Company NameIMX Worldwide Limited
Company StatusDissolved
Company Number02274539
CategoryPrivate Limited Company
Incorporation Date5 July 1988(35 years, 10 months ago)
Dissolution Date14 March 2023 (1 year, 1 month ago)

Business Activity

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

Directors

Director NameMr Nicholas Thomas Street
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAustralian
StatusClosed
Appointed14 June 1992(3 years, 11 months after company formation)
Appointment Duration30 years, 9 months (closed 14 March 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongueville 156 Burwood Road
Walton-On-Thames
Surrey
KT12 4AS
Director NameGeoffrey Page Barton
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAustralian
StatusResigned
Appointed14 June 1992(3 years, 11 months after company formation)
Appointment Duration17 years, 3 months (resigned 14 September 2009)
RoleCompany Director
Correspondence AddressC/O Imx Italy Via Copplelli 20
Paderno Dugnan
Milan
20037
Secretary NameMr Nicholas Thomas Street
NationalityAustralian
StatusResigned
Appointed14 June 2009(20 years, 11 months after company formation)
Appointment Duration3 years, 12 months (resigned 10 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLongueville 156 Burwood Road
Walton-On-Thames
Surrey
KT12 4AS
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed14 June 1992(3 years, 11 months after company formation)
Appointment Duration17 years (resigned 14 June 2009)
Correspondence AddressSt Paul's House
Warwick Lane
London
EC4M 7BP
Secretary NameCornhill Secretaries Limited (Corporation)
StatusResigned
Appointed10 June 2013(24 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 October 2019)
Correspondence Address5 Market Yard Mews 194-204 Bermondsey Street
London
SE1 3TQ

Contact

Websiteimx.co.uk

Location

Registered Address5 Underwood Street
London
N1 7LY
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

27.9k at £1Caroline Ann Street
9.00%
Ordinary
27.9k at £1Geoffrey Page Barton
9.00%
Ordinary
254k at £1Stl Continuum Limited
81.94%
Ordinary
199 at £1Duvanet Et Cie LTD
0.06%
Ordinary
1 at £1Cornhill Secretaries LTD
0.00%
Ordinary

Financials

Year2014
Net Worth£254,200

Accounts

Latest Accounts31 December 2021 (2 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

