Company details

Name Ibex Marketing & Events Limited
Number 05110913
Date of Incorporation: 2004-04-23
End of financial year: 31 March
Address: Longburgh Ridge, Burgh By Sands, Carlisle, CA5 6AF
SIC code: 73110 - Advertising agencies
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Ibex Marketing & Events Limited was officially closed on 2019-05-21. Ibex Marketing & Events was a private limited company that could have been found at Longburgh Ridge, Burgh By Sands, Carlisle, CA5 6AF, UNITED KINGDOM. Its net worth was estimated to be around -77335 pounds, while the fixed assets that belonged to the company amounted to 0 pounds. This company (formally formed on 2004-04-23) was run by 1 director and 1 secretary.
Director Stephen H. who was appointed on 31 March 2007.
Moving on to the secretaries, we can name: Jonathan H. appointed on 01 May 2014.

The company was officially classified as "advertising agencies" (73110), "renting and leasing of other machinery, equipment and tangible goods n.e.c." (77390). According to the official information, there was a name change on 2013-05-01, their previous name was Ibex Event Hire. There is another name change mentioned: previous name was North Lakes Marquee Hire performed on 2004-12-08. The most recent confirmation statement was filed on 2018-04-23 and last time the statutory accounts were filed was on 31 March 2017. 2016-04-23 was the date of the latest annual return.

Directors

Accounts data

Date of Accounts 2012-03-31 2013-03-31 2016-03-31 2017-03-31
Current Assets 162,542 46,812 56,559 109,251
Total Assets Less Current Liabilities -77,335 -72,361 55,884 -21,242
Number Shares Allotted - 217,400 - -
Shareholder Funds -77,335 -72,361 - -

People with significant control

Howard Denton International Limited
6 April 2016
Address Longburgh Ridge Burgh By Sands, Carlisle, CA5 6AF, United Kingdom
Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 01874529
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Filings

Categories:
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
(CH01) On Mon, 23rd Apr 2018 director's details were changed
filed on: 23rd, April 2018 | officers
Free Download (2 pages)