Founded in 2014, Iep Corporate LLP, classified under reg no. OC391592 is an active company. Currently registered at Parcels Building W1U 1BU, London the company has been in the business for ten years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Tue, 1st Dec 2015 Iep Corporate LLP is no longer carrying the name Ingenious Broadcasting Corporate Llp.
As of 23 April 2024, our data shows no information about any ex officers on these positions.
Office Address | Parcels Building |
Office Address2 | 14 Bird Street |
Town | London |
Post code | W1U 1BU |
Country of origin | United Kingdom |
Registration Number | OC391592 |
Date of Incorporation | Mon, 3rd Mar 2014 |
End of financial Year | 31st December |
Company age | 10 years old |
Account next due date | Mon, 30th Sep 2024 (160 days left) |
Account last made up date | Sat, 31st Dec 2022 |
Next confirmation statement due date | Sat, 27th Apr 2024 (2024-04-27) |
Last confirmation statement dated | Thu, 13th Apr 2023 |
The register of persons with significant control who own or have control over the company consists of 5 names. As we identified, there is Maxim Power Tools (Scotland) Limited from Glasgow, United Kingdom. This PSC is categorised as "a corporate", has 25-50% voting rights. This PSC has 25-50% voting rights. The second entity in the PSC register is West Coast Sea Products Limited that entered Kirkcudbright, Scotland as the address. This PSC has a legal form of "a limited by shares", has 50,01-75% voting rights. This PSC and has 50,01-75% voting rights. Then there is Oaklands (Hadfield) Limited, who also meets the Companies House requirements to be indexed as a person with significant control. This PSC has a legal form of "a corporate", has 25-50% voting rights. This PSC and has 25-50% voting rights.
Maxim Power Tools (Scotland) Limited
Unit 5 40 Couper Street, Inner City Trading Estate, Glasgow, G4 0DL, United Kingdom
Legal authority | United Kingdom (Scotland) |
Legal form | Corporate |
Country registered | Scotland |
Place registered | Companies House |
Registration number | Sc080609 |
Notified on | 11 March 2024 |
Nature of control: |
right to manage 25% to 50% of surplus assets 25-50% voting rights |
West Coast Sea Products Limited
Legal authority | United Kingdom (Scotland) |
Legal form | Limited By Shares |
Country registered | Scotland |
Place registered | Companies House |
Registration number | Sc048969 |
Notified on | 11 July 2018 |
Ceased on | 11 March 2024 |
Nature of control: |
50,01-75% voting rights right to manage 50,01% to 75% of surplus assets |
Oaklands (Hadfield) Limited
17 Ramsden Close, Glossop, Derbyshire, SK13 7BB, United Kingdom
Legal authority | England And Wales |
Legal form | Corporate |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 02216288 |
Notified on | 9 August 2018 |
Ceased on | 11 March 2024 |
Nature of control: |
right to manage 25% to 50% of surplus assets 25-50% voting rights |
Golden Square Services 1 Limited
15 Golden Square, London, W1F 9JG, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 06815981 |
Notified on | 6 April 2016 |
Ceased on | 11 July 2018 |
Nature of control: |
right to manage 25% to 50% of surplus assets 25-50% voting rights |
Golden Square Services 2 Limited
15 Golden Square, London, W1F 9JG, United Kingdom
Legal authority | United Kingdom (England And Wales) |
Legal form | Limited By Shares |
Country registered | England And Wales |
Place registered | Companies House |
Registration number | 06816686 |
Notified on | 6 April 2016 |
Ceased on | 11 July 2018 |
Nature of control: |
right to manage 25% to 50% of surplus assets 25-50% voting rights |
Ingenious Broadcasting Corporate Llp | December 1, 2015 |
Profit & Loss | ||
---|---|---|
Accounts Information Date | 2019-12-31 | 2020-12-31 |
Balance Sheet | ||
Cash Bank On Hand | 31 582 | 558 |
Other | ||
Profit Loss | 205 919 | 147 618 |
Administrative Expenses | 47 763 | 61 237 |
Creditors | 27 322 | 37 021 |
Further Item Interest Income Component Total Interest Income | 1 022 | |
Interest Expense On Loan Capital | 2 355 | 1 022 |
Interest Payable Similar Charges Finance Costs | 2 355 | 1 022 |
Investments Fixed Assets | 3 269 788 | 3 456 143 |
Investments In Group Undertakings | 3 269 788 | 3 456 143 |
Net Current Assets Liabilities | 4 260 | -36 463 |
Operating Profit Loss | 208 274 | 147 618 |
Other Creditors | 27 322 | 37 021 |
Other Interest Receivable Similar Income Finance Income | 1 022 | |
Turnover Revenue | 256 037 | 208 855 |
Type | Category | Free download | |
---|---|---|---|
LLTM01 |
Tue, 25th Jan 2022 - the day director's appointment was terminated filed on: 12th, March 2024 |
officers | Free Download (1 page) |
© bizstats.co.uk 2024.
Terms of Use and Privacy Policy