Company NameGlobal Media Imaging Limited
Company StatusDissolved
Company Number03143870
CategoryPrivate Limited Company
Incorporation Date5 January 1996(28 years, 3 months ago)
Dissolution Date30 April 2008 (15 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul George Utting
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed04 June 2006(10 years, 5 months after company formation)
Appointment Duration1 year, 11 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameMr Lawrence Patrick Coppock
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusClosed
Appointed16 November 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 30 April 2008)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThe Close
Church Lane
Braishfield
Hampshire
SO51 0QH
Secretary NameMr Paul George Utting
NationalityBritish
StatusClosed
Appointed16 November 2006(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (closed 30 April 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Walpole Gardens
Strawberry Hill
Twickenham
TW2 5SJ
Director NameFrank Ryan
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RolePublishing
Correspondence Address35 Upper Rainham Road
Hornchurch
Essex
RM12 4BE
Director NameMr Sean William Mumbray
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Park Hill Road
Otford
Sevenoaks
Kent
TN14 5QH
Secretary NameMiranda Jane Ryan
NationalityBritish
StatusResigned
Appointed05 January 1996(same day as company formation)
RoleBaker
Correspondence Address35 Upper Rainham Road
Hornchurch
Essex
RM12 4BE
Director NameTom Frosdick
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2000)
RoleSales Director
Correspondence AddressOwlers Cottage 104b High Street
Old Town
Hastings
East Sussex
TN34 3ES
Director NameKelly Parker
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 February 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2000)
RoleProduction Director
Correspondence Address24 Coach Mews
Billericay
Essex
CM11 1DQ
Secretary NameNicola Mumbray
NationalityBritish
StatusResigned
Appointed11 February 1998(2 years, 1 month after company formation)
Appointment Duration2 years, 1 month (resigned 30 March 2000)
RoleCompany Director
Correspondence Address72 Hurst Road
Sidcup
Kent
DA15 9AA
Director NameLeslie Albert Pipe
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 4 months (resigned 30 July 2002)
RoleCompany Director
Correspondence Address76 Dynham Road
London
NW6 2NR
Director NameMr Gavin Charles Holmes
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(4 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontrose House
Birchwood Road, Cock Clarks
Chelmsford
CM3 6RF
Secretary NameMaureen Martha Allen
NationalityBritish
StatusResigned
Appointed30 March 2000(4 years, 2 months after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2002)
RoleCompany Director
Correspondence AddressThe Bungalow 11 Anchor Close
Cheshunt
Waltham Cross
Hertfordshire
EN8 0PJ
Director NameIan Jonathen Hageman
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2001(5 years, 4 months after company formation)
Appointment Duration2 years, 4 months (resigned 08 October 2003)
RoleCo Director
Correspondence Address21 Oxenden Wood Road
Orpington
Kent
BR6 6HR
Secretary NameMr Gavin Charles Holmes
NationalityBritish
StatusResigned
Appointed30 September 2002(6 years, 8 months after company formation)
Appointment Duration1 year (resigned 08 October 2003)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMontrose House
Birchwood Road, Cock Clarks
Chelmsford
CM3 6RF
Secretary NameHarjeet Singh Sadheura
NationalityBritish
StatusResigned
Appointed08 October 2003(7 years, 9 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 22 March 2004)
RoleCompany Director
Correspondence Address131 Headstone Lane
Harrow
Middlesex
HA2 6LX
Director NameBryan Stanley Bedson
Date of BirthMay 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(8 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory
Patching
Arundel
West Sussex
BN13 3XF
Director NameMr Paul Stephen Hollebone
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2004(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Secretary NameMr Paul Stephen Hollebone
NationalityBritish
StatusResigned
Appointed22 March 2004(8 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 November 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOld Orchard Dog Lane
Steyning
West Sussex
BN44 3GE
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed05 January 1996(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressCrowne House
56-58 Southwark Street
London
SE1 1UN
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2006 (17 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 April 2008Final Gazette dissolved via voluntary strike-off (1 page)
