Company NameTruth Integrated Marketing Communications Limited
Company StatusDissolved
Company Number03949039
CategoryPrivate Limited Company
Incorporation Date16 March 2000(24 years, 1 month ago)
Dissolution Date17 August 2010 (13 years, 8 months ago)
Previous Name2020 Interactive Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Martin John Hall
Date of BirthDecember 1962 (Born 61 years ago)
NationalityEnglish
StatusClosed
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottage Farm
Stratford Road
Sandy
Bedfordshire
SG19 2AB
Secretary NameMr Nicholas Frederick Jude
NationalityEnglish
StatusClosed
Appointed01 January 2009(8 years, 9 months after company formation)
Appointment Duration1 year, 7 months (closed 17 August 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPilot Boat Inn
Station Road
Bembridge
Isle Of Wight
PO35 5NN
Director NameRoger Tobias McKerlie
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Pantyles
Nightingale Lane
Sevenoaks
Kent
TN14 6BX
Secretary NameMr Martin John Hall
NationalityEnglish
StatusResigned
Appointed16 March 2000(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCottage Farm
Stratford Road
Sandy
Bedfordshire
SG19 2AB
Director NameLucy Jane Barker
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2002(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 27 June 2002)
RoleMD
Correspondence Address5 Hookstone Avenue
Harrogate
North Yorkshire
HG2 8ER
Secretary NameNicholas Frederick Jude
NationalityBritish
StatusResigned
Appointed12 February 2003(2 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 21 March 2006)
RoleCompany Director
Correspondence AddressApartment 124 Baltic Quay
1 Sweden Gate
Surrey Quays
London
SE16 7TG
Secretary NameMs Dhanaluxmi Mahendran
NationalityBritish
StatusResigned
Appointed21 March 2006(6 years after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2008)
RoleSecretary
Country of ResidenceEngland
Correspondence Address46c Boscombe Road
Shepherds Bush
London
W12 9HU
Director NameMs Dhanaluxmi Mahendran
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed29 August 2006(6 years, 5 months after company formation)
Appointment Duration2 years (resigned 25 September 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46c Boscombe Road
Shepherds Bush
London
W12 9HU
Director NameMr Mark Stuart Blaylock
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2006(6 years, 8 months after company formation)
Appointment Duration1 year, 12 months (resigned 14 November 2008)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address27 The Drove
Preston Park
Brighton
East Sussex
BN1 5AF
Director NameJulian Michael Berry
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2007(6 years, 11 months after company formation)
Appointment Duration8 months, 3 weeks (resigned 09 November 2007)
RoleAdvertising Manager
Correspondence Address12 Clayton Way
Cowley
Uxbridge
Middlesex
UB8 3AL
Director NameTheydon Nominees Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX
Secretary NameTheydon Secretaries Limited (Corporation)
StatusResigned
Appointed16 March 2000(same day as company formation)
Correspondence Address25 Hill Road
Theydon Bois
Epping
Essex
CM16 7LX

Location

Registered Address62 Old London Road
Kingston Upon Thames
Surrey
KT2 6QZ
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardGrove
Built Up AreaGreater London

Financials

Year2014
Net Worth£1,000
Cash£22,813
Current Liabilities£90,018

Accounts

Latest Accounts30 April 2007 (16 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

