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

IMS INTERNATIONAL MEDIA SERVICES LIMITED

WICKFORD, ESSEX, SS12,
Company Registration Number
05337479
Private Limited Company
Dissolved

Dissolved 2015-02-24

Company Overview

About Ims International Media Services Ltd
IMS INTERNATIONAL MEDIA SERVICES LIMITED was founded on 2005-01-19 and had its registered office in Wickford. The company was dissolved on the 2015-02-24 and is no longer trading or active.

Key Data
Company Name
IMS INTERNATIONAL MEDIA SERVICES LIMITED
 
Legal Registered Office
WICKFORD
ESSEX
 
Filing Information
Company Number 05337479
Date formed 2005-01-19
Country England
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2012-12-31
Date Dissolved 2015-02-24
Type of accounts TOTAL EXEMPTION SMALL
Last Datalog update: 2015-06-05 18:27:36
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.

Company Officers of IMS INTERNATIONAL MEDIA SERVICES LIMITED

Current Directors
Officer Role Date Appointed
KINGSLEY SECRETARIES LIMITED
Company Secretary 2006-10-19
LYNSEY CLAIRE MASON
Director 2007-05-02
Previous Officers
Officer Role Date Appointed Date Resigned
PIER MARIO SCAPPATO
Director 2011-06-09 2011-10-21
MARINA SCORTI
Director 2005-12-20 2007-05-02
OLIVER MOSELEY
Company Secretary 2005-12-01 2006-10-19
ROBERT CHARLES SIMPSON
Director 2005-01-19 2005-12-31
NICOLA JANE CASS
Company Secretary 2005-01-19 2005-12-01
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2005-01-19 2005-01-19
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2005-01-19 2005-01-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KINGSLEY SECRETARIES LIMITED NORTHERN SEAHEALTH LIMITED Company Secretary 2009-02-12 CURRENT 2009-02-12 Dissolved 2016-12-20
KINGSLEY SECRETARIES LIMITED AURAYA LIMITED Company Secretary 2009-02-10 CURRENT 2009-02-10 Active
KINGSLEY SECRETARIES LIMITED FINANCING IMPACT LIMITED Company Secretary 2009-02-02 CURRENT 2009-02-02 Active - Proposal to Strike off
KINGSLEY SECRETARIES LIMITED ETON LTD Company Secretary 2009-01-22 CURRENT 2003-10-02 Dissolved 2017-02-28
KINGSLEY SECRETARIES LIMITED ACCORDEX MANAGEMENT LTD Company Secretary 2009-01-15 CURRENT 2008-10-28 Dissolved 2015-08-11
KINGSLEY SECRETARIES LIMITED FESTER DEVELOPMENTS LIMITED Company Secretary 2009-01-13 CURRENT 2000-01-26 Dissolved 2016-12-27
KINGSLEY SECRETARIES LIMITED STAFFORDISH LTD Company Secretary 2009-01-05 CURRENT 2008-10-28 Dissolved 2014-02-11
KINGSLEY SECRETARIES LIMITED GULLIMORE LTD Company Secretary 2009-01-05 CURRENT 2008-12-03 Dissolved 2015-08-11
KINGSLEY SECRETARIES LIMITED HILDENHALL LTD Company Secretary 2009-01-05 CURRENT 2008-12-03 Dissolved 2015-05-19
KINGSLEY SECRETARIES LIMITED ROCKSTEAD VENTURES LTD Company Secretary 2009-01-05 CURRENT 2008-12-02 Dissolved 2016-01-05
KINGSLEY SECRETARIES LIMITED EUROXA DATA LTD Company Secretary 2009-01-05 CURRENT 2008-11-26 Dissolved 2016-01-26
KINGSLEY SECRETARIES LIMITED INFERNELLE LTD Company Secretary 2009-01-05 CURRENT 2008-09-04 Active - Proposal to Strike off
KINGSLEY SECRETARIES LIMITED ELDERWELL ESTATES LTD Company Secretary 2009-01-05 CURRENT 2008-12-02 Active - Proposal to Strike off
KINGSLEY SECRETARIES LIMITED FUSILIER VENTURES LIMITED Company Secretary 2009-01-05 CURRENT 2008-10-28 Active
KINGSLEY SECRETARIES LIMITED KIRKMUIRHILL LTD Company Secretary 2009-01-05 CURRENT 2008-10-24 Active
KINGSLEY SECRETARIES LIMITED TEXT MESSAGE LOAN LIMITED Company Secretary 2008-12-08 CURRENT 2008-12-08 Dissolved 2016-01-19
