INVESTORS IN MEDIA LIMITED
Overview
| Company Name | INVESTORS IN MEDIA LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 04278976 |
| 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 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 Address | No |
What were the previous names of INVESTORS IN MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| SIMPART NO. 235 LIMITED | Aug 30, 2001 | Aug 30, 2001 |
What are the latest accounts for INVESTORS IN MEDIA LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Jul 31, 2022 |
What are the latest filings for INVESTORS IN 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 | 1 pages | DS01 | ||||||
Micro company accounts made up to Jul 31, 2022 | 8 pages | AA | ||||||
Secretary's details changed for Derringtons Limited on Mar 15, 2022 | 1 pages | CH04 | ||||||
Micro company accounts made up to Jul 29, 2021 | 3 pages | AA | ||||||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Jul 29, 2020 | 3 pages | AA | ||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||
Confirmation statement made on Dec 10, 2019 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Jul 31, 2019 | 4 pages | AA | ||||||
Micro company accounts made up to Jul 29, 2018 | 2 pages | AA | ||||||
Confirmation statement made on Dec 10, 2018 with updates | 5 pages | CS01 | ||||||
Micro company accounts made up to Jul 31, 2017 | 2 pages | AA | ||||||
Director's details changed for Mr Gordon Robert Power on Apr 04, 2018 | 2 pages | CH01 | ||||||
Termination of appointment of Christopher John Ingram as a director on Apr 04, 2018 | 1 pages | TM01 | ||||||
Confirmation statement made on Dec 10, 2017 with updates | 5 pages | CS01 | ||||||
Total exemption small company accounts made up to Jul 31, 2016 | 6 pages | AA | ||||||
Previous accounting period shortened from Jul 30, 2016 to Jul 29, 2016 | 1 pages | AA01 | ||||||
Second filing for the appointment of Philip Frederick Culver Evans as a director | 6 pages | RP04AP01 | ||||||
Appointment of Philip Frederick Culver Evans as a director on Jan 19, 2017 | 2 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Dec 10, 2016 with updates | 8 pages | CS01 | ||||||
Termination of appointment of Odysseus Antony Marcou as a director on Aug 12, 2016 | 1 pages | TM01 | ||||||
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 pages | AD01 | ||||||
Accounts for a small company made up to Jul 31, 2015 | 8 pages | AA | ||||||
Who are the officers of INVESTORS IN MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| KIN COMPANY SECRETARIAL LIMITED | Secretary | 5 Manfred Road SW15 2RS London Hyde Park House United Kingdom |
| 146493700002 | ||||||||||
| CULVER EVANS, Philip Frederick | Director | 5 Manfred Road SW15 2RS London Hyde Park House United Kingdom | United Kingdom | British | 93870000002 | |||||||||
| POWER, Gordon Robert | Director | 5 Manfred Road SW15 2RS London Hyde Park House United Kingdom | England | British | 110673690002 | |||||||||
| DUFFY, Kathryn | Secretary | 65 Whitfield Street 2nd Floor W1T 4HE London Asta House England | British | 190791970001 | ||||||||||
| HODGES, James Henry Tendekai | Secretary | First Floor Flat 63 Cecile Park N8 9AX London | British | 69674860001 | ||||||||||
| SCOFFIELD, Ian Michael | Secretary | Brook Road St Margarets TW1 1JE Twickenham 42 Middlesex United Kingdom | British | 187853510001 | ||||||||||
| SYNETT, Jonathan | Secretary | New Cavendish Street W1G 8TB London 64 United Kingdom | British | 146757050001 | ||||||||||
| SIMPART SECRETARIAL SERVICES LIMITED | Secretary | 45-51 Whitfield Street W1T 4HB London | 65307110001 | |||||||||||
| GIAMPAOLO, David Anthony | Director | Flat 2 35 Hyde Park Gate SW7 5DN London | England | American | 49932740006 | |||||||||
| HODGES, James Henry Tendekai | Director | First Floor Flat 63 Cecile Park N8 9AX London | British | 69674860001 | ||||||||||
| HODGES, Michael Kunharai | Director | Sunial Plain The Avenue GU3 3RA Worplesdon | British | 78204350001 | ||||||||||
| INGRAM, Christopher John | Director | 5 Manfred Road SW15 2RS London Hyde Park House United Kingdom | United Kingdom | British | 154163880001 | |||||||||
| INGRAM, Jonathan Devereux | Director | 28 Mayfield Road KT13 8XB Weybridge Surrey | United Kingdom | British | 84967890001 | |||||||||
| KOURENTIS, Evangelos | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | United Kingdom | British | 151144310001 | |||||||||
| MARCOU, Odysseus Antony | Director | 5 Manfred Road SW15 2RS London Hyde Park House United Kingdom | United Kingdom | British | 122956970001 | |||||||||
| RICH, Allan Jeffrey | Director | Easton Ride Old Priory Tile Kiln Lane UB9 6LU Harefield Middlesex | England | British | 3259580001 | |||||||||
| SCOFFIELD, Ian Michael | Director | Brook Road St Margarets TW1 1JE Twickenham 42 Middlesex United Kingdom | Uk | British | 187853510001 | |||||||||
| SINCLAIR, Anthony Frederick Gideon | Director | 9 Brim Hill N2 0HD London | United Kingdom | British | 103186670001 | |||||||||
| SYNETT, Jonathan | Director | New Cavendish Street W1G 8TB London 64 United Kingdom | United Kingdom | British | 146757030001 | |||||||||
| SIMPART DIRECTORS LIMITED | Director | 45-51 Whitfield Street W1T 4HB London Uk | 65307060001 |
Who are the persons with significant control of INVESTORS IN MEDIA LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Christopher John Ingram | 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
| |||
| Margaret Alison Lansdown | Apr 06, 2016 | La Grande Rue GY4 6RT St Martins Pula House Guernsey | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
| Stephen Philip Lansdown | Apr 06, 2016 | La Grande Rue GY4 6RT St Martins Pula House Guernsey | No |
Nationality: British Country of Residence: Guernsey | |||
Natures of Control
| |||
Does INVESTORS IN MEDIA LIMITED have any charges?
| Classification | Dates | Status | Details | |
|---|---|---|---|---|
| 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
| ||||
Transactions
| ||||
| 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
| ||||
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