INDEPENDENT MEDIA DISTRIBUTION LIMITED
Overview
| Company Name | INDEPENDENT MEDIA DISTRIBUTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02127174 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | Yes |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INDEPENDENT MEDIA DISTRIBUTION LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is INDEPENDENT MEDIA DISTRIBUTION LIMITED located?
| Registered Office Address | Allan House 10 John Princes Street W1G 0JW London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INDEPENDENT MEDIA DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDEPENDENT MEDIA DISTRIBUTION PLC | Feb 20, 2002 | Feb 20, 2002 |
| CHEMEX INTERNATIONAL PUBLIC LIMITED COMPANY | Oct 03, 1988 | Oct 03, 1988 |
| CHEMEX INTERNATIONAL PLC | Aug 10, 1987 | Aug 10, 1987 |
| ASYNCT PLC | Apr 30, 1987 | Apr 30, 1987 |
What are the latest accounts for INDEPENDENT MEDIA DISTRIBUTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2015 |
What are the latest filings for INDEPENDENT MEDIA DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Appointment of Mr Richard Verity as a secretary on Oct 30, 2020 | 2 pages | AP03 | ||||||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Termination of appointment of Philip Neil Mcdanell as a director on Aug 05, 2019 | 1 pages | TM01 | ||||||||||||||
Restoration by order of the court | 3 pages | AC92 | ||||||||||||||
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017 | 1 pages | AA01 | ||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 31, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 10, 2017
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 31, 2017
| 3 pages | SH19 | ||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Statement of capital following an allotment of shares on Aug 10, 2017
| 4 pages | SH01 | ||||||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Aug 31, 2017
| 3 pages | SH19 | ||||||||||||||
Who are the officers of INDEPENDENT MEDIA DISTRIBUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| PRIESTLEY, Ross | Secretary | Allan House 10 John Princes Street W1G 0JW London | British | 160687170001 | ||||||
| VERITY, Richard | Secretary | Allan House 10 John Princes Street W1G 0JW London | 276177280001 | |||||||
| COX, Simon | Director | 20 Oxford Square W2 2PB London | England | British | 31221590002 | |||||
| HORSBURGH, Andrew David | Secretary | 12 Cranesbill Drive IP32 7JU Bury St Edmunds Suffolk | British | 43430180002 | ||||||
| LINTON, Nigel Robert | Secretary | Allan House 10 John Princes Street W1G 0JW London | 159317070001 | |||||||
| POMPHRETT, Reginald Benjamin | Secretary | 14a Chapel Lane SS7 2PQ Hadleigh Essex | British | 115655650001 | ||||||
| TITMAS, John Richard Graeme | Secretary | 70 Carlton Hill NW8 0ET London | British | 15221090001 | ||||||
| COX, Charles Richard | Director | 19 Sutton Court Fauconberg Road Chiswick W4 3JG London | United Kingdom | Australian | 38188870001 | |||||
| DUNSTONE, Charles William, Sir | Director | 71 Addison Road W14 8EB London | Untied Kingdom | British | 43842070004 | |||||
| FORSTER, John Hilton | Director | 20 Aleyn Way SG7 6SU Baldock Hertfordshire | British | 55244490001 | ||||||
| GARROD, John Frederick | Director | Shrublands Mill Hill Weston Colville CB1 5NY Cambridge | British | 43430170001 | ||||||
| HAYNES, David Stuart | Director | Hyde House Chalford GL6 8PA Stroud Gloucestershire | United Kingdom | New Zealander | 50196120008 | |||||
| HORSBURGH, Andrew David | Director | 12 Cranesbill Drive IP32 7JU Bury St Edmunds Suffolk | British | 43430180002 | ||||||
| KING, Martina Ann | Director | 71 Victoria Street SW1H 0XA London | British | 107699510001 | ||||||
| MASTERSON, Brian Rhys George, Professor | Director | Toad Hall Carlton Miniott YO7 4NJ Thirsk North Yorkshire | British | 3301580001 | ||||||
| MCARTHUR, Douglas Brown | Director | 30 Nightingale Lane SW12 8TD London | British | 60554450004 | ||||||
| MCDANELL, Philip Neil, Mr. | Director | 86 Ladbroke Grove W11 2HE London | England | British | 22628970001 | |||||
| MCMURTRIE, David Loudon | Director | 21 Salvin Road Putney SW15 1DR London | British | 82735550001 | ||||||
| POMPHRETT, Reginald Benjamin | Director | 14a Chapel Lane SS7 2PQ Hadleigh Essex | England | British | 115655650001 | |||||
| POULTER, Adam Willis George | Director | 6 Fulmer Place SL3 6HR Fulmer Berkshire | British | 105590860001 | ||||||
| READ, Nathan Edmund | Director | 33 Saint Neots Road Hardwick CB3 7QH Cambridge Cambridgeshire | England | British | 64440380001 | |||||
| STEVENSON, Ian Douglas | Director | Orchard Brae Avenue EH4 2UP Edinburgh Coillemore 37/12 | British | 60076860003 | ||||||
| ULYATT, Colin Vinten | Director | Sunhaefen Bircham Road Stanhoe PE31 8PT Kings Lynn Norfolk | United Kingdom | British | 43366720002 | |||||
| WEBBE, Brian Harrison | Director | Shillong Rue De Crocquet St Brelade JE3 8BR Jersey Channel Islands | British | 46512300001 |
Who are the persons with significant control of INDEPENDENT MEDIA DISTRIBUTION LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Lausanne Acquisitions Limited | Apr 06, 2016 | 10 John Princes Street W1G 0JW London Allan House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Does INDEPENDENT MEDIA DISTRIBUTION LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| A registered charge | Created On Sep 19, 2016 Delivered On Sep 22, 2016 | Satisfied | ||
Brief description All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has, by virtue of obtaining lessor's consent, ceased to be a floating charge property) and intellectual property owned by the company (to the extent that any consent of a relevant person has been obtained), in each case as specified (and defined) in the deed of accession and charge registered by this form MR01 (the "deed"). For more details, please refer to the deed. Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 19, 2016 Delivered On Sep 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 19, 2016 Delivered On Sep 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Sep 19, 2016 Delivered On Sep 21, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| A registered charge | Created On Jan 28, 2016 Delivered On Feb 03, 2016 | Satisfied | ||
Floating Charge Covers All: Yes Contains Negative Pledge: Yes Contains Floating Charge: Yes Contains Fixed Charge: Yes | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jun 08, 2011 Delivered On Jun 17, 2011 | Satisfied | Amount secured All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Dec 21, 2006 Delivered On Jan 11, 2007 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On May 01, 1992 Delivered On May 12, 1992 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Mortgage debenture | Created On Dec 29, 1989 Delivered On Jan 16, 1990 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. | ||||
Persons Entitled
| ||||
Transactions
| ||||
| Debenture | Created On Jul 20, 1989 Delivered On Aug 07, 1989 | Satisfied | Amount secured All monies due or to become due from the company to the chargee on any account whatsoever | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0