Company NameI D Media Limited
Company StatusDissolved
Company Number03700243
CategoryPrivate Limited Company
Incorporation Date25 January 1999(25 years, 3 months ago)
Dissolution Date9 April 2013 (11 years ago)
Previous NameMatterinner Limited

Business Activity

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

Directors

Secretary NamePatrick O'Donovan
NationalityBritish
StatusClosed
Appointed26 March 2004(5 years, 2 months after company formation)
Appointment Duration9 years (closed 09 April 2013)
RoleCompany Director
Correspondence Address41 Romney Court
139-141 Haverstock Hill
London
NW3 4RX
Director NameMr Patrick O'Donovan
Date of BirthMay 1967 (Born 57 years ago)
NationalityIrish
StatusClosed
Appointed29 January 2010(11 years after company formation)
Appointment Duration3 years, 2 months (closed 09 April 2013)
RoleSecretary
Country of ResidenceEngland
Correspondence Address41 Romney Court
139-141 Haverstock Hill
London
NW3 4RX
Director NameMd Patrick Sandmann
Date of BirthJune 1971 (Born 52 years ago)
NationalityGerman
StatusClosed
Appointed15 August 2011(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months (closed 09 April 2013)
RoleCompany Director
Country of ResidenceGermany
Correspondence Address5-25 Scrutton Street
London
EC2A 4HJ
Director NameRegine Haschka
Date of BirthJune 1963 (Born 60 years ago)
NationalityGerman
StatusResigned
Appointed03 February 1999(1 week, 2 days after company formation)
Appointment Duration9 years, 11 months (resigned 13 January 2009)
RoleCompany Director
Correspondence AddressNelkenweg 5
Essingen
73457
Secretary NameMr John Denoon Reid
NationalityBritish
StatusResigned
Appointed03 February 1999(1 week, 2 days after company formation)
Appointment Duration6 months (resigned 06 August 1999)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressPriors Edge
Longframlington
Morpeth
Northumberland
NE65 8HZ
Director NameHelen Fiona Wright
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed14 December 2000(1 year, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 March 2003)
RoleCompany Director
Correspondence Address2 Warlingham House
Varcoe Road
London
SE16 3DQ
Secretary NameSaadia Qayum
NationalityBritish
StatusResigned
Appointed12 March 2001(2 years, 1 month after company formation)
Appointment Duration4 months, 2 weeks (resigned 31 July 2001)
RoleCompany Director
Correspondence Address124 Windsor Road
Ilford
Essex
IG1 1HF
Secretary NameRoger Toms
NationalityBritish
StatusResigned
Appointed31 July 2001(2 years, 6 months after company formation)
Appointment Duration2 years, 7 months (resigned 26 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36 Godfries Close
Tewin
Hertfordshire
AL6 0LQ
Director NameMr Ron Haim Korczak
Date of BirthNovember 1976 (Born 47 years ago)
NationalityBritish,Israeli
StatusResigned
Appointed08 October 2004(5 years, 8 months after company formation)
Appointment Duration5 years (resigned 14 October 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2
113 Canfield Gardens
London
NW6 3DY
Director NameMarkus Kaiser
Date of BirthOctober 1965 (Born 58 years ago)
NationalityGerman
StatusResigned
Appointed01 September 2009(10 years, 7 months after company formation)
Appointment Duration5 months (resigned 29 January 2010)
RoleCompany Director
Correspondence AddressMunich
Germany
81673
Director NameMatthias Wimmer
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed29 January 2010(11 years after company formation)
Appointment Duration1 year, 4 months (resigned 31 May 2011)
RoleChief Financial Officer
Country of ResidenceGermany
Correspondence AddressHermann-Loens-Weg 1
61476 Kronberg
Germany
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed25 January 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed06 August 1999(6 months, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 12 March 2001)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS

Location

Registered Address43-45 Portman Square
London
W1H 6LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1I D Media Ag
100.00%
Ordinary

Financials

Year2014
Turnover£1,081,553
Net Worth-£64,191
Cash£419
Current Liabilities£252,872

Accounts

Latest Accounts31 December 2010 (13 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

