Isobar London Limited

  • Liquidation
  • Incorporated on 8 Dec 2006

Reg Address: 1 More London Place, London SE1 2AF

Previous Names:
E-Commera Limited - 14 Nov 2017
Continetal Shelf 409 Limited - 16 Apr 2007
E-Commera Limited - 16 Apr 2007
Continetal Shelf 409 Limited - 8 Dec 2006

Company Classifications:
62020 - Information technology consultancy activities


  • Summary The company with name "Isobar London Limited" is a ltd and located in 1 More London Place, London SE1 2AF. Isobar London Limited is currently in liquidation status and it was incorporated on 8 Dec 2006 (17 years 9 months 13 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2022, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Isobar London Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Dennis Romijn Director 10 Oct 2020 Dutch Active
2 Dennis Romijn Director 10 Oct 2020 Dutch Active
3 James Scott Morris Director 7 Oct 2020 British Active
4 James Scott Morris Director 7 Oct 2020 British Active
5 Stefan Nigel Bardega Director 13 Nov 2017 British Resigned
21 Sep 2020
6 Tim Champkins Director 2 Nov 2016 British Resigned
29 Jan 2019
7 Mary Margaret Basterfield Director 12 Oct 2016 British Resigned
9 Feb 2018
8 Mary Margaret Basterfield Director 12 Oct 2016 British Resigned
9 Feb 2018
9 Andrew John Moberly Secretary 17 Sep 2015 - Resigned
29 Feb 2020
10 Claire Margaret Price Director 12 Jun 2015 British Resigned
12 Oct 2016
11 Michael Christopher Mulligan Director 12 Jun 2015 Irish Active
12 Claire Margaret Price Director 12 Jun 2015 British Resigned
12 Oct 2016
13 Tracy Anne De Groose Director 12 Jun 2015 British Resigned
13 Oct 2017
14 Mark Anthony Fagan Director 12 Jun 2015 British Resigned
17 Apr 2017
15 Michael Christopher Mulligan Director 12 Jun 2015 Irish Resigned
22 Oct 2021
16 Euan Hector Menzies Director 12 Jun 2015 British Resigned
11 Nov 2016
17 Euan Hector Menzies Secretary 22 Jan 2009 British Resigned
17 Sep 2015
18 Kirsty Elizabeth Hamilton Secretary 30 Nov 2007 - Resigned
22 Jan 2009
19 Andrew Charles Mcgregor Director 26 Mar 2007 British Resigned
12 Jun 2015
20 Paul Richmond Davidson Director 26 Mar 2007 British Resigned
12 Jun 2015
21 Sharon Seales Secretary 26 Mar 2007 British Resigned
22 Jan 2009
22 Andras Szirites Director 23 Mar 2007 Hungarian Resigned
31 Jul 2009
23 Michael Alexander Nunes Ross Director 23 Mar 2007 British Resigned
12 Jun 2015
24 MD SECRETARIES LIMITED Corporate Nominee Secretary 8 Dec 2006 - Resigned
23 Jan 2008
25 MD DIRECTORS LIMITED Corporate Nominee Director 8 Dec 2006 - Resigned
26 Mar 2007


