Company NameInternational Green Motor Events Ltd
Company StatusDissolved
Company Number06598264
CategoryPrivate Limited Company
Incorporation Date20 May 2008(15 years, 11 months ago)
Dissolution Date29 September 2020 (3 years, 6 months ago)
Previous NameRoyal Docks Festival Ltd

Business Activity

Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMr Lee Steven Newton
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed17 May 2012(3 years, 12 months after company formation)
Appointment Duration8 years, 4 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBury Farm House
Bury Lane
Epping
Essex
CM16 5JA
Secretary NameMr Eric John William Wenham
StatusClosed
Appointed17 May 2012(3 years, 12 months after company formation)
Appointment Duration8 years, 4 months (closed 29 September 2020)
RoleCompany Director
Correspondence AddressCedar Lodge Roydon Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JR
Director NameMr Robert Bruce Mackenzie
Date of BirthOctober 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Coolhurst Road
London
N8 8EP
Secretary NameMr Robert Bruce Mackenzie
NationalityEnglish
StatusResigned
Appointed20 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Coolhurst Road
London
N8 8EP
Director NameMr Giles Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(2 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 11 April 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LF
Director NameMr Justin Lovric
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 January 2012)
RoleClient Planning Manager
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LF
Director NameMrs Julie Anne Mackenzie
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityEnglish
StatusResigned
Appointed15 February 2011(2 years, 9 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 04 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LF
Director NameMr Richard James Louis Mead
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(2 years, 9 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 12 April 2011)
RoleAssistant Managing Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Derry Street
London
W8 5TT
Director NameMr Philip Offord
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2011(2 years, 9 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 06 January 2012)
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LF
Director NameMr Grant William Woodthorpe
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2011(2 years, 10 months after company formation)
Appointment Duration8 months, 4 weeks (resigned 06 January 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence AddressNorthcliffe House 2 Derry Street
Kensington
London
W8 5TT
Secretary NameMrs Frances Louise Sallas
StatusResigned
Appointed04 August 2011(3 years, 2 months after company formation)
Appointment Duration5 months (resigned 06 January 2012)
RoleCompany Director
Correspondence AddressCrown House 151 High Road
Loughton
Essex
IG10 4LF
Director NameMr Eric John William Wenham
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2012(3 years, 12 months after company formation)
Appointment Duration7 years, 9 months (resigned 28 February 2020)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressCedar Lodge Roydon Road
Stanstead Abbotts
Ware
Hertfordshire
SG12 8JR
Director NameWarren Street Nominees Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD
Secretary NameWarren Street Registrars Limited (Corporation)
StatusResigned
Appointed20 May 2008(same day as company formation)
Correspondence Address37 Warren Street
London
W1T 6AD

Contact

Websitegranddesignsmagazine.com
Telephone01293 312154
Telephone regionCrawley

Location

Registered AddressCrown House
151 High Road
Loughton
Essex
IG10 4LF
RegionEast of England
ConstituencyEpping Forest
CountyEssex
ParishLoughton
WardLoughton Forest
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

350 at £1Media 10 Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,598
Current Liabilities£2,598

