Phase Vi
Defence Housing Authority
Pakistan
Director Name | Mr Fareeduddin Siddiqi |
---|---|
Date of Birth | March 1937 (Born 87 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 May 2011(12 years, 11 months after company formation) |
Appointment Duration | 12 years, 11 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 1 Sun Street London EC2A 2EP |
Director Name | Mahmood Amin Butt |
---|---|
Date of Birth | June 1969 (Born 54 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 21 June 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 3 years, 8 months (resigned 18 February 2002) |
Role | Accountant |
Correspondence Address | 48 St Gilles House Mace Street Bethnal Green London E2 0RG |
Secretary Name | Sheikh Mohamed Saeed |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 1998(2 weeks, 4 days after company formation) |
Appointment Duration | 9 years, 1 month (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | Flat 68 William Court 6 Hall Road London NW8 9PB |
Director Name | Sheikh Mohamed Saeed |
---|---|
Date of Birth | December 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2003(5 years after company formation) |
Appointment Duration | 4 years, 1 month (resigned 14 August 2007) |
Role | Company Director |
Correspondence Address | Flat 68 William Court 6 Hall Road London NW8 9PB |
Director Name | Mrs Taha Awan |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodridge Way Northwood Middlesex HA6 2BE |
Secretary Name | Mrs Taha Awan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 August 2007(9 years, 2 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 23 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 22 Woodridge Way Northwood Middlesex HA6 2BE |
Director Name | Imranul Haq |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2008(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 19 March 2009) |
Role | Accountant |
Correspondence Address | Flat 4 Terracotta Court 167 Tower Bridge Road London SE1 3LN |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 June 1998(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Registered Address | 1 Sun Street London EC2A 2EP |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 9 other UK companies use this postal address |
2 at £1 | International Media Corp. Fz Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£4,573,745 |
Cash | £36,530 |
Current Liabilities | £5,697,912 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 3 June 2023 (11 months ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 2 weeks from now) |
3 June 2020 | Confirmation statement made on 3 June 2020 with no updates (3 pages) |
---|---|
25 March 2020 | Total exemption full accounts made up to 30 June 2019 (13 pages) |
18 July 2019 | Confirmation statement made on 3 June 2019 with no updates (3 pages) |
18 July 2019 | Change of details for International Media Corporation Fzllc as a person with significant control on 18 July 2019 (2 pages) |
29 March 2019 | Total exemption full accounts made up to 30 June 2018 (14 pages) |
14 September 2018 | Resolutions
|
10 September 2018 | Statement of capital following an allotment of shares on 30 June 2017
|
22 August 2018 | Compulsory strike-off action has been discontinued (1 page) |
15 August 2018 | Confirmation statement made on 3 June 2018 with updates (5 pages) |
4 April 2018 | Total exemption full accounts made up to 30 June 2017 (12 pages) |
31 August 2017 | Notification of International Media Corporation Fzllc as a person with significant control on 6 June 2017 (1 page) |
31 August 2017 | Notification of International Media Corporation Fzllc as a person with significant control on 6 June 2017 (1 page) |
31 August 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
31 August 2017 | Confirmation statement made on 3 June 2017 with updates (4 pages) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 August 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 August 2017 | Appointment of Mir Shakil Urrahman as a director on 18 February 2002 (2 pages) |
25 August 2017 | Appointment of Mir Shakil Urrahman as a director on 18 February 2002 (2 pages) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
22 August 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 June 2016 (3 pages) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2016 | Compulsory strike-off action has been discontinued (1 page) |
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
27 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-27
|
27 June 2016 | Total exemption small company accounts made up to 30 June 2015 (5 pages) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
31 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
31 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
5 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (4 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
5 April 2013 | Total exemption full accounts made up to 30 June 2012 (13 pages) |
22 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (4 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
3 April 2012 | Total exemption full accounts made up to 30 June 2011 (13 pages) |
23 August 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
23 August 2011 | Total exemption full accounts made up to 30 June 2010 (16 pages) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
13 August 2011 | Compulsory strike-off action has been discontinued (1 page) |
12 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
12 August 2011 | Registered office address changed from C/O Siddiqi & Co 1 Sun Street London EC2A 2EP England on 12 August 2011 (1 page) |
12 August 2011 | Registered office address changed from C/O Siddiqi & Co 1 Sun Street London EC2A 2EP England on 12 August 2011 (1 page) |
12 August 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (4 pages) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
2 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
23 May 2011 | Appointment of Mr Fareeduddin Siddiqi as a director (2 pages) |
23 May 2011 | Termination of appointment of Taha Awan as a director (1 page) |
23 May 2011 | Appointment of Mr Fareeduddin Siddiqi as a director (2 pages) |
23 May 2011 | Termination of appointment of Taha Awan as a secretary (1 page) |
23 May 2011 | Termination of appointment of Taha Awan as a director (1 page) |
23 May 2011 | Termination of appointment of Taha Awan as a secretary (1 page) |
30 September 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
30 September 2010 | Total exemption full accounts made up to 30 June 2009 (14 pages) |
11 August 2010 | Registered office address changed from C/O Siddiqi and Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 11 August 2010 (1 page) |
11 August 2010 | Director's details changed for Mr Mir Shakil Ur Rahman on 3 June 2010 (2 pages) |
11 August 2010 | Registered office address changed from C/O Siddiqi and Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP on 11 August 2010 (1 page) |
11 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (5 pages) |
11 August 2010 | Director's details changed for Mr Mir Shakil Ur Rahman on 3 June 2010 (2 pages) |
