Greenville
Texas
75402
Director Name | Warren Bradley Weeks |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 15 December 2015(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1684 County Road 3318 Greenville Texas 75402 |
Director Name | Mrs Jessica Lomax |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 13 Eastford Road Lower Walton Warrington WA4 6EX |
Director Name | Mrs Jessica Lomax |
---|---|
Date of Birth | January 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2015(13 years, 5 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 13 Eastford Road Lower Walton Warrington WA4 6EX |
Director Name | Mr Ian Anthony Laugher |
---|---|
Date of Birth | February 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(2 weeks after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 70 Poulton Crescent Woolston Warrington Cheshire WA1 4QP |
Secretary Name | Mrs Barbara Ann Laugher |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 2007(5 years, 1 month after company formation) |
Appointment Duration | 8 years, 4 months (resigned 15 December 2015) |
Role | Secretary |
Correspondence Address | 70 Poulton Crescent Woolston Warrington Cheshire WA1 4QP |
Director Name | Warren Bradley Weeks |
---|---|
Date of Birth | February 1967 (Born 56 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 15 December 2015(13 years, 5 months after company formation) |
Appointment Duration | 6 years, 7 months (resigned 05 August 2022) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1684 County Road 3318 Greenville Texas 75402 |
Director Name | SDG Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | SDG Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 June 2002(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | M D Business Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(2 weeks after company formation) |
Appointment Duration | 5 years, 1 month (resigned 14 August 2007) |
Correspondence Address | 113 Orford Lane Warrington Cheshire WA2 7AR |
Website | www.innovationfirst.com |
---|---|
Email address | [email protected] |
Telephone | 01925 454093 |
Telephone region | Warrington |
Registered Address | 6 Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Woolston |
Ward | Rixton and Woolston |
Built Up Area | Warrington |
1 at £1 | Ifi Global Distribution Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £495,060 |
Cash | £178,225 |
Current Liabilities | £121,149 |
Latest Accounts | 31 December 2021 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2023 (4 months from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 24 June 2022 (11 months, 1 week ago) |
---|---|
Next Return Due | 8 July 2023 (1 month, 1 week from now) |
28 June 2021 | Confirmation statement made on 24 June 2021 with no updates (3 pages) |
---|---|
19 November 2020 | Full accounts made up to 31 December 2019 (28 pages) |
24 June 2020 | Confirmation statement made on 24 June 2020 with no updates (3 pages) |
24 June 2020 | Director's details changed for Jessica Lomax on 15 December 2015 (2 pages) |
6 November 2019 | Full accounts made up to 31 December 2018 (24 pages) |
9 July 2019 | Confirmation statement made on 24 June 2019 with no updates (3 pages) |
9 July 2018 | Total exemption full accounts made up to 31 December 2017 (14 pages) |
25 June 2018 | Confirmation statement made on 24 June 2018 with no updates (3 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (16 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
26 June 2017 | Confirmation statement made on 24 June 2017 with updates (4 pages) |
26 June 2017 | Notification of a person with significant control statement (2 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
18 August 2016 | Total exemption small company accounts made up to 31 December 2015 (10 pages) |
15 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
15 July 2016 | Annual return made up to 24 June 2016 with a full list of shareholders Statement of capital on 2016-07-15
|
13 July 2016 | Appointment of Warren Bradley Weeks as a director on 15 December 2015 (2 pages) |
13 July 2016 | Appointment of David Anthony Norman as a director on 15 December 2015 (2 pages) |
13 July 2016 | Appointment of Warren Bradley Weeks as a director on 15 December 2015 (2 pages) |
13 July 2016 | Appointment of David Anthony Norman as a director on 15 December 2015 (2 pages) |
12 July 2016 | Termination of appointment of Ian Anthony Laugher as a director on 15 December 2015 (1 page) |
12 July 2016 | Termination of appointment of Barbara Ann Laugher as a secretary on 15 December 2015 (1 page) |
12 July 2016 | Appointment of Jessica Lomax as a director on 15 December 2015 (2 pages) |
12 July 2016 | Termination of appointment of Ian Anthony Laugher as a director on 15 December 2015 (1 page) |
12 July 2016 | Termination of appointment of Barbara Ann Laugher as a secretary on 15 December 2015 (1 page) |
12 July 2016 | Appointment of Jessica Lomax as a director on 15 December 2015 (2 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
29 July 2015 | Total exemption small company accounts made up to 31 December 2014 (10 pages) |
15 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 24 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
1 October 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
