Company NameParadigm Media Investments Plc
Company StatusDissolved
Company Number03921360
CategoryPublic Limited Company
Incorporation Date8 February 2000(24 years, 2 months ago)
Previous NameSetside Plc

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Daniel Philip Levy
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 March 2000(3 weeks, 3 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address748 High Road
London
N17 0AP
Director NameMr Christopher George Clarke
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(3 weeks, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleInvestment Manager
Country of ResidenceEngland
Correspondence AddressThe Old Mill House
Preston Crowmarsh
Wallingford
Oxfordshire
OX10 6SL
Director NameMr Peter Adam Daiches Dubens
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 March 2000(3 weeks, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Economist Building
8th Floor 25 St Jamess Street
London
SW1A 1HA
Secretary NameChristina Lillian Kennedy
NationalityBritish
StatusCurrent
Appointed06 March 2000(3 weeks, 6 days after company formation)
Appointment Duration24 years, 1 month
RoleCompany Director
Correspondence AddressWalnut House
Walnut Gardens Claydon
Banbury
Oxfordshire
OX17 1NA
Director NameMr Bertrand Ivan Lipworth
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2000(1 month after company formation)
Appointment Duration24 years, 1 month
RoleInvestment Banker Venture Capi
Country of ResidenceEngland
Correspondence AddressFlat 6
7 Wetherby Gardens
London
SW5 0JN
Director NameMs Susan Elizabeth Dixon
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2000(3 weeks, 3 days after company formation)
Appointment Duration3 days (resigned 06 March 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Secretary NameMs Susan Elizabeth Dixon
NationalityBritish
StatusResigned
Appointed03 March 2000(3 weeks, 3 days after company formation)
Appointment Duration3 days (resigned 06 March 2000)
RoleSecretary
Country of ResidenceEngland
Correspondence AddressFlat 1 29-31 Dingley Place
London
EC1 8BR
Director NameDonald Guy Drapkin
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed06 March 2000(3 weeks, 6 days after company formation)
Appointment Duration1 year, 7 months (resigned 12 October 2001)
RoleVice Chairman
Correspondence AddressPO Box 1040
Rio Vista Drive
Alpine
07620
New Jersey Usa
Director NameDr Michael Richard Lynch
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2000(3 weeks, 6 days after company formation)
Appointment Duration2 years, 3 months (resigned 30 June 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Little Lane
Melborn
Royston
Hertfordshire
SG8 6BU
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Director NameHallmark Secretaries Limited (Corporation)
Date of BirthJanuary 1990 (Born 34 years ago)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed08 February 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered AddressKpmg Corporate Recovery
8 Salisbury Square
London
EC4Y 8BB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Financials

Year2014
Net Worth£21,216,000
Cash£21,218,000
Current Liabilities£132,000

Accounts

Latest Accounts30 June 2002 (21 years, 9 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

16 May 2004Dissolved (1 page)
16 February 2004Return of final meeting in a members' voluntary winding up (3 pages)
15 May 2003Registered office changed on 15/05/03 from: 65 sloane street london SW1X 9SH (1 page)
13 May 2003Declaration of solvency (3 pages)
13 May 2003Declaration of solvency (3 pages)
27 March 2003Return made up to 08/02/03; bulk list available separately (6 pages)
24 March 2003Director's particulars changed (1 page)
10 February 2003Certificate of reduction of issued capital (1 page)
8 February 2003Reduction of iss capital and minute (oc) £ ic 20750000/ 7781492 (3 pages)
31 December 2002Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
10 October 2002Full accounts made up to 30 June 2002 (24 pages)
20 August 2002Registered office changed on 20/08/02 from: 90 long acre london WC2E 9TT (1 page)
20 August 2002Section 394 (1 page)
3 July 2002Director resigned (1 page)
13 March 2002Return made up to 08/02/02; bulk list available separately (8 pages)
7 March 2002Location of register of members (1 page)
17 October 2001Director resigned (1 page)
4 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
4 October 2001Memorandum and Articles of Association (80 pages)
24 September 2001Full accounts made up to 30 June 2001 (25 pages)
9 July 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
20 June 2001Director's particulars changed (1 page)
7 March 2001Return made up to 08/02/01; bulk list available separately (7 pages)
5 March 2001Interim accounts made up to 31 December 2000 (9 pages)
26 January 2001New director appointed (2 pages)
5 October 2000Accounting reference date extended from 28/02/01 to 30/06/01 (1 page)
5 October 2000New secretary appointed (2 pages)
5 October 2000Issue did not happen 882R 060300 (2 pages)
5 October 2000New director appointed (2 pages)
15 June 2000Div 03/03/00 (1 page)
15 June 2000Nc inc already adjusted 03/03/00 (1 page)
15 June 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(73 pages)
15 June 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
15 June 2000Ad 06/03/00--------- £ si [email protected]=20749998 £ ic 20690002/41440000 (2 pages)
19 May 2000Ad 29/03/00--------- £ si [email protected]=20690000 £ ic 2/20690002 (2 pages)
11 May 2000Location of register of members (1 page)
29 March 2000Prospectus (34 pages)
14 March 2000New director appointed (3 pages)
14 March 2000Secretary resigned;director resigned (1 page)
14 March 2000New director appointed (3 pages)
14 March 2000New director appointed (3 pages)
14 March 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
10 March 2000Application to commence business (2 pages)
10 March 2000Certificate of authorisation to commence business and borrow (1 page)
9 March 2000Registered office changed on 09/03/00 from: 120 east road london N1 6AA (1 page)
9 March 2000Secretary resigned;director resigned (1 page)
9 March 2000New secretary appointed;new director appointed (2 pages)
9 March 2000New director appointed (5 pages)
9 March 2000Company name changed setside PLC\certificate issued on 09/03/00 (2 pages)
9 March 2000Director resigned (1 page)