9 April 2013Final Gazette dissolved following liquidation (1 page)
9 April 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 April 2013Final Gazette dissolved following liquidation (1 page)
9 January 2013Notice of move from Administration to Dissolution on 3 January 2013 (23 pages)
9 January 2013Notice of move from Administration to Dissolution (23 pages)
10 August 2012Administrator's progress report to 8 July 2012 (29 pages)
10 August 2012Administrator's progress report to 8 July 2012 (29 pages)
10 August 2012Administrator's progress report to 8 July 2012 (29 pages)
6 June 2012Statement of affairs with form 2.14B/2.15B (11 pages)
6 June 2012Statement of affairs with form 2.14B/2.15B (11 pages)
21 March 2012Notice of deemed approval of proposals (1 page)
21 March 2012Notice of deemed approval of proposals (1 page)
8 March 2012Statement of administrator's proposal (37 pages)
8 March 2012Statement of administrator's proposal (37 pages)
17 January 2012Appointment of an administrator (1 page)
17 January 2012Appointment of an administrator (1 page)
16 January 2012Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 16 January 2012 (2 pages)
16 January 2012Registered office address changed from 5th Floor 7/10 Chandos Street London W1G 9DQ on 16 January 2012 (2 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
6 October 2011Full accounts made up to 31 December 2010 (16 pages)
16 August 2011Appointment of Md Patrick Sandmann as a director (2 pages)
16 August 2011Appointment of Md Patrick Sandmann as a director (2 pages)
13 June 2011Termination of appointment of Matthias Wimmer as a director (1 page)
13 June 2011Termination of appointment of Matthias Wimmer as a director (1 page)
16 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 2
(5 pages)
16 February 2011Annual return made up to 25 January 2011 with a full list of shareholders
Statement of capital on 2011-02-16
  • GBP 2
(5 pages)
15 June 2010Full accounts made up to 31 December 2009 (31 pages)
15 June 2010Full accounts made up to 31 December 2009 (31 pages)
4 March 2010Appointment of Matthias Wimmer as a director (2 pages)
4 March 2010Appointment of Matthias Wimmer as a director (2 pages)
11 February 2010Termination of appointment of Markus Kaiser as a director (1 page)
11 February 2010Termination of appointment of Markus Kaiser as a director (1 page)
9 February 2010Appointment of Patrick O'donovan as a director (2 pages)
9 February 2010Appointment of Patrick O'donovan as a director (2 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
4 February 2010Annual return made up to 25 January 2010 with a full list of shareholders (4 pages)
14 January 2010Full accounts made up to 31 December 2008 (18 pages)
14 January 2010Full accounts made up to 31 December 2008 (18 pages)
8 December 2009Termination of appointment of Ron Korczak as a director (1 page)
8 December 2009Termination of appointment of Ron Korczak as a director (1 page)
25 September 2009Director appointed markus kaiser (1 page)
25 September 2009Director appointed markus kaiser (1 page)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
30 January 2009Return made up to 25/01/09; full list of members (3 pages)
15 January 2009Appointment Terminated Director regine haschka (1 page)
15 January 2009Appointment terminated director regine haschka (1 page)
22 April 2008Return made up to 25/01/08; full list of members (3 pages)
22 April 2008Return made up to 25/01/08; full list of members (3 pages)
15 April 2008Full accounts made up to 31 December 2007 (17 pages)
15 April 2008Full accounts made up to 31 December 2007 (17 pages)
12 February 2008Registered office changed on 12/02/08 from: 8 baltic street east london EC1Y 0UP (1 page)
12 February 2008Registered office changed on 12/02/08 from: 8 baltic street east london EC1Y 0UP (1 page)
22 February 2007Full accounts made up to 31 December 2006 (17 pages)
22 February 2007Full accounts made up to 31 December 2006 (17 pages)
1 February 2007Return made up to 25/01/07; full list of members (2 pages)
1 February 2007Return made up to 25/01/07; full list of members (2 pages)
9 May 2006Director's particulars changed (1 page)
9 May 2006Director's particulars changed (1 page)
10 March 2006Full accounts made up to 31 December 2005 (17 pages)
10 March 2006Full accounts made up to 31 December 2005 (17 pages)
31 January 2006Director's particulars changed (1 page)
31 January 2006Director's particulars changed (1 page)
30 January 2006Director's particulars changed (1 page)
30 January 2006Return made up to 25/01/06; full list of members (2 pages)
30 January 2006Return made up to 25/01/06; full list of members (2 pages)
30 January 2006Director's particulars changed (1 page)
16 December 2005Particulars of mortgage/charge (3 pages)
16 December 2005Particulars of mortgage/charge (3 pages)
30 August 2005Full accounts made up to 31 December 2004 (15 pages)
30 August 2005Full accounts made up to 31 December 2004 (15 pages)
7 February 2005Return made up to 25/01/05; full list of members (2 pages)
