)
15 August 2014Annual return made up to 27 May 2014 no member list (6 pages)
13 June 2014Termination of appointment of Simon Haas as a director (1 page)
13 June 2014Termination of appointment of Simon Haas as a director (1 page)
2 June 2014Termination of appointment of David Chaffey as a director (2 pages)
2 June 2014Termination of appointment of Samantha Chaffey as a director (2 pages)
2 June 2014Termination of appointment of Samantha Chaffey as a director (2 pages)
2 June 2014Termination of appointment of David Chaffey as a director (2 pages)
5 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
5 March 2014Total exemption full accounts made up to 31 May 2013 (10 pages)
23 January 2014Company name changed 03986097\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
23 January 2014Company name changed 03986097\certificate issued on 23/01/14
  • RES15 ‐ Change company name resolution on 2014-01-21
  • NM01 ‐ Change of name by resolution
(3 pages)
14 January 2014Total exemption full accounts made up to 31 May 2012 (11 pages)
14 January 2014Annual return made up to 27 May 2013 (18 pages)
14 January 2014Administrative restoration application (4 pages)
14 January 2014Administrative restoration application (4 pages)
14 January 2014Annual return made up to 27 May 2013 (18 pages)
14 January 2014Total exemption full accounts made up to 31 May 2012 (11 pages)
14 January 2014Annual return made up to 4 May 2009 (10 pages)
14 January 2014Annual return made up to 4 May 2009 (10 pages)
14 January 2014Annual return made up to 4 May 2009 (10 pages)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
12 November 2013Final Gazette dissolved via compulsory strike-off (1 page)
2 August 2013Secretary's details changed for Mr John Crossick on 1 August 2013 (2 pages)
2 August 2013Secretary's details changed for Mr John Crossick on 1 August 2013 (2 pages)
2 August 2013Secretary's details changed for Mr John Crossick on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mrs Alise Crossick on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Simon Haas on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mrs Alise Crossick on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr John Crossick on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Simon Haas on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mrs Alise Crossick on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr John Crossick on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Simon Haas on 1 August 2013 (2 pages)
1 August 2013Director's details changed for Mr John Crossick on 1 August 2013 (2 pages)
19 June 2013Registered office address changed from , C/O Ready2Invest Lower Ground Floor 1 Chesham Place, Brighton, Sussex, BN2 1FB, United Kingdom on 19 June 2013 (1 page)
19 June 2013Registered office address changed from , C/O Ready2Invest Lower Ground Floor 1 Chesham Place, Brighton, Sussex, BN2 1FB, United Kingdom on 19 June 2013 (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
28 May 2013First Gazette notice for compulsory strike-off (1 page)
30 May 2012Registered office address changed from , C/O Ready2Invest 1St Floor, Olivier House 18 Marine Parade, Brighton, Sussex, BN2 1TL on 30 May 2012 (1 page)
30 May 2012Annual return made up to 27 May 2012 no member list (5 pages)
30 May 2012Registered office address changed from , C/O Ready2Invest 1St Floor, Olivier House 18 Marine Parade, Brighton, Sussex, BN2 1TL on 30 May 2012 (1 page)
30 May 2012Annual return made up to 27 May 2012 no member list (5 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
1 March 2012Total exemption full accounts made up to 31 May 2011 (9 pages)
10 August 2011Director's details changed for Mr John Crossick on 1 January 2011 (2 pages)
10 August 2011Director's details changed for Simon Haas on 1 January 2011 (2 pages)
10 August 2011Director's details changed for Mr John Crossick on 1 January 2011 (2 pages)
10 August 2011Director's details changed for Mr John Crossick on 1 January 2011 (2 pages)
10 August 2011Annual return made up to 27 May 2011 no member list (5 pages)
10 August 2011Annual return made up to 27 May 2011 no member list (5 pages)
10 August 2011Director's details changed for Simon Haas on 1 January 2011 (2 pages)
10 August 2011Director's details changed for Mrs Alise Crossick on 1 January 2011 (2 pages)
10 August 2011Director's details changed for Mrs Alise Crossick on 1 January 2011 (2 pages)
10 August 2011Director's details changed for Mrs Alise Crossick on 1 January 2011 (2 pages)
10 August 2011Director's details changed for Simon Haas on 1 January 2011 (2 pages)
