Company NameInter Media Africa Limited
Company StatusDissolved
Company Number03187593
CategoryPrivate Limited Company
Incorporation Date18 April 1996(28 years ago)
Dissolution Date11 April 2019 (5 years ago)
Previous NameRussia Books International Limited

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr Thomas Alexander Moggach
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed24 November 2015(19 years, 7 months after company formation)
Appointment Duration3 years, 4 months (closed 11 April 2019)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address94 Malden Rd
London
NW5 4DA
Director NameAnthony Austin Moggach
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RolePublishing Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14 York Rise
London
NW5 1ST
Secretary NameThomas David Williams
NationalityBritish
StatusResigned
Appointed18 April 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Pickwick Road
London
SE21 7JW
Director NameMr Thomas Alexander Moggach
Date of BirthSeptember 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2003(7 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 04 August 2006)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence Address94 Malden Road
London
NW5 4DA
Secretary NameDorothy Wright
NationalityBritish
StatusResigned
Appointed04 August 2006(10 years, 3 months after company formation)
Appointment Duration5 years, 9 months (resigned 16 May 2012)
RoleCompany Director
Correspondence Address2 Rosemary House
Leighton Road Kentish Town
London
NW5 2UX
Secretary NameChettleburgh International Limited (Corporation)
StatusResigned
Appointed18 April 1996(same day as company formation)
Correspondence AddressTemple House
20 Holywell Row
London
EC2A 4JB

Location

Registered AddressResolve Partners Limited 22 York Buildings
John Adam Street
London
WC2N 6JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

99 at £1Anthony Austin Moggach
99.00%
Ordinary
1 at £1Thomas Alexander Moggach
1.00%
Ordinary B

Financials

Year2014
Net Worth£750,481
Cash£60,187
Current Liabilities£48,314

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Charges

15 July 2005Delivered on: 21 July 2005
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deposit agreement to secure own liabilities
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated business call and numbered 01920355 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company.
Outstanding

Filing History

20 September 2017Registered office address changed from Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 20 September 2017 (2 pages)
27 April 2017Confirmation statement made on 18 April 2017 with updates (6 pages)
20 April 2017Registered office address changed from 37 Warren Street London W1T 6AD to Resolve Partners Limited 48 Warwick Street London W1B 5NL on 20 April 2017 (2 pages)
18 April 2017Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-31
(2 pages)
18 April 2017Declaration of solvency (3 pages)
18 April 2017Appointment of a voluntary liquidator (1 page)
18 March 2017Satisfaction of charge 1 in full (4 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
27 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100
(4 pages)
8 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
7 December 2015Termination of appointment of Anthony Austin Moggach as a director on 24 November 2015 (1 page)
7 December 2015Appointment of Mr Thomas Alexander Moggach as a director on 24 November 2015 (2 pages)
21 April 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
(4 pages)
12 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
14 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(4 pages)
6 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
30 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
29 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
23 January 2013Registered office address changed from Summit House 170 Finchley Road London NW3 6BP on 23 January 2013 (2 pages)
17 May 2012Termination of appointment of Dorothy Wright as a secretary (1 page)
26 April 2012Annual return made up to 18 April 2012 with a full list of shareholders (5 pages)
8 March 2012Change of share class name or designation (2 pages)
8 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Redesignation of shares 01/05/2010
(37 pages)
8 March 2012Statement of company's objects (2 pages)
8 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
26 April 2011Annual return made up to 18 April 2011 with a full list of shareholders (4 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
23 April 2010Annual return made up to 18 April 2010 with a full list of shareholders (4 pages)
23 April 2010Director's details changed for Anthony Austin Moggach on 18 April 2010 (2 pages)
30 January 2010Total exemption small company accounts made up to 30 April 2009 (3 pages)
14 May 2009Return made up to 18/04/09; full list of members (3 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (3 pages)
16 February 2009Total exemption small company accounts made up to 30 April 2007 (5 pages)
12 May 2008Return made up to 18/04/08; full list of members (6 pages)
30 October 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
10 May 2007Director's particulars changed (1 page)
10 May 2007Return made up to 18/04/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 2007Total exemption small company accounts made up to 30 April 2005 (6 pages)
21 August 2006New secretary appointed (2 pages)
21 August 2006Secretary resigned (1 page)
21 August 2006Director resigned (1 page)
3 May 2006Return made up to 18/04/06; full list of members (7 pages)
3 March 2006Delivery ext'd 3 mth 30/04/05 (1 page)
21 July 2005Particulars of mortgage/charge (5 pages)
3 June 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
5 May 2005Return made up to 18/04/05; full list of members (7 pages)
24 February 2005Delivery ext'd 3 mth 30/04/04 (1 page)
21 May 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
29 April 2004Return made up to 18/04/04; full list of members (7 pages)
5 February 2004Delivery ext'd 3 mth 30/04/03 (1 page)
8 October 2003New director appointed (2 pages)
18 June 2003Company name changed russia books international limit ed\certificate issued on 18/06/03 (2 pages)
14 May 2003Return made up to 18/04/03; full list of members (6 pages)
27 January 2003Total exemption small company accounts made up to 30 April 2002 (5 pages)
30 May 2002Total exemption small company accounts made up to 30 April 2001 (5 pages)
21 May 2002Return made up to 18/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
1 March 2002Delivery ext'd 3 mth 30/04/01 (2 pages)
21 May 2001Return made up to 18/04/01; full list of members (6 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (6 pages)
10 May 2000Return made up to 18/04/00; full list of members (6 pages)
27 April 2000Accounts for a small company made up to 30 April 1999 (6 pages)
1 March 2000Delivery ext'd 3 mth 30/04/99 (2 pages)
20 May 1999Return made up to 18/04/99; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
19 May 1999Secretary's particulars changed (1 page)
18 February 1999Accounts for a small company made up to 30 April 1998 (5 pages)
12 May 1998Return made up to 18/04/98; no change of members (4 pages)
21 January 1998Accounts for a small company made up to 30 April 1997 (5 pages)
28 May 1997Return made up to 18/04/97; full list of members (6 pages)
2 May 1996Ad 18/04/96--------- £ si 99@1=99 £ ic 1/100 (2 pages)
24 April 1996Secretary resigned (1 page)
18 April 1996Incorporation (20 pages)