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

29 September 2020Final Gazette dissolved via voluntary strike-off (1 page)
7 April 2020First Gazette notice for voluntary strike-off (1 page)
25 March 2020Application to strike the company off the register (3 pages)
5 March 2020Termination of appointment of Eric John William Wenham as a director on 28 February 2020 (1 page)
21 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
24 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
19 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
26 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
20 November 2017Micro company accounts made up to 28 February 2017 (3 pages)
26 June 2017Notification of Media 10 Holdings Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
26 June 2017Notification of Media 10 Holdings Limited as a person with significant control on 6 April 2016 (1 page)
26 June 2017Confirmation statement made on 20 May 2017 with updates (4 pages)
23 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
23 December 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 350
(5 pages)
14 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 350
(5 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
3 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 350
(5 pages)
21 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-21
  • GBP 350
(5 pages)
24 October 2014Accounts for a small company made up to 28 February 2014 (3 pages)
24 October 2014Accounts for a small company made up to 28 February 2014 (3 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 350
(5 pages)
22 May 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 350
(5 pages)
30 July 2013Accounts for a small company made up to 28 February 2013 (5 pages)
30 July 2013Accounts for a small company made up to 28 February 2013 (5 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
13 June 2013Annual return made up to 20 May 2013 with a full list of shareholders (5 pages)
29 April 2013Director's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages)
29 April 2013Secretary's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages)
29 April 2013Secretary's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages)
29 April 2013Director's details changed for Mr Eric John William Wenham on 26 April 2013 (2 pages)
22 April 2013Termination of appointment of Giles Brown as a director (1 page)
22 April 2013Termination of appointment of Giles Brown as a director (1 page)
6 December 2012Accounts for a small company made up to 29 February 2012 (4 pages)
6 December 2012Accounts for a small company made up to 29 February 2012 (4 pages)
30 July 2012Previous accounting period shortened from 30 September 2012 to 28 February 2012 (1 page)
30 July 2012Previous accounting period shortened from 30 September 2012 to 28 February 2012 (1 page)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
14 June 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(17 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
13 June 2012Total exemption full accounts made up to 30 September 2011 (13 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
8 June 2012Annual return made up to 20 May 2012 with a full list of shareholders (6 pages)
25 May 2012Termination of appointment of Frances Sallas as a secretary (1 page)
25 May 2012Termination of appointment of Justin Lovric as a director (1 page)
25 May 2012Termination of appointment of Robert Mackenzie as a director (1 page)
25 May 2012Termination of appointment of Robert Mackenzie as a director (1 page)
25 May 2012Registered office address changed from 2 Derry Street London W8 5TT United Kingdom on 25 May 2012 (1 page)
25 May 2012Termination of appointment of Frances Sallas as a secretary (1 page)
25 May 2012Termination of appointment of Justin Lovric as a director (1 page)
25 May 2012Appointment of Mr Eric John William Wenham as a secretary (2 pages)
25 May 2012Termination of appointment of Philip Offord as a director (1 page)
25 May 2012Appointment of Mr Lee Steven Newton as a director (2 pages)
25 May 2012Termination of appointment of Julie Mackenzie as a director (1 page)
25 May 2012Registered office address changed from 2 Derry Street London W8 5TT United Kingdom on 25 May 2012 (1 page)
25 May 2012Appointment of Mr Lee Steven Newton as a director (2 pages)
25 May 2012Appointment of Mr Eric John William Wenham as a secretary (2 pages)
25 May 2012Termination of appointment of Julie Mackenzie as a director (1 page)
25 May 2012Appointment of Mr Eric John William Wenham as a director (2 pages)
25 May 2012Termination of appointment of Grant Woodthorpe as a director (1 page)
25 May 2012Appointment of Mr Eric John William Wenham as a director (2 pages)
25 May 2012Termination of appointment of Grant Woodthorpe as a director (1 page)
25 May 2012Termination of appointment of Philip Offord as a director (1 page)
4 August 2011Termination of appointment of Robert Mackenzie as a secretary (1 page)
4 August 2011Termination of appointment of Robert Mackenzie as a secretary (1 page)
4 August 2011Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
4 August 2011Appointment of Mrs Frances Louise Sallas as a secretary (1 page)
29 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (9 pages)
29 July 2011Annual return made up to 20 May 2011 with a full list of shareholders (9 pages)
27 July 2011Termination of appointment of Richard Mead as a director (1 page)
27 July 2011Appointment of Mr Grant William Woodthorpe as a director (2 pages)
27 July 2011Appointment of Mr Grant William Woodthorpe as a director (2 pages)
27 July 2011Termination of appointment of Richard Mead as a director (1 page)
12 April 2011Appointment of Mr Justin Lovric as a director (2 pages)
12 April 2011Appointment of Mr Philip Offord as a director (2 pages)
12 April 2011Appointment of Mr Justin Lovric as a director (2 pages)
12 April 2011Appointment of Mr Philip Offord as a director (2 pages)
11 April 2011Appointment of Mr Giles Brown as a director (2 pages)
11 April 2011Appointment of Mr Giles Brown as a director (2 pages)
7 April 2011Appointment of Mr Richard James Louis Mead as a director (2 pages)
7 April 2011Appointment of Mrs Julie Anne Mackenzie as a director (2 pages)
7 April 2011Appointment of Mr Richard James Louis Mead as a director (2 pages)
7 April 2011Appointment of Mrs Julie Anne Mackenzie as a director (2 pages)
6 April 2011Registered office address changed from 85-87 Bayham Street London NW1 0AG England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 85-87 Bayham Street London NW1 0AG England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 85-87 Bayham Street London NW1 0AG England on 6 April 2011 (1 page)
7 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 350
(4 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 15/02/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
7 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Delete mem 15/02/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
7 March 2011Statement of company's objects (2 pages)
7 March 2011Statement of company's objects (2 pages)
7 March 2011Statement of capital following an allotment of shares on 15 February 2011
  • GBP 350
(4 pages)
3 March 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
3 March 2011Current accounting period extended from 31 March 2011 to 30 September 2011 (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
19 October 2010Registered office address changed from 37 Warren Street London W1T 6AD on 19 October 2010 (1 page)
19 October 2010Registered office address changed from 37 Warren Street London W1T 6AD on 19 October 2010 (1 page)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
15 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
29 April 2010Change of name notice (2 pages)
29 April 2010Company name changed royal docks festival LTD\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
29 April 2010Company name changed royal docks festival LTD\certificate issued on 29/04/10
  • RES15 ‐ Change company name resolution on 2010-04-15
(2 pages)
29 April 2010Change of name notice (2 pages)
26 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 125.00
(2 pages)
26 April 2010Statement of capital following an allotment of shares on 16 April 2010
  • GBP 125.00
(2 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
11 July 2009Accounts for a dormant company made up to 31 March 2009 (7 pages)
29 June 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
29 June 2009Accounting reference date shortened from 31/05/2009 to 31/03/2009 (1 page)
16 June 2009Return made up to 20/05/09; full list of members (3 pages)
16 June 2009Return made up to 20/05/09; full list of members (3 pages)
26 June 2008Director appointed mr robert mackenzie (1 page)
26 June 2008Director appointed mr robert mackenzie (1 page)
25 June 2008Ad 20/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2008Secretary appointed mr robert mackenzie (1 page)
25 June 2008Appointment terminated secretary warren street registrars LIMITED (1 page)
25 June 2008Ad 20/05/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
25 June 2008Appointment terminated secretary warren street registrars LIMITED (1 page)
25 June 2008Appointment terminated director warren street nominees LIMITED (1 page)
25 June 2008Secretary appointed mr robert mackenzie (1 page)
25 June 2008Appointment terminated director warren street nominees LIMITED (1 page)
20 May 2008Incorporation (19 pages)
20 May 2008Incorporation (19 pages)