11 August 2010 | Director's details changed for Mr Mir Shakil Ur Rahman on 3 June 2010 (2 pages) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
8 May 2010 | Compulsory strike-off action has been discontinued (1 page) |
5 May 2010 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
5 May 2010 | Total exemption full accounts made up to 30 June 2008 (13 pages) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
27 April 2010 | First Gazette notice for compulsory strike-off (1 page) |
23 December 2009 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page) |
23 December 2009 | Registered office address changed from C/O C/O Siddiqi & Co Davies House 5Th Floor 1-3 Sun Street London EC2A 2EP United Kingdom on 23 December 2009 (1 page) |
17 December 2009 | Registered office address changed from C/O Siddiqi & Co 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page) |
17 December 2009 | Registered office address changed from C/O Siddiqi & Co 39 Tabernacle Street London EC2A 4AA on 17 December 2009 (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 November 2009 | First Gazette notice for compulsory strike-off (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
14 November 2009 | Compulsory strike-off action has been discontinued (1 page) |
11 November 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (3 pages) |
11 November 2009 | Annual return made up to 3 June 2009 with a full list of shareholders (3 pages) |
27 August 2009 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
27 August 2009 | Total exemption full accounts made up to 30 June 2007 (13 pages) |
19 March 2009 | Appointment terminated director imranul haq (1 page) |
19 March 2009 | Appointment terminated director imranul haq (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
24 February 2009 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2009 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
23 February 2009 | Total exemption full accounts made up to 30 June 2006 (14 pages) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
17 February 2009 | First Gazette notice for compulsory strike-off (1 page) |
18 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
18 June 2008 | Return made up to 03/06/08; full list of members (4 pages) |
16 May 2008 | Director and secretary's change of particulars / taha awan / 10/05/2008 (1 page) |
16 May 2008 | Director and secretary's change of particulars / taha awan / 10/05/2008 (1 page) |
11 March 2008 | Director's change of particulars / mir rahman / 07/03/2008 (1 page) |
11 March 2008 | Director's change of particulars / mir rahman / 07/03/2008 (1 page) |
1 March 2008 | Director's change of particulars / mir rahman / 29/02/2008 (2 pages) |
1 March 2008 | Director's change of particulars / mir rahman / 29/02/2008 (2 pages) |
14 February 2008 | New director appointed (2 pages) |
14 February 2008 | New director appointed (2 pages) |
31 August 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | Secretary resigned;director resigned (1 page) |
31 August 2007 | New secretary appointed;new director appointed (2 pages) |
31 August 2007 | New secretary appointed;new director appointed (2 pages) |
9 August 2007 | Return made up to 03/06/07; no change of members (7 pages) |
9 August 2007 | Return made up to 03/06/07; no change of members (7 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
21 November 2006 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
24 August 2006 | Return made up to 03/06/06; full list of members (7 pages) |
24 August 2006 | Return made up to 03/06/06; full list of members (7 pages) |
29 December 2005 | Registered office changed on 29/12/05 from: 1 sanctuary street london SE1 1ED (1 page) |
29 December 2005 | Registered office changed on 29/12/05 from: 1 sanctuary street london SE1 1ED (1 page) |
4 October 2005 | Return made up to 03/06/05; full list of members (7 pages) |
4 October 2005 | Return made up to 03/06/05; full list of members (7 pages) |
21 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
21 February 2005 | Accounts for a dormant company made up to 30 June 2004 (1 page) |
15 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
15 July 2004 | Return made up to 03/06/04; full list of members (6 pages) |
22 June 2004 | New director appointed (2 pages) |
22 June 2004 | New director appointed (2 pages) |
3 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
3 June 2004 | Accounts for a dormant company made up to 30 June 2003 (1 page) |
20 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
20 June 2003 | Return made up to 03/06/03; full list of members (6 pages) |
11 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
11 November 2002 | Accounts for a dormant company made up to 30 June 2002 (1 page) |
23 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
23 July 2002 | Return made up to 03/06/02; full list of members (6 pages) |
5 June 2002 | Return made up to 03/06/01; full list of members
|
5 June 2002 | Return made up to 03/06/01; full list of members
|
26 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
26 February 2002 | Compulsory strike-off action has been discontinued (1 page) |
25 February 2002 | Director resigned (1 page) |
25 February 2002 | New director appointed (1 page) |
25 February 2002 | Nc inc already adjusted 18/02/02 (1 page) |
25 February 2002 | Registered office changed on 25/02/02 from: 68 great eastern street london EC2A 3JT (1 page) |
25 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Director resigned (1 page) |
25 February 2002 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
25 February 2002 | Accounts for a dormant company made up to 30 June 2001 (1 page) |
25 February 2002 | Accounts for a dormant company made up to 30 June 2000 (1 page) |
25 February 2002 | New director appointed (1 page) |
25 February 2002 | Nc inc already adjusted 18/02/02 (1 page) |
25 February 2002 | Resolutions
|
25 February 2002 | Registered office changed on 25/02/02 from: 68 great eastern street london EC2A 3JT (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
20 November 2001 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2000 | Return made up to 03/06/00; full list of members (6 pages) |
31 May 2000 | Return made up to 03/06/00; full list of members (6 pages) |
10 February 2000 | Registered office changed on 10/02/00 from: 74 great eastern street london EC2A 3JL (1 page) |
10 February 2000 | Registered office changed on 10/02/00 from: 74 great eastern street london EC2A 3JL (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
8 February 2000 | Resolutions
|
8 February 2000 | Accounts for a dormant company made up to 30 June 1999 (1 page) |
8 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
8 June 1999 | Return made up to 03/06/99; full list of members (6 pages) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Secretary resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
6 November 1998 | Director resigned (1 page) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 November 1998 | New secretary appointed (2 pages) |
3 November 1998 | New director appointed (2 pages) |
3 June 1998 | Incorporation (17 pages) |
3 June 1998 | Incorporation (17 pages) |