INTERNATIONAL MULTIMEDIA DEVELOPMENT CO LTD

INTERNATIONAL MULTIMEDIA DEVELOPMENT CO LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Data Source
  • Overview

    Company NameINTERNATIONAL MULTIMEDIA DEVELOPMENT CO LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03687594
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of INTERNATIONAL MULTIMEDIA DEVELOPMENT CO LTD?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is INTERNATIONAL MULTIMEDIA DEVELOPMENT CO LTD located?

    Registered Office Address
    c/o KINGSLEY MAYBROOK
    4th Floor Lawford House
    4 Albert Place
    N3 1QB London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for INTERNATIONAL MULTIMEDIA DEVELOPMENT CO LTD?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2015

    What are the latest filings for INTERNATIONAL MULTIMEDIA DEVELOPMENT CO LTD?

    Filings
    DateDescriptionDocumentType

    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

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Cosec Management Ltd as a secretary on May 04, 2017

    1 pagesTM02

    Annual return made up to Jun 16, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 20, 2016

    Statement of capital on Jun 20, 2016

    • Capital: GBP 10,000
    SH01

    Termination of appointment of Wilhelm Irving Strub as a director on May 04, 2016

    1 pagesTM01

    Appointment of Mr Marc Antoine Baudat as a director on May 04, 2016

    2 pagesAP01

    Termination of appointment of Helve Tcs Limited as a secretary on May 04, 2016

    1 pagesTM02

    Appointment of Cosec Management Ltd as a secretary on May 04, 2016

    2 pagesAP04

    Registered office address changed from , C/O Kingsley Maybrook, Lawford House 4 Albert Place, London, N3 1QA to C/O Kingsley Maybrook 4th Floor Lawford House 4 Albert Place London N3 1QB on May 04, 2016

    1 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2015

    2 pagesAA

    Accounts for a dormant company made up to Dec 31, 2014

    2 pagesAA

    Annual return made up to Jun 16, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJul 06, 2015

    Statement of capital on Jul 06, 2015

    • Capital: GBP 10,000
    SH01

    Annual return made up to Jun 16, 2014 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 17, 2014

    Statement of capital on Jun 17, 2014

    • Capital: GBP 10,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2013

    2 pagesAA

    Annual return made up to Jun 16, 2013 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2012

    2 pagesAA

    Registered office address changed from , Suite 21 30 Borough High Street, London, SE1 1XU on Oct 02, 2012

    1 pagesAD01

    Annual return made up to Jun 16, 2012 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    2 pagesAA

    Annual return made up to Jun 16, 2011 with full list of shareholders

    4 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    2 pagesAA

    Appointment of Helve Tcs Limited as a secretary

    2 pagesAP04

    Termination of appointment of Data Services Management Ltd as a secretary

    1 pagesTM02

    Who are the officers of INTERNATIONAL MULTIMEDIA DEVELOPMENT CO LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BAUDAT, Marc Antoine
    En Chamard
    Montagny-Pres-Yverdon, 1442
    35
    Switzerland
    Director
    En Chamard
    Montagny-Pres-Yverdon, 1442
    35
    Switzerland
    SwitzerlandSwiss207812200001
    HOLLANDER, Colin Ivan
    2 Brentmead House
    Britannia Road
    N12 9RU London
    Secretary
    2 Brentmead House
    Britannia Road
    N12 9RU London
    British36865630001
    COSEC MANAGEMENT LTD
    4 Albert Place
    N3 1QB London
    Lawford House
    England
    Secretary
    4 Albert Place
    N3 1QB London
    Lawford House
    England
    Identification TypeEuropean Economic Area
    Registration Number04051160
    75755880006
    DATA SERVICES MANAGEMENT LTD
    72 New Bond Street
    W1S 1RR London
    Secretary
    72 New Bond Street
    W1S 1RR London
    103027810001
    FORM 10 SECRETARIES FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Secretary
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900014000001
    HELVE TCS LIMITED
    The Bramley Business Centre
    Station Road Bramley
    GU5 0AZ Guildford
    1
    Surrey
    England
    Secretary
    The Bramley Business Centre
    Station Road Bramley
    GU5 0AZ Guildford
    1
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number6795223
    150103890001
    CHRISTEN, Christian Michel
    Rue Mariere 22
    2068 Hauterive
    Neuchatel
    Switzerland
    Director
    Rue Mariere 22
    2068 Hauterive
    Neuchatel
    Switzerland
    Swiss50209340001
    FRUND, Nicolas
    Neufs-Champs 9
    Bassecourt
    2854 Jura
    Switzerland
    Director
    Neufs-Champs 9
    Bassecourt
    2854 Jura
    Switzerland
    Swiss64661370001
    MONNOT, Pascal Michel
    9 Bis Rue Montalembat
    Maiche
    Doubs 95120
    France
    Director
    9 Bis Rue Montalembat
    Maiche
    Doubs 95120
    France
    French62038110001
    STRUB, Wilhelm Irving
    Estavayer-Le-Lac
    Route De Lully 25
    Ch-1470
    Switzerland
    Director
    Estavayer-Le-Lac
    Route De Lully 25
    Ch-1470
    Switzerland
    SwitzerlandSwiss134060540001
    TILMANT, Pascale
    Rue Des Pyrenees 32
    St Paul
    65150
    France
    Director
    Rue Des Pyrenees 32
    St Paul
    65150
    France
    French90728690001
    FORM 10 DIRECTORS FD LTD
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    Nominee Director
    39a Leicester Road
    Salford
    M7 4AS Manchester
    Lancashire
    900013990001

    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