Company NameInternational Sports Multimedia Limited
Company StatusDissolved
Company Number03514714
CategoryPrivate Limited Company
Incorporation Date20 February 1998(26 years, 2 months ago)
Dissolution Date7 October 2014 (9 years, 7 months ago)
Previous NameBroomco (1485) Limited

Business Activity

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

Directors

Director NameRaymond Leslie Goldsmith
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityAmerican
StatusClosed
Appointed22 April 1998(2 months after company formation)
Appointment Duration16 years, 5 months (closed 07 October 2014)
RoleChief Executive
Correspondence Address60 Sherington Place
Atlanta
Georgia
Ga 30350
United States
Secretary NameRaymond Leslie Goldsmith
NationalityAmerican
StatusClosed
Appointed26 November 2001(3 years, 9 months after company formation)
Appointment Duration12 years, 10 months (closed 07 October 2014)
RoleChief Executive
Correspondence Address60 Sherington Place
Atlanta
Georgia
Ga 30350
United States
Secretary NameGeorgina Goldsmith
NationalityBritish
StatusClosed
Appointed27 April 2006(8 years, 2 months after company formation)
Appointment Duration8 years, 5 months (closed 07 October 2014)
RoleCompany Director
Correspondence Address60 Sherington Place
Atlanta
Georgia
Ga 30350
United States
Director NameMr Geoffrey William Brown
Date of BirthMay 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed22 April 1998(2 months after company formation)
Appointment Duration8 years (resigned 27 April 2006)
RoleCompany Director
Correspondence Address908 North Harper Avenue
West Hollywood
Ca 90046
United States
Secretary NameTimothy Stuart O Connell
NationalityBritish
StatusResigned
Appointed10 March 1999(1 year after company formation)
Appointment Duration2 years, 8 months (resigned 26 November 2001)
RoleCompany Director
Correspondence Address4 Willboughby Drive
Solihull
West Midlands
B91 3GB
Director NameDLA Nominees Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Director NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ
Secretary NameDLA Secretarial Services Limited (Corporation)
StatusResigned
Appointed20 February 1998(same day as company formation)
Correspondence AddressFountain Precinct
Balm Green
Sheffield
S1 1RZ

Location

Registered Address3rd Floor
107-109 Great Portland Street
London
W1W 6QG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

180k at £1International Sports Multimedia LTD
45.00%
Ordinary B
180k at £1Raymond Leslie Goldsmith
45.00%
Ordinary B
40k at £1Mr Geoffrey William Brown
10.00%
Ordinary A

Accounts

Latest Accounts30 June 2013 (10 years, 10 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 June

