Background WavePink WaveYellow Wave

IDG COMMUNICATIONS LTD. (01197840)

IDG COMMUNICATIONS LTD. (01197840) is an active UK company. incorporated on 27 January 1975. with registered office in London. The company operates in the Information and Communication sector, engaged in other publishing activities. IDG COMMUNICATIONS LTD. has been registered for 51 years. Current directors include SAVVIDOU, Maria.

Company Number
01197840
Status
active
Type
ltd
Incorporated
27 January 1975
Age
51 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Information and Communication
Business Activity
Other publishing activities
Directors
SAVVIDOU, Maria
SIC Codes
58190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IDG COMMUNICATIONS LTD.

IDG COMMUNICATIONS LTD. is an active company incorporated on 27 January 1975 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in other publishing activities. IDG COMMUNICATIONS LTD. was registered 51 years ago.(SIC: 58190)

Status

active

Active since 51 years ago

Company No

01197840

LTD Company

Age

51 Years

Incorporated 27 January 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

C W COMMUNICATIONS LIMITED
From: 16 April 1984To: 25 July 1990
COMPUTERWORLD PUBLISHING LIMITED
From: 27 January 1975To: 16 April 1984
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 22 January 2024To: 26 September 2025
21 Soho Square London W1D 3QP England
From: 11 April 2023To: 22 January 2024
101 Euston Road London NW1 2RA
From: 27 January 1975To: 11 April 2023
Timeline

20 key events • 1975 - 2025

Funding Officers Ownership
Company Founded
Jan 75
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Feb 18
Director Joined
Feb 18
Director Left
Sept 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Jan 20
New Owner
Apr 22
Owner Exit
Apr 22
Loan Secured
May 22
Director Left
Sept 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Mar 25
Director Joined
Mar 25
Owner Exit
Jun 25
0
Funding
15
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

18

2 Active
16 Resigned

CSC CLS (UK) LIMITED

Active
Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 18 Sept 2025

SAVVIDOU, Maria

Active
1 Agias Zonis Street, 3026 Limassol
Born September 1977
Director
Appointed 20 Mar 2025

ANGEL, Marvin

Resigned
21 Monkswood Gardens, IlfordIG5 0DG
Secretary
Appointed 01 Jan 1994
Resigned 01 Oct 1995

NORMAN, Christopher Alfred

Resigned
40 Coresbrook Way, WokingGU21 2TP
Secretary
Appointed 01 Oct 1995
Resigned 20 Mar 2025

THALMESSINGER, Ian Frederick

Resigned
16 Henderson Road, LondonSW18 3RR
Secretary
Appointed N/A
Resigned 01 Jan 1994

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 10 Jan 2024
Resigned 18 Sept 2025

ARNOT, Keith James

Resigned
43 Cromwell Avenue, LondonN6 5HP
Born November 1955
Director
Appointed N/A
Resigned 31 Aug 2019

BLOOM, Edward Bladen

Resigned
14 Standish Circle, Masachusetts Ma 02181FOREIGN
Born April 1950
Director
Appointed 30 May 1999
Resigned 30 Jun 2017

BOYD, Wilson Walter

Resigned
241 Perkins, The United States Of America
Born December 1938
Director
Appointed N/A
Resigned 14 Mar 1993

CASSELLA, James Angello

Resigned
3340 Deer Hollow Drive, Danville
Born September 1948
Director
Appointed 25 Feb 1997
Resigned 30 May 1999

ENOS, Jayne

Resigned
Euston Road, LondonNW1 2RA
Born June 1957
Director
Appointed 30 Jun 2017
Resigned 31 Jan 2018

FIGLIOLIA, Tiziana

Resigned
5 Churchill Place, LondonE14 5HU
Born July 1971
Director
Appointed 06 Dec 2023
Resigned 20 Mar 2025

HURLSTONE, Toby Oliver Matthew

Resigned
Euston Road, LondonNW1 2RA
Born September 1969
Director
Appointed 31 Jan 2018
Resigned 03 Jan 2020

MARR, Donna Mary

Resigned
Soho Square, LondonW1D 3QP
Born July 1968
Director
Appointed 03 Jan 2020
Resigned 09 Jun 2023

MCGOVERN, Patrick Joseph

Resigned
60 Austin Street, Usa
Born August 1937
Director
Appointed N/A
Resigned 19 Mar 2014

MURPHY, William P

Resigned
25 Speen Street, Framingham
Born June 1937
Director
Appointed N/A
Resigned 25 Feb 1997

RAMANATHAN, Kumaran

Resigned
Soho Square, LondonW1D 3QP
Born October 1967
Director
Appointed 03 Jan 2020
Resigned 31 Dec 2023

THALMESSINGER, Ian Frederick

Resigned
16 Henderson Road, LondonSW18 3RR
Born September 1952
Director
Appointed N/A
Resigned 01 Jan 1994

