FOX INTERACTIVE MEDIA UK LIMITED
Overview
Company Name | FOX INTERACTIVE MEDIA UK LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05681734 |
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 FOX INTERACTIVE MEDIA UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is FOX INTERACTIVE MEDIA UK LIMITED located?
Registered Office Address | 3 Thomas More Square E98 1XY London England England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of FOX INTERACTIVE MEDIA UK LIMITED?
Company Name | From | Until |
---|---|---|
MYSPACE UK LIMITED | Mar 01, 2006 | Mar 01, 2006 |
ALNERY NO. 2565 LIMITED | Jan 20, 2006 | Jan 20, 2006 |
What are the latest accounts for FOX INTERACTIVE MEDIA UK LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Jun 30, 2011 |
What are the latest filings for FOX INTERACTIVE MEDIA UK 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 | ||||||||||
Annual return made up to Jan 20, 2013 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Carla Stone as a secretary on Apr 02, 2012 | 1 pages | TM02 | ||||||||||
Full accounts made up to Jun 30, 2011 | 16 pages | AA | ||||||||||
Appointment of Michael Lawrence Bunder as a director on Feb 07, 2012 | 2 pages | AP01 | ||||||||||
Termination of appointment of Lin Michelle Cherry as a director on Feb 07, 2012 | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 20, 2012 with full list of shareholders | 4 pages | AR01 | ||||||||||
Full accounts made up to Jun 30, 2010 | 15 pages | AA | ||||||||||
Registered office address changed from 3 Thomas More Square London England E98 1XY England on Apr 06, 2011 | 1 pages | AD01 | ||||||||||
Termination of appointment of Antoine Theysset as a director | 1 pages | TM01 | ||||||||||
Annual return made up to Jan 20, 2011 with full list of shareholders | 5 pages | AR01 | ||||||||||
Registered office address changed from 1 Virginia Street London E98 1XY on Mar 02, 2011 | 1 pages | AD01 | ||||||||||
Secretary's details changed for Mrs Carla Stone on Oct 06, 2010 | 2 pages | CH03 | ||||||||||
Full accounts made up to Jun 30, 2009 | 15 pages | AA | ||||||||||
Annual return made up to Jan 20, 2010 with full list of shareholders | 5 pages | AR01 | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288a | ||||||||||
legacy | 1 pages | 288b | ||||||||||
legacy | 1 pages | 288b | ||||||||||
Full accounts made up to Jun 30, 2008 | 15 pages | AA | ||||||||||
legacy | 3 pages | 363a | ||||||||||
Full accounts made up to Jun 30, 2007 | 15 pages | AA | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Who are the officers of FOX INTERACTIVE MEDIA UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BUNDER, Michael Lawrence | Director | Thomas More Square E98 1XY London 3 England England | United States | American | Senior Vice President And Deputy General Counsel | 167008980001 | ||||
STONE, Carla | Secretary | Thomas More Square E98 1XY London 3 England England | British | 78923720002 | ||||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Secretary | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
BSP SECRETARIAL LIMITED | Secretary | 99 Kenton Road Kenton HA3 0AN Harrow Middlesex | 71895400001 | |||||||
ANGUS, Michael James | Director | 3658 Mandeville Canyon Road FOREIGN Los Angeles Ca 90049 Usa | American | General Counsel | 114887110001 | |||||
CHERRY, Lin Michelle | Director | Strathmore Drive 90024-2304 Los Angeles 11005 California United States | United States | Svp-General Counsel | 139948470001 | |||||
DAINTITH, Stephen Wayne | Director | Southbound, Fireball Hill, SL5 9PJ Sunningdale Berkshire | British | Chief Financial Officer | 107915520001 | |||||
HEATHER, Christopher Adrian | Director | Flat 5 2 Gainsford Street SE1 2NE London | British | Vp Legal Europe Fim - Solicitor | 73697810001 | |||||
HIGGINSON, Paul Leonard | Director | 74 Arthur Road SW19 7DS London | England | British | Film Executive | 3600290002 | ||||
THEYSSET, Antoine Francois | Director | Shrewsbury Mews W2 5PN London 20 | French | Vice-President International Strategy & Operation | 139816830001 | |||||
ALNERY INCORPORATIONS NO 1 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002920001 | |||||||
ALNERY INCORPORATIONS NO 2 LIMITED | Nominee Director | 9 Cheapside EC2V 6AD London | 900002910001 |
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