Company NameInternational Media Holdings Limited
Company StatusDissolved
Company Number03759391
CategoryPrivate Limited Company
Incorporation Date26 April 1999(25 years ago)
Dissolution Date31 January 2006 (18 years, 2 months ago)

Business Activity

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

Directors

Director NameNeil Anthony Davies
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2000(10 months, 1 week after company formation)
Appointment Duration5 years, 11 months (closed 31 January 2006)
RoleCompany Director
Correspondence AddressPO Box 500024
Dubai
UAE
Director NameRobert Victor Serafin
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2001(2 years after company formation)
Appointment Duration4 years, 8 months (closed 31 January 2006)
RoleCompany Director
Country of ResidenceUnited Arab Emirates
Correspondence AddressPO Box 500024
Dubai
Not Appl
Director NameToby Jay Spencer Davies
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed19 May 2001(2 years after company formation)
Appointment Duration4 years, 8 months (closed 31 January 2006)
RoleFinance Director
Correspondence AddressPO Box 500024
Dubai
UAE
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusClosed
Appointed04 February 2000(9 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (closed 31 January 2006)
Correspondence Address20 Black Friars Lane
London
EC4V 6HD
Director NameMr Mark Christopher Parish
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2001)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address16 Broad Street
Clifton
Shefford
Bedfordshire
SG17 5RJ
Director NameGiles Nicholas Sadler
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 December 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2001)
RoleCo Director
Correspondence Address27 Dunsters Mead
Welwyn Garden City
Hertfordshire
AL7 3JW
Secretary NameMr Mark Christopher Parish
NationalityBritish
StatusResigned
Appointed06 December 1999(7 months, 2 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 19 May 2001)
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence Address16 Broad Street
Clifton
Shefford
Bedfordshire
SG17 5RJ
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed26 April 1999(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Location

Registered Address20 Black Friars Lane
London
EC4V 6EB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Financials

Year2014
Net Worth£50,000

Accounts

Latest Accounts31 December 2003 (20 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

31 January 2006Final Gazette dissolved via voluntary strike-off (1 page)
18 October 2005First Gazette notice for voluntary strike-off (1 page)
2 September 2005Application for striking-off (1 page)
27 July 2005Delivery ext'd 3 mth 31/12/04 (2 pages)
8 June 2005Return made up to 26/04/05; full list of members (6 pages)
26 May 2005Application for reregistration from PLC to private (1 page)
26 May 2005Resolutions
  • RES02 ‐ Resolution of re-registration
(1 page)
26 May 2005Re-registration of Memorandum and Articles (13 pages)
26 May 2005Certificate of re-registration from Public Limited Company to Private (1 page)
6 August 2004Accounts for a dormant company made up to 31 December 2003 (5 pages)
4 May 2004Director's particulars changed (1 page)
4 May 2004Director's particulars changed (1 page)
4 May 2004Return made up to 26/04/04; full list of members (6 pages)
6 August 2003Director's particulars changed (1 page)
14 May 2003Accounts for a dormant company made up to 31 December 2002 (1 page)
12 May 2003Return made up to 26/04/03; full list of members (6 pages)
12 July 2002Accounts for a dormant company made up to 31 December 2001 (2 pages)
22 May 2002Return made up to 26/04/02; full list of members (7 pages)
22 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
18 July 2001Director's particulars changed (1 page)
11 July 2001Director resigned (1 page)
11 July 2001Director resigned (1 page)
21 June 2001New director appointed (2 pages)
21 June 2001New director appointed (2 pages)
16 June 2001Return made up to 26/04/01; full list of members (8 pages)
31 July 2000Accounts for a dormant company made up to 31 December 1999 (1 page)
7 July 2000Return made up to 26/04/00; full list of members (8 pages)
3 July 2000Certificate of authorisation to commence business and borrow (1 page)
27 June 2000New secretary appointed (2 pages)
26 June 2000Director resigned (1 page)
26 June 2000New director appointed (2 pages)
26 June 2000Ad 29/02/00--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
18 February 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
28 January 2000New director appointed (2 pages)
28 January 2000Registered office changed on 28/01/00 from: 13 tilehouse street hitchin hertfordshire SG5 2DU (1 page)
28 January 2000New secretary appointed;new director appointed (2 pages)
17 December 1999Director resigned (1 page)
17 December 1999Registered office changed on 17/12/99 from: 381 kingsway hove east sussex BN3 4QD (1 page)
17 December 1999Secretary resigned (1 page)
26 April 1999Incorporation (15 pages)