Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EXPRESS MEDIA INTERNATIONAL LIMITED
Company Information for

EXPRESS MEDIA INTERNATIONAL LIMITED

UPMINSTER, ESSEX, RM14,
Company Registration Number
04656681
Private Limited Company
Dissolved

Dissolved 2015-10-29

Company Overview

About Express Media International Ltd
EXPRESS MEDIA INTERNATIONAL LIMITED was founded on 2003-02-04 and had its registered office in Upminster. The company was dissolved on the 2015-10-29 and is no longer trading or active.

Key Data
Company Name
EXPRESS MEDIA INTERNATIONAL LIMITED
 
Legal Registered Office
UPMINSTER
ESSEX
 
Filing Information
Company Number 04656681
Date formed 2003-02-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2011-02-28
Date Dissolved 2015-10-29
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2016-04-28 05:02:01
Primary Source:Companies House
Is this data useful to you?
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.
Companies with same name EXPRESS MEDIA INTERNATIONAL LIMITED
The following companies were found which have the same name as EXPRESS MEDIA INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EXPRESS MEDIA INTERNATIONAL GROUP, LLC 3153 W. STONEBROOK CIRCLE DAVIE FL 33330 Inactive Company formed on the 2008-05-30

Company Officers of EXPRESS MEDIA INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
HORACIO WOLMAN STERLING YEPEZ
Director 2005-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA ZUNIGA
Company Secretary 2006-12-01 2010-11-30
GUIDO GUAYASAMIN
Company Secretary 2004-10-04 2006-11-30
LIBIA VICTORIA ALVAREZ MARTINEZ
Director 2004-10-01 2005-04-08
LIBIA VICTORIA ALAREZ MARTINEZ
Company Secretary 2004-09-13 2004-10-01
DUPERLY SILVA SALCEDO
Director 2004-09-06 2004-10-01
CLAUDIA PATRICIA GIRALDO CASTANEDA
Company Secretary 2003-02-04 2004-09-17
EDILMA CORREA SERRANO
Director 2003-02-04 2004-09-03
QA REGISTRARS LIMITED
Nominated Secretary 2003-02-04 2003-02-04
QA NOMINEES LIMITED
Nominated Director 2003-02-04 2003-02-04

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2015-10-29GAZ2FINAL GAZETTE: DISSOLVED EX-LIQUIDATED
2015-07-294.72RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP
2014-06-204.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2014
2013-07-104.68LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 09/05/2013
2012-06-06AD01REGISTERED OFFICE CHANGED ON 06/06/2012 FROM UNIT 28 SKYLINES VILLAGE LIMEHARBOUR LONDON E14 9TS
2012-05-24600NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)
2012-05-154.20STATEMENT OF AFFAIRS/4.19
2012-05-15LRESEXEXTRAORDINARY RESOLUTION TO WIND UP
2012-04-12LATEST SOC12/04/12 STATEMENT OF CAPITAL;GBP 100
2012-04-12AR0115/03/12 FULL LIST
2012-03-05AR0104/02/12 FULL LIST
2011-11-28AA28/02/11 TOTAL EXEMPTION SMALL
2011-03-18AR0104/02/11 FULL LIST
2011-03-18TM02APPOINTMENT TERMINATED, SECRETARY PATRICIA ZUNIGA
2010-11-28AA28/02/10 TOTAL EXEMPTION SMALL
2010-02-15AR0104/02/10 FULL LIST
2010-02-15CH01DIRECTOR'S CHANGE OF PARTICULARS / HORACIO WOLMAN STERLING YEPEZ / 01/11/2009
2009-12-29AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-23363aRETURN MADE UP TO 04/02/09; FULL LIST OF MEMBERS
2009-01-12AA28/02/08 TOTAL EXEMPTION FULL
2008-10-14287REGISTERED OFFICE CHANGED ON 14/10/2008 FROM 15 BOROUGH HIGH STREET LONDON SE1 9SE
2008-09-10363aRETURN MADE UP TO 04/02/08; FULL LIST OF MEMBERS
2007-12-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07
2007-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-27363sRETURN MADE UP TO 04/02/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06
2006-12-19288aNEW SECRETARY APPOINTED
2006-12-19288bSECRETARY RESIGNED
2006-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-06363sRETURN MADE UP TO 04/02/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05
2005-05-03288bDIRECTOR RESIGNED
2005-05-03288aNEW DIRECTOR APPOINTED
2005-03-30363sRETURN MADE UP TO 04/02/05; FULL LIST OF MEMBERS
2004-12-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04
2004-10-19288aNEW DIRECTOR APPOINTED
2004-10-12288bSECRETARY RESIGNED
2004-10-07288aNEW SECRETARY APPOINTED
2004-10-07288bDIRECTOR RESIGNED
2004-10-07288bSECRETARY RESIGNED
2004-09-20288aNEW SECRETARY APPOINTED
2004-09-14288aNEW DIRECTOR APPOINTED
2004-09-14288bDIRECTOR RESIGNED
2004-02-16363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-02-16363sRETURN MADE UP TO 04/02/04; FULL LIST OF MEMBERS
2003-02-18288aNEW SECRETARY APPOINTED
2003-02-18288bSECRETARY RESIGNED
2003-02-18287REGISTERED OFFICE CHANGED ON 18/02/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS WD6 3EW
2003-02-18RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-02-18288bDIRECTOR RESIGNED
2003-02-18288aNEW DIRECTOR APPOINTED
2003-02-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73110 - Advertising agencies




Licences & Regulatory approval
We could not find any licences issued to EXPRESS MEDIA INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Final Meetings2015-05-12
Notices to Creditors2012-05-16
Fines / Sanctions
No fines or sanctions have been issued against EXPRESS MEDIA INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EXPRESS MEDIA INTERNATIONAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.289
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.159

