INVESTORS IN MEDIA LIMITED

INVESTORS IN MEDIA LIMITED

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

    Company NameINVESTORS IN MEDIA LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04278976
    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 INVESTORS IN MEDIA LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is INVESTORS IN MEDIA LIMITED located?

    Registered Office Address
    Hyde Park House
    5 Manfred Road
    SW15 2RS London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of INVESTORS IN MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    SIMPART NO. 235 LIMITEDAug 30, 2001Aug 30, 2001

    What are the latest accounts for INVESTORS IN MEDIA LIMITED?

    Last Accounts
    Last Accounts Made Up ToJul 31, 2022

    What are the latest filings for INVESTORS IN MEDIA LIMITED?

    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

    1 pagesDS01

    Micro company accounts made up to Jul 31, 2022

    8 pagesAA

    Secretary's details changed for Derringtons Limited on Mar 15, 2022

    1 pagesCH04

    Micro company accounts made up to Jul 29, 2021

    3 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 29, 2020

    3 pagesAA

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 10, 2019 with no updates

    3 pagesCS01

    Micro company accounts made up to Jul 31, 2019

    4 pagesAA

    Micro company accounts made up to Jul 29, 2018

    2 pagesAA

    Confirmation statement made on Dec 10, 2018 with updates

    5 pagesCS01

    Micro company accounts made up to Jul 31, 2017

    2 pagesAA

    Director's details changed for Mr Gordon Robert Power on Apr 04, 2018

    2 pagesCH01

    Termination of appointment of Christopher John Ingram as a director on Apr 04, 2018

    1 pagesTM01

    Confirmation statement made on Dec 10, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Jul 31, 2016

    6 pagesAA

    Previous accounting period shortened from Jul 30, 2016 to Jul 29, 2016

    1 pagesAA01

    Second filing for the appointment of Philip Frederick Culver Evans as a director

    6 pagesRP04AP01

    Appointment of Philip Frederick Culver Evans as a director on Jan 19, 2017

    2 pagesAP01
    Annotations
    DateAnnotation
    Feb 21, 2017Clarification A second filed AP01 was registered on 21/02/2017

    Confirmation statement made on Dec 10, 2016 with updates

    8 pagesCS01

    Termination of appointment of Odysseus Antony Marcou as a director on Aug 12, 2016

    1 pagesTM01

    Registered office address changed from 64 New Cavendish Street London W1G 8TB to Hyde Park House 5 Manfred Road London SW15 2RS on Jan 03, 2017

