Company NameIthaca International Media Limited
Company StatusDissolved
Company Number03559478
CategoryPrivate Limited Company
Incorporation Date7 May 1998(25 years, 11 months ago)
Dissolution Date30 December 2014 (9 years, 3 months ago)
Previous NamesHamwind Limited and New Hope International Media Limited

Business Activity

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

Directors

Director NameNeil Mepham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(12 years, 1 month after company formation)
Appointment Duration4 years, 6 months (closed 30 December 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 September 2007(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 30 December 2014)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed13 September 2007(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 30 December 2014)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 September 2007(9 years, 4 months after company formation)
Appointment Duration7 years, 3 months (closed 30 December 2014)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NamePoh Lim Lai
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Correspondence Address24 Redwood Drive
Wing
Buckinghamshire
LU7 0TA
Secretary NameAnne Rosalind Bateson
NationalityBritish
StatusResigned
Appointed07 May 1998(same day as company formation)
RoleCompany Director
Correspondence AddressHigh Trees
Great Holland
Frinton On Sea
Essex
CO13 0HZ
Director NameMr Peter Sofroniou
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed18 June 1998(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 27 May 1999)
RoleConference Organiser
Country of ResidenceEngland
Correspondence AddressFlat 5
45 Brunswick Square
Hove
East Sussex
BN3 1EE
Secretary NameJonathan McKelvie Nixon
NationalityBritish
StatusResigned
Appointed18 June 1998(1 month, 1 week after company formation)
Appointment Duration11 months, 1 week (resigned 27 May 1999)
RoleCompany Director
Correspondence Address13306 Humboldt Drive
Thornton
Colarado
80241
Director NameRalph Douglas Greene
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1998(2 months, 3 weeks after company formation)
Appointment Duration10 months (resigned 27 May 1999)
RoleEntrepreneur
Correspondence Address9451 Mountain Ridge Road
Boulder Colorado 80302
Usa
Foreign
Director NameRichard Frederick Prill
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityAmerican
StatusResigned
Appointed31 July 1998(2 months, 3 weeks after company formation)
Appointment Duration4 years, 5 months (resigned 31 December 2002)
RolePresident Chief Operating Offi
Correspondence Address1124 Clayton Street
Denver Colorado 80206
Usa
Foreign
Director NameMr David Nussbaum
Date of BirthOctober 1957 (Born 66 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1999(1 year after company formation)
Appointment Duration5 years, 10 months (resigned 19 April 2005)
RoleExecutive Mgmt
Country of ResidenceUnited States
Correspondence Address7 The Pines
Roslyn Estates
New York
11576
Director NameDaniel Joseph Ramella
Date of BirthFebruary 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed27 May 1999(1 year after company formation)
Appointment Duration5 years, 1 month (resigned 30 June 2004)
RoleExecutive Mgmt
Correspondence Address2204 Lands End Lane Westlake
Ohio Cleveland 44145
Usa
Foreign
Secretary NameJonathan Ian Wood
NationalityBritish
StatusResigned
Appointed27 May 1999(1 year after company formation)
Appointment Duration8 years, 3 months (resigned 13 September 2007)
RoleCompany Director
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Director NameJonathan Ian Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1999(1 year, 5 months after company formation)
Appointment Duration7 years, 11 months (resigned 13 September 2007)
RoleFinance Director
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Director NameMr Andrew Center
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2006(7 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Shareholders

100 at £1Ubm Information LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

30 December 2014Final Gazette dissolved via voluntary strike-off (1 page)
16 September 2014First Gazette notice for voluntary strike-off (1 page)
5 September 2014Application to strike the company off the register (3 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
27 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
(5 pages)
6 August 2013Accounts made up to 31 December 2012 (6 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (5 pages)
12 July 2012Accounts made up to 31 December 2011 (6 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
17 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (5 pages)
13 July 2011Accounts made up to 31 December 2010 (6 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
6 June 2011Annual return made up to 7 May 2011 with a full list of shareholders (5 pages)
13 May 2011Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(36 pages)
13 May 2011Statement of company's objects (2 pages)
3 August 2010Accounts made up to 31 December 2009 (7 pages)
5 July 2010Appointment of Neil Mepham as a director (3 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
8 June 2010Annual return made up to 7 May 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
29 May 2009Return made up to 07/05/09; full list of members (3 pages)
12 December 2008Return made up to 07/05/08; full list of members (3 pages)
15 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007Registered office changed on 25/09/07 from: ithaca house 288 worton road isleworth middlesex TW7 6EE (1 page)
25 September 2007Director resigned (1 page)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007New director appointed (2 pages)
21 September 2007Auditor's resignation (1 page)
25 May 2007Return made up to 07/05/07; no change of members (7 pages)
23 April 2007Accounts made up to 31 December 2006 (4 pages)
24 October 2006Full accounts made up to 31 December 2005 (10 pages)
31 May 2006Return made up to 07/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 31/05/06
(7 pages)
26 May 2006New director appointed (3 pages)
22 July 2005Memorandum and Articles of Association (11 pages)
20 July 2005Company name changed new hope international media lim ited\certificate issued on 20/07/05 (2 pages)
17 June 2005Return made up to 07/05/05; full list of members (7 pages)
9 May 2005Director resigned (1 page)
9 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 April 2005Full accounts made up to 31 December 2004 (12 pages)
15 December 2004Director resigned (1 page)
22 July 2004Return made up to 07/05/04; full list of members (7 pages)
19 May 2004Full accounts made up to 31 December 2003 (11 pages)
1 July 2003Return made up to 07/05/03; full list of members (7 pages)
17 May 2003Full accounts made up to 31 December 2002 (11 pages)
24 January 2003Director resigned (1 page)
13 August 2002Return made up to 07/05/02; full list of members (8 pages)
9 April 2002Full accounts made up to 31 December 2001 (12 pages)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
7 June 2001Return made up to 07/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
17 April 2001Resolutions
  • RES13 ‐ Deed of charge 28/02/01
(1 page)
6 April 2001Full accounts made up to 31 December 2000 (12 pages)
5 June 2000Auditor's resignation (1 page)
11 May 2000Return made up to 07/05/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 February 2000Full accounts made up to 31 December 1999 (11 pages)
14 December 1999Full accounts made up to 31 December 1998 (11 pages)
16 November 1999New director appointed (3 pages)
1 October 1999Registered office changed on 01/10/99 from: aquis court 31 fishpool street st albans hertfordshire AL3 4RF (1 page)
21 September 1999Ad 25/08/99--------- £ si 98@1=98 £ ic 2/100 (2 pages)
13 August 1999Director resigned (1 page)
13 August 1999Director resigned (1 page)
13 August 1999New secretary appointed (2 pages)
13 August 1999Secretary resigned (1 page)
12 August 1999New director appointed (2 pages)
12 August 1999New director appointed (2 pages)
3 June 1999Return made up to 07/05/99; full list of members (6 pages)
25 September 1998New director appointed (2 pages)
25 September 1998New director appointed (2 pages)
24 June 1998Director resigned (1 page)
24 June 1998New secretary appointed (2 pages)
24 June 1998New director appointed (2 pages)
24 June 1998Secretary resigned (1 page)
23 June 1998Accounting reference date shortened from 31/05/99 to 31/12/98 (1 page)
22 June 1998Memorandum and Articles of Association (10 pages)
22 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
16 June 1998Company name changed hamwind LIMITED\certificate issued on 17/06/98 (2 pages)
7 May 1998Incorporation (25 pages)