Persons with significant control

3

1 Active
2 Ceased
S Dupont Highway, Dover 19901

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Mar 2025

Mr Stephen Allen Schwarzman

Ceased
345 Park Avenue, New York
Born February 1947

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2021
Ceased 20 Mar 2025

Mr Zhiqiang Lu

Ceased
Euston Road, LondonNW1 2RA
Born December 1951

Nature of Control

Significant influence or control
Notified 21 Mar 2017
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

152

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
26 September 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 September 2025
TM02Termination of Secretary
Notification Of A Person With Significant Control
11 June 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 March 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
31 March 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
31 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
13 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
22 January 2024
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
22 January 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
30 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 September 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
12 April 2023
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Full
24 March 2023
AAAnnual Accounts
Memorandum Articles
4 May 2022
MAMA
Resolution
4 May 2022
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 May 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
28 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
13 November 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
18 April 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
10 August 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
9 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 February 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2018
AP01Appointment of Director
Accounts With Accounts Type Full
21 December 2017
AAAnnual Accounts
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Full
6 January 2015
AAAnnual Accounts
Accounts With Accounts Type Full
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Full
11 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Full
14 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Accounts With Accounts Type Full
22 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2010
AR01AR01
Change Person Director Company With Change Date
8 April 2010
CH01Change of Director Details
Move Registers To Sail Company
8 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
8 April 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 January 2010
AAAnnual Accounts
Legacy
19 May 2009
363aAnnual Return
Accounts With Accounts Type Full
5 March 2009
AAAnnual Accounts
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
29 February 2008
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
11 April 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Legacy
25 May 2006
363aAnnual Return
Accounts With Accounts Type Full
27 July 2005
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2004
AAAnnual Accounts
Legacy
20 April 2004
363sAnnual Return (shuttle)
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 February 2003
AAAnnual Accounts
Legacy
1 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2002
AAAnnual Accounts
Accounts With Accounts Type Full
19 July 2001
AAAnnual Accounts
Legacy
27 April 2001
363aAnnual Return
Legacy
25 November 2000
395Particulars of Mortgage or Charge
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Resolution
22 May 2000
RESOLUTIONSResolutions
Legacy
19 April 2000
363aAnnual Return
Legacy
19 April 2000
288cChange of Particulars
Legacy
19 April 2000
288cChange of Particulars
Accounts With Accounts Type Full
21 February 2000
AAAnnual Accounts
Legacy
28 July 1999
288aAppointment of Director or Secretary
Legacy
28 July 1999
288bResignation of Director or Secretary
Legacy
28 July 1999
287Change of Registered Office
Accounts With Accounts Type Full
5 June 1999
AAAnnual Accounts
Legacy
20 May 1999
363aAnnual Return
Accounts With Accounts Type Full
31 July 1998
AAAnnual Accounts
Legacy
14 April 1998
363aAnnual Return
Legacy
12 September 1997
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
11 June 1997
AAAnnual Accounts
Legacy
5 June 1997
363aAnnual Return
Legacy
29 April 1997
288aAppointment of Director or Secretary
Legacy
29 April 1997
288bResignation of Director or Secretary
Legacy
16 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 January 1997
AAAnnual Accounts
Legacy
2 July 1996
363x363x
Legacy
2 July 1996
288288
Legacy
23 June 1996
288288
Legacy
23 June 1996
288288
Accounts With Accounts Type Full
7 June 1995
AAAnnual Accounts
Legacy
25 May 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Legacy
8 May 1994
363x363x
Legacy
11 April 1994
288288
Legacy
11 April 1994
288288
Accounts With Accounts Type Full
30 July 1993
AAAnnual Accounts
Legacy
24 May 1993
363x363x
Accounts With Accounts Type Full
26 June 1992
AAAnnual Accounts
Legacy
9 April 1992
363x363x
Legacy
26 March 1992
288288
Legacy
16 December 1991
288288
Legacy
16 December 1991
288288
Legacy
8 November 1991
288288
Accounts With Accounts Type Full
7 October 1991
AAAnnual Accounts
Legacy
23 August 1991
288288
Legacy
23 August 1991
288288
Legacy
2 June 1991
288288
Auditors Resignation Company
29 May 1991
AUDAUD
Legacy
16 May 1991
363x363x
Legacy
15 March 1991
288288
Legacy
28 February 1991
288288
Legacy
7 November 1990
288288
Legacy
29 August 1990
363363
Accounts With Accounts Type Full
7 August 1990
AAAnnual Accounts
Certificate Change Of Name Company
24 July 1990
CERTNMCertificate of Incorporation on Change of Name
Auditors Resignation Company
30 October 1989
AUDAUD
Accounts With Accounts Type Full
31 August 1989
AAAnnual Accounts
Legacy
31 August 1989
363363
Legacy
16 August 1989
288288
Accounts With Accounts Type Full
15 February 1989
AAAnnual Accounts
Legacy
15 February 1989
363363
Legacy
8 November 1988
225(1)225(1)
Accounts With Accounts Type Full
4 May 1988
AAAnnual Accounts
Legacy
27 April 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 October 1986
AAAnnual Accounts
Legacy
9 October 1986
363363
Incorporation Company
27 January 1975
NEWINCIncorporation
Miscellaneous
27 January 1975
MISCMISC