KINGSLEY SECRETARIES LIMITED BANDHALL COMMERCE LTD Company Secretary 2008-11-12 CURRENT 2008-07-15 Dissolved 2016-01-19
KINGSLEY SECRETARIES LIMITED KITEGEAR LTD Company Secretary 2008-11-12 CURRENT 2008-05-14 Dissolved 2016-03-15
KINGSLEY SECRETARIES LIMITED HARTSTONE CONSULTANCY LTD Company Secretary 2008-11-12 CURRENT 2008-10-28 Dissolved 2017-06-13
KINGSLEY SECRETARIES LIMITED NOVELEX LTD Company Secretary 2008-11-12 CURRENT 2008-10-28 Active - Proposal to Strike off
KINGSLEY SECRETARIES LIMITED HARTINGWELL PROPERTIES LTD Company Secretary 2008-11-12 CURRENT 2008-09-17 Active
KINGSLEY SECRETARIES LIMITED MOORDENE CONSULTANTS LTD Company Secretary 2008-10-16 CURRENT 2008-10-07 Dissolved 2013-12-24
KINGSLEY SECRETARIES LIMITED PETERFREE LTD Company Secretary 2008-10-16 CURRENT 2008-09-02 Active - Proposal to Strike off
KINGSLEY SECRETARIES LIMITED NEW SIM LIMITED Company Secretary 2008-07-21 CURRENT 2008-07-21 Dissolved 2014-01-14
KINGSLEY SECRETARIES LIMITED CEA MELROSE LIMITED Company Secretary 2008-07-21 CURRENT 2008-07-21 Dissolved 2014-02-18
KINGSLEY SECRETARIES LIMITED QUBUS CONSULTING (UK) LIMITED Company Secretary 2008-07-18 CURRENT 2008-07-18 Dissolved 2015-03-24
KINGSLEY SECRETARIES LIMITED LUCKY STONE LIMITED Company Secretary 2008-07-15 CURRENT 2008-07-15 Dissolved 2014-05-20
KINGSLEY SECRETARIES LIMITED GLENBANK MANAGEMENT LTD Company Secretary 2008-07-04 CURRENT 2008-05-28 Dissolved 2014-02-04
KINGSLEY SECRETARIES LIMITED ACELAND CONSULTANTS LTD Company Secretary 2008-07-04 CURRENT 2008-04-30 Dissolved 2016-06-14
KINGSLEY SECRETARIES LIMITED HEATING STANDARD LIMITED Company Secretary 2008-06-30 CURRENT 2006-01-31 Dissolved 2014-01-21
KINGSLEY SECRETARIES LIMITED PINEHAWK SOLUTIONS LIMITED Company Secretary 2008-05-28 CURRENT 2008-05-28 Dissolved 2015-11-10
KINGSLEY SECRETARIES LIMITED INDIAM PROMOTIONS LIMITED Company Secretary 2008-04-04 CURRENT 2008-04-04 Dissolved 2015-05-19
KINGSLEY SECRETARIES LIMITED RIVERHURST PROPERTY LTD Company Secretary 2008-04-03 CURRENT 2008-02-15 Dissolved 2015-02-03
KINGSLEY SECRETARIES LIMITED WESTBANK CORPORATE LTD Company Secretary 2008-04-03 CURRENT 2008-02-15 Dissolved 2016-09-06
KINGSLEY SECRETARIES LIMITED FUPARK CONSULTING LIMITED Company Secretary 2008-03-27 CURRENT 2008-03-27 Dissolved 2016-07-05
KINGSLEY SECRETARIES LIMITED NEWS PROMOTION EUROPE LIMITED Company Secretary 2008-02-27 CURRENT 2008-02-27 Dissolved 2015-05-19
KINGSLEY SECRETARIES LIMITED T.I.P.-THINK IN PROGRESS LIMITED Company Secretary 2008-02-26 CURRENT 2005-07-21 Dissolved 2014-01-14
KINGSLEY SECRETARIES LIMITED EGG CONSULTING LIMITED Company Secretary 2008-02-19 CURRENT 1996-12-10 Dissolved 2017-06-13
KINGSLEY SECRETARIES LIMITED GLENMARSH SOLUTIONS LTD Company Secretary 2008-02-13 CURRENT 2007-10-24 Dissolved 2013-11-12
KINGSLEY SECRETARIES LIMITED COMET STRATEGY LIMITED Company Secretary 2008-02-04 CURRENT 2005-12-05 Dissolved 2014-08-12
KINGSLEY SECRETARIES LIMITED CHRISTAL ELECTRO-MECHANICAL ENGINEERING SYSTEMS LIMITED Company Secretary 2008-02-04 CURRENT 2005-07-06 Dissolved 2014-02-25
KINGSLEY SECRETARIES LIMITED KINGFISH SERVICES LIMITED Company Secretary 2007-12-31 CURRENT 2001-11-13 Dissolved 2015-03-15
KINGSLEY SECRETARIES LIMITED VIVA MODELS LONDON LIMITED Company Secretary 2007-11-26 CURRENT 2007-11-26 Active
KINGSLEY SECRETARIES LIMITED I.I.P.M. INTERNATIONAL LIMITED Company Secretary 2005-11-18 CURRENT 2001-03-13 Dissolved 2015-10-20
LYNSEY CLAIRE MASON ONE STUDIO LTD Director 2016-12-21 CURRENT 2015-07-22 Active - Proposal to Strike off
