ONE INTERACTIVE MEDIA DISTRIBUTION LIMITED
Overview
| Company Name | ONE INTERACTIVE MEDIA DISTRIBUTION LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05372548 |
| 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 ONE INTERACTIVE MEDIA DISTRIBUTION LIMITED?
- Other information service activities n.e.c. (63990) / Information and communication
- specialised design activities (74100) / Professional, scientific and technical activities
Where is ONE INTERACTIVE MEDIA DISTRIBUTION LIMITED located?
| Registered Office Address | Suite 4000 Thornton House Thornton Road SW19 4NG London |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ONE INTERACTIVE MEDIA DISTRIBUTION LIMITED?
| Company Name | From | Until |
|---|---|---|
| ONE INTERACTIVE MEDIA DESIGN LIMITED | Feb 22, 2005 | Feb 22, 2005 |
What are the latest accounts for ONE INTERACTIVE MEDIA DISTRIBUTION LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2017 |
What are the latest filings for ONE INTERACTIVE MEDIA DISTRIBUTION LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via compulsory strike-off | 1 pages | GAZ2 | ||||||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||||||
Confirmation statement made on Feb 22, 2018 with no updates | 3 pages | CS01 | ||||||||||||||
Unaudited abridged accounts made up to Mar 31, 2017 | 13 pages | AA | ||||||||||||||
Confirmation statement made on Feb 22, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Micro company accounts made up to Mar 31, 2016 | 2 pages | AA | ||||||||||||||
Annual return made up to Feb 22, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2015 | 4 pages | AA | ||||||||||||||
Annual return made up to Feb 22, 2015 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Tierna Heaney as a secretary on Feb 21, 2015 | 1 pages | TM02 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2014 | 4 pages | AA | ||||||||||||||
Annual return made up to Feb 22, 2014 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
| ||||||||||||||||
Certificate of change of name Company name changed one interactive media design LIMITED\certificate issued on 27/01/14 | 3 pages | CERTNM | ||||||||||||||
| ||||||||||||||||
Total exemption small company accounts made up to Mar 31, 2013 | 4 pages | AA | ||||||||||||||
Annual return made up to Feb 22, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Registered office address changed from * C/O Reay & King Thornton House Thornton Road London SW19 4NG United Kingdom* on Feb 27, 2013 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from * 87 High Street Wimbledon London SW19 5EG* on Feb 15, 2013 | 1 pages | AD01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2012 | 5 pages | AA | ||||||||||||||
Annual return made up to Feb 22, 2012 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2011 | 5 pages | AA | ||||||||||||||
Annual return made up to Feb 22, 2011 with full list of shareholders | 3 pages | AR01 | ||||||||||||||
Total exemption small company accounts made up to Mar 31, 2010 | 4 pages | AA | ||||||||||||||
Annual return made up to Feb 22, 2010 with full list of shareholders | 4 pages | AR01 | ||||||||||||||
Director's details changed for Jerome Santherasakaram on Feb 22, 2010 | 2 pages | CH01 | ||||||||||||||
Secretary's details changed for Tierna Heaney on Feb 22, 2010 | 1 pages | CH03 | ||||||||||||||
Who are the officers of ONE INTERACTIVE MEDIA DISTRIBUTION LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| SANTHERASAKARAM, Jerome | Director | Thornton House Thornton Road SW19 4NG London Suite 4000 United Kingdom | England | British | 103333880001 | |||||
| HEANEY, Tierna | Secretary | Thornton House Thornton Road SW19 4NG London Suite 4000 United Kingdom | British | 103333890001 | ||||||
| INCORPORATE SECRETARIAT LIMITED | Nominee Secretary | 3 Tenterden Street Hanover Square W1S 1TD London 4th Floor | 900028930001 |
Who are the persons with significant control of ONE INTERACTIVE MEDIA DISTRIBUTION LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Jerome Santherasakaram | Feb 22, 2017 | Thornton House Thornton Road SW19 4NG London Suite 4000 | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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