This shows the max and average number of mortgages for companies with the same SIC code of 73110 - Advertising agencies

Intangible Assets
Patents
We have not found any records of EXPRESS MEDIA INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EXPRESS MEDIA INTERNATIONAL LIMITED
Trademarks
We have not found any records of EXPRESS MEDIA INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EXPRESS MEDIA INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (73110 - Advertising agencies) as EXPRESS MEDIA INTERNATIONAL LIMITED are:

JCDECAUX UK LIMITED £ 919,842
AMBLEGLOW LIMITED £ 660,189
GLOBAL OUTDOOR MEDIA LIMITED £ 591,268
CLEAR CHANNEL UK LIMITED £ 509,510
APRIL SIX (MOBILITY) LIMITED £ 300,232
WCRS&CO LIMITED £ 274,807
FIVE BY FIVE LIMITED £ 234,179
THIRTY THREE GROUP LIMITED £ 192,577
GREENREDEEM LTD £ 171,449
PEOPLESCOUT LIMITED £ 160,710
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
PEOPLESCOUT LIMITED £ 20,355,995
GROUPM UK LTD £ 13,514,665
JCDECAUX UK LIMITED £ 12,936,034
CLEAR CHANNEL UK LIMITED £ 10,730,684
HAVAS PEOPLE LIMITED £ 3,715,795
GLOBAL OUTDOOR MEDIA LIMITED £ 3,055,285
RK MARKETING LTD £ 2,526,227
TARGET LIVE LIMITED £ 2,461,528
ESSENCEMEDIACOM NORTH LIMITED £ 2,293,754
BAY MEDIA LTD £ 1,940,571
Outgoings
Business Rates/Property Tax
No properties were found where EXPRESS MEDIA INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to Creditors
Defending partyEXPRESS MEDIA INTERNATIONAL LIMITEDEvent Date2012-05-10
I, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, give notice that I was appointed liquidator of the above named Company on 10 May 2012. Notice is hereby given that the creditors of the above named Company which is being voluntarily wound up, are required, on or before 20 June 2012 to prove their debts by sending to the undersigned, Darren Edwards of Aspect Plus LLP, 40a Station Road, Upminster, Essex, RM14 2TR, the liquidator of the Company, written statements of the amounts they claim to be due to them from the Company and, if so requested, to provide such further details or produce such documentary evidence as may appear to the liquidator to be necessary. A creditor who has not proved this debt before the declaration of any dividend is not entitled to disturb, by reason that he has not participated in it, the distribution of that dividend or any other dividend declared before his debt was proved. Names of Insolvency Practitioner calling the meetings: Darren Edwards (IP No 10350). For further details contact: Terry Harington, Email: terry@aspectplus.co.uk, Tel: 0800 988 1897 Darren Edwards , Liquidator :
 
Initiating party Event TypeFinal Meetings
Defending partyEXPRESS MEDIA INTERNATIONAL LIMITEDEvent Date2012-05-10
Notice is hereby given, pursuant to Section 106 of the Insolvency Act 1986 that a final meeting of members of the Company will be held at the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR on 16 July 2015 at 10.00 am to be followed at 10.30 am on the same day by a meeting of creditors of the Company. The meetings are called for the purpose of receiving an account from the Liquidator explaining the manner in which the winding up of the Company has been conducted and to receive any explanation that they may consider necessary. A member or creditor entitled to attend and vote is entitled to appoint a proxy to attend and vote instead of him. A proxy need not be a member or creditor. The following resolutions will be considered at the creditors meeting: That the Liquidators final report and receipts and payments account be approved and that the Liquidator receives his release. Proxies to be used at the meetings must be returned to the offices of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR no later than 12.00 noon on the working day immediately before the meetings. Date of Appointment: 10 May 2012 Office Holder details: Darren Edwards , (IP No. 10350) of Aspect Plus Limited, 40a Station Road, Upminster, Essex, RM14 2TR . For further details contact: Terry Harington, Email: terry@aspectplus.co.uk or telephone 0800 9881897. Darren Edwards , Liquidator :
 
Initiating party Event TypeMeetings of Creditors
Defending party2005 REFLEXKEY LIMITEDEvent Date2006-01-26
In the High CourtNo 7664 of 2005 REFLEXKEY LIMITED(Company No 04570340) Notice is hereby given by C M Iacovides, of Jeffreys Henry Jacobs, Fergusson House, 124-128 City Road, London EC1V 2NJ, that a Meeting of Creditors of Reflexkey Limited, 174 Honeypot Lane, Stanmore, Middlesex HA7 1EE, is to be held at Fergusson House, 124-128 City Road, London EC1V 2NJ, on 30 January 2006, at 2.30 pm. The Meeting is an initial Creditors Meeting under paragraph 51 of Schedule B1, to the Insolvency Act 1986 (the Schedule). A proxy form should be completed and returned to me by the date of the Meeting if you cannot attend and wish to be represented. In order to be entitled to vote under Rule 2.38 at the Meeting you must give to me, not later than 12.00 noon on the business day before the day fixed for the Meeting, details in writing of your claim. C M Iacovides, Administrator 16 January 2006.(884)
 
Initiating party Event TypeAppointment of Administrative Receivers
Defending partyEvent Date2002-05-21
(Reg No 3460618) Date of Appointment of Administrative Receiver: 14 May 2002. Name of Person Appointing the Administrative Receiver: F.C.P. Limited. Date of Mortgage Debenture: 21 March 2002. Assets Secured: The Whole of the Assets of the Company. Administrative Receiver: Steven George Taylor, of Poppleton & Appleby, 4 Charterhouse Square, London EC1M 6EN.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EXPRESS MEDIA INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EXPRESS MEDIA INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1