LYNSEY CLAIRE MASON TIKE LTD Director 2016-12-05 CURRENT 2016-12-05 Active - Proposal to Strike off
LYNSEY CLAIRE MASON RJL PROPERTIES LIMITED Director 2016-07-20 CURRENT 2016-07-20 Active
LYNSEY CLAIRE MASON CRESTAL LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active - Proposal to Strike off
LYNSEY CLAIRE MASON ENZIZE LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active
LYNSEY CLAIRE MASON RETRODEO LIMITED Director 2015-03-03 CURRENT 2015-03-03 Active - Proposal to Strike off
LYNSEY CLAIRE MASON JESFORD SERVICES LIMITED Director 2013-09-05 CURRENT 2013-05-09 Dissolved 2016-05-17
LYNSEY CLAIRE MASON ALKALI LIMITED Director 2013-04-29 CURRENT 2007-12-21 Dissolved 2014-02-18
LYNSEY CLAIRE MASON MERCAL PROPERTY INVESTMENTS LIMITED Director 2013-01-25 CURRENT 2007-02-22 Active - Proposal to Strike off
LYNSEY CLAIRE MASON OTIS MEDIA LIMITED Director 2012-03-01 CURRENT 1999-06-28 Dissolved 2016-12-27
LYNSEY CLAIRE MASON GLORINA TRADE & FINANCE LTD Director 2012-02-09 CURRENT 2012-02-09 Dissolved 2014-09-30
LYNSEY CLAIRE MASON PELLHAM OIL & GAS CO. LTD Director 2012-02-01 CURRENT 2006-09-19 Dissolved 2016-11-22
LYNSEY CLAIRE MASON SPECIAL LIPIDS COMPANY LIMITED Director 2009-07-21 CURRENT 2007-04-13 Dissolved 2014-08-19
LYNSEY CLAIRE MASON ETON LTD Director 2009-01-22 CURRENT 2003-10-02 Dissolved 2017-02-28
LYNSEY CLAIRE MASON GLENBANK MANAGEMENT LTD Director 2008-10-22 CURRENT 2008-05-28 Dissolved 2014-02-04
LYNSEY CLAIRE MASON FUPARK CONSULTING LIMITED Director 2008-03-27 CURRENT 2008-03-27 Dissolved 2016-07-05
LYNSEY CLAIRE MASON NEWS PROMOTION EUROPE LIMITED Director 2008-02-27 CURRENT 2008-02-27 Dissolved 2015-05-19
LYNSEY CLAIRE MASON GOLINKED LIMITED Director 2008-02-12 CURRENT 2008-02-12 Dissolved 2016-01-05
LYNSEY CLAIRE MASON GLOBAL FLEET SERVICES LIMITED Director 2007-12-14 CURRENT 2007-12-14 Active - Proposal to Strike off
LYNSEY CLAIRE MASON SL&C - SUPERCOMM LANGUAGES & COMMUNICATION UK LIMITED Director 2007-12-14 CURRENT 2007-12-14 Liquidation
LYNSEY CLAIRE MASON INTL-INTERNATIONAL SUPPLIERS LIMITED Director 2007-11-22 CURRENT 2003-04-15 Dissolved 2015-08-11
LYNSEY CLAIRE MASON WILLARD MANAGEMENT RESEARCH CENTRE (WMR) LIMITED Director 2007-11-20 CURRENT 2007-11-20 Dissolved 2017-04-11
LYNSEY CLAIRE MASON BELLAROSE UK LIMITED Director 2007-10-08 CURRENT 2007-09-25 Dissolved 2015-05-19
LYNSEY CLAIRE MASON LMT LOGISTICS MANAGEMENT TECHNOLOGY WORLDWIDE LIMITED Director 2007-06-26 CURRENT 2007-06-26 Dissolved 2014-12-30
LYNSEY CLAIRE MASON IMPRESSIVE DATA LTD Director 2007-02-01 CURRENT 2006-10-24 Dissolved 2016-02-09
LYNSEY CLAIRE MASON DIGIMEF DIGITAL MEDIA ECONOMY & FINANCE LIMITED Director 2006-05-17 CURRENT 2006-05-16 Dissolved 2014-07-15
LYNSEY CLAIRE MASON IC SERVICES CONSULTANCY LTD Director 2006-05-02 CURRENT 1995-05-30 Dissolved 2015-01-20
LYNSEY CLAIRE MASON MEDIA GLOBAL INVESTMENT LIMITED Director 2006-04-19 CURRENT 2002-11-27 Dissolved 2016-12-13
LYNSEY CLAIRE MASON H JUMPING (UK) LTD Director 2006-04-07 CURRENT 2006-04-05 Dissolved 2015-05-19
LYNSEY CLAIRE MASON IVORY NETWORK LIMITED Director 2006-02-23 CURRENT 2001-08-30 Dissolved 2014-07-15
LYNSEY CLAIRE MASON ROEFIELD TECHNOLOGIES LIMITED Director 2006-02-23 CURRENT 1995-11-20 Dissolved 2015-08-11
LYNSEY CLAIRE MASON GATEWAY RESOURCES LIMITED Director 2005-08-22 CURRENT 1998-01-05 Dissolved 2013-09-17
LYNSEY CLAIRE MASON HANFORD DESIGNS LIMITED Director 2005-05-18 CURRENT 1996-11-14 Dissolved 2016-01-26
LYNSEY CLAIRE MASON JAMONT LIMITED Director 2005-04-01 CURRENT 2000-04-26 Dissolved 2016-01-05

