Company NameIMAS Publishing (UK) Limited
Company StatusDissolved
Company Number03898085
CategoryPrivate Limited Company
Incorporation Date22 December 1999(24 years, 4 months ago)
Dissolution Date8 July 2014 (9 years, 9 months ago)
Previous NameMellingoak Limited

Business Activity

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

Directors

Director NamePaul Mastronardi
Date of BirthMarch 1959 (Born 65 years ago)
NationalityAmerican
StatusClosed
Appointed22 September 2011(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months (closed 08 July 2014)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address28 East 28th Street - 12 Floor
New York
Ny 10016
United States
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed22 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Director NameStevan Buddy Dana
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 1999(2 days after company formation)
Appointment Duration7 years, 6 months (resigned 03 July 2007)
RolePublisher
Correspondence Address2281 Feathertree Ave
Henderson
Nv 89052
United States
Director NameCharles Kimberley Inderrieden
Date of BirthAugust 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed24 December 1999(2 days after company formation)
Appointment Duration7 years, 6 months (resigned 03 July 2007)
RoleAccountant
Correspondence Address7130 Bensville Road
White Plains
Maryland 20695
Usa
Foreign
Secretary NameStevan Buddy Dana
NationalityAmerican
StatusResigned
Appointed24 December 1999(2 days after company formation)
Appointment Duration7 years, 6 months (resigned 03 July 2007)
RolePublisher
Correspondence Address2281 Feathertree Ave
Henderson
Nv 89052
United States
Director NameMax Von Zuben
Date of BirthNovember 1974 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed03 July 2007(7 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 22 September 2011)
RoleFinance
Country of ResidenceUnited States
Correspondence Address108 East 66 Street A
New York
10065
United States
Secretary NameTemple Secretarial Limited (Corporation)
StatusResigned
Appointed03 July 2007(7 years, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 31 May 2013)
Correspondence Address16 Old Bailey
London
EC4M 7EG

Location

Registered Address8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2.2m at £1Newbay Media Llc
100.00%
Ordinary