11 August 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
30 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
24 March 2020Register inspection address has been changed from 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ United Kingdom to 5 Underwood Street London N1 7LY (1 page)
10 October 2019Registered office address changed from Typhoon Building Oakcroft Road Chessington Surrey KT9 1RH to 5 Underwood Street London N1 7LY on 10 October 2019 (1 page)
10 October 2019Termination of appointment of Cornhill Secretaries Limited as a secretary on 9 October 2019 (1 page)
5 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
14 June 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
14 June 2018Confirmation statement made on 14 June 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
3 October 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 July 2017Notification of Stl Continuum Limited as a person with significant control on 6 April 2016 (1 page)
26 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 July 2017Notification of Stl Continuum Limited as a person with significant control on 6 April 2016 (1 page)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
10 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
10 August 2016Register inspection address has been changed from 8 Baden Place Crosby Row London SE1 1YW United Kingdom to 5 Market Yard Mews 194-204 Bermondsey Street London SE1 3TQ (1 page)
9 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
9 August 2016Secretary's details changed for Cornhill Secretaries Limited on 14 July 2016 (1 page)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 310,000
(6 pages)
15 June 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 310,000
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 310,000
(6 pages)
17 June 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 310,000
(6 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
4 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 310,000.00
(4 pages)
24 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2014Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
24 July 2014Statement of capital following an allotment of shares on 10 July 2014
  • GBP 310,000.00
(4 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-16
(5 pages)
16 June 2014Annual return made up to 14 June 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-06-16
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (5 pages)
26 June 2013Appointment of Cornhill Secretaries Limited as a secretary (2 pages)
26 June 2013Termination of appointment of Nicholas Street as a secretary (1 page)
26 June 2013Appointment of Cornhill Secretaries Limited as a secretary (2 pages)
26 June 2013Termination of appointment of Nicholas Street as a secretary (1 page)
14 June 2013Registered office address changed from Unit 4 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ on 14 June 2013 (1 page)
14 June 2013Registered office address changed from Unit 4 Kingsmill Business Park Chapel Mill Road Kingston upon Thames Surrey KT1 3GZ on 14 June 2013 (1 page)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
21 June 2012Annual return made up to 14 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 September 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
15 June 2011Annual return made up to 14 June 2011 with a full list of shareholders (5 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Resolutions
  • RES13 ‐ Section 476 14/06/2010
(1 page)
29 June 2010Resolutions
  • RES13 ‐ Section 476 14/06/2010
(1 page)
29 June 2010Register(s) moved to registered inspection location (1 page)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
29 June 2010Total exemption full accounts made up to 31 December 2009 (4 pages)
29 June 2010Register inspection address has been changed (1 page)
29 June 2010Annual return made up to 14 June 2010 with a full list of shareholders (5 pages)
9 October 2009Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
9 October 2009Termination of appointment of Cornhill Secretaries Limited as a secretary (1 page)
1 October 2009Return made up to 14/06/09; full list of members (4 pages)
1 October 2009Return made up to 14/06/09; full list of members (4 pages)
15 September 2009Registered office changed on 15/09/2009 from 8 baden place crosby row london SE1 1YW (1 page)
15 September 2009Secretary appointed nicholas thomas rendell street (2 pages)
15 September 2009Appointment terminated director geoffrey barton (1 page)
15 September 2009Registered office changed on 15/09/2009 from 8 baden place crosby row london SE1 1YW (1 page)
15 September 2009Appointment terminated director geoffrey barton (1 page)
15 September 2009Secretary appointed nicholas thomas rendell street (2 pages)
13 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 May 2009Accounts for a dormant company made up to 31 December 2008 (4 pages)
13 May 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
20 June 2008Return made up to 14/06/08; full list of members (4 pages)
20 June 2008Location of register of members (1 page)
20 June 2008Return made up to 14/06/08; full list of members (4 pages)
20 June 2008Location of debenture register (1 page)
20 June 2008Location of register of members (1 page)
20 June 2008Location of debenture register (1 page)
19 June 2008Director's change of particulars / nicholas street / 13/03/2008 (1 page)
19 June 2008Director's change of particulars / nicholas street / 13/03/2008 (1 page)
30 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
30 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 May 2008Accounts for a dormant company made up to 31 December 2007 (4 pages)
30 May 2008Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
19 June 2007Location of register of members (1 page)
19 June 2007Location of debenture register (1 page)
19 June 2007Location of register of members (1 page)
19 June 2007Location of debenture register (1 page)
19 June 2007Return made up to 14/06/07; full list of members (3 pages)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Director's particulars changed (1 page)
19 June 2007Secretary's particulars changed (1 page)
