Company NameImagestate Media Limited
Company StatusDissolved
Company Number02062157
CategoryPrivate Limited Company
Incorporation Date7 October 1986(37 years, 6 months ago)
Dissolution Date14 April 2013 (11 years ago)
Previous NamesGlobal Media Limited and Heritage Partners Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameSheldon Andrew Marshall
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusClosed
Appointed22 April 1992(5 years, 6 months after company formation)
Appointment Duration20 years, 12 months (closed 14 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMerrileas
29 Woodend Park
Cobham
Surrey
KT11 3BX
Secretary NameMr David Michael Geoffrey Welch
NationalityBritish
StatusClosed
Appointed11 June 2007(20 years, 8 months after company formation)
Appointment Duration5 years, 10 months (closed 14 April 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Gayton Road
Hampstead
London
NW3 1TY
Secretary NameAnne Marshall
NationalityBritish
StatusResigned
Appointed22 April 1992(5 years, 6 months after company formation)
Appointment Duration12 years, 3 months (resigned 22 July 2004)
RoleCompany Director
Correspondence AddressMerrileas
29 Woodend Park
Cobham
Surrey
KT11 3BX
Secretary NameJames Matthew Clift
NationalityBritish
StatusResigned
Appointed22 July 2004(17 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 28 February 2006)
RoleOperations Manager
Correspondence Address1 Manor Road
Adderbury
Oxfordshire
OX17 3EL
Director NameJeffrey James Bocan
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed18 June 2007(20 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 June 2009)
RoleInvestment Director
Country of ResidenceUnited States
Correspondence Address407 7th St.
Santa Monica
Ca 90402
United States
Secretary NameVantis Secretaries Limited (Corporation)
StatusResigned
Appointed28 February 2006(19 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 11 June 2007)
Correspondence Address82 St John Street
London
EC1M 4JN

Location

Registered AddressResolve Partners Llp
One America Square Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

80k at £1Sheldon Andrew Marshall
65.00%
Ordinary
43.1k at £1Sheldon Andrew Marshall
35.00%
Ordinary A

Financials

Year2014
Net Worth-£391,153
Cash£187

Accounts

Latest Accounts30 June 2010 (13 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Filing History