9 August 2011Secretary's details changed for Mr John Crossick on 1 January 2011 (1 page)
9 August 2011Secretary's details changed for Mr John Crossick on 1 January 2011 (1 page)
9 August 2011Secretary's details changed for Mr John Crossick on 1 January 2011 (1 page)
1 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
1 March 2011Total exemption full accounts made up to 31 May 2010 (10 pages)
17 June 2010Annual return made up to 27 May 2010 no member list (5 pages)
17 June 2010Annual return made up to 27 May 2010 no member list (5 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
24 February 2010Total exemption full accounts made up to 31 May 2009 (10 pages)
2 June 2009Annual return made up to 27/05/09 (6 pages)
2 June 2009Annual return made up to 27/05/09 (6 pages)
28 April 2009Registered office changed on 28/04/2009 from, olivier house 18 marine parade, brighton, sussex, BN2 1TL (1 page)
28 April 2009Registered office changed on 28/04/2009 from, olivier house 18 marine parade, brighton, sussex, BN2 1TL (1 page)
13 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
13 April 2009Total exemption full accounts made up to 31 May 2008 (9 pages)
26 September 2008Registered office changed on 26/09/2008 from, chesham house, 1 chesham place, brighton, east sussex, BN2 1FB (1 page)
26 September 2008Registered office changed on 26/09/2008 from, chesham house, 1 chesham place, brighton, east sussex, BN2 1FB (1 page)
28 May 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
28 May 2008Total exemption full accounts made up to 31 May 2007 (10 pages)
20 May 2008Annual return made up to 04/05/08 (3 pages)
20 May 2008Annual return made up to 04/05/08 (3 pages)
23 May 2007Annual return made up to 04/05/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
23 May 2007Annual return made up to 04/05/07
  • 363(288) ‐ Director's particulars changed
(5 pages)
24 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
24 March 2007Total exemption full accounts made up to 31 May 2006 (10 pages)
8 June 2006Annual return made up to 04/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
8 June 2006Annual return made up to 04/05/06
  • 363(288) ‐ Director's particulars changed
(5 pages)
26 May 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
26 May 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
27 March 2006Annual return made up to 04/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
27 March 2006Annual return made up to 04/05/05
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 September 2005Registered office changed on 22/09/05 from: 12 arundel terrace, brighton, east sussex BN2 1GA (1 page)
22 September 2005Registered office changed on 22/09/05 from: 12 arundel terrace, brighton, east sussex BN2 1GA (1 page)
27 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
27 July 2005Total exemption full accounts made up to 31 May 2004 (10 pages)
9 December 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
9 December 2004Total exemption full accounts made up to 31 May 2003 (10 pages)
22 November 2004Annual return made up to 04/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 November 2004Annual return made up to 04/05/04
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
4 August 2004Registered office changed on 04/08/04 from: 8 belmont, lansdown road, bath BA1 5DZ (1 page)
4 August 2004Registered office changed on 04/08/04 from: 8 belmont, lansdown road, bath BA1 5DZ (1 page)
28 July 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
28 July 2003Total exemption full accounts made up to 31 May 2002 (10 pages)
20 September 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
20 September 2002Total exemption full accounts made up to 31 May 2001 (8 pages)
11 July 2002Annual return made up to 04/05/02
  • 363(287) ‐ Registered office changed on 11/07/02
(5 pages)
11 July 2002Annual return made up to 04/05/02
  • 363(287) ‐ Registered office changed on 11/07/02
(5 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002New director appointed (2 pages)
7 February 2002Director resigned (1 page)
7 February 2002Director resigned (1 page)
31 August 2001Annual return made up to 04/05/01 (4 pages)
31 August 2001Annual return made up to 04/05/01 (4 pages)
30 July 2001Director resigned (2 pages)
30 July 2001Director resigned (1 page)
30 July 2001Director resigned (2 pages)
30 July 2001Director resigned (1 page)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
17 May 2000New director appointed (2 pages)
4 May 2000Incorporation (25 pages)
4 May 2000Incorporation (25 pages)