Company NameLoom International Media Limited
Company StatusDissolved
Company Number03050673
CategoryPrivate Limited Company
Incorporation Date27 April 1995(29 years ago)

Business Activity

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

Directors

Director NameSylvia Sanchez De Hierro
Date of BirthApril 1966 (Born 58 years ago)
NationalitySpanish
StatusCurrent
Appointed28 April 1995(1 day after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address7a Oxford & Cambridge Mansions
Old Marylebone Road
London
NW1 5EQ
Secretary NameJuan Antonio Hierro
NationalitySpanish
StatusCurrent
Appointed28 April 1995(1 day after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address7a Oxford & Cambridge Mansions
Old Marylebone Road
London
NW1 5EQ
Director NameAnthony Bavage Manhel Hierro
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1995(1 week after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address7a Oxford & Cambridge Mansions
Old Marylebone Road
London
NW1 5EQ
Director NameJuan Antonio Hierro
Date of BirthMarch 1950 (Born 74 years ago)
NationalitySpanish
StatusCurrent
Appointed04 May 1995(1 week after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address7a Oxford & Cambridge Mansions
Old Marylebone Road
London
NW1 5EQ
Director NameMarina Margarita Hierro
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 1995(1 week after company formation)
Appointment Duration29 years
RoleCompany Director
Correspondence Address7a Oxford & Cambridge Mansions
Old Marylebone Road
London
NW1 5EQ
Director NameGrant Directors Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB
Secretary NameGrant Secretaries Limited (Corporation)
StatusResigned
Appointed27 April 1995(same day as company formation)
Correspondence Address2nd Floor Mountbarrow House
12 Elizabeth Street
London
SW1W 9RB

Location

Registered Address74a Farm Lane
London
SW6 1QA
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardFulham Broadway
Built Up AreaGreater London

Accounts

Latest Accounts30 April 1998 (26 years ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

19 October 2000Dissolved (1 page)
19 July 2000Completion of winding up (1 page)
21 April 2000Order of court to wind up (1 page)
5 April 2000Court order notice of winding up (2 pages)
8 July 1999Return made up to 27/04/99; full list of members (6 pages)
30 June 1999Registered office changed on 30/06/99 from: 81 bellegrove road welling kent DA16 3PG (1 page)
18 December 1998Accounts for a small company made up to 30 April 1998 (7 pages)
28 May 1998Registered office changed on 28/05/98 from: 888 east rochester way sidcup kent DA15 8PD (1 page)
8 May 1998Return made up to 27/04/98; no change of members (4 pages)
4 March 1998Particulars of mortgage/charge (3 pages)
3 March 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
3 March 1998Ad 24/11/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
9 February 1998Full accounts made up to 30 April 1997 (11 pages)
16 July 1997Return made up to 27/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 July 1997Full accounts made up to 30 April 1996 (11 pages)
7 November 1996Registered office changed on 07/11/96 from: 7A oxford &cambridge mansions old marylebone road london NW1 5GQ (1 page)
7 November 1996Return made up to 27/04/96; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
12 January 1996Registered office changed on 12/01/96 from: suite 505 new loom house 101 back church lane london E1 1LU (1 page)
15 September 1995New director appointed (2 pages)
15 September 1995New director appointed (2 pages)
15 September 1995Registered office changed on 15/09/95 from: 888 east rochester way sidcup kent DA15 8PD (1 page)
21 June 1995New director appointed (2 pages)
4 May 1995Director resigned;new director appointed (2 pages)
4 May 1995Registered office changed on 04/05/95 from: 31-33 bondway london SW8 1SJ (1 page)
4 May 1995Secretary resigned;new secretary appointed (2 pages)
27 April 1995Incorporation (24 pages)