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
2015-02-24GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2014-11-11GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2014-11-02DS01APPLICATION FOR STRIKING-OFF
2014-02-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. LYNSEY MASON / 11/07/2013
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 20000
2014-02-13AR0119/01/14 FULL LIST
2014-02-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. LYNSEY MASON / 11/07/2013
2013-09-30AA31/12/12 TOTAL EXEMPTION SMALL
2013-02-04AR0119/01/13 FULL LIST
2013-02-04CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 01/01/2013
2013-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/2013 FROM 2ND FLOOR DE BURGH HOUSE MARKET ROAD WICKFORD ESSEX SS12 0BB
2012-09-28AA31/12/11 TOTAL EXEMPTION SMALL
2012-08-18DISS40DISS40 (DISS40(SOAD))
2012-08-15AR0119/01/12 FULL LIST
2012-08-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY GREAVES / 05/05/2012
2012-05-15GAZ1FIRST GAZETTE
2011-11-30TM01APPOINTMENT TERMINATED, DIRECTOR PIER SCAPPATO
2011-07-18AA31/12/10 TOTAL EXEMPTION SMALL
2011-06-09AP01DIRECTOR APPOINTED MR PIER MARIO SCAPPATO
2011-03-01AR0119/01/11 FULL LIST
2010-07-20AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-21AR0119/01/10 FULL LIST
2010-01-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS LYNSEY GREAVES / 20/01/2010
2010-01-21CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/01/2010
2009-06-26AA31/12/08 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2009-02-04288cSECRETARY'S CHANGE OF PARTICULARS / KINGSLEY SECRETARIES LIMITED / 20/08/2008
2008-05-27AA31/12/07 TOTAL EXEMPTION FULL
2008-02-18363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2007-11-19225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07
2007-11-06287REGISTERED OFFICE CHANGED ON 06/11/07 FROM: 21 BEDFORD SQUARE LONDON WC1B 3HH
2007-07-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19288aNEW DIRECTOR APPOINTED
2007-06-19288bDIRECTOR RESIGNED
2007-04-20363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2007-01-21225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/03/07
2006-11-24288bSECRETARY RESIGNED
2006-11-24288aNEW SECRETARY APPOINTED
2006-11-24225ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06
2006-11-24287REGISTERED OFFICE CHANGED ON 24/11/06 FROM: 11 NEW STREET PONYNEWYDD CWMBRAN NP44 1EE
2006-06-09AAFULL ACCOUNTS MADE UP TO 31/03/06
2006-02-21363aRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-02-10288aNEW DIRECTOR APPOINTED
2006-02-10288bDIRECTOR RESIGNED
2006-02-09288bSECRETARY RESIGNED
2006-02-09288aNEW SECRETARY APPOINTED
2005-02-10123NC INC ALREADY ADJUSTED 19/01/05
2005-02-10225ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06
2005-02-10RES04£ NC 1000/20000 19/01/
2005-02-07288bDIRECTOR RESIGNED
2005-02-07288aNEW DIRECTOR APPOINTED
2005-02-07288bSECRETARY RESIGNED
2005-02-07288aNEW SECRETARY APPOINTED
2005-01-19NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to IMS INTERNATIONAL MEDIA SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-05-15
Fines / Sanctions
No fines or sanctions have been issued against IMS INTERNATIONAL MEDIA SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IMS INTERNATIONAL MEDIA SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.429
MortgagesNumMortOutstanding0.2799
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.159
MortgagesNumMortCharges0.5493
MortgagesNumMortOutstanding0.2690
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.289