14 April 2013Final Gazette dissolved following liquidation (1 page)
14 April 2013Final Gazette dissolved following liquidation (1 page)
14 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
14 January 2013Administrator's progress report to 9 January 2013 (14 pages)
14 January 2013Notice of move from Administration to Dissolution (14 pages)
14 January 2013Administrator's progress report to 9 January 2013 (14 pages)
14 January 2013Notice of move from Administration to Dissolution on 8 January 2013 (14 pages)
14 January 2013Administrator's progress report to 9 January 2013 (14 pages)
20 August 2012Administrator's progress report to 19 July 2012 (16 pages)
20 August 2012Administrator's progress report to 19 July 2012 (16 pages)
30 April 2012Statement of affairs with form 2.14B (6 pages)
30 April 2012Statement of affairs with form 2.14B (6 pages)
5 April 2012Notice of deemed approval of proposals (1 page)
5 April 2012Notice of deemed approval of proposals (1 page)
12 March 2012Statement of administrator's proposal (28 pages)
12 March 2012Statement of administrator's proposal (28 pages)
31 January 2012Registered office address changed from 82 Saint John Street London EC1M 4JN on 31 January 2012 (2 pages)
31 January 2012Registered office address changed from 82 Saint John Street London EC1M 4JN on 31 January 2012 (2 pages)
30 January 2012Appointment of an administrator (1 page)
30 January 2012Appointment of an administrator (1 page)
29 June 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 123,077
(5 pages)
29 June 2011Annual return made up to 22 April 2011 with a full list of shareholders
Statement of capital on 2011-06-29
  • GBP 123,077
(5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
21 April 2011Total exemption small company accounts made up to 30 June 2010 (7 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
16 March 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
23 November 2010Auditor's resignation (1 page)
23 November 2010Auditor's resignation (1 page)
27 September 2010Termination of appointment of Jeffrey Bocan as a director (1 page)
27 September 2010Termination of appointment of Jeffrey Bocan as a director (1 page)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
2 July 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
13 May 2010Annual return made up to 22 April 2010 with a full list of shareholders (6 pages)
11 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
11 July 2009Accounts for a small company made up to 30 June 2008 (7 pages)
12 May 2009Return made up to 22/04/09; full list of members (4 pages)
12 May 2009Return made up to 22/04/09; full list of members (4 pages)
20 June 2008Return made up to 22/04/08; full list of members (4 pages)
20 June 2008Return made up to 22/04/08; full list of members (4 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
17 March 2008Accounts for a small company made up to 30 June 2007 (7 pages)
1 November 2007Company name changed heritage partners LIMITED\certificate issued on 01/11/07 (2 pages)
1 November 2007Company name changed heritage partners LIMITED\certificate issued on 01/11/07 (2 pages)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 August 2007Ad 18/06/07--------- £ si 43077@1=43077 £ ic 80000/123077 (2 pages)
20 August 2007Nc inc already adjusted 18/06/07 (1 page)
20 August 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
20 August 2007Ad 18/06/07--------- £ si 43077@1=43077 £ ic 80000/123077 (2 pages)
20 August 2007Nc inc already adjusted 18/06/07 (1 page)
16 August 2007Particulars of mortgage/charge (9 pages)
16 August 2007Particulars of mortgage/charge (9 pages)
7 August 2007New director appointed (1 page)
7 August 2007New director appointed (1 page)
6 August 2007New secretary appointed (2 pages)
6 August 2007New secretary appointed (2 pages)
6 August 2007Secretary resigned (1 page)
6 August 2007Secretary resigned (1 page)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
9 July 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
25 May 2007Return made up to 22/04/07; full list of members (2 pages)
25 May 2007Return made up to 22/04/07; full list of members (2 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
23 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 May 2006Secretary resigned (1 page)
17 May 2006Return made up to 22/04/06; full list of members (2 pages)
17 May 2006Return made up to 22/04/06; full list of members (2 pages)
17 May 2006New secretary appointed (1 page)
17 May 2006Secretary resigned (1 page)
17 May 2006New secretary appointed (1 page)
21 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 December 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
21 September 2005Return made up to 22/04/04; full list of members (2 pages)
21 September 2005Return made up to 22/04/05; full list of members (2 pages)
21 September 2005Return made up to 22/04/05; full list of members (2 pages)
21 September 2005Return made up to 22/04/04; full list of members (2 pages)
20 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
20 June 2005Ad 31/03/03--------- £ si 30000@1 (2 pages)
20 June 2005Nc inc already adjusted 31/03/03 (2 pages)
20 June 2005Particulars of contract relating to shares (4 pages)
31 August 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
31 August 2004Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
13 August 2004Secretary resigned (1 page)
13 August 2004New secretary appointed (2 pages)
