Company NameLightspeed Integrated Media Limited
Company StatusDissolved
Company Number04144862
CategoryPrivate Limited Company
Incorporation Date19 January 2001(23 years, 2 months ago)
Dissolution Date6 November 2012 (11 years, 4 months ago)
Previous NameNewincco 24 Limited

Business Activity

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

Directors

Director NameNeil Mepham
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2010(9 years, 4 months after company formation)
Appointment Duration2 years, 4 months (closed 06 November 2012)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address245 Blackfriars Road
London
SE1 9UY
Director NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 September 2007(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 06 November 2012)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameUNM Investments Limited (Corporation)
StatusClosed
Appointed13 September 2007(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 06 November 2012)
Correspondence AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
Secretary NameCrosswall Nominees Limited (Corporation)
StatusClosed
Appointed13 September 2007(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month (closed 06 November 2012)
Correspondence AddressLudgate House 245 Blackfriars Road
London
SE1 9UY
Director NameMr Andrew Center
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 13 September 2007)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Saint James Street
London
W6 9RW
Director NameStephen Saunders
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(1 month, 2 weeks after company formation)
Appointment Duration3 years, 6 months (resigned 16 September 2004)
RoleEditor
Correspondence Address26w 87th St 3b
New York
Ny10024
United States
Director NameJonathan Ian Wood
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 March 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 13 September 2007)
RoleChief Financial Officer
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Secretary NameJonathan Ian Wood
NationalityBritish
StatusResigned
Appointed09 March 2001(1 month, 2 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 13 September 2007)
RoleChief Financial Officer
Correspondence Address89 Kings Road
Walton
Surrey
KT12 2RE
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressThird Floor 90 Long Acre
Covent Garden
London
WC2E 9TT
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence Address90 Long Acre
Covent Garden
London
WC2E 9TT
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed19 January 2001(same day as company formation)
Correspondence AddressSeventh Floor 90 High Holborn
London
WC1V 6XX

Location

Registered AddressLudgate House
245 Blackfriars Road
London
SE1 9UY
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
6 November 2012Final Gazette dissolved via voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
24 July 2012First Gazette notice for voluntary strike-off (1 page)
13 July 2012Application to strike the company off the register (3 pages)
13 July 2012Application to strike the company off the register (3 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
1 June 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 1,000
(6 pages)
23 January 2012Annual return made up to 19 January 2012 with a full list of shareholders
Statement of capital on 2012-01-23
  • GBP 1,000
(6 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
17 August 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 19 January 2011 with a full list of shareholders (6 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
3 August 2010Accounts for a dormant company made up to 31 December 2009 (7 pages)
13 July 2010Appointment of Neil Mepham as a director (3 pages)
13 July 2010Appointment of Neil Mepham as a director (3 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
21 January 2010Annual return made up to 19 January 2010 with a full list of shareholders (5 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
24 August 2009Total exemption full accounts made up to 31 December 2008 (7 pages)
17 February 2009Return made up to 19/01/09; full list of members (4 pages)
17 February 2009Return made up to 19/01/09; full list of members (4 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
3 September 2008Total exemption full accounts made up to 31 December 2007 (7 pages)
17 January 2008Return made up to 19/01/08; full list of members (3 pages)
17 January 2008Return made up to 19/01/08; full list of members (3 pages)
25 September 2007New director appointed (2 pages)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007New secretary appointed;new director appointed (2 pages)
25 September 2007Registered office changed on 25/09/07 from: penton house 288-290 worton road isleworth middlesex TW7 6EE (1 page)
25 September 2007Director resigned (1 page)
25 September 2007New director appointed (2 pages)
25 September 2007Director resigned (1 page)
25 September 2007Registered office changed on 25/09/07 from: penton house 288-290 worton road isleworth middlesex TW7 6EE (1 page)
25 September 2007Secretary resigned;director resigned (1 page)
25 September 2007Secretary resigned;director resigned (1 page)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
22 September 2007Declaration of satisfaction of mortgage/charge (2 pages)
21 September 2007Auditor's resignation (1 page)
21 September 2007Auditor's resignation (1 page)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
2 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
23 May 2007Full accounts made up to 31 December 2006 (11 pages)
23 May 2007Full accounts made up to 31 December 2006 (11 pages)
20 February 2007Return made up to 19/01/07; full list of members (7 pages)
20 February 2007Return made up to 19/01/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
26 October 2006Full accounts made up to 31 December 2005 (13 pages)
20 January 2006Return made up to 19/01/06; full list of members (7 pages)
20 January 2006Return made up to 19/01/06; full list of members (7 pages)
12 May 2005Full accounts made up to 31 December 2004 (14 pages)
12 May 2005Full accounts made up to 31 December 2004 (14 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
10 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(9 pages)
9 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
9 May 2005Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
5 May 2005Particulars of mortgage/charge (3 pages)
24 January 2005Return made up to 19/01/05; full list of members (7 pages)
24 January 2005Return made up to 19/01/05; full list of members (7 pages)
6 January 2005Director resigned (1 page)
6 January 2005Director resigned (1 page)
11 May 2004Full accounts made up to 31 December 2003 (16 pages)
11 May 2004Full accounts made up to 31 December 2003 (16 pages)
9 February 2004Return made up to 19/01/04; full list of members (7 pages)
9 February 2004Return made up to 19/01/04; full list of members (7 pages)
14 July 2003Full accounts made up to 31 December 2002 (15 pages)
14 July 2003Full accounts made up to 31 December 2002 (15 pages)
4 April 2003Auditor's resignation (1 page)
4 April 2003Auditor's resignation (1 page)
29 January 2003Return made up to 19/01/03; no change of members (7 pages)
29 January 2003Return made up to 19/01/03; no change of members (7 pages)
9 April 2002Full accounts made up to 31 December 2001 (12 pages)
9 April 2002Full accounts made up to 31 December 2001 (12 pages)
22 March 2002Return made up to 19/01/02; full list of members (7 pages)
22 March 2002Return made up to 19/01/02; full list of members (7 pages)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
12 December 2001Secretary's particulars changed;director's particulars changed (1 page)
25 April 2001New secretary appointed;new director appointed (3 pages)
25 April 2001New director appointed (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Secretary resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Director resigned (1 page)
25 April 2001Ad 09/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 April 2001Director resigned (1 page)
25 April 2001New secretary appointed;new director appointed (3 pages)
25 April 2001Ad 09/03/01--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
25 April 2001New director appointed (3 pages)
25 April 2001New director appointed (2 pages)
25 April 2001New director appointed (3 pages)
9 April 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
9 April 2001Accounting reference date shortened from 31/01/02 to 31/12/01 (1 page)
9 April 2001Registered office changed on 09/04/01 from: 3RD floor 90 long acre london WC2E 9TT (1 page)
23 March 2001Company name changed newincco 24 LIMITED\certificate issued on 23/03/01 (2 pages)
23 March 2001Company name changed newincco 24 LIMITED\certificate issued on 23/03/01 (2 pages)
19 January 2001Incorporation (21 pages)