    1 pagesAD01

    Accounts for a small company made up to Jul 31, 2015

    8 pagesAA

    Who are the officers of INVESTORS IN MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KIN COMPANY SECRETARIAL LIMITED
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    Secretary
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05799076
    146493700002
    CULVER EVANS, Philip Frederick
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    Director
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    United KingdomBritish93870000002
    POWER, Gordon Robert
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    Director
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    EnglandBritish110673690002
    DUFFY, Kathryn
    65 Whitfield Street
    2nd Floor
    W1T 4HE London
    Asta House
    England
    Secretary
    65 Whitfield Street
    2nd Floor
    W1T 4HE London
    Asta House
    England
    British190791970001
    HODGES, James Henry Tendekai
    First Floor Flat 63 Cecile Park
    N8 9AX London
    Secretary
    First Floor Flat 63 Cecile Park
    N8 9AX London
    British69674860001
    SCOFFIELD, Ian Michael
    Brook Road
    St Margarets
    TW1 1JE Twickenham
    42
    Middlesex
    United Kingdom
    Secretary
    Brook Road
    St Margarets
    TW1 1JE Twickenham
    42
    Middlesex
    United Kingdom
    British187853510001
    SYNETT, Jonathan
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    Secretary
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    British146757050001
    SIMPART SECRETARIAL SERVICES LIMITED
    45-51 Whitfield Street
    W1T 4HB London
    Secretary
    45-51 Whitfield Street
    W1T 4HB London
    65307110001
    GIAMPAOLO, David Anthony
    Flat 2
    35 Hyde Park Gate
    SW7 5DN London
    Director
    Flat 2
    35 Hyde Park Gate
    SW7 5DN London
    EnglandAmerican49932740006
    HODGES, James Henry Tendekai
    First Floor Flat 63 Cecile Park
    N8 9AX London
    Director
    First Floor Flat 63 Cecile Park
    N8 9AX London
    British69674860001
    HODGES, Michael Kunharai
    Sunial Plain
    The Avenue
    GU3 3RA Worplesdon
    Director
    Sunial Plain
    The Avenue
    GU3 3RA Worplesdon
    British78204350001
    INGRAM, Christopher John
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    Director
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    United KingdomBritish154163880001
    INGRAM, Jonathan Devereux
    28 Mayfield Road
    KT13 8XB Weybridge
    Surrey
    Director
    28 Mayfield Road
    KT13 8XB Weybridge
    Surrey
    United KingdomBritish84967890001
    KOURENTIS, Evangelos
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    United KingdomBritish151144310001
    MARCOU, Odysseus Antony
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    Director
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    United KingdomBritish122956970001
    RICH, Allan Jeffrey
    Easton Ride Old Priory
    Tile Kiln Lane
    UB9 6LU Harefield
    Middlesex
    Director
    Easton Ride Old Priory
    Tile Kiln Lane
    UB9 6LU Harefield
    Middlesex
    EnglandBritish3259580001
    SCOFFIELD, Ian Michael
    Brook Road
    St Margarets
    TW1 1JE Twickenham
    42
    Middlesex
    United Kingdom
    Director
    Brook Road
    St Margarets
    TW1 1JE Twickenham
    42
    Middlesex
    United Kingdom
    UkBritish187853510001
    SINCLAIR, Anthony Frederick Gideon
    9 Brim Hill
    N2 0HD London
    Director
    9 Brim Hill
    N2 0HD London
    United KingdomBritish103186670001
    SYNETT, Jonathan
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    Director
    New Cavendish Street
    W1G 8TB London
    64
    United Kingdom
    United KingdomBritish146757030001
    SIMPART DIRECTORS LIMITED
    45-51 Whitfield Street
    W1T 4HB London
    Uk
    Director
    45-51 Whitfield Street
    W1T 4HB London
    Uk
    65307060001

    Who are the persons with significant control of INVESTORS IN MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Christopher John Ingram
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    Apr 06, 2016
    5 Manfred Road
    SW15 2RS London
    Hyde Park House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Margaret Alison Lansdown
    La Grande Rue
    GY4 6RT St Martins
    Pula House
    Guernsey
    Apr 06, 2016
    La Grande Rue
    GY4 6RT St Martins
    Pula House
    Guernsey
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Stephen Philip Lansdown
    La Grande Rue
    GY4 6RT St Martins
    Pula House
    Guernsey
    Apr 06, 2016
    La Grande Rue
    GY4 6RT St Martins
    Pula House
    Guernsey
    No
    Nationality: British
    Country of Residence: Guernsey
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Does INVESTORS IN MEDIA LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Debenture
    Created On Jul 27, 2007
    Delivered On Jul 31, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Private Investor Capital Limited ( Acting as Security Agent)(The Security Agent)
    Transactions
    • Jul 31, 2007Registration of a charge (395)
    • Oct 22, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Jul 29, 2003
    Delivered On Aug 01, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the noteholders (or any of them) under the terms of the aforementioned instrument creating or evidencing the charge
    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. See the mortgage charge document for full details.
    Persons Entitled
    • Private Investor Capital Limited (Acting as Security Agent)
    Transactions
    • Aug 01, 2003Registration of a charge (395)
    • Jul 31, 2007Statement of satisfaction of a charge in full or part (403a)

    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