19 June 2007Return made up to 14/06/07; full list of members (3 pages)
19 June 2007Director's particulars changed (1 page)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 April 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
23 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 April 2007Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 August 2006Registered office changed on 03/08/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
3 August 2006Registered office changed on 03/08/06 from: burbage house 83-85 curtain road london EC2A 3BS (1 page)
16 June 2006Return made up to 14/06/06; full list of members (3 pages)
16 June 2006Return made up to 14/06/06; full list of members (3 pages)
5 June 2006Resolutions
  • RES13 ‐ Claim 249AA statements 23/05/06
(1 page)
5 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 June 2006Accounts for a dormant company made up to 31 December 2005 (4 pages)
5 June 2006Resolutions
  • RES13 ‐ Claim 249AA statements 23/05/06
(1 page)
14 June 2005Return made up to 14/06/05; full list of members (3 pages)
14 June 2005Return made up to 14/06/05; full list of members (3 pages)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
23 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2005Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
23 May 2005Accounts for a dormant company made up to 31 December 2004 (4 pages)
31 October 2004Return made up to 14/06/04; full list of members (6 pages)
31 October 2004Return made up to 14/06/04; full list of members (6 pages)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
17 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
17 May 2004Accounts for a dormant company made up to 31 December 2003 (4 pages)
1 April 2004Registered office changed on 01/04/04 from: st pauls house warwick lane london EC4P 4BN (1 page)
1 April 2004Registered office changed on 01/04/04 from: st pauls house warwick lane london EC4P 4BN (1 page)
20 February 2004Resolutions
  • RES13 ‐ Dormant stat 249(aa)1 14/01/04
(1 page)
20 February 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
20 February 2004Accounts for a dormant company made up to 31 December 2002 (4 pages)
3 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 February 2004Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
15 July 2003Return made up to 14/06/03; full list of members (6 pages)
15 July 2003Return made up to 14/06/03; full list of members (6 pages)
4 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
4 November 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
4 November 2002Accounts for a dormant company made up to 31 December 2001 (4 pages)
20 June 2002Return made up to 14/06/02; full list of members (6 pages)
20 June 2002Registered office changed on 20/06/02 from: orchard road richmond surrey TW9 4NE (1 page)
20 June 2002Return made up to 14/06/02; full list of members (6 pages)
20 June 2002Director's particulars changed (1 page)
20 June 2002Registered office changed on 20/06/02 from: orchard road richmond surrey TW9 4NE (1 page)
20 June 2002Director's particulars changed (1 page)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 November 2001Accounts for a dormant company made up to 31 December 2000 (4 pages)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
1 November 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
29 June 2001Return made up to 14/06/01; full list of members (6 pages)
29 June 2001Return made up to 14/06/01; full list of members (6 pages)
26 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
26 October 2000Accounts for a dormant company made up to 31 December 1999 (4 pages)
27 June 2000Return made up to 14/06/00; full list of members (5 pages)
27 June 2000Return made up to 14/06/00; full list of members (5 pages)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
4 August 1999Accounts for a dormant company made up to 31 December 1998 (4 pages)
4 August 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
20 June 1999Return made up to 14/06/99; full list of members (6 pages)
20 June 1999Return made up to 14/06/99; full list of members (6 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 July 1998Accounts for a dormant company made up to 31 December 1997 (4 pages)
24 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
24 July 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
19 June 1998Return made up to 14/06/98; full list of members (6 pages)
19 June 1998Return made up to 14/06/98; full list of members (6 pages)
24 July 1997Full accounts made up to 31 December 1996 (9 pages)
24 July 1997Full accounts made up to 31 December 1996 (9 pages)
20 June 1997Return made up to 14/06/97; full list of members (6 pages)
20 June 1997Director's particulars changed (1 page)
20 June 1997Director's particulars changed (1 page)
20 June 1997Return made up to 14/06/97; full list of members (6 pages)
27 June 1996Registered office changed on 27/06/96 from: unit 18 windsor park 50 windsor avenue london SW19 2RR (1 page)
27 June 1996Registered office changed on 27/06/96 from: unit 18 windsor park 50 windsor avenue london SW19 2RR (1 page)
14 June 1996Return made up to 14/06/96; full list of members (6 pages)
14 June 1996Return made up to 14/06/96; full list of members (6 pages)
17 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 May 1996Accounts for a dormant company made up to 31 December 1995 (3 pages)
17 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
17 May 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
7 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
7 June 1995Accounts for a small company made up to 31 December 1994 (9 pages)
17 October 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
17 October 1991Ad 10/10/91--------- £ si 55800@1=55800 £ ic 200/56000 (2 pages)
17 October 1991Ad 10/10/91--------- £ si 55800@1=55800 £ ic 200/56000 (2 pages)
17 October 1991Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
6 April 1989Wd 20/03/89 ad 21/03/89--------- £ si 198@1=198 £ ic 2/200 (2 pages)
6 April 1989Wd 20/03/89 ad 21/03/89--------- £ si 198@1=198 £ ic 2/200 (2 pages)
5 July 1988Incorporation (16 pages)
5 July 1988Incorporation (16 pages)