27 November 2007First Gazette notice for voluntary strike-off (1 page)
18 October 2007Application for striking-off (1 page)
24 July 2007Accounts for a dormant company made up to 31 December 2006 (4 pages)
5 July 2007New director appointed (1 page)
5 June 2007Secretary's particulars changed;director's particulars changed (1 page)
26 February 2007Return made up to 05/01/07; full list of members (2 pages)
6 December 2006Director resigned (1 page)
6 December 2006Secretary resigned (1 page)
6 December 2006New secretary appointed (2 pages)
10 November 2006Accounts for a small company made up to 31 March 2006 (4 pages)
10 November 2006New director appointed (2 pages)
9 November 2006Registered office changed on 09/11/06 from: audley house hove street hove east sussex BN3 2DE (1 page)
30 October 2006Director resigned (1 page)
12 October 2006Accounting reference date shortened from 31/03/07 to 31/12/06 (1 page)
5 July 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
6 June 2006Director resigned (1 page)
31 January 2006Accounts for a dormant company made up to 31 March 2005 (5 pages)
30 January 2006Return made up to 05/01/06; full list of members (2 pages)
27 June 2005Accounting reference date shortened from 30/06/05 to 31/03/05 (1 page)
14 February 2005Accounts for a dormant company made up to 30 June 2004 (5 pages)
24 January 2005Return made up to 05/01/05; full list of members (6 pages)
21 May 2004Accounts for a dormant company made up to 30 June 2003 (8 pages)
29 March 2004Registered office changed on 29/03/04 from: units 3-4 maverton road ind estate maverton road london E3 2JE (1 page)
29 March 2004New secretary appointed;new director appointed (22 pages)
29 March 2004Secretary resigned (1 page)
29 March 2004New director appointed (10 pages)
26 February 2004New secretary appointed (2 pages)
26 February 2004Return made up to 05/01/04; full list of members
  • 363(287) ‐ Registered office changed on 26/02/04
(7 pages)
26 February 2004Secretary resigned (1 page)
21 October 2003Director resigned (1 page)
30 September 2003Director resigned (1 page)
24 July 2003Director resigned (1 page)
24 July 2003Director's particulars changed (1 page)
24 July 2003Director's particulars changed (1 page)
24 July 2003Accounts for a dormant company made up to 30 June 2002 (5 pages)
24 July 2003Secretary resigned (1 page)
24 July 2003Return made up to 05/01/03; full list of members (8 pages)
24 July 2003Return made up to 05/01/02; no change of members (6 pages)
24 July 2003New secretary appointed (2 pages)
24 July 2003Total exemption full accounts made up to 30 June 2001 (10 pages)
23 July 2003Restoration by order of the court (3 pages)
30 July 2002Final Gazette dissolved via voluntary strike-off (1 page)
9 April 2002First Gazette notice for voluntary strike-off (1 page)
26 February 2002Application for striking-off (1 page)
29 May 2001New director appointed (2 pages)
19 April 2001Full accounts made up to 30 June 2000 (13 pages)
16 February 2001Return made up to 05/01/01; change of members (8 pages)
22 April 2000Secretary resigned (1 page)
21 April 2000Accounting reference date extended from 31/01/00 to 30/06/00 (1 page)
16 April 2000Registered office changed on 16/04/00 from: security house 2 romford road stratford london E15 4BZ (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
16 April 2000New director appointed (2 pages)
16 April 2000New secretary appointed (2 pages)
16 April 2000Director resigned (1 page)
16 April 2000Director resigned (1 page)
4 February 2000Return made up to 05/01/00; full list of members (8 pages)
14 September 1999Accounts for a small company made up to 31 January 1999 (7 pages)
10 February 1999Return made up to 05/01/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 October 1998Accounts for a small company made up to 31 January 1998 (7 pages)
23 March 1998Ad 11/02/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
23 March 1998New director appointed (2 pages)
23 March 1998Secretary resigned (1 page)
23 March 1998New director appointed (2 pages)
23 March 1998New secretary appointed (2 pages)
23 March 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(1 page)
11 March 1998Return made up to 05/01/98; no change of members (4 pages)
9 September 1997Accounts for a small company made up to 31 January 1997 (7 pages)
4 April 1997Return made up to 05/01/97; full list of members (6 pages)
25 March 1997Registered office changed on 25/03/97 from: 16 skylines village lime harbour docklands london G14 9KT (1 page)
19 March 1997Auditor's resignation (1 page)
20 February 1997Auditor's resignation (1 page)
16 May 1996Registered office changed on 16/05/96 from: 72 hurst road sidcup kent BA15 9AA (1 page)
5 January 1996Incorporation (19 pages)