I B H Group Limited SWINDON


Founded in 1999, I B H Group, classified under reg no. 03896608 is an active company. Currently registered at 1 Orchid Close SN25 3ST, Swindon the company has been in the business for 25 years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 2000-05-24 I B H Group Limited is no longer carrying the name E.i.c.n.

At the moment there are 2 directors in the the company, namely Lynne I. and Ellis I.. In addition one secretary - Ellis I. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

I B H Group Limited Address / Contact

Office Address 1 Orchid Close
Town Swindon
Post code SN25 3ST
Country of origin United Kingdom

Company Information / Profile

Registration Number 03896608
Date of Incorporation Mon, 20th Dec 1999
Industry Television programming and broadcasting activities
End of financial Year 30th September
Company age 25 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Lynne I.

Position: Director

Appointed: 01 August 2007

Ellis I.

Position: Secretary

Appointed: 30 September 2005

Ellis I.

Position: Director

Appointed: 10 January 2000

Philip M.

Position: Secretary

Appointed: 01 February 2004

Resigned: 30 September 2005

Paul I.

Position: Director

Appointed: 17 September 2001

Resigned: 01 August 2007

Philip M.

Position: Director

Appointed: 10 January 2000

Resigned: 30 September 2005

Nina W.

Position: Director

Appointed: 10 January 2000

Resigned: 31 January 2004

Nina W.

Position: Secretary

Appointed: 10 January 2000

Resigned: 31 January 2004

Morgan Cole (directors) Limited

Position: Nominee Director

Appointed: 20 December 1999

Resigned: 10 January 2000

Morgan Cole (nominees) Limited

Position: Nominee Secretary

Appointed: 20 December 1999

Resigned: 10 January 2000

People with significant control

The register of persons with significant control who own or control the company is made up of 1 name. As we identified, there is Ellis I. The abovementioned PSC has 25-50% voting rights and has 25-50% shares.

Ellis I.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

E.i.c.n May 24, 2000
Coleslaw 455 January 13, 2000

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-107 747-119 157-125 011      
Balance Sheet
Current Assets2 1514062 0211 2743 1781 1081 5891 446632
Net Assets Liabilities  -125 010-134 573-143 417-154 251-161 338-163 389-172 220
Cash Bank In Hand4301611 114      
Debtors1 721245907      
Net Assets Liabilities Including Pension Asset Liability-107 747-119 157-125 011      
Tangible Fixed Assets 1 131935      
Reserves/Capital
Called Up Share Capital156 905156 905156 905      
Profit Loss Account Reserve-264 652-276 062-281 916      
Shareholder Funds-107 747-119 157-125 011      
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal  -1 350-1 445-1 495-2 825-2 675  
Average Number Employees During Period  2222222
Creditors  126 616134 481144 636152 816160 276164 835173 473
Fixed Assets 1 131935185 505252 621
Net Current Assets Liabilities-5 700-2 8756711 1682 714885-161 590-163 389-172 841
Total Assets Less Current Liabilities-5 700-1 7441 6061 3532 7141 390-161 338-163 389-172 220
Amount Specific Advance Or Credit Directors   134 481143 831152 816   
Amount Specific Advance Or Credit Made In Period Directors   -2 728     
Amount Specific Advance Or Credit Repaid In Period Directors   10 59310 1558 180   
Creditors Due After One Year102 047117 413126 617      
Creditors Due Within One Year7 8513 2811 350      
Number Shares Allotted156 905156 905156 905      
Par Value Share 11      
Value Shares Allotted156 905156 905156 905      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-09-30
filed on: 29th, June 2023
Free Download (6 pages)

Company search

Advertisements