Company NameInternational Transmedia Limited
Company StatusDissolved
Company Number03790951
CategoryPrivate Limited Company
Incorporation Date17 June 1999(24 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameClive Alexander Duff Gordon
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 1999(same day as company formation)
RoleDesigner/Publisher
Correspondence Address30 The Drive
Chorleywood
Hertfordshire
WD3 4EB
Director NameDouglas Myron Mellor
Date of BirthDecember 1941 (Born 82 years ago)
NationalityAmerican
StatusCurrent
Appointed17 June 1999(same day as company formation)
RoleSales Executive
Correspondence Address97 Summit Estate
Portland Avenue
London
N16 6EX
Secretary NameSandra Lynn Gordon
NationalityBritish
StatusCurrent
Appointed17 June 1999(same day as company formation)
RoleCompany Director
Correspondence Address30 The Drive
Chorleywood
Hertfordshire
WD3 4EB
Director NameMiss Ulrike Gisela Von Lonski
Date of BirthOctober 1966 (Born 57 years ago)
NationalityGerman
StatusCurrent
Appointed26 July 2000(1 year, 1 month after company formation)
Appointment Duration23 years, 9 months
RoleConference Coordinator
Country of ResidenceUnited Kingdom
Correspondence Address32 Ongar Road
London
SW6 1SJ
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed17 June 1999(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address76 New Cavendish Street
London
W1G 9TB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Financials

Year2014
Net Worth-£195,885
Cash£7,916
Current Liabilities£265,666

Accounts

Latest Accounts30 June 2000 (23 years, 10 months ago)
Accounts CategorySmall
Accounts Year End30 June

Filing History

17 November 2004Dissolved (1 page)
17 August 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
9 July 2004Liquidators statement of receipts and payments (5 pages)
13 January 2004Liquidators statement of receipts and payments (5 pages)
1 July 2003Liquidators statement of receipts and payments (5 pages)
24 December 2002Liquidators statement of receipts and payments (5 pages)
12 July 2002Liquidators statement of receipts and payments (5 pages)
22 June 2001Notice of Constitution of Liquidation Committee (2 pages)
21 June 2001Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
21 June 2001Appointment of a voluntary liquidator (1 page)
21 June 2001Statement of affairs (9 pages)
20 June 2001Registered office changed on 20/06/01 from: harben house harben parade finchley road london NW3 6LH (1 page)
10 May 2001Registered office changed on 10/05/01 from: c/o shlley simmons pinnick 4TH floor, 66-68 margaret street london W1N 8PX (1 page)
30 April 2001Accounts for a small company made up to 30 June 2000 (6 pages)
1 September 2000Ad 26/07/00--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
29 August 2000New director appointed (2 pages)
18 August 2000Return made up to 17/06/00; full list of members (6 pages)
3 November 1999Particulars of mortgage/charge (3 pages)
22 June 1999New secretary appointed (2 pages)
22 June 1999New director appointed (2 pages)
22 June 1999Director resigned (1 page)
22 June 1999New director appointed (2 pages)
22 June 1999Secretary resigned (1 page)
17 June 1999Incorporation (20 pages)