Dissolved 2014-12-09
Company Information for INTERNATIONAL DATA MEDIA LIMITED
69 SOUTHWARK BRIDGE ROAD, LONDON, SE1,
|
Company Registration Number
![]() Private Limited Company
Dissolved Dissolved 2014-12-09 |
Company Name | ||
---|---|---|
INTERNATIONAL DATA MEDIA LIMITED | ||
Legal Registered Office | ||
69 SOUTHWARK BRIDGE ROAD LONDON | ||
Previous Names | ||
|
Company Number | 03428565 | |
---|---|---|
Date formed | 1997-09-03 | |
Country | England | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Dissolved | |
Lastest accounts | 2013-06-30 | |
Date Dissolved | 2014-12-09 | |
Type of accounts | TOTAL EXEMPTION SMALL |
Last Datalog update: | 2015-06-04 15:38:30 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INTERNATIONAL DATA MEDIA LIMITED | 55 Loudoun Road London NW8 0DL | Active - Proposal to Strike off | Company formed on the 2015-07-09 | |
![]() |
INTERNATIONAL DATA MEDIA CONCEPT LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
IAN ANGUS WHITE |
||
GRAHAM STUART LUCKING |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN ANGUS WHITE |
Director | ||
DAVID JUSTIN WHITING |
Company Secretary | ||
HARCOURT REGISTRARS LIMITED |
Company Secretary | ||
JEREMY JAMES WATTS |
Director | ||
CHRISTOPHER SMALLWOOD |
Director | ||
DANIEL JOHN DWYER |
Nominated Secretary | ||
BETTY JUNE DOYLE |
Nominated Director | ||
DANIEL JOHN DWYER |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
WELLMAN FURNACES LIMITED | Company Secretary | 2009-04-09 | CURRENT | 1904-06-27 | Liquidation | |
WELLMAN THERMAL SERVICES LIMITED | Director | 2011-02-01 | CURRENT | 2009-05-27 | Liquidation | |
WELLMAN THERMAL SYSTEMS LTD | Director | 2010-09-29 | CURRENT | 2007-11-21 | Liquidation | |
WELLMAN FURNACES LIMITED | Director | 2009-04-09 | CURRENT | 1904-06-27 | Liquidation | |
FAJAST DEVELOPMENT 2 LIMITED | Director | 2009-03-31 | CURRENT | 2005-02-01 | Dissolved 2017-03-28 | |
ALISSA JEBAL ALAB JOINT VENTURE COMPANY LIMITED | Director | 2008-08-06 | CURRENT | 2007-09-24 | Active - Proposal to Strike off | |
WELLMAN BOILER HIRE LIMITED | Director | 2008-06-30 | CURRENT | 2005-03-02 | Liquidation | |
NEWFIELD INDUSTRIAL ESTATE LIMITED | Director | 2008-05-01 | CURRENT | 2002-11-19 | Dissolved 2018-05-15 | |
RIDINGS ENTERPRISES LIMITED | Director | 2005-04-20 | CURRENT | 2005-04-20 | Dissolved 2015-10-09 | |
JETLEYS PACKAGING LIMITED | Director | 2003-05-21 | CURRENT | 1982-11-15 | Dissolved 2015-12-08 | |
POWDER PROCESS ENGINEERING LIMITED | Director | 1998-10-19 | CURRENT | 1996-05-20 | Dissolved 2017-01-24 |
Date | Document Type | Document Description |
---|---|---|
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | 30/06/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/12/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 28/11/13 FULL LIST | |
AA | 30/06/12 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/12 FULL LIST | |
AA01 | CURREXT FROM 31/12/2011 TO 30/06/2012 | |
AR01 | 28/11/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART LUCKING / 01/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART LUCKING / 01/03/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR IAN ANGUS WHITE / 01/03/2011 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 28/02/2011 FROM THIRD FLOOR 81 SOUTHWARK STREET LONDON SE1 0HX | |
AR01 | 28/11/10 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 28/11/09 FULL LIST | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LUCKING / 01/12/2008 | |
363a | RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/01/2009 FROM SECOND FLOOR OCTAVIA HOUSE 54 AYRES STREET LONDON SE1 1EU | |
363a | RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATE, DIRECTOR IAN ANGUS WHITE LOGGED FORM | |
288b | DIRECTOR RESIGNED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363s | RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
287 | REGISTERED OFFICE CHANGED ON 25/11/04 FROM: BRITANNIA HOUSE 960 HIGH ROAD NORTH FINCHLEY LONDON N12 9FB | |
363s | RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/12/03 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/03/03 FROM: FIRST FLOOR 2-5 BENJAMIN STREET LONDON EC1M 5QL | |
244 | DELIVERY EXT'D 3 MTH 31/12/01 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00 | |
RES13 | AUDITORS CHANGE 24/01/02 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 10/04/01 FROM: 29 ABINGDON ROAD LONDON W8 6AH | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 | |
DISS40 | STRIKE-OFF ACTION DISCONTINUED | |
363s | RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS | |
CERTNM | COMPANY NAME CHANGED CHEYNDALE LIMITED CERTIFICATE ISSUED ON 27/03/00 | |
288a | NEW DIRECTOR APPOINTED | |
GAZ1 | FIRST GAZETTE | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/09/99 FROM: 55 WINCHESTER ROAD ST MARGARETS TWICKENHAM TW1 1LE |
Proposal to Strike Off | 2000-02-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.19 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.13 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 82110 - Combined office administrative service activities
Creditors Due Within One Year | 2012-07-01 | £ 2,724 |
---|---|---|
Taxation Social Security Due Within One Year | 2012-07-01 | £ 624 |
Trade Creditors Within One Year | 2012-07-01 | £ 2,100 |
Creditors and other liabilities
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INTERNATIONAL DATA MEDIA LIMITED
Called Up Share Capital | 2012-07-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-07-01 | £ 777 |
Current Assets | 2012-07-01 | £ 2,811 |
Debtors | 2012-07-01 | £ 2,034 |
Fixed Assets | 2012-07-01 | £ 0 |
Shareholder Funds | 2012-07-01 | £ 87 |
Tangible Fixed Assets | 2012-07-01 | £ 0 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82110 - Combined office administrative service activities) as INTERNATIONAL DATA MEDIA LIMITED are:
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | INTERNATIONAL DATA MEDIA LIMITED | Event Date | 2000-02-22 |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |