Company NameMSM International Limited
Company StatusDissolved
Company Number03481190
CategoryPrivate Limited Company
Incorporation Date15 December 1997(26 years, 5 months ago)
Dissolution Date8 January 2020 (4 years, 4 months ago)
Previous NameBroadimage Limited

Business Activity

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

Directors

Director NameMr Christophe Czajka
Date of BirthAugust 1964 (Born 59 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameMr Julien Jacques Alexandre Elmaleh
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityFrench
StatusClosed
Appointed12 April 2017(19 years, 4 months after company formation)
Appointment Duration2 years, 9 months (closed 08 January 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
Director NameJeremy Leslie Keith Lacey
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 27 November 2006)
RoleCompany Director
Correspondence Address27 Rampton Road
Willingham
Cambridge
CB4 5JG
Director NameMr David Philip Motum
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 27 November 2006)
RolePublisher
Country of ResidenceEngland
Correspondence Address60 College Road
Dulwich
London
SE21 7LY
Director NameMr Niall Aidan Sweeney
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 27 November 2006)
RoleJournalist Organiser
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barn
Pains Hill
Oxted
Surrey
RH8 0RB
Director NameKenneth John Warman
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 February 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address109 Nightingale Lane
Bromley
Kent
BR1 2SG
Secretary NameMr Niall Aidan Sweeney
NationalityBritish
StatusResigned
Appointed09 February 1998(1 month, 3 weeks after company formation)
Appointment Duration8 years, 9 months (resigned 27 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Barn
Pains Hill
Oxted
Surrey
RH8 0RB
Director NameMr James Anthony Christopher Hanbury
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(8 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 03 July 2013)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Rectory West Ilsley
Newbury
Berkshire
RG20 7AR
Director NameMr James Neil Campbell-Harris
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(8 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameMr Timothy Grainger Weller
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed27 November 2006(8 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 April 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Lennox Gardens Mews
London
SW1X 0DP
Secretary NameMr James Neil Campbell-Harris
NationalityBritish
StatusResigned
Appointed27 November 2006(8 years, 11 months after company formation)
Appointment Duration10 years, 4 months (resigned 12 April 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressField House Wormsley
Watlington
Oxfordshire
OX49 5HX
Director NameL.C.I. Directors Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address60 Tabernacle Street
London
EC2A 4NB
Secretary NameL.C.I. Secretaries Limited (Corporation)
StatusResigned
Appointed15 December 1997(same day as company formation)
Correspondence Address74 Lynn Road
Terrington Saint Clement
Kings Lynn
Norfolk
PE34 4JX

Contact

Websitewww.msm.co.uk

Location

Registered AddressHaymarket House
28-29 Haymarket
London
SW1Y 4RX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2016 (7 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

17 December 2014Delivered on: 18 December 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
19 December 2006Delivered on: 22 December 2006
Persons entitled: The Royal Bank of Scotland PLC as Security Trustee

Classification: Composite debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
27 November 2006Delivered on: 7 December 2006
Satisfied on: 19 January 2007
Persons entitled: The Royal Bank of Scotland PLC (The Security Agent)

Classification: Deed of accession to a composite debenture
Secured details: All monies due or to become due from any group company to the security beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

