Atlanta
Georgia
Ga 30350
United States
Secretary Name | Raymond Leslie Goldsmith |
---|---|
Nationality | American |
Status | Closed |
Appointed | 26 November 2001(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 10 months (closed 07 October 2014) |
Role | Chief Executive |
Correspondence Address | 60 Sherington Place Atlanta Georgia Ga 30350 United States |
Secretary Name | Georgina Goldsmith |
---|---|
Nationality | British |
Status | Closed |
Appointed | 27 April 2006(8 years, 2 months after company formation) |
Appointment Duration | 8 years, 5 months (closed 07 October 2014) |
Role | Company Director |
Correspondence Address | 60 Sherington Place Atlanta Georgia Ga 30350 United States |
Director Name | Mr Geoffrey William Brown |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 April 1998(2 months after company formation) |
Appointment Duration | 8 years (resigned 27 April 2006) |
Role | Company Director |
Correspondence Address | 908 North Harper Avenue West Hollywood Ca 90046 United States |
Secretary Name | Timothy Stuart O Connell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 March 1999(1 year after company formation) |
Appointment Duration | 2 years, 8 months (resigned 26 November 2001) |
Role | Company Director |
Correspondence Address | 4 Willboughby Drive Solihull West Midlands B91 3GB |
Director Name | DLA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Director Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Secretary Name | DLA Secretarial Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 February 1998(same day as company formation) |
Correspondence Address | Fountain Precinct Balm Green Sheffield S1 1RZ |
Registered Address | 3rd Floor 107-109 Great Portland Street London W1W 6QG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
180k at £1 | International Sports Multimedia LTD 45.00% Ordinary B |
---|---|
180k at £1 | Raymond Leslie Goldsmith 45.00% Ordinary B |
40k at £1 | Mr Geoffrey William Brown 10.00% Ordinary A |
Latest Accounts | 30 June 2013 (10 years, 10 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 30 June |
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
7 October 2014 | Final Gazette dissolved via voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
24 June 2014 | First Gazette notice for voluntary strike-off (1 page) |
13 June 2014 | Application to strike the company off the register (3 pages) |
13 June 2014 | Application to strike the company off the register (3 pages) |
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
20 March 2014 | Annual return made up to 20 February 2014 with a full list of shareholders Statement of capital on 2014-03-20
|
16 December 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
16 December 2013 | Total exemption full accounts made up to 30 June 2013 (11 pages) |
16 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
16 April 2013 | Annual return made up to 20 February 2013 with a full list of shareholders (6 pages) |
19 December 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
19 December 2012 | Total exemption full accounts made up to 30 June 2012 (12 pages) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
22 November 2012 | Registered office address changed from 3Rd Floor 10 Argyll Street London W1F 7TQ on 22 November 2012 (1 page) |
12 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
12 March 2012 | Annual return made up to 20 February 2012 with a full list of shareholders (6 pages) |
15 December 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
15 December 2011 | Total exemption full accounts made up to 30 June 2011 (12 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (16 pages) |
24 February 2011 | Annual return made up to 20 February 2011 with a full list of shareholders (16 pages) |
14 January 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
14 January 2011 | Total exemption full accounts made up to 30 June 2010 (13 pages) |
29 June 2010 | Director's details changed for Raymond Leslie Goldsmith on 3 May 2010 (3 pages) |
29 June 2010 | Director's details changed for Raymond Leslie Goldsmith on 3 May 2010 (3 pages) |
29 June 2010 | Director's details changed for Raymond Leslie Goldsmith on 3 May 2010 (3 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
1 April 2010 | Total exemption full accounts made up to 30 June 2009 (13 pages) |
12 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (16 pages) |
12 March 2010 | Annual return made up to 20 February 2010 with a full list of shareholders (16 pages) |
27 April 2009 | Return made up to 20/02/09; full list of members (7 pages) |
27 April 2009 | Return made up to 20/02/09; full list of members (7 pages) |
5 April 2009 | Location of register of members (1 page) |
5 April 2009 | Location of register of members (1 page) |
16 December 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
16 December 2008 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
3 October 2008 | Registered office changed on 03/10/2008 from 5 peto place london NW1 4DT (1 page) |
3 October 2008 | Registered office changed on 03/10/2008 from 5 peto place london NW1 4DT (1 page) |
3 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