This shows the max and average number of mortgages for companies with the same SIC code of 96090 - Other service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-01-01 £ 520

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31

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 IMS INTERNATIONAL MEDIA SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 20,000
Cash Bank In Hand 2012-01-01 £ 979
Current Assets 2012-01-01 £ 979
Shareholder Funds 2012-01-01 £ 459

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMS INTERNATIONAL MEDIA SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMS INTERNATIONAL MEDIA SERVICES LIMITED
Trademarks
We have not found any records of IMS INTERNATIONAL MEDIA SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMS INTERNATIONAL MEDIA SERVICES 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 (96090 - Other service activities n.e.c.) as IMS INTERNATIONAL MEDIA SERVICES LIMITED are:

VALENCIA WASTE MANAGEMENT LIMITED £ 17,058,154
QUADRON SERVICES LIMITED £ 4,296,573
WOLVERHAMPTON WASTE SERVICES LIMITED £ 2,973,240
ACTION HOUSING AND SUPPORT LIMITED £ 2,132,999
LIVING AMBITIONS LIMITED £ 2,005,572
MITIE PROPERTY SERVICES (UK) LIMITED £ 1,553,620
VOYAGE LIMITED £ 1,445,849
CHANGE, GROW, LIVE £ 1,078,543
ADT FIRE AND SECURITY PLC £ 853,354
C & S CARE SERVICES LTD £ 813,229
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
ENTERPRISE (AOL) LIMITED £ 457,736,317
VALENCIA WASTE MANAGEMENT LIMITED £ 420,914,388
CAPITA BIRMINGHAM LIMITED £ 169,147,480
UNITED RESPONSE £ 157,455,820
AMEY DEFENCE SERVICES LIMITED £ 132,764,259
VOYAGE LIMITED £ 116,348,465
MITIE PROPERTY SERVICES (UK) LIMITED £ 112,019,855
MUSE PLACES LIMITED £ 103,222,164
COMSERV (UK) LIMITED £ 72,988,921
THE ORDERS OF ST. JOHN CARE TRUST £ 65,367,981
Outgoings
Business Rates/Property Tax
No properties were found where IMS INTERNATIONAL MEDIA SERVICES 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 TypeProposal to Strike Off
Defending partyIMS INTERNATIONAL MEDIA SERVICES LIMITEDEvent Date2012-05-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMS INTERNATIONAL MEDIA SERVICES 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 IMS INTERNATIONAL MEDIA SERVICES 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.