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Isobar Commerce Global Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Isobar London Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Insolvency - Liquidation Voluntary Members Return Of Final Meeting 15 May 2024 Download PDF
2 Insolvency - Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 21 Jun 2023 Download PDF
3 Insolvency - Legacy 15 Jul 2021 Download PDF
4 Resolution 15 Jul 2021 Download PDF
5 Capital - Statement Company With Date Currency Figure 15 Jul 2021 Download PDF
6 Capital - Legacy 15 Jul 2021 Download PDF
7 Mortgage - Satisfy Charge Full 14 Jul 2021 Download PDF
8 Capital - Allotment Shares 18 Jun 2021 Download PDF
9 Confirmation Statement - No Updates 7 Jan 2021 Download PDF
3 Pages
10 Accounts - Full 19 Dec 2020 Download PDF
27 Pages
11 Incorporation - Memorandum Articles 5 Nov 2020 Download PDF
35 Pages
12 Resolution 5 Nov 2020 Download PDF
2 Pages
13 Officers - Appoint Person Director Company With Name Date 28 Oct 2020 Download PDF
2 Pages
14 Officers - Appoint Person Director Company With Name Date 28 Oct 2020 Download PDF
2 Pages
15 Officers - Termination Director Company With Name Termination Date 28 Oct 2020 Download PDF
1 Pages
16 Officers - Termination Secretary Company With Name Termination Date 9 Mar 2020 Download PDF
1 Pages
17 Confirmation Statement - No Updates 20 Dec 2019 Download PDF
3 Pages
18 Accounts - Full 2 Aug 2019 Download PDF
31 Pages
19 Officers - Termination Director Company With Name Termination Date 29 Jan 2019 Download PDF
1 Pages
20 Confirmation Statement - No Updates 10 Dec 2018 Download PDF
3 Pages
21 Accounts - Full 3 Oct 2018 Download PDF
24 Pages
22 Officers - Termination Director Company With Name Termination Date 14 Feb 2018 Download PDF
1 Pages
23 Persons With Significant Control - Change To A Person With Significant Control 14 Dec 2017 Download PDF
2 Pages
24 Confirmation Statement - Updates 14 Dec 2017 Download PDF
4 Pages
25 Officers - Appoint Person Director Company With Name Date 16 Nov 2017 Download PDF
2 Pages
26 Resolution 14 Nov 2017 Download PDF
3 Pages
27 Officers - Termination Director Company With Name Termination Date 18 Oct 2017 Download PDF
1 Pages
28 Accounts - Full 16 Aug 2017 Download PDF
24 Pages
29 Officers - Termination Director Company With Name Termination Date 16 May 2017 Download PDF
1 Pages
30 Confirmation Statement - Updates 14 Dec 2016 Download PDF
5 Pages
31 Officers - Termination Director Company With Name Termination Date 14 Nov 2016 Download PDF
1 Pages
32 Officers - Appoint Person Director Company With Name Date 2 Nov 2016 Download PDF
2 Pages
33 Officers - Termination Director Company With Name Termination Date 25 Oct 2016 Download PDF
1 Pages
34 Officers - Appoint Person Director Company With Name Date 25 Oct 2016 Download PDF
2 Pages
35 Accounts - Full 21 Sep 2016 Download PDF
23 Pages
36 Auditors - Resignation Company 9 May 2016 Download PDF
1 Pages
37 Auditors - Resignation Company 7 Apr 2016 Download PDF
1 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 19 Jan 2016 Download PDF
5 Pages
39 Accounts - Full 5 Jan 2016 Download PDF
23 Pages
40 Address - Change Registered Office Company With Date Old New 23 Oct 2015 Download PDF
1 Pages
41 Officers - Appoint Person Secretary Company With Name Date 24 Sep 2015 Download PDF
2 Pages
42 Officers - Termination Secretary Company With Name Termination Date 23 Sep 2015 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 1 Jul 2015 Download PDF
3 Pages
44 Officers - Appoint Person Director Company With Name Date 1 Jul 2015 Download PDF
3 Pages
45 Address - Change Registered Office Company With Date Old New 1 Jul 2015 Download PDF
2 Pages
46 Accounts - Change Account Reference Date Company Current Shortened 1 Jul 2015 Download PDF
3 Pages
47 Officers - Termination Director Company With Name Termination Date 1 Jul 2015 Download PDF
2 Pages
48 Officers - Termination Director Company With Name Termination Date 1 Jul 2015 Download PDF
2 Pages
49 Officers - Termination Director Company With Name Termination Date 1 Jul 2015 Download PDF
2 Pages
50 Officers - Appoint Person Director Company With Name Date 1 Jul 2015 Download PDF
3 Pages
51 Officers - Appoint Person Director Company With Name Date 1 Jul 2015 Download PDF
3 Pages
52 Officers - Appoint Person Director Company With Name Date 1 Jul 2015 Download PDF
3 Pages
53 Mortgage - Satisfy Charge Full 19 Jun 2015 Download PDF
4 Pages
54 Mortgage - Satisfy Charge Full 19 Jun 2015 Download PDF
4 Pages
55 Mortgage - Satisfy Charge Full 19 Jun 2015 Download PDF
4 Pages
56 Mortgage - Charge Whole Release With Charge Number 9 Jun 2015 Download PDF
4 Pages
57 Officers - Change Person Director Company With Change Date 2 Feb 2015 Download PDF
2 Pages
58 Accounts - Full 16 Dec 2014 Download PDF
20 Pages
