Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDG COMMUNICATIONS LTD.
Company Information for

IDG COMMUNICATIONS LTD.

C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
01197840
Private Limited Company
Active

Company Overview

About Idg Communications Ltd.
IDG COMMUNICATIONS LTD. was founded on 1975-01-27 and has its registered office in London. The organisation's status is listed as "Active". Idg Communications Ltd. is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IDG COMMUNICATIONS LTD.
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in NW1
 
Filing Information
Company Number 01197840
Company ID Number 01197840
Date formed 1975-01-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/04/2016
Return next due 04/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB404696446  
Last Datalog update: 2024-11-05 16:31:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDG COMMUNICATIONS LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IDG COMMUNICATIONS LTD.
The following companies were found which have the same name as IDG COMMUNICATIONS LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IDG COMMUNICATIONS LIMITED MILLENIUM HOUSE MILLENNIUM WALKWAY STRAND STREET GREAT DUBLIN 1 DUBLIN 1, DUBLIN, IRELAND Active Company formed on the 2011-06-21
IDG COMMUNICATIONS (S) PTE LTD BEACH ROAD Singapore 189677 Dissolved Company formed on the 2008-09-10
IDG COMMUNICATIONS (HK) LIMITED Dissolved Company formed on the 1985-11-05
IDG COMMUNICATIONSPETERBOROUGH INC California Unknown
IDG COMMUNICATIONS INCORPORATED California Unknown
IDG COMMUNICATIONS PETERBOROUGH INCORPORATED New Jersey Unknown
IDG COMMUNICATIONS INCORPORATED New Jersey Unknown
IDG COMMUNICATIONS INC Singapore Active Company formed on the 2008-10-09

Company Officers of IDG COMMUNICATIONS LTD.