8 January 2020Final Gazette dissolved following liquidation (1 page)
8 October 2019Return of final meeting in a members' voluntary winding up (8 pages)
9 October 2018Appointment of a voluntary liquidator (3 pages)
9 October 2018Declaration of solvency (6 pages)
9 October 2018Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-09-28
(1 page)
7 August 2018Notification of Ramez Sousou as a person with significant control on 13 April 2017 (2 pages)
7 August 2018Notification of Neal Moszkowski as a person with significant control on 13 April 2017 (2 pages)
7 August 2018Cessation of Infopro Digital Limited as a person with significant control on 13 April 2017 (1 page)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Change of details for Incisive Media Limited as a person with significant control on 5 June 2017 (2 pages)
15 December 2017Confirmation statement made on 15 December 2017 with no updates (3 pages)
15 December 2017Change of details for Incisive Media Limited as a person with significant control on 5 June 2017 (2 pages)
9 May 2017Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages)
9 May 2017Appointment of Mr Christophe Czajka as a director on 12 April 2017 (3 pages)
9 May 2017Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a director on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of Timothy Grainger Weller as a director on 12 April 2017 (2 pages)
9 May 2017Appointment of Dr Julien Jacques Alexandre Elmaleh as a director on 12 April 2017 (3 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages)
9 May 2017Termination of appointment of James Neil Campbell-Harris as a secretary on 12 April 2017 (2 pages)
21 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
21 April 2017Accounts for a dormant company made up to 31 December 2016 (8 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
19 December 2016Confirmation statement made on 15 December 2016 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
6 October 2016Accounts for a dormant company made up to 31 December 2015 (8 pages)
27 July 2016Satisfaction of charge 2 in full (4 pages)
27 July 2016Satisfaction of charge 2 in full (4 pages)
27 July 2016Satisfaction of charge 034811900003 in full (4 pages)
27 July 2016Satisfaction of charge 034811900003 in full (4 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
7 January 2016Annual return made up to 15 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,000
(5 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
3 October 2015Accounts for a dormant company made up to 31 December 2014 (8 pages)
15 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
15 January 2015Annual return made up to 15 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 1,000
(5 pages)
18 December 2014Registration of charge 034811900003, created on 17 December 2014 (69 pages)
18 December 2014Registration of charge 034811900003, created on 17 December 2014 (69 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
14 March 2014Accounts for a dormant company made up to 31 December 2013 (7 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(5 pages)
18 December 2013Annual return made up to 15 December 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 1,000
(5 pages)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
16 July 2013Termination of appointment of James Hanbury as a director (1 page)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
15 May 2013Accounts for a dormant company made up to 31 December 2012 (7 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
7 January 2013Annual return made up to 15 December 2012 with a full list of shareholders (6 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
24 September 2012Accounts for a dormant company made up to 31 December 2011 (10 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
21 August 2012Director's details changed for Mr Timothy Grainger Weller on 13 June 2012 (2 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
10 January 2012Annual return made up to 15 December 2011 with a full list of shareholders (7 pages)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
12 May 2011Full accounts made up to 31 December 2010 (13 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
12 January 2011Annual return made up to 15 December 2010 with a full list of shareholders (7 pages)
5 May 2010Full accounts made up to 31 December 2009 (15 pages)
5 May 2010Full accounts made up to 31 December 2009 (15 pages)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
26 January 2010Annual return made up to 15 December 2009 with a full list of shareholders (6 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
18 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
4 November 2009Full accounts made up to 31 December 2008 (16 pages)
28 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
28 April 2009Director's change of particulars / james hanbury / 27/04/2009 (1 page)
31 December 2008Full accounts made up to 31 December 2007 (16 pages)
31 December 2008Full accounts made up to 31 December 2007 (16 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
17 December 2008Return made up to 15/12/08; full list of members (4 pages)
11 December 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
11 December 2008Accounting reference date shortened from 31/03/2008 to 31/12/2007 (1 page)
6 August 2008Full accounts made up to 31 March 2007 (14 pages)
6 August 2008Full accounts made up to 31 March 2007 (14 pages)
5 February 2008Return made up to 15/12/07; full list of members (4 pages)
5 February 2008Return made up to 15/12/07; full list of members (4 pages)
10 February 2007Full accounts made up to 31 March 2006 (16 pages)
10 February 2007Full accounts made up to 31 March 2006 (16 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
19 January 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2007Return made up to 15/12/06; full list of members (9 pages)
18 January 2007Return made up to 15/12/06; full list of members (9 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
3 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(3 pages)
3 January 2007Declaration of assistance for shares acquisition (10 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
22 December 2006Particulars of mortgage/charge (8 pages)
15 December 2006Memorandum and Articles of Association (7 pages)
15 December 2006Memorandum and Articles of Association (7 pages)
14 December 2006New secretary appointed;new director appointed (3 pages)
14 December 2006Auditor's resignation (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Director resigned (1 page)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 December 2006Director resigned (1 page)
14 December 2006Registered office changed on 14/12/06 from: thames house 18 park street london SE1 9ER (1 page)
14 December 2006New director appointed (3 pages)
14 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
14 December 2006Director resigned (1 page)
14 December 2006New secretary appointed;new director appointed (3 pages)
14 December 2006Registered office changed on 14/12/06 from: thames house 18 park street london SE1 9ER (1 page)
14 December 2006Director resigned (1 page)
14 December 2006New director appointed (3 pages)
14 December 2006New director appointed (3 pages)
14 December 2006Auditor's resignation (1 page)
14 December 2006Secretary resigned;director resigned (1 page)
14 December 2006New director appointed (3 pages)
7 December 2006Particulars of mortgage/charge (9 pages)
7 December 2006Particulars of mortgage/charge (9 pages)
7 February 2006Return made up to 15/12/05; full list of members (7 pages)
7 February 2006Return made up to 15/12/05; full list of members (7 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
6 February 2006Full accounts made up to 31 March 2005 (15 pages)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
5 May 2005Full accounts made up to 31 March 2004 (16 pages)
22 February 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
22 February 2005Return made up to 15/12/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
1 February 2005Delivery ext'd 3 mth 31/03/04 (1 page)
6 May 2004Full accounts made up to 31 March 2003 (15 pages)
6 May 2004Full accounts made up to 31 March 2003 (15 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
4 February 2004Delivery ext'd 3 mth 31/03/03 (2 pages)
19 January 2004Return made up to 15/12/03; full list of members (9 pages)
19 January 2004Return made up to 15/12/03; full list of members (9 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
6 February 2003Full accounts made up to 31 March 2002 (15 pages)
17 January 2003Return made up to 15/12/02; full list of members (9 pages)
17 January 2003Return made up to 15/12/02; full list of members (9 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (5 pages)
14 January 2002Return made up to 15/12/01; full list of members (8 pages)
14 January 2002Return made up to 15/12/01; full list of members (8 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (5 pages)
15 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
15 January 2001Return made up to 15/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
25 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 January 2000Return made up to 15/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
2 November 1999Accounts for a small company made up to 31 March 1999 (5 pages)
6 February 1999Return made up to 15/12/98; full list of members
  • 363(287) ‐ Registered office changed on 06/02/99
(6 pages)
6 February 1999Return made up to 15/12/98; full list of members
  • 363(287) ‐ Registered office changed on 06/02/99
(6 pages)
9 July 1998Company name changed broadimage LIMITED\certificate issued on 09/07/98 (2 pages)
9 July 1998Company name changed broadimage LIMITED\certificate issued on 09/07/98 (2 pages)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
27 February 1998Director resigned (1 page)
27 February 1998Secretary resigned (1 page)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998£ nc 1000/100000 09/02/98 (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998New secretary appointed;new director appointed (2 pages)
19 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
19 February 1998New director appointed (2 pages)
19 February 1998New director appointed (2 pages)
19 February 1998£ nc 1000/100000 09/02/98 (1 page)
19 February 1998Accounting reference date extended from 31/12/98 to 31/03/99 (1 page)
19 February 1998Ad 09/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
19 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
19 February 1998New director appointed (2 pages)
19 February 1998Ad 09/02/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
15 December 1997Incorporation (15 pages)
15 December 1997Incorporation (15 pages)