17 August 2010Final Gazette dissolved following liquidation (1 page)
17 August 2010Final Gazette dissolved via compulsory strike-off (1 page)
17 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
17 May 2010Return of final meeting in a creditors' voluntary winding up (3 pages)
20 April 2010Liquidators statement of receipts and payments to 15 April 2010 (5 pages)
20 April 2010Liquidators' statement of receipts and payments to 15 April 2010 (5 pages)
24 April 2009Registered office changed on 24/04/2009 from northburgh house 10 northburgh street london EC1V oat (1 page)
24 April 2009Registered office changed on 24/04/2009 from northburgh house 10 northburgh street london EC1V oat (1 page)
23 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
23 April 2009Statement of affairs with form 4.19 (4 pages)
23 April 2009Appointment of a voluntary liquidator (1 page)
23 April 2009Statement of affairs with form 4.19 (4 pages)
23 April 2009Appointment of a voluntary liquidator (1 page)
23 April 2009Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-04-16
(1 page)
14 January 2009Secretary appointed mr nicholas frederick jude (1 page)
14 January 2009Appointment terminated director mark blaylock (1 page)
14 January 2009Appointment Terminated Director mark blaylock (1 page)
14 January 2009Secretary appointed mr nicholas frederick jude (1 page)
2 October 2008Appointment Terminated Director and Secretary dhanaluxmi mahendran (1 page)
2 October 2008Appointment terminated director and secretary dhanaluxmi mahendran (1 page)
12 May 2008Return made up to 16/03/08; no change of members (7 pages)
12 May 2008Return made up to 16/03/08; no change of members (7 pages)
22 December 2007Director resigned (1 page)
22 December 2007Director resigned (1 page)
31 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
31 August 2007Accounts for a small company made up to 30 April 2007 (6 pages)
21 April 2007Return made up to 16/03/07; full list of members (8 pages)
21 April 2007Return made up to 16/03/07; full list of members (8 pages)
1 March 2007New director appointed (2 pages)
1 March 2007New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
28 December 2006New director appointed (2 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
31 October 2006Particulars of mortgage/charge (5 pages)
31 October 2006Particulars of mortgage/charge (3 pages)
27 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
27 October 2006Total exemption full accounts made up to 30 April 2006 (11 pages)
8 September 2006New director appointed (2 pages)
8 September 2006New director appointed (2 pages)
24 July 2006Company name changed 2020 interactive LTD\certificate issued on 24/07/06 (2 pages)
24 July 2006Company name changed 2020 interactive LTD\certificate issued on 24/07/06 (2 pages)
27 March 2006Secretary resigned (1 page)
27 March 2006Secretary resigned (1 page)
27 March 2006New secretary appointed (2 pages)
27 March 2006Return made up to 16/03/06; full list of members (6 pages)
27 March 2006Return made up to 16/03/06; full list of members (6 pages)
27 March 2006New secretary appointed (2 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
30 August 2005Total exemption small company accounts made up to 30 April 2005 (7 pages)
7 April 2005Return made up to 16/03/05; full list of members (7 pages)
7 April 2005Return made up to 16/03/05; full list of members (7 pages)
16 March 2005Director resigned (1 page)
16 March 2005Director resigned (1 page)
30 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
30 December 2004Total exemption small company accounts made up to 30 April 2004 (7 pages)
6 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
6 October 2004Total exemption full accounts made up to 31 October 2003 (10 pages)
2 June 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
2 June 2004Accounting reference date shortened from 31/10/04 to 30/04/04 (1 page)
11 March 2004Return made up to 16/03/04; full list of members (7 pages)
11 March 2004Return made up to 16/03/04; full list of members (7 pages)
3 May 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
3 May 2003Total exemption full accounts made up to 31 October 2002 (11 pages)
20 March 2003Return made up to 16/03/03; full list of members (7 pages)
20 March 2003Return made up to 16/03/03; full list of members (7 pages)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 February 2003New secretary appointed (2 pages)
20 February 2003Secretary resigned (1 page)
20 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
20 September 2002Total exemption small company accounts made up to 31 October 2001 (5 pages)
15 August 2002Director resigned (1 page)
15 August 2002Director resigned (1 page)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
13 August 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(8 pages)
29 April 2002Ad 06/03/02--------- £ si 998@1 (2 pages)
29 April 2002Ad 06/03/02--------- £ si 998@1 (2 pages)
23 April 2002Return made up to 16/03/02; full list of members
  • 363(287) ‐ Registered office changed on 23/04/02
(6 pages)
23 April 2002Return made up to 16/03/02; full list of members (6 pages)
2 April 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
2 April 2002New director appointed (2 pages)
2 April 2002New director appointed (2 pages)
2 April 2002Accounting reference date shortened from 30/04/02 to 31/10/01 (1 page)
9 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
9 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
14 August 2001Accounting reference date shortened from 30/11/01 to 30/04/01 (1 page)
14 August 2001Accounting reference date shortened from 30/11/01 to 30/04/01 (1 page)
8 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
8 July 2001Accounting reference date shortened from 28/02/01 to 30/11/00 (1 page)
8 July 2001Accounting reference date shortened from 28/02/01 to 30/11/00 (1 page)
8 July 2001Total exemption small company accounts made up to 30 November 2000 (5 pages)
18 May 2001Return made up to 16/03/01; full list of members (6 pages)
18 May 2001Return made up to 16/03/01; full list of members (6 pages)
6 November 2000Secretary's particulars changed;director's particulars changed (1 page)
6 November 2000Secretary's particulars changed;director's particulars changed (1 page)
3 April 2000New director appointed (2 pages)
3 April 2000New director appointed (2 pages)
3 April 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
3 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000New secretary appointed;new director appointed (2 pages)
3 April 2000Accounting reference date shortened from 31/03/01 to 28/02/01 (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Secretary resigned (1 page)
22 March 2000Director resigned (1 page)
22 March 2000Registered office changed on 22/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
22 March 2000Registered office changed on 22/03/00 from: 25 hill road theydon bois epping essex CM16 7LX (1 page)
16 March 2000Incorporation (15 pages)
16 March 2000Incorporation (15 pages)