INDEPENDENT MEDIA DISTRIBUTION LIMITED

INDEPENDENT MEDIA DISTRIBUTION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameINDEPENDENT MEDIA DISTRIBUTION LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02127174
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of INDEPENDENT MEDIA DISTRIBUTION LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT MEDIA DISTRIBUTION PLCFeb 20, 2002Feb 20, 2002
    CHEMEX INTERNATIONAL PUBLIC LIMITED COMPANYOct 03, 1988Oct 03, 1988
    CHEMEX INTERNATIONAL PLCAug 10, 1987Aug 10, 1987
    ASYNCT PLCApr 30, 1987Apr 30, 1987

    What are the latest accounts for INDEPENDENT MEDIA DISTRIBUTION LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for INDEPENDENT MEDIA DISTRIBUTION LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Appointment of Mr Richard Verity as a secretary on Oct 30, 2020

    2 pagesAP03

    Voluntary strike-off action has been suspended

    1 pagesSOAS(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Termination of appointment of Philip Neil Mcdanell as a director on Aug 05, 2019

    1 pagesTM01

    Restoration by order of the court

    3 pagesAC92

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Previous accounting period extended from Dec 31, 2016 to Jun 30, 2017

    1 pagesAA01

    legacy

    1 pagesSH20

    Statement of capital on Aug 31, 2017

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 10, 2017

    • Capital: GBP 90,095,608.10
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    resolution

    Resolution of capitalisation or a bonus issue of shares

    Capitalise £90095608 10/08/2017
    RES14
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesSH20

    Statement of capital on Aug 31, 2017

    • Capital: GBP 0.10
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Aug 10, 2017

    • Capital: GBP 159,834.10
    4 pagesSH01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Capitalise £159834 10/08/2017
    RES13
    capital

    Resolution of allotment of securities

    RES10

    legacy

    1 pagesSH20

    Statement of capital on Aug 31, 2017

    • Capital: GBP 0.10
    3 pagesSH19

    Who are the officers of INDEPENDENT MEDIA DISTRIBUTION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PRIESTLEY, Ross
    Allan House
    10 John Princes Street
    W1G 0JW London
    Secretary
    Allan House
    10 John Princes Street
    W1G 0JW London
    British160687170001
    VERITY, Richard
    Allan House
    10 John Princes Street
    W1G 0JW London
    Secretary
    Allan House
    10 John Princes Street
    W1G 0JW London
    276177280001
    COX, Simon
    20 Oxford Square
    W2 2PB London
    Director
    20 Oxford Square
    W2 2PB London
    EnglandBritish31221590002
    HORSBURGH, Andrew David
    12 Cranesbill Drive
    IP32 7JU Bury St Edmunds
    Suffolk
    Secretary
    12 Cranesbill Drive
    IP32 7JU Bury St Edmunds
    Suffolk
    British43430180002
    LINTON, Nigel Robert
    Allan House
    10 John Princes Street
    W1G 0JW London
    Secretary
    Allan House
    10 John Princes Street
    W1G 0JW London
    159317070001
    POMPHRETT, Reginald Benjamin
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    Secretary
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    British115655650001
    TITMAS, John Richard Graeme
    70 Carlton Hill
    NW8 0ET London
    Secretary
    70 Carlton Hill
    NW8 0ET London
    British15221090001
    COX, Charles Richard
    19 Sutton Court
    Fauconberg Road Chiswick
    W4 3JG London
    Director
    19 Sutton Court
    Fauconberg Road Chiswick
    W4 3JG London
    United KingdomAustralian38188870001
    DUNSTONE, Charles William, Sir
    71 Addison Road
    W14 8EB London
    Director
    71 Addison Road
    W14 8EB London
    Untied KingdomBritish43842070004
    FORSTER, John Hilton
    20 Aleyn Way
    SG7 6SU Baldock
    Hertfordshire
    Director
    20 Aleyn Way
    SG7 6SU Baldock
    Hertfordshire
    British55244490001
    GARROD, John Frederick
    Shrublands Mill Hill
    Weston Colville
    CB1 5NY Cambridge
    Director
    Shrublands Mill Hill
    Weston Colville
    CB1 5NY Cambridge
    British43430170001
    HAYNES, David Stuart
    Hyde House
    Chalford
    GL6 8PA Stroud
    Gloucestershire
    Director
    Hyde House
    Chalford
    GL6 8PA Stroud
    Gloucestershire
    United KingdomNew Zealander50196120008
    HORSBURGH, Andrew David
    12 Cranesbill Drive
    IP32 7JU Bury St Edmunds
    Suffolk
    Director
    12 Cranesbill Drive
    IP32 7JU Bury St Edmunds
    Suffolk
    British43430180002
    KING, Martina Ann
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    British107699510001
    MASTERSON, Brian Rhys George, Professor
    Toad Hall Carlton Miniott
    YO7 4NJ Thirsk
    North Yorkshire
    Director
    Toad Hall Carlton Miniott
    YO7 4NJ Thirsk
    North Yorkshire
    British3301580001
    MCARTHUR, Douglas Brown
    30 Nightingale Lane
    SW12 8TD London
    Director
    30 Nightingale Lane
    SW12 8TD London
    British60554450004
    MCDANELL, Philip Neil, Mr.
    86 Ladbroke Grove
    W11 2HE London
    Director
    86 Ladbroke Grove
    W11 2HE London
    EnglandBritish22628970001
    MCMURTRIE, David Loudon
    21 Salvin Road
    Putney
    SW15 1DR London
    Director
    21 Salvin Road
    Putney
    SW15 1DR London
    British82735550001
    POMPHRETT, Reginald Benjamin
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    Director
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    EnglandBritish115655650001
    POULTER, Adam Willis George
    6 Fulmer Place
    SL3 6HR Fulmer
    Berkshire
    Director
    6 Fulmer Place
    SL3 6HR Fulmer
    Berkshire
    British105590860001
    READ, Nathan Edmund
    33 Saint Neots Road
    Hardwick
    CB3 7QH Cambridge
    Cambridgeshire
    Director
    33 Saint Neots Road
    Hardwick
    CB3 7QH Cambridge
    Cambridgeshire
    EnglandBritish64440380001
    STEVENSON, Ian Douglas
    Orchard Brae Avenue
    EH4 2UP Edinburgh
    Coillemore 37/12
    Director
    Orchard Brae Avenue
    EH4 2UP Edinburgh
    Coillemore 37/12
    British60076860003
    ULYATT, Colin Vinten
    Sunhaefen Bircham Road
    Stanhoe
    PE31 8PT Kings Lynn
    Norfolk
    Director
    Sunhaefen Bircham Road
    Stanhoe
    PE31 8PT Kings Lynn
    Norfolk
    United KingdomBritish43366720002
    WEBBE, Brian Harrison
    Shillong Rue De Crocquet
    St Brelade
    JE3 8BR Jersey
    Channel Islands
    Director
    Shillong Rue De Crocquet
    St Brelade
    JE3 8BR Jersey
    Channel Islands
    British46512300001