59 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2014 Download PDF
6 Pages
60 Mortgage - Create With Deed With Charge Number Charge Creation Date 8 Dec 2014 Download PDF
27 Pages
61 Accounts - Full 14 Jan 2014 Download PDF
17 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 10 Dec 2013 Download PDF
6 Pages
63 Mortgage - Satisfy Charge Full 28 Nov 2013 Download PDF
1 Pages
64 Mortgage - Create With Deed With Charge Number 30 Jul 2013 Download PDF
29 Pages
65 Annual Return - Company With Made Up Date Full List Shareholders 8 Mar 2013 Download PDF
6 Pages
66 Accounts - Full 25 Jan 2013 Download PDF
16 Pages
67 Mortgage - Legacy 19 Jul 2012 Download PDF
10 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 16 Dec 2011 Download PDF
6 Pages
69 Accounts - Full 13 Oct 2011 Download PDF
17 Pages
70 Address - Change Registered Office Company With Date Old 29 Sep 2011 Download PDF
3 Pages
71 Mortgage - Legacy 28 Jul 2011 Download PDF
8 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 21 Dec 2010 Download PDF
6 Pages
73 Accounts - Full 5 Aug 2010 Download PDF
15 Pages
74 Annual Return - Company With Made Up Date Full List Shareholders 9 Dec 2009 Download PDF
5 Pages
75 Officers - Change Person Director Company With Change Date 9 Dec 2009 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 9 Dec 2009 Download PDF
2 Pages
77 Accounts - Full 12 Oct 2009 Download PDF
17 Pages
78 Officers - Legacy 27 Aug 2009 Download PDF
1 Pages
79 Resolution 27 Aug 2009 Download PDF
1 Pages
80 Accounts - Full 5 Feb 2009 Download PDF
16 Pages
81 Officers - Legacy 22 Jan 2009 Download PDF
1 Pages
82 Officers - Legacy 22 Jan 2009 Download PDF
1 Pages
83 Officers - Legacy 22 Jan 2009 Download PDF
1 Pages
84 Address - Legacy 22 Jan 2009 Download PDF
1 Pages
85 Annual Return - Legacy 22 Dec 2008 Download PDF
4 Pages
86 Mortgage - Legacy 2 Oct 2008 Download PDF
3 Pages
87 Officers - Legacy 7 Feb 2008 Download PDF
2 Pages
88 Officers - Legacy 4 Feb 2008 Download PDF
1 Pages
89 Annual Return - Legacy 17 Jan 2008 Download PDF
3 Pages
90 Officers - Legacy 17 Jan 2008 Download PDF
1 Pages
91 Accounts - Legacy 30 Oct 2007 Download PDF
1 Pages
92 Officers - Legacy 24 Apr 2007 Download PDF
1 Pages
93 Officers - Legacy 19 Apr 2007 Download PDF
2 Pages
94 Officers - Legacy 19 Apr 2007 Download PDF
3 Pages
95 Change Of Name - Certificate Company 16 Apr 2007 Download PDF
2 Pages
96 Officers - Legacy 12 Apr 2007 Download PDF
2 Pages
97 Officers - Legacy 12 Apr 2007 Download PDF
2 Pages
98 Address - Legacy 12 Apr 2007 Download PDF
1 Pages
99 Officers - Legacy 12 Apr 2007 Download PDF
7 Pages
100 Incorporation - Company 8 Dec 2006 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Stink Digital Limited
Mutual People: James Scott Morris
Active
2 Stink Limited
Mutual People: James Scott Morris
Active
3 Whitespace (Scotland) Limited
Mutual People: James Scott Morris , Dennis Romijn
Liquidation
4 Karida Manufacturing Limited
Mutual People: James Scott Morris
Active
5 Gleam Digital Limited
Mutual People: James Scott Morris
Active
6 Gleam Futures Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
7 Gleam Group Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
8 Barrington Johnson Lorains Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
9 Hallco 990 Limited
Mutual People: James Scott Morris , Dennis Romijn
Active - Proposal To Strike Off
10 John Brown Publishing Group Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
11 John Brown Acquisitions Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
12 John Brown Catalogues Limited
Mutual People: James Scott Morris , Dennis Romijn
dissolved
13 John Brown Digital Limited
Mutual People: James Scott Morris , Dennis Romijn
dissolved
14 John Brown Magazines Limited
Mutual People: James Scott Morris , Dennis Romijn
Liquidation
15 Bjl Group Limited
Mutual People: James Scott Morris , Dennis Romijn
Liquidation
16 Gleam Futures International Holdings Limited
Mutual People: James Scott Morris
Active
17 Isobar Commerce Global Limited
Mutual People: James Scott Morris , Dennis Romijn , Michael Christopher Mulligan
Active
18 Re:Production Limited
Mutual People: James Scott Morris , Dennis Romijn
Active
19 Aquila Insight Ltd
Mutual People: Dennis Romijn
Liquidation
20 Heavyweight Sports Marketing Limited
Mutual People: Dennis Romijn
Liquidation
21 Merkle Marketing Limited
Mutual People: Dennis Romijn
Active
22 Merkle Uk One Limited
Mutual People: Dennis Romijn
Active
23 Merkle Uk Three Limited
Mutual People: Dennis Romijn
Active
24 David Wood & Associates Limited
Mutual People: Dennis Romijn
Active
25 Posterscope Limited
Mutual People: Dennis Romijn
Active - Proposal To Strike Off
26 Avid Media Ltd
Mutual People: Dennis Romijn
Active
27 D 2 D Limited
Mutual People: Dennis Romijn
dissolved
28 Charter Gate Management Company (Haywards Heath) Limited
Mutual People: Michael Christopher Mulligan
Active