Company NameInspirational Media Management Limited
Company StatusDissolved
Company Number03219759
CategoryPrivate Limited Company
Incorporation Date2 July 1996(27 years, 9 months ago)
Dissolution Date3 January 2006 (18 years, 3 months ago)
Previous NamesStewart Productions Limited and Inspirational Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameCharles Iain McCrostie
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2003(7 years, 3 months after company formation)
Appointment Duration2 years, 3 months (closed 03 January 2006)
RoleAdvertising Sales
Correspondence Address30 Druce Road
London
SE21 7DW
Director NameMr Keith Young
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address31 Wellington Square
London
SW3 4NR
Secretary NameAlison Gail Sparshatt
NationalityBritish
StatusResigned
Appointed02 July 1996(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 4,10 The Paragon
London
SE3 0NZ
Secretary NameDelia Robinson
NationalityBritish
StatusResigned
Appointed15 June 1999(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 22 October 2004)
RoleCompany Director
Correspondence Address142 Sharps Lane
Ruislip
Middlesex
HA4 7JB
Director NameCombined Nominees Limited (Corporation)
Date of BirthAugust 1990 (Born 33 years ago)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NA
Director NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG
Secretary NameCombined Secretarial Services Limited (Corporation)
StatusResigned
Appointed02 July 1996(same day as company formation)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4NG

Location

Registered Address20-26 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts30 June 2003 (20 years, 9 months ago)
Accounts CategoryDormant
Accounts Year End30 June

Filing History

3 January 2006Final Gazette dissolved via compulsory strike-off (1 page)
20 September 2005First Gazette notice for compulsory strike-off (1 page)
3 November 2004Secretary resigned (1 page)
7 June 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
1 June 2004Registered office changed on 01/06/04 from: 14 great college street london SW1P 3RX (1 page)
7 January 2004Return made up to 01/12/03; full list of members (6 pages)
22 October 2003Director resigned (1 page)
22 October 2003New director appointed (2 pages)
23 July 2003Company name changed inspirational media LIMITED\certificate issued on 23/07/03 (2 pages)
12 July 2003Accounts for a dormant company made up to 30 June 2003 (3 pages)
12 July 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2003Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
11 April 2003Accounts for a dormant company made up to 30 June 2002 (3 pages)
11 February 2003Company name changed stewart productions LIMITED\certificate issued on 11/02/03 (2 pages)
31 December 2002Return made up to 01/12/01; full list of members (6 pages)
3 May 2002Accounts for a dormant company made up to 30 June 2001 (3 pages)
3 May 2002Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
3 May 2001Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
14 February 2001Return made up to 01/12/00; full list of members
  • 363(287) ‐ Registered office changed on 14/02/01
(6 pages)
6 February 2001Company name changed parliamentary intelligence unit LTD\certificate issued on 06/02/01 (2 pages)
26 January 2000Accounts for a dormant company made up to 30 June 1999 (2 pages)
26 January 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
30 December 1999Return made up to 01/12/99; full list of members
  • 363(287) ‐ Registered office changed on 30/12/99
(6 pages)
23 November 1999Company name changed globe on sunday LTD\certificate issued on 24/11/99 (2 pages)
24 June 1999New secretary appointed (2 pages)
24 June 1999Secretary resigned (1 page)
26 May 1999Accounts for a dormant company made up to 30 June 1998 (2 pages)
26 May 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
31 December 1998Return made up to 01/12/98; no change of members (5 pages)
20 January 1998Accounts for a dormant company made up to 30 June 1997 (2 pages)
3 December 1997Return made up to 01/12/97; full list of members (7 pages)
20 October 1997Return made up to 02/07/97; full list of members (7 pages)
19 July 1996New director appointed (2 pages)
19 July 1996Registered office changed on 19/07/96 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF (1 page)
19 July 1996New secretary appointed (3 pages)
2 July 1996Incorporation (15 pages)