Ib Communications Ltd

General information

Name:

Ib Communications Limited

Office Address:

124 City Road EC1V 2NX London

Number: 04220260

Incorporation date: 2001-05-21

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is based in London registered with number: 04220260. This company was started in the year 2001. The office of this company is located at 124 City Road . The area code for this location is EC1V 2NX. This company changed its registered name two times. Until 2023 the firm has delivered the services it specializes in as Image Box but now the firm is featured under the name Ib Communications Ltd. The enterprise's Standard Industrial Classification Code is 59112 and has the NACE code: Video production activities. The company's most recent accounts were submitted for the period up to 2022-05-31 and the latest annual confirmation statement was released on 2023-05-31.

The trademark of Ib Communications is "IMAGE BOX". It was submitted in February, 2013 and it registration was completed by Intellectual Property Office in June, 2013. The company can use the trademark untill February, 2023.

There's a team of two directors controlling this company at the current moment, namely Michelle B. and William B. who have been executing the directors tasks since 2005.

  • Previous company's names
  • Ib Communications Ltd 2023-02-22
  • Image Box Ltd. 2012-04-18
  • Image Box Uk Limited 2001-05-21

Trade marks

Trademark UK00002653480
Trademark image:-
Trademark name:IMAGE BOX
Status:Registered
Filing date:2013-02-22
Date of entry in register:2013-06-14
Renewal date:2023-02-22
Owner name:Image Box Ltd
Owner address:Unit 1C, Spinnaker Court, Becketts Place, Hampton Wick, Surrey, United Kingdom, KT1 4EW

Financial data based on annual reports

Company staff

Michelle B.

Role: Director

Appointed: 05 January 2005

Latest update: 2 April 2024

William B.

Role: Director

Appointed: 21 May 2001

Latest update: 2 April 2024

People with significant control

Executives with significant control over the firm are: William B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Michelle B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

William B.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Michelle B.
Notified on 1 June 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 14 June 2024
Confirmation statement last made up date 31 May 2023
Annual Accounts 19 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 19 February 2013
Annual Accounts 13 August 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 13 August 2015
Annual Accounts 13 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 13 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31
Annual Accounts
Start Date For Period Covered By Report 2018-06-01
End Date For Period Covered By Report 2019-05-31
Annual Accounts
Start Date For Period Covered By Report 2019-06-01
End Date For Period Covered By Report 2020-05-31
Annual Accounts
Start Date For Period Covered By Report 2020-06-01
End Date For Period Covered By Report 2021-05-31
Annual Accounts
Start Date For Period Covered By Report 2021-06-01
End Date For Period Covered By Report 2022-05-31
Annual Accounts
Start Date For Period Covered By Report 2022-06-01
End Date For Period Covered By Report 2023-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on Wed, 31st May 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 59112 : Video production activities
  • 74100 : specialised design activities
  • 74202 : Other specialist photography
  • 70210 : Public relations and communications activities
22
Company Age

Closest Companies - by postcode