Current Directors
Officer Role Date Appointed
CHRISTOPHER ALFRED NORMAN
Company Secretary 1995-10-01
KEITH JAMES ARNOT
Director 1993-03-14
TOBY OLIVER MATTHEW HURLSTONE
Director 2018-01-31
Previous Officers
Officer Role Date Appointed Date Resigned
JAYNE ENOS
Director 2017-06-30 2018-01-31
EDWARD BLADEN BLOOM
Director 1999-05-30 2017-06-30
PATRICK JOSEPH MCGOVERN
Director 1992-04-06 2014-03-19
JAMES ANGELLO CASSELLA
Director 1997-02-25 1999-05-30
WILLIAM P MURPHY
Director 1992-04-06 1997-02-25
MARVIN ANGEL
Company Secretary 1994-01-01 1995-10-01
IAN FREDERICK THALMESSINGER
Company Secretary 1992-04-06 1994-01-01
IAN FREDERICK THALMESSINGER
Director 1992-04-06 1994-01-01
WILSON WALTER BOYD
Director 1992-04-06 1993-03-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEITH JAMES ARNOT IDC UK LIMITED Director 2011-10-07 CURRENT 1969-08-21 Active
KEITH JAMES ARNOT IDG INTERNATIONAL MARKETING SERVICES EUROPE LTD Director 1994-09-02 CURRENT 1987-03-20 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-09-13FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-08CONFIRMATION STATEMENT MADE ON 06/04/24, WITH NO UPDATES
2024-01-22REGISTERED OFFICE CHANGED ON 22/01/24 FROM 21 Soho Square London W1D 3QP England
2024-01-22Appointment of Corporation Service Company (Uk) Limited as company secretary on 2024-01-10
2024-01-03APPOINTMENT TERMINATED, DIRECTOR KUMARAN RAMANATHAN
2023-09-05APPOINTMENT TERMINATED, DIRECTOR DONNA MARY MARR
2023-04-12Register inspection address changed from C/O Cooley & Co Sampuran House 3a Chislehurst Road Chislehurst Road Orpington Kent BR6 0DF United Kingdom to One Station Approach Staines-upon-Thames TW18 4LY
2023-04-11REGISTERED OFFICE CHANGED ON 11/04/23 FROM 101 Euston Road London NW1 2RA
2023-04-11CONFIRMATION STATEMENT MADE ON 06/04/23, WITH NO UPDATES
2023-03-24FULL ACCOUNTS MADE UP TO 31/12/21
2023-03-24FULL ACCOUNTS MADE UP TO 31/12/21
2022-05-04MEM/ARTSARTICLES OF ASSOCIATION
2022-05-04RES01ADOPT ARTICLES 04/05/22
2022-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 011978400003
2022-04-28CESSATION OF ZHIQIANG LU AS A PERSON OF SIGNIFICANT CONTROL
2022-04-28NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2022-04-28CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 06/04/22, WITH NO UPDATES
2022-04-28PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN ALLEN SCHWARZMAN
2022-04-28PSC07CESSATION OF ZHIQIANG LU AS A PERSON OF SIGNIFICANT CONTROL
2022-03-02AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-19CS01CONFIRMATION STATEMENT MADE ON 06/04/21, WITH NO UPDATES
2021-01-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-17CS01CONFIRMATION STATEMENT MADE ON 06/04/20, WITH NO UPDATES
2020-01-06AP01DIRECTOR APPOINTED MS DONNA MARY MARR
2020-01-03TM01APPOINTMENT TERMINATED, DIRECTOR TOBY OLIVER MATTHEW HURLSTONE
2020-01-03AP01DIRECTOR APPOINTED MR KUMARAN RAMANATHAN
2019-11-13AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KEITH JAMES ARNOT
2019-04-18CS01CONFIRMATION STATEMENT MADE ON 06/04/19, WITH NO UPDATES
2018-08-10AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 06/04/18, WITH UPDATES
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ENOS
2018-02-05AP01DIRECTOR APPOINTED MR TOBY OLIVER MATTHEW HURLSTONE
2018-02-05TM01APPOINTMENT TERMINATED, DIRECTOR JAYNE ENOS
2018-02-05AP01DIRECTOR APPOINTED MR TOBY OLIVER MATTHEW HURLSTONE
2017-12-21AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-07-11AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-03AP01DIRECTOR APPOINTED MRS JAYNE ENOS
2017-07-03TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD BLADEN BLOOM
2017-04-21LATEST SOC21/04/17 STATEMENT OF CAPITAL;GBP 100
2017-04-21CS01CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES
2016-06-26AAFULL ACCOUNTS MADE UP TO 30/09/15
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 100
2016-04-11AR0106/04/16 ANNUAL RETURN FULL LIST
2015-04-09LATEST SOC09/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-09AR0106/04/15 ANNUAL RETURN FULL LIST
2015-01-06AAFULL ACCOUNTS MADE UP TO 30/09/14
2014-06-25AAFULL ACCOUNTS MADE UP TO 30/09/13
2014-04-10LATEST SOC10/04/14 STATEMENT OF CAPITAL;GBP 100
2014-04-10AR0106/04/14 ANNUAL RETURN FULL LIST
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGOVERN
