Company NameInteractive Media (Europe) Limited
DirectorMaureen Silverstein
Company StatusDissolved
Company Number02675592
CategoryPrivate Limited Company
Incorporation Date7 January 1992(32 years, 3 months ago)
Previous NameReactions Ltd

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Secretary NameMr Michael Francis George Johnson
NationalityBritish
StatusCurrent
Appointed02 January 1992
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Director NameMaureen Silverstein
Date of BirthJune 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed02 May 1997(5 years, 3 months after company formation)
Appointment Duration26 years, 11 months
RoleCompany Director
Correspondence Address1a Bramley Avenue
Coulsdon
Surrey
CR5 2DR
Secretary NamePamela Dunn
NationalityBritish
StatusCurrent
Appointed23 February 1998(6 years, 1 month after company formation)
Appointment Duration26 years, 1 month
RoleBook Keeper
Correspondence Address32 Queen Elizabeths Walk
Wallington
Surrey
SM6 8JF
Director NameMr James Jonathan Hoey Hanna
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 January 1992
Appointment Duration4 years, 6 months (resigned 30 June 1996)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressBicton Old Rectory
East Budleigh
Devon
EX9 7BE
Director NameMr Michael Francis George Johnson
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 May 1997)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address9 Needham Road
London
W11 2RP
Director NameMr David Henry Stockley
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1996(4 years, 2 months after company formation)
Appointment Duration1 year (resigned 02 May 1997)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Moorhouse Road
London
W2 5DH
Director NameAnthony John Silverstein
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(4 years, 3 months after company formation)
Appointment Duration5 months, 1 week (resigned 11 October 1996)
RoleCompany Director
Correspondence Address1a Bramley Avenue
Coulsdon
Surrey
CR5 2DR
Director NameAnthony Burns
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1997(5 years, 3 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 November 1997)
RoleCompany Director
Correspondence AddressFlat 4 Mulgrave Hall
Mulgrave Road
Sutton
Surrey
SM2 6LG
Director NameJohn Anthony Thompson
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed24 November 1997(5 years, 10 months after company formation)
Appointment Duration3 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address10 Eccleston Place
London
SW1W 9NE
Secretary NameJohn Anthony Thompson
NationalityBritish
StatusResigned
Appointed24 November 1997(5 years, 10 months after company formation)
Appointment Duration3 months (resigned 23 February 1998)
RoleCompany Director
Correspondence Address10 Eccleston Place
London
SW1W 9NE
Director NamePamela Dunn
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 February 1998(6 years, 1 month after company formation)
Appointment Duration2 weeks, 3 days (resigned 12 March 1998)
RoleBook Keeper
Correspondence Address32 Queen Elizabeths Walk
Wallington
Surrey
SM6 8JF

Location

Registered Address9 Needham Road
London
W11 2RP
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 September 1996 (27 years, 6 months ago)
Accounts CategoryFull
Accounts Year End30 September

Filing History

19 October 2000Dissolved (1 page)
19 July 2000Completion of winding up (1 page)
26 February 1998New secretary appointed;new director appointed (2 pages)
25 February 1998Secretary resigned;director resigned (1 page)
3 February 1998Return made up to 07/01/98; no change of members (4 pages)
1 February 1998New secretary appointed;new director appointed (2 pages)
18 December 1997Director resigned (1 page)
28 July 1997Nc inc already adjusted 25/06/96 (1 page)
28 July 1997Full accounts made up to 30 September 1996 (8 pages)
13 May 1997Director resigned (1 page)
9 May 1997New director appointed (2 pages)
9 May 1997New director appointed (2 pages)
9 May 1997Director resigned (1 page)
7 February 1997Resolutions
  • ERES04 ‐ Extraordinary resolution of increasing authorised share capital
(1 page)
7 February 1997Ad 10/01/97--------- £ si 17398@1=17398 £ ic 2/17400 (2 pages)
7 February 1997Return made up to 07/01/97; full list of members (6 pages)
7 February 1997£ nc 100/25000 10/01/97 (1 page)
25 October 1996Particulars of mortgage/charge (7 pages)
21 October 1996Director resigned (1 page)
12 July 1996Accounts for a dormant company made up to 30 September 1995 (4 pages)
7 July 1996Director resigned (1 page)
17 May 1996Particulars of mortgage/charge (3 pages)
9 May 1996Company name changed reactions LTD\certificate issued on 10/05/96 (2 pages)
8 May 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (2 pages)
11 April 1996Registered office changed on 11/04/96 from: 9 needham road london W11 2RP (1 page)
17 February 1996Return made up to 07/01/96; full list of members (6 pages)
17 February 1996Registered office changed on 17/02/96 from: nestor house playhouse yard london EC4V 5EX (1 page)
7 December 1995Registered office changed on 07/12/95 from: 9 needham road london W11 2RP (1 page)
27 July 1995Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(2 pages)