Filing History

7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
7 October 2014Final Gazette dissolved via voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
24 June 2014First Gazette notice for voluntary strike-off (1 page)
13 June 2014Application to strike the company off the register (3 pages)
13 June 2014Application to strike the company off the register (3 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 400,000
(6 pages)
20 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-20
  • GBP 400,000
(6 pages)
16 December 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
16 December 2013Total exemption full accounts made up to 30 June 2013 (11 pages)
16 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
16 April 2013Annual return made up to 20 February 2013 with a full list of shareholders (6 pages)
19 December 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
19 December 2012Total exemption full accounts made up to 30 June 2012 (12 pages)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
22 November 2012Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page)
12 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
12 March 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
15 December 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
15 December 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (16 pages)
24 February 2011Annual return made up to 20 February 2011 with a full list of shareholders (16 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
14 January 2011Total exemption full accounts made up to 30 June 2010 (13 pages)
29 June 2010Director's details changed for Raymond Leslie Goldsmith on 3 May 2010 (3 pages)
29 June 2010Director's details changed for Raymond Leslie Goldsmith on 3 May 2010 (3 pages)
29 June 2010Director's details changed for Raymond Leslie Goldsmith on 3 May 2010 (3 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
1 April 2010Total exemption full accounts made up to 30 June 2009 (13 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (16 pages)
12 March 2010Annual return made up to 20 February 2010 with a full list of shareholders (16 pages)
27 April 2009Return made up to 20/02/09; full list of members (7 pages)
27 April 2009Return made up to 20/02/09; full list of members (7 pages)
5 April 2009Location of register of members (1 page)
5 April 2009Location of register of members (1 page)
16 December 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
16 December 2008Total exemption full accounts made up to 30 June 2008 (13 pages)
3 October 2008Registered office changed on 03/10/2008 from 5 peto place london NW1 4DT (1 page)
3 October 2008Registered office changed on 03/10/2008 from 5 peto place london NW1 4DT (1 page)
3 March 2008Return made up to 20/02/08; full list of members (4 pages)
3 March 2008Return made up to 20/02/08; full list of members (4 pages)
21 February 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
21 February 2008Total exemption full accounts made up to 30 June 2007 (13 pages)
21 March 2007Return made up to 20/02/07; full list of members (8 pages)
21 March 2007Return made up to 20/02/07; full list of members (8 pages)
21 December 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
21 December 2006Total exemption full accounts made up to 30 June 2006 (13 pages)
3 November 2006New secretary appointed (1 page)
3 November 2006New secretary appointed (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Director resigned (1 page)
3 March 2006Return made up to 20/02/06; full list of members (7 pages)
3 March 2006Return made up to 20/02/06; full list of members (7 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
28 February 2006Total exemption full accounts made up to 30 June 2005 (13 pages)
12 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
12 April 2005Total exemption full accounts made up to 30 June 2004 (13 pages)
3 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 March 2005Return made up to 20/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 July 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
28 July 2004Total exemption full accounts made up to 30 June 2003 (14 pages)
28 February 2004Return made up to 20/02/04; full list of members (7 pages)
28 February 2004Return made up to 20/02/04; full list of members (7 pages)
18 June 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
18 June 2003Total exemption small company accounts made up to 30 June 2002 (9 pages)
13 May 2003Return made up to 20/02/03; full list of members (8 pages)
13 May 2003Return made up to 20/02/03; full list of members (8 pages)
20 March 2002Return made up to 20/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
20 March 2002Return made up to 20/02/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
18 March 2002Full accounts made up to 28 February 2001 (13 pages)
18 March 2002Full accounts made up to 28 February 2001 (13 pages)
6 March 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
6 March 2002Accounting reference date extended from 28/02/02 to 30/06/02 (1 page)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
4 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
3 December 2001Secretary resigned (1 page)
3 December 2001New secretary appointed (3 pages)
3 December 2001New secretary appointed (3 pages)
3 December 2001Secretary resigned (1 page)
29 March 2001Full accounts made up to 29 February 2000 (15 pages)
29 March 2001Full accounts made up to 29 February 2000 (15 pages)
22 March 2001Return made up to 20/02/01; full list of members (7 pages)
22 March 2001Return made up to 20/02/01; full list of members (7 pages)
28 December 2000Delivery ext'd 3 mth 28/02/00 (1 page)
28 December 2000Delivery ext'd 3 mth 28/02/00 (1 page)
31 March 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
31 March 2000Return made up to 20/02/00; full list of members
  • 363(287) ‐ Registered office changed on 31/03/00
(6 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
5 February 2000Particulars of mortgage/charge (3 pages)
3 February 2000Full accounts made up to 28 February 1999 (13 pages)
3 February 2000Full accounts made up to 28 February 1999 (13 pages)
14 July 1999Registered office changed on 14/07/99 from: 3RD floo windsor house temple row birmingham B2 5LF (1 page)
14 July 1999Registered office changed on 14/07/99 from: 3RD floo windsor house temple row birmingham B2 5LF (1 page)
15 June 1999£ nc 200000/400000 11/08/98 (1 page)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1999£ nc 200000/400000 11/08/98 (1 page)
15 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
15 June 1999Resolutions
  • WRES01 ‐ Written resolution of adoption of Memorandum of Association
(19 pages)
15 June 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
15 June 1999Ad 11/08/98--------- £ si 200000@1 (2 pages)
15 June 1999Ad 11/08/98--------- £ si 200000@1 (2 pages)
6 April 1999Director's particulars changed (1 page)
6 April 1999Director's particulars changed (1 page)
6 April 1999Return made up to 20/02/99; full list of members (7 pages)
6 April 1999Return made up to 20/02/99; full list of members (7 pages)
25 March 1999New secretary appointed (2 pages)
25 March 1999New secretary appointed (2 pages)
1 December 1998Registered office changed on 01/12/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
1 December 1998Registered office changed on 01/12/98 from: fountain precinct balm green sheffield S1 1RZ (1 page)
28 May 1998New director appointed (2 pages)
28 May 1998New director appointed (2 pages)
20 May 1998Director resigned (1 page)
20 May 1998Ad 22/04/98--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
20 May 1998£ nc 1000/200000 22/04/98 (1 page)
20 May 1998Director resigned (1 page)
20 May 1998New director appointed (3 pages)
20 May 1998New director appointed (3 pages)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 May 1998Secretary resigned;director resigned (1 page)
20 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 May 1998Ad 22/04/98--------- £ si 199998@1=199998 £ ic 2/200000 (2 pages)
20 May 1998£ nc 1000/200000 22/04/98 (1 page)
20 May 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
16 March 1998Company name changed broomco (1485) LIMITED\certificate issued on 16/03/98 (2 pages)
16 March 1998Company name changed broomco (1485) LIMITED\certificate issued on 16/03/98 (2 pages)
20 February 1998Incorporation (17 pages)
20 February 1998Incorporation (17 pages)