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MCGOVERN
2013-04-09AR0106/04/13 ANNUAL RETURN FULL LIST
2012-12-11AAFULL ACCOUNTS MADE UP TO 30/09/12
2012-04-16AR0106/04/12 ANNUAL RETURN FULL LIST
2011-12-14AAFULL ACCOUNTS MADE UP TO 30/09/11
2011-04-06AR0106/04/11 ANNUAL RETURN FULL LIST
2010-12-22AAFULL ACCOUNTS MADE UP TO 30/09/10
2010-04-08AR0106/04/10 FULL LIST
2010-04-08CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD BLADEN BLOOM / 06/04/2010
2010-04-08AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC
2010-04-08AD02SAIL ADDRESS CREATED
2010-01-31AAFULL ACCOUNTS MADE UP TO 30/09/09
2009-05-19363aRETURN MADE UP TO 06/04/09; FULL LIST OF MEMBERS
2009-03-05AAFULL ACCOUNTS MADE UP TO 30/09/08
2008-05-09363aRETURN MADE UP TO 06/04/08; FULL LIST OF MEMBERS
2008-05-09287REGISTERED OFFICE CHANGED ON 09/05/2008 FROM 99 GRAYS INN ROAD LONDON WC1X 8UT
2008-02-29AAFULL ACCOUNTS MADE UP TO 30/09/07
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-04-11363aRETURN MADE UP TO 06/04/07; FULL LIST OF MEMBERS
2006-08-01AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-25363aRETURN MADE UP TO 06/04/06; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-06-08363sRETURN MADE UP TO 06/04/05; FULL LIST OF MEMBERS
2004-07-29AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-04-20363sRETURN MADE UP TO 06/04/04; FULL LIST OF MEMBERS
2003-04-16363sRETURN MADE UP TO 06/04/03; FULL LIST OF MEMBERS
2003-02-10AAFULL ACCOUNTS MADE UP TO 30/09/02
2002-05-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-01363sRETURN MADE UP TO 06/04/02; FULL LIST OF MEMBERS
2002-01-04AAFULL ACCOUNTS MADE UP TO 30/09/01
2001-07-19AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-04-27363aRETURN MADE UP TO 06/04/01; FULL LIST OF MEMBERS
2000-11-25395PARTICULARS OF MORTGAGE/CHARGE
2000-05-22(W)ELRESS386 DIS APP AUDS 14/04/00
2000-05-22(W)ELRESS366A DISP HOLDING AGM 14/04/00
2000-04-19288cDIRECTOR'S PARTICULARS CHANGED
2000-04-19288cSECRETARY'S PARTICULARS CHANGED
2000-04-19363aRETURN MADE UP TO 06/04/00; FULL LIST OF MEMBERS
2000-02-21AAFULL ACCOUNTS MADE UP TO 30/09/99
1999-07-28287REGISTERED OFFICE CHANGED ON 28/07/99 FROM: 2 BATH ROAD LONDON W4 1LN
1999-07-28288aNEW DIRECTOR APPOINTED
1999-07-28288bDIRECTOR RESIGNED
1999-06-05AAFULL ACCOUNTS MADE UP TO 30/09/98
1999-05-20363aRETURN MADE UP TO 06/04/99; FULL LIST OF MEMBERS
1998-07-31AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-04-14363aRETURN MADE UP TO 06/04/98; FULL LIST OF MEMBERS
1997-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-11AAFULL ACCOUNTS MADE UP TO 30/09/96
1997-06-05363aRETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS; AMEND
1997-04-29288aNEW DIRECTOR APPOINTED
1997-04-29288bDIRECTOR RESIGNED
1997-04-16363sRETURN MADE UP TO 06/04/97; FULL LIST OF MEMBERS
1997-01-31AAFULL ACCOUNTS MADE UP TO 30/09/95
1996-07-02363xRETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS
1996-07-02288NEW SECRETARY APPOINTED
1996-06-23288DIRECTOR RESIGNED
1996-06-23288SECRETARY RESIGNED
1995-06-07AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-05-25363xRETURN MADE UP TO 13/03/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to IDG COMMUNICATIONS LTD. or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IDG COMMUNICATIONS LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT SECURITY DEPOSIT DEED 2000-11-25 Outstanding WEST LONDON & SUBURBAN PROPERTY INVESTMENTS LIMITED
DEBENTURE 1976-07-09 Satisfied NESGLOW LTDEDRIC HOUSE CASTLE STREET HIGH WYCOMBE BUCKS
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IDG COMMUNICATIONS LTD.

Intangible Assets
Patents
We have not found any records of IDG COMMUNICATIONS LTD. registering or being granted any patents
Domain Names

IDG COMMUNICATIONS LTD. owns 1 domain names.

convergence.co.uk  

Trademarks
We have not found any records of IDG COMMUNICATIONS LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDG COMMUNICATIONS LTD.. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as IDG COMMUNICATIONS LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where IDG COMMUNICATIONS LTD. is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDG COMMUNICATIONS LTD. any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IDG COMMUNICATIONS LTD. any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.