7 February 2005Return made up to 25/01/05; full list of members (2 pages)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
14 December 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
17 November 2004Declaration of satisfaction of mortgage/charge (1 page)
27 October 2004New director appointed (2 pages)
27 October 2004Full accounts made up to 31 December 2002 (13 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004New director appointed (2 pages)
27 October 2004Full accounts made up to 31 December 2003 (13 pages)
27 October 2004Full accounts made up to 31 December 2002 (13 pages)
8 May 2004Secretary resigned (1 page)
8 May 2004New secretary appointed (2 pages)
8 May 2004New secretary appointed (2 pages)
8 May 2004Secretary resigned (1 page)
3 February 2004Return made up to 25/01/04; full list of members (2 pages)
3 February 2004Return made up to 25/01/04; full list of members (2 pages)
4 April 2003Director resigned (1 page)
4 April 2003Director resigned (1 page)
7 March 2003Return made up to 25/01/03; full list of members (2 pages)
7 March 2003Return made up to 25/01/03; full list of members (2 pages)
30 January 2003Full accounts made up to 31 December 2001 (14 pages)
30 January 2003Full accounts made up to 31 December 2001 (14 pages)
23 May 2002Auditor's resignation (2 pages)
23 May 2002Auditor's resignation (2 pages)
11 February 2002Return made up to 25/01/02; full list of members (2 pages)
11 February 2002Return made up to 25/01/02; full list of members (2 pages)
4 December 2001Particulars of mortgage/charge (5 pages)
4 December 2001Particulars of mortgage/charge (5 pages)
3 September 2001New secretary appointed (2 pages)
3 September 2001Secretary resigned (1 page)
3 September 2001New secretary appointed (2 pages)
3 September 2001Secretary resigned (1 page)
31 August 2001Registered office changed on 31/08/01 from: zetland house 5-25 scrutton street london EC2A 4HJ (1 page)
31 August 2001Registered office changed on 31/08/01 from: zetland house 5-25 scrutton street london EC2A 4HJ (1 page)
8 July 2001Full accounts made up to 31 December 2000 (15 pages)
8 July 2001Full accounts made up to 31 December 2000 (15 pages)
26 March 2001Registered office changed on 26/03/01 from: 20 old bailey london EC4M 7BH (1 page)
26 March 2001Registered office changed on 26/03/01 from: 20 old bailey london EC4M 7BH (1 page)
26 March 2001Secretary resigned (1 page)
26 March 2001New secretary appointed (2 pages)
26 March 2001New secretary appointed (2 pages)
26 March 2001Secretary resigned (1 page)
6 March 2001Return made up to 25/01/01; full list of members (2 pages)
6 March 2001Return made up to 25/01/01; full list of members (2 pages)
21 February 2001New director appointed (2 pages)
21 February 2001New director appointed (2 pages)
5 February 2001Full accounts made up to 31 December 1999 (15 pages)
5 February 2001Full accounts made up to 31 December 1999 (15 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
3 November 2000Delivery ext'd 3 mth 31/12/99 (2 pages)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
26 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/00
(1 page)
26 July 2000Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/00
(1 page)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (3 pages)
20 April 2000Particulars of mortgage/charge (7 pages)
20 April 2000Particulars of mortgage/charge (7 pages)
7 April 2000Return made up to 25/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
7 April 2000Return made up to 25/01/00; full list of members (6 pages)
30 March 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
30 March 2000Accounting reference date shortened from 31/01/00 to 31/12/99 (1 page)
22 September 1999Registered office changed on 22/09/99 from: 52 howard street north sheilds tyne & wear NE30 1AP (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Secretary resigned (1 page)
22 September 1999Registered office changed on 22/09/99 from: 52 howard street north sheilds tyne & wear NE30 1AP (1 page)
7 September 1999New secretary appointed (1 page)
7 September 1999New secretary appointed (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Registered office changed on 25/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 1999New secretary appointed (2 pages)
25 February 1999New secretary appointed (2 pages)
25 February 1999Secretary resigned (1 page)
25 February 1999New director appointed (2 pages)
25 February 1999Director resigned (1 page)
25 February 1999Registered office changed on 25/02/99 from: 1 mitchell lane bristol BS1 6BU (1 page)
25 February 1999Director resigned (1 page)
25 February 1999Secretary resigned (1 page)
24 February 1999Memorandum and Articles of Association (9 pages)
24 February 1999Memorandum and Articles of Association (9 pages)
11 February 1999Company name changed matterinner LIMITED\certificate issued on 12/02/99 (2 pages)
11 February 1999Company name changed matterinner LIMITED\certificate issued on 12/02/99 (2 pages)
25 January 1999Incorporation (13 pages)
25 January 1999Incorporation (13 pages)