13 August 2004Secretary resigned (1 page)
13 August 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
13 August 2004New secretary appointed (2 pages)
13 August 2004Total exemption small company accounts made up to 31 March 2003 (3 pages)
2 August 2004Ad 31/03/03--------- £ si 49900@1 (2 pages)
2 August 2004Particulars of contract relating to shares (4 pages)
2 August 2004Particulars of contract relating to shares (4 pages)
2 August 2004Ad 31/03/03--------- £ si 49900@1 (2 pages)
8 July 2004Nc inc already adjusted 31/03/03 (2 pages)
8 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 June 2004Registered office changed on 30/06/04 from: merrileas 29 woodend park cobham surrey KT11 3BX (1 page)
30 June 2004Registered office changed on 30/06/04 from: merrileas 29 woodend park cobham surrey KT11 3BX (1 page)
15 March 2004Registered office changed on 15/03/04 from: magnolia house camp end road st georges hill weybridge surrey KT13 0NU (1 page)
12 March 2004Company name changed global media LIMITED\certificate issued on 12/03/04 (2 pages)
12 March 2004Company name changed global media LIMITED\certificate issued on 12/03/04 (2 pages)
31 October 2003Secretary's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
31 October 2003Secretary's particulars changed (1 page)
31 October 2003Director's particulars changed (1 page)
30 August 2003Accounts for a dormant company made up to 31 March 2002 (2 pages)
30 August 2003Return made up to 22/04/03; full list of members (5 pages)
30 August 2003Return made up to 22/04/03; full list of members (5 pages)
30 August 2003Accounts made up to 31 March 2002 (2 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
3 August 2002Total exemption small company accounts made up to 31 March 2001 (3 pages)
23 July 2002Return made up to 22/04/02; full list of members (5 pages)
23 July 2002Return made up to 22/04/02; full list of members (5 pages)
10 October 2001Return made up to 22/04/01; full list of members (5 pages)
10 October 2001Return made up to 22/04/01; full list of members (5 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (3 pages)
1 May 2001Accounts for a small company made up to 31 March 2000 (3 pages)
15 June 2000Return made up to 22/04/00; full list of members (6 pages)
15 June 2000Return made up to 22/04/00; full list of members (6 pages)
17 December 1999Accounts for a dormant company made up to 31 March 1999 (1 page)
17 December 1999Accounts made up to 31 March 1999 (1 page)
11 October 1999Return made up to 22/04/99; full list of members (6 pages)
11 October 1999Return made up to 22/04/99; full list of members (6 pages)
29 December 1998Accounts for a dormant company made up to 31 March 1998 (1 page)
29 December 1998Return made up to 22/04/98; full list of members (6 pages)
29 December 1998Accounts made up to 31 March 1998 (1 page)
29 December 1998Return made up to 22/04/98; full list of members (6 pages)
25 May 1997Accounts for a dormant company made up to 31 March 1997 (1 page)
25 May 1997Accounts made up to 31 March 1997 (1 page)
8 May 1997Return made up to 22/04/97; full list of members (6 pages)
8 May 1997Return made up to 22/04/97; full list of members (6 pages)
18 July 1996Accounts for a dormant company made up to 31 March 1996 (1 page)
18 July 1996Accounts made up to 31 March 1996 (1 page)
15 June 1996Return made up to 22/04/96; full list of members (6 pages)
15 June 1996Registered office changed on 15/06/96 from: unit C1 enterprise business park 2 mill harbour mastmaker rd london E14 9TE (1 page)
15 June 1996Registered office changed on 15/06/96 from: unit C1 enterprise business park 2 mill harbour mastmaker rd london E14 9TE (1 page)
15 June 1996Return made up to 22/04/96; full list of members (6 pages)
22 February 1996Accounts made up to 31 March 1995 (1 page)
22 February 1996Accounts for a dormant company made up to 31 March 1995 (1 page)
7 December 1995Director's particulars changed (4 pages)
7 December 1995Secretary's particulars changed (4 pages)
7 December 1995Director's particulars changed (2 pages)
7 December 1995Secretary's particulars changed (2 pages)
7 December 1995Return made up to 22/04/95; full list of members (7 pages)
7 December 1995Return made up to 22/04/95; full list of members (14 pages)
1 January 1995A selection of documents registered before 1 January 1995 (17 pages)
4 May 1994Return made up to 22/04/94; full list of members (7 pages)
18 June 1993Return made up to 22/04/93; full list of members (7 pages)
8 June 1992Return made up to 22/04/92; full list of members (6 pages)
13 January 1992Return made up to 22/04/91; no change of members (6 pages)
8 February 1991Return made up to 22/04/90; full list of members (4 pages)
8 February 1991Return made up to 22/04/90; full list of members (4 pages)
15 August 1989Return made up to 17/04/89; full list of members (4 pages)
15 August 1989Return made up to 17/04/89; full list of members (4 pages)
16 June 1988Return made up to 19/04/88; full list of members (4 pages)
16 June 1988Return made up to 19/04/88; full list of members (4 pages)
7 June 1988Allotment of shares (2 pages)
7 June 1988Allotment of shares (2 pages)
11 June 1987Secretary resigned;new secretary appointed (5 pages)
11 June 1987Secretary resigned;new secretary appointed (5 pages)
7 October 1986Incorporation (16 pages)
7 October 1986Certificate of Incorporation (1 page)
7 October 1986Certificate of Incorporation (1 page)
7 October 1986Incorporation (16 pages)