24 June 2014 | Annual return made up to 24 June 2014 with a full list of shareholders Statement of capital on 2014-06-24
|
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
1 October 2013 | Total exemption full accounts made up to 31 December 2012 (8 pages) |
28 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
28 August 2013 | Annual return made up to 24 June 2013 with a full list of shareholders (4 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
22 August 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
6 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
6 July 2012 | Annual return made up to 24 June 2012 with a full list of shareholders (4 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
3 October 2011 | Total exemption small company accounts made up to 31 December 2010 (8 pages) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Annual return made up to 24 June 2011 with a full list of shareholders (4 pages) |
14 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mr Ian Anthony Laugher on 31 July 2010 (2 pages) |
14 September 2010 | Annual return made up to 24 June 2010 with a full list of shareholders (4 pages) |
14 September 2010 | Director's details changed for Mr Ian Anthony Laugher on 31 July 2010 (2 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
9 July 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
15 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
15 April 2010 | Previous accounting period shortened from 30 June 2010 to 31 December 2009 (3 pages) |
26 January 2010 | Registered office address changed from 42 Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ on 26 January 2010 (2 pages) |
26 January 2010 | Registered office address changed from 42 Melford Court Hardwick Grange Woolston Warrington Cheshire WA1 4RZ on 26 January 2010 (2 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
10 December 2009 | Total exemption small company accounts made up to 30 June 2009 (4 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (7 pages) |
11 September 2009 | Return made up to 31/07/09; full list of members (7 pages) |
18 August 2009 | Memorandum and Articles of Association (10 pages) |
18 August 2009 | Memorandum and Articles of Association (10 pages) |
13 August 2009 | Company name changed ibl parts (uk) LIMITED\certificate issued on 14/08/09 (2 pages) |
13 August 2009 | Company name changed ibl parts (uk) LIMITED\certificate issued on 14/08/09 (2 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
30 March 2009 | Total exemption small company accounts made up to 30 June 2008 (4 pages) |
18 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
18 July 2008 | Return made up to 24/06/08; full list of members (3 pages) |
16 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 March 2008 | Total exemption small company accounts made up to 30 June 2007 (4 pages) |
16 August 2007 | New secretary appointed (1 page) |
16 August 2007 | New secretary appointed (1 page) |
14 August 2007 | Secretary resigned (1 page) |
14 August 2007 | Secretary resigned (1 page) |
16 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
16 July 2007 | Return made up to 24/06/07; full list of members (6 pages) |
11 July 2007 | Registered office changed on 11/07/07 from: 113 orford lane warrington cheshire WA2 7AR (1 page) |
11 July 2007 | Registered office changed on 11/07/07 from: 113 orford lane warrington cheshire WA2 7AR (1 page) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
28 April 2007 | Total exemption small company accounts made up to 30 June 2006 (7 pages) |
4 September 2006 | Return made up to 24/06/06; full list of members (6 pages) |
4 September 2006 | Return made up to 24/06/06; full list of members (6 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
4 May 2006 | Total exemption small company accounts made up to 30 June 2005 (7 pages) |
21 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
21 June 2005 | Return made up to 24/06/05; full list of members (6 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
19 May 2005 | Total exemption small company accounts made up to 30 June 2004 (7 pages) |
9 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
9 July 2004 | Return made up to 24/06/04; full list of members (6 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
27 May 2004 | Total exemption small company accounts made up to 30 June 2003 (7 pages) |
7 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
7 July 2003 | Return made up to 24/06/03; full list of members (6 pages) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
18 July 2002 | New secretary appointed (2 pages) |
18 July 2002 | New director appointed (2 pages) |
18 July 2002 | Secretary resigned (1 page) |
18 July 2002 | Director resigned (1 page) |
12 July 2002 | Registered office changed on 12/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
12 July 2002 | Resolutions
|
12 July 2002 | Registered office changed on 12/07/02 from: stanley davis group LIMITED 120 east road london N1 6AA (1 page) |
12 July 2002 | Resolutions
|
11 July 2002 | Company name changed quizstore LIMITED\certificate issued on 11/07/02 (2 pages) |
11 July 2002 | Company name changed quizstore LIMITED\certificate issued on 11/07/02 (2 pages) |
24 June 2002 | Incorporation (17 pages) |
24 June 2002 | Incorporation (17 pages) |