INTERNATIONAL DATA MEDIA LIMITED
Overview
| Company Name | INTERNATIONAL DATA MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03428565 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of INTERNATIONAL DATA MEDIA LIMITED?
- Combined office administrative service activities (82110) / Administrative and support service activities
Where is INTERNATIONAL DATA MEDIA LIMITED located?
| Registered Office Address | c/o THIRD FLOOR Wigglesworth House 69 Southwark Bridge Road SE1 9HH London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of INTERNATIONAL DATA MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHEYNDALE LIMITED | Sep 03, 1997 | Sep 03, 1997 |
What are the latest accounts for INTERNATIONAL DATA MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jun 30, 2013 |
What is the status of the latest annual return for INTERNATIONAL DATA MEDIA LIMITED?
| Annual Return |
|
|---|
What are the latest filings for INTERNATIONAL DATA MEDIA LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 11 pages | AA | ||||||||||
Annual return made up to Nov 28, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to Jun 30, 2012 | 6 pages | AA | ||||||||||
Annual return made up to Nov 28, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||
Current accounting period extended from Dec 31, 2011 to Jun 30, 2012 | 2 pages | AA01 | ||||||||||
Annual return made up to Nov 28, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||
Director's details changed for Mr Graham Stuart Lucking on Mar 01, 2011 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Graham Stuart Lucking on Mar 01, 2012 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Ian Angus White on Mar 01, 2011 | 1 pages | CH03 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2010 | 5 pages | AA | ||||||||||
Registered office address changed from Third Floor 81 Southwark Street London SE1 0HX on Feb 28, 2011 | 1 pages | AD01 | ||||||||||
Annual return made up to Nov 28, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2009 | 5 pages | AA | ||||||||||
Annual return made up to Nov 28, 2009 with full list of shareholders | 14 pages | AR01 | ||||||||||
Total exemption small company accounts made up to Dec 31, 2008 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 10 pages | 363a | ||||||||||
legacy | 1 pages | 287 | ||||||||||
legacy | 10 pages | 363a | ||||||||||
Total exemption small company accounts made up to Dec 31, 2007 | 5 pages | AA | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Who are the officers of INTERNATIONAL DATA MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| WHITE, Ian Angus | Secretary | c/o Third Floor 69 Southwark Bridge Road SE1 9HH London Wigglesworth House England | British | 40251410001 | ||||||
| LUCKING, Graham Stuart | Director | c/o Third Floor 69 Southwark Bridge Road SE1 9HH London Wigglesworth House England | United Kingdom | British | 79635400002 | |||||
| DWYER, Daniel John | Nominee Secretary | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| WHITING, David Justin | Secretary | 58 Kensington Gardens Square W2 4BA London | British | 78288120001 | ||||||
| HARCOURT REGISTRARS LIMITED | Secretary | 12 Sheet Street SL4 1BG Windsor Berkshire | 1762950001 | |||||||
| DOYLE, Betty June | Nominee Director | 8 The Bartons Elstree Hill North WD6 3EN Elstree Herts | British | 900003960001 | ||||||
| DWYER, Daniel John | Nominee Director | 6 Brimstone Close Chelsfield Park BR6 7ST Chelsfield Kent | British | 900003970001 | ||||||
| SMALLWOOD, Christopher | Director | 31 Fairfield Avenue HA4 7PG Ruislip Middlesex | British | 12743170001 | ||||||
| WATTS, Jeremy James | Director | Ellington Road Taplow SL6 0BA Maidenhead Copper Beech Berkshire | United Kingdom | British | 13264420001 | |||||
| WHITE, Ian Angus | Director | 47 Overcliffe Road Lewisham SE13 7UB London | British | 40251410001 |
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