3 March 2008 | Return made up to 20/02/08; full list of members (4 pages) |
21 February 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
21 February 2008 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
21 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
21 March 2007 | Return made up to 20/02/07; full list of members (8 pages) |
21 December 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
21 December 2006 | Total exemption full accounts made up to 30 June 2006 (13 pages) |
3 November 2006 | New secretary appointed (1 page) |
3 November 2006 | New secretary appointed (1 page) |
25 May 2006 | Director resigned (1 page) |
25 May 2006 | Director resigned (1 page) |
3 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
3 March 2006 | Return made up to 20/02/06; full list of members (7 pages) |
28 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
28 February 2006 | Total exemption full accounts made up to 30 June 2005 (13 pages) |
12 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
12 April 2005 | Total exemption full accounts made up to 30 June 2004 (13 pages) |
3 March 2005 | Return made up to 20/02/05; full list of members
|
3 March 2005 | Return made up to 20/02/05; full list of members
|
28 July 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
28 July 2004 | Total exemption full accounts made up to 30 June 2003 (14 pages) |
28 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
28 February 2004 | Return made up to 20/02/04; full list of members (7 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
18 June 2003 | Total exemption small company accounts made up to 30 June 2002 (9 pages) |
13 May 2003 | Return made up to 20/02/03; full list of members (8 pages) |
13 May 2003 | Return made up to 20/02/03; full list of members (8 pages) |
20 March 2002 | Return made up to 20/02/02; full list of members
|
20 March 2002 | Return made up to 20/02/02; full list of members
|
18 March 2002 | Full accounts made up to 28 February 2001 (13 pages) |
18 March 2002 | Full accounts made up to 28 February 2001 (13 pages) |
6 March 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
6 March 2002 | Accounting reference date extended from 28/02/02 to 30/06/02 (1 page) |
4 March 2002 | Resolutions
|
4 March 2002 | Resolutions
|
3 December 2001 | Secretary resigned (1 page) |
3 December 2001 | New secretary appointed (3 pages) |
3 December 2001 | New secretary appointed (3 pages) |
3 December 2001 | Secretary resigned (1 page) |
29 March 2001 | Full accounts made up to 29 February 2000 (15 pages) |
29 March 2001 | Full accounts made up to 29 February 2000 (15 pages) |
22 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
22 March 2001 | Return made up to 20/02/01; full list of members (7 pages) |
28 December 2000 | Delivery ext'd 3 mth 28/02/00 (1 page) |
28 December 2000 | Delivery ext'd 3 mth 28/02/00 (1 page) |
31 March 2000 | Return made up to 20/02/00; full list of members
|
31 March 2000 | Return made up to 20/02/00; full list of members
|
5 February 2000 | Particulars of mortgage/charge (3 pages) |
5 February 2000 | Particulars of mortgage/charge (3 pages) |
3 February 2000 | Full accounts made up to 28 February 1999 (13 pages) |
3 February 2000 | Full accounts made up to 28 February 1999 (13 pages) |
14 July 1999 | Registered office changed on 14/07/99 from: 3RD floo windsor house temple row birmingham B2 5LF (1 page) |
14 July 1999 | Registered 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 1999 | Resolutions
|
15 June 1999 | £ nc 200000/400000 11/08/98 (1 page) |
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 June 1999 | Resolutions
|
15 June 1999 | Ad 11/08/98--------- £ si 200000@1 (2 pages) |
15 June 1999 | Ad 11/08/98--------- £ si 200000@1 (2 pages) |
6 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Director's particulars changed (1 page) |
6 April 1999 | Return made up to 20/02/99; full list of members (7 pages) |
6 April 1999 | Return made up to 20/02/99; full list of members (7 pages) |
25 March 1999 | New secretary appointed (2 pages) |
25 March 1999 | New secretary appointed (2 pages) |
1 December 1998 | Registered office changed on 01/12/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
1 December 1998 | Registered office changed on 01/12/98 from: fountain precinct balm green sheffield S1 1RZ (1 page) |
28 May 1998 | New director appointed (2 pages) |
28 May 1998 | New director appointed (2 pages) |
20 May 1998 | Director resigned (1 page) |
20 May 1998 | Ad 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 1998 | Director resigned (1 page) |
20 May 1998 | New director appointed (3 pages) |
20 May 1998 | New director appointed (3 pages) |
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Resolutions
|
20 May 1998 | Secretary resigned;director resigned (1 page) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Ad 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 1998 | Resolutions
|
16 March 1998 | Company name changed broomco (1485) LIMITED\certificate issued on 16/03/98 (2 pages) |
16 March 1998 | Company name changed broomco (1485) LIMITED\certificate issued on 16/03/98 (2 pages) |
20 February 1998 | Incorporation (17 pages) |
20 February 1998 | Incorporation (17 pages) |