Financials

Year2014
Net Worth-£228,813
Cash£6,784
Current Liabilities£317,047

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved following liquidation (1 page)
8 July 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
8 April 2014Return of final meeting in a members' voluntary winding up (4 pages)
4 September 2013Registered office address changed from 16 Old Bailey London EC4M 7EG on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from 16 Old Bailey London EC4M 7EG on 4 September 2013 (2 pages)
4 September 2013Registered office address changed from 16 Old Bailey London EC4M 7EG on 4 September 2013 (2 pages)
3 September 2013Declaration of solvency (4 pages)
3 September 2013Appointment of a voluntary liquidator (3 pages)
3 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2013Appointment of a voluntary liquidator (3 pages)
3 September 2013Resolutions
  • LRESSP ‐ Special resolution to wind up
(1 page)
3 September 2013Declaration of solvency (4 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 June 2013Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
21 June 2013Termination of appointment of Temple Secretarial Limited as a secretary (1 page)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2,198,629
(4 pages)
11 January 2013Annual return made up to 22 December 2012 with a full list of shareholders
Statement of capital on 2013-01-11
  • GBP 2,198,629
(4 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
27 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
30 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
30 December 2011Annual return made up to 22 December 2011 with a full list of shareholders (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
27 September 2011Appointment of Paul Mastronardi as a director (2 pages)
27 September 2011Appointment of Paul Mastronardi as a director (2 pages)
26 September 2011Termination of appointment of Max Von Zuben as a director (1 page)
26 September 2011Termination of appointment of Max Von Zuben as a director (1 page)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
29 December 2010Annual return made up to 22 December 2010 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 January 2010Total exemption small company accounts made up to 31 December 2008 (5 pages)
26 January 2010Director's details changed for Max Von Zuben on 22 December 2009 (2 pages)
26 January 2010Director's details changed for Max Von Zuben on 22 December 2009 (2 pages)
26 January 2010Secretary's details changed for Temple Secretarial Limited on 22 December 2009 (2 pages)
26 January 2010Secretary's details changed for Temple Secretarial Limited on 22 December 2009 (2 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
5 January 2010Annual return made up to 22 December 2009 with a full list of shareholders (4 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
4 February 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 December 2008Return made up to 22/12/08; full list of members (3 pages)
30 December 2008Return made up to 22/12/08; full list of members (3 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2006 (11 pages)
22 December 2008Total exemption small company accounts made up to 31 December 2006 (11 pages)
3 January 2008Return made up to 22/12/07; full list of members (3 pages)
3 January 2008Return made up to 22/12/07; full list of members (3 pages)
7 December 2007Statement of affairs (4 pages)
7 December 2007Ad 27/06/07--------- £ si 2198529@1=2198529 £ ic 100/2198629 (2 pages)
7 December 2007Statement of affairs (4 pages)
7 December 2007Ad 27/06/07--------- £ si 2198529@1=2198529 £ ic 100/2198629 (2 pages)
15 November 2007Nc inc already adjusted 27/06/07 (1 page)
15 November 2007Nc inc already adjusted 27/06/07 (1 page)
15 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 November 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 August 2007New director appointed (1 page)
2 August 2007New director appointed (1 page)
1 August 2007Director resigned (1 page)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Secretary resigned;director resigned (1 page)
1 August 2007Director resigned (1 page)
27 July 2007Registered office changed on 27/07/07 from: c/o whitmarsh sterland 62 hills road cambridge CB2 1LA (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007New secretary appointed (1 page)
27 July 2007Registered office changed on 27/07/07 from: c/o whitmarsh sterland 62 hills road cambridge CB2 1LA (1 page)
2 March 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 March 2007Return made up to 22/12/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 March 2007Total exemption small company accounts made up to 31 December 2005 (6 pages)
17 July 2006Return made up to 22/12/05; full list of members (7 pages)
17 July 2006Return made up to 22/12/05; full list of members (7 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 December 2004 (6 pages)
26 January 2005Return made up to 22/12/04; full list of members (7 pages)
26 January 2005Return made up to 22/12/04; full list of members (7 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
11 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
1 March 2004Return made up to 22/12/03; full list of members (7 pages)
1 March 2004Return made up to 22/12/03; full list of members (7 pages)
24 February 2004Registered office changed on 24/02/04 from: grant thornton house kettering parkway, kettering venture, kettering northamptonshire NN15 6XR (1 page)
24 February 2004Registered office changed on 24/02/04 from: grant thornton house kettering parkway, kettering venture, kettering northamptonshire NN15 6XR (1 page)
18 July 2003Full accounts made up to 31 December 2002 (16 pages)
18 July 2003Full accounts made up to 31 December 2002 (16 pages)
13 January 2003Return made up to 22/12/02; full list of members (7 pages)
13 January 2003Return made up to 22/12/02; full list of members (7 pages)
17 October 2002Full accounts made up to 31 December 2001 (17 pages)
17 October 2002Full accounts made up to 31 December 2001 (17 pages)
14 March 2002Full accounts made up to 31 December 2000 (18 pages)
14 March 2002Full accounts made up to 31 December 2000 (18 pages)
16 January 2002Ad 02/01/00--------- £ si 99@1 (2 pages)
16 January 2002Ad 02/01/00--------- £ si 99@1 (2 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
16 January 2002Return made up to 22/12/01; full list of members (6 pages)
14 March 2001Return made up to 22/12/00; full list of members (6 pages)
14 March 2001Return made up to 22/12/00; full list of members (6 pages)
21 January 2000Memorandum and Articles of Association (11 pages)
21 January 2000Memorandum and Articles of Association (11 pages)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000New director appointed (2 pages)
20 January 2000Registered office changed on 20/01/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 2000Secretary resigned (1 page)
20 January 2000Registered office changed on 20/01/00 from: 96/99 temple chambers temple avenue london EC4Y 0HP (1 page)
20 January 2000New secretary appointed;new director appointed (2 pages)
20 January 2000Secretary resigned (1 page)
20 January 2000Director resigned (1 page)
20 January 2000New director appointed (2 pages)
20 January 2000Director resigned (1 page)
4 January 2000Company name changed mellingoak LIMITED\certificate issued on 05/01/00 (2 pages)
4 January 2000Company name changed mellingoak LIMITED\certificate issued on 05/01/00 (2 pages)
22 December 1999Incorporation (16 pages)
22 December 1999Incorporation (16 pages)