Company NameImpact Media (Europe) Limited
Company StatusDissolved
Company Number03612783
CategoryPrivate Limited Company
Incorporation Date5 August 1998(25 years, 9 months ago)
Dissolution Date10 May 2005 (18 years, 11 months ago)
Previous NameGlobal Reports Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameNathalie Maccarthy
Date of BirthJune 1971 (Born 52 years ago)
NationalityUs French
StatusClosed
Appointed05 August 1998(same day as company formation)
RoleMedia Consultant
Correspondence AddressFlat 4 212 Old Brompton Road
London
SW5 0BX
Director NameJulia O Callaghan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed05 August 1998(same day as company formation)
RoleInternational Advirtising Cons
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
80 Kensington Church Street
London
W8 4BY
Secretary NameNathalie Maccarthy
NationalityUs French
StatusClosed
Appointed02 September 2002(4 years after company formation)
Appointment Duration2 years, 8 months (closed 10 May 2005)
RoleCompany Director
Correspondence AddressFlat 4 212 Old Brompton Road
London
SW5 0BX
Secretary NameJulia O Callaghan
NationalityIrish
StatusResigned
Appointed10 February 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 5 months (resigned 17 July 2000)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
80 Kensington Church Street
London
W8 4BY
Secretary NameRobert Wilson Adam
NationalityBritish
StatusResigned
Appointed17 July 2000(1 year, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 02 September 2002)
RoleCompany Director
Correspondence Address144 Harley Street
London
W1G 7LE
Director NameMr John Charles Gasser
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(4 years, 2 months after company formation)
Appointment Duration5 days (resigned 28 October 2002)
RoleChief Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4
212 Old Brompton Road
London
Greater London
SW5 0BX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address2nd Floor
83 Clerkenwell Road
London
EC1R 5AR
Secretary NameBloomsbury Registrars Limited (Corporation)
StatusResigned
Appointed05 August 1998(same day as company formation)
Correspondence Address8 Coldbath Square
London
EC1R 5HL

Location

Registered Address7th Floor
66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Financials

Year2014
Net Worth£154,605
Cash£263
Current Liabilities£105,793

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

10 May 2005Final Gazette dissolved via voluntary strike-off (1 page)
25 January 2005First Gazette notice for voluntary strike-off (1 page)
14 December 2004Application for striking-off (1 page)
24 August 2004Return made up to 05/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
26 May 2004Registered office changed on 26/05/04 from: harbridge house 3 hanover square london W1S 1HD (1 page)
18 August 2003Return made up to 05/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
13 March 2003Particulars of mortgage/charge (3 pages)
8 January 2003Director resigned (1 page)
27 November 2002New director appointed (2 pages)
17 September 2002Secretary resigned (1 page)
17 September 2002New secretary appointed (2 pages)
16 August 2002Accounts for a small company made up to 31 December 2001 (6 pages)
13 August 2001Return made up to 05/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2001Full accounts made up to 31 December 2000 (18 pages)
4 September 2000Accounts for a small company made up to 31 December 1999 (8 pages)
17 August 2000Return made up to 05/08/00; full list of members
  • 363(287) ‐ Registered office changed on 17/08/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
20 July 2000New secretary appointed (2 pages)
20 July 2000Secretary resigned (1 page)
31 May 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
4 March 2000Particulars of mortgage/charge (3 pages)
4 December 1999Declaration of satisfaction of mortgage/charge (1 page)
3 September 1999Return made up to 05/08/99; full list of members
  • 363(287) ‐ Registered office changed on 03/09/99
  • 363(288) ‐ Director's particulars changed
(5 pages)
22 July 1999Registered office changed on 22/07/99 from: 8 coldbath square london EC1R 5HL (1 page)
4 June 1999Particulars of mortgage/charge (3 pages)
23 February 1999Director's particulars changed (1 page)
23 February 1999New secretary appointed (2 pages)
23 February 1999Secretary resigned (1 page)
22 February 1999Company name changed global reports LIMITED\certificate issued on 23/02/99 (2 pages)
10 February 1999Particulars of mortgage/charge (3 pages)
31 January 1999New director appointed (2 pages)
27 January 1999Accounting reference date extended from 31/08/99 to 31/12/99 (1 page)
27 January 1999New secretary appointed (1 page)
27 January 1999New director appointed (1 page)
27 January 1999Registered office changed on 27/01/99 from: 83 clerkenwell road london EC1R 5AR (1 page)
19 November 1998Director resigned (1 page)
19 November 1998Secretary resigned (1 page)
5 August 1998Incorporation (16 pages)