    Who are the persons with significant control of INDEPENDENT MEDIA DISTRIBUTION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 John Princes Street
    W1G 0JW London
    Allan House
    England
    Apr 06, 2016
    10 John Princes Street
    W1G 0JW London
    Allan House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number07479150
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does INDEPENDENT MEDIA DISTRIBUTION LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries)
    Transactions
    • Sep 22, 2016Registration of a charge (MR01)
    • Aug 15, 2017Satisfaction of a charge (MR04)
    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
    • Distribution S.A.R.L
    Transactions
    • Sep 21, 2016Registration of a charge (MR01)
    • Aug 15, 2017Satisfaction of a charge (MR04)
    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
    • Inflexion Private Equity Partners LLP
    Transactions
    • Sep 21, 2016Registration of a charge (MR01)
    • Aug 15, 2017Satisfaction of a charge (MR04)
    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
    • Inflexion Private Equity Partners LLP
    Transactions
    • Sep 21, 2016Registration of a charge (MR01)
    • Aug 15, 2017Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC (As Security Agent)
    Transactions
    • Feb 03, 2016Registration of a charge (MR01)
    • Sep 21, 2016Satisfaction of a charge (MR04)
    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
    • Hsbc Bank PLC (In Its Capacity as Security Agent)
    Transactions
    • Jun 17, 2011Registration of a charge (MG01)
    • Sep 21, 2016Satisfaction of a charge (MR04)
    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
    • Barclays Bank PLC
    Transactions
    • Jan 11, 2007Registration of a charge (395)
    • Jun 10, 2011Statement of satisfaction of a charge in full or part (MG02)
    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
    • National Westminster Bank PLC
    Transactions
    • May 12, 1992Registration of a charge (395)
    • Jan 18, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • National Westminster Bank PLC
    Transactions
    • Jan 16, 1990Registration of a charge
    • Jan 18, 2002Statement of satisfaction of a charge in full or part (403a)
    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
    • Barclays Bank PLC
    Transactions
    • Aug 07, 1989Registration of a charge

    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