BRANDS IN MEDIA INTERNATIONAL LIMITED

BRANDS IN MEDIA INTERNATIONAL LIMITED

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

    Company NameBRANDS IN MEDIA INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06689213
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of BRANDS IN MEDIA INTERNATIONAL LIMITED?

    • (7414) /

    Where is BRANDS IN MEDIA INTERNATIONAL LIMITED located?

    Registered Office Address
    Bridge House
    Riverside North
    DY12 1AB Bewdley
    Worcestershire
    Undeliverable Registered Office AddressNo

    What are the latest accounts for BRANDS IN MEDIA INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2011

    What are the latest filings for BRANDS IN MEDIA INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    12 pages4.72

    Notice to Registrar of Companies of Notice of disclaimer

    3 pagesF10.2

    Registered office address changed from 92 Cromer Street London WC1H 8DD Uk on Jul 23, 2012

    2 pagesAD01

    Statement of affairs with form 4.19

    6 pages4.20

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jul 16, 2012

    LRESEX

    Statement of capital following an allotment of shares on May 03, 2012

    • Capital: GBP 2,636.68
    5 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Appointment of Jerzy Stanislaw Piasecki as a director on Dec 21, 2011

    3 pagesAP01

    Appointment of Iman Rahmani as a director on Dec 21, 2011

    3 pagesAP01

    Appointment of Mr Paul Munn as a director on Dec 21, 2011

    3 pagesAP01

    Statement of capital following an allotment of shares on Nov 30, 2011

    • Capital: GBP 2,508.92
    5 pagesSH01

    Statement of capital following an allotment of shares on Dec 21, 2011

    • Capital: GBP 2,264.54
    5 pagesSH01

    Total exemption full accounts made up to Mar 31, 2011

    10 pagesAA

    Statement of capital following an allotment of shares on Jun 30, 2011

    • Capital: GBP 1,897.86
    5 pagesSH01

    Annual return made up to Sep 04, 2011 with full list of shareholders

    5 pagesAR01

    Secretary's details changed for Mrs Carol Taylor-Dennehy on Oct 01, 2010

    2 pagesCH03

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    legacy

    5 pagesMG01

    Total exemption full accounts made up to Mar 31, 2010

    8 pagesAA

    Annual return made up to Sep 04, 2010 with full list of shareholders

    3 pagesAR01

    Appointment of Mrs Carol Taylor-Dennehy as a secretary

    1 pagesAP03

    Who are the officers of BRANDS IN MEDIA INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    TAYLOR-DENNEHY, Carol
    Brindles Field
    TN9 2YS Tonbridge
    32
    Kent
    United Kingdom
    Secretary
    Brindles Field
    TN9 2YS Tonbridge
    32
    Kent
    United Kingdom
    154106700001
    DENNEHY, Dermot Gerard
    32 Brindles Field
    TN9 2YS Tonbridge
    Kent
    Director
    32 Brindles Field
    TN9 2YS Tonbridge
    Kent
    United KingdomIrishDirector67909490001
    MUNN, Paul
    Dublin Meuse
    EH3 6NW Edinburgh
    3a
    Midlothian
    Scotland
    Director
    Dublin Meuse
    EH3 6NW Edinburgh
    3a
    Midlothian
    Scotland
    ScotlandBritishNone51419720002
    PIASECKI, Jerzy Stanislaw
    Cromer Street
    WC1H 8DD London
    92
    Director
    Cromer Street
    WC1H 8DD London
    92
    EnglandBritishNone129561330001
    RAHMANI, Iman
    Cromer Street
    WC1H 8DD London
    92
    Director
    Cromer Street
    WC1H 8DD London
    92
    United KingdomBritishBusiness Development Director166036580001
    MTM SECRETARY LIMITED
    Floor
    82 King Street
    M2 4WQ Manchester
    3rd
    Uk
    Secretary
    Floor
    82 King Street
    M2 4WQ Manchester
    3rd
    Uk
    133009950001

    Does BRANDS IN MEDIA INTERNATIONAL LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Lease
    Created On Apr 15, 2011
    Delivered On May 05, 2011
    Outstanding
    Amount secured
    £3,900.00 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    Lease of 1ST floor offices at 82A high street tonbridge kent including interest and vat see image for full details.
    Persons Entitled
    • Nain Carpet Limited
    Transactions
    • May 05, 2011Registration of a charge (MG01)

    Does BRANDS IN MEDIA INTERNATIONAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 05, 2013Dissolved on
    Jul 16, 2012Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Adam Jordan
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    practitioner
    3 The Courtyard Harris Business Park Hanbury Road
    Stoke Prior
    B60 4DJ Bromsgrove
    Worcestershire
    Nickolas Garth Rimes
    Bridge House River Side North
    DY12 1AB Bewdley
    Worcestershire
    practitioner
    Bridge House River Side North
    DY12 1AB Bewdley
    Worcestershire

    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