Company NameIn Media Solutions Ltd
DirectorBenjamin Edward Northfield
Company StatusDissolved
Company Number04332354
CategoryPrivate Limited Company
Incorporation Date30 November 2001(22 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5184Wholesale of computers, computer peripheral equipment & software
SIC 46510Wholesale of computers, computer peripheral equipment and software
Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameBenjamin Edward Northfield
NationalityBritish
StatusCurrent
Appointed12 December 2001(1 week, 5 days after company formation)
Appointment Duration22 years, 4 months
RoleConsultant
Correspondence AddressFlat 1
25 Balham High Road
London
SW12 9AL
Secretary NameMr Gregory Paul James
NationalityBritish
StatusCurrent
Appointed31 October 2004(2 years, 11 months after company formation)
Appointment Duration19 years, 6 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Barrow Point Avenue
Pinner
Middlesex
HA5 3HF
Director NameMr Gregory Paul James
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2001(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Barrow Point Avenue
Pinner
Middlesex
HA5 3HF
Secretary NameMr Gregory Paul James
NationalityBritish
StatusResigned
Appointed12 December 2001(1 week, 5 days after company formation)
Appointment Duration2 years, 2 months (resigned 25 February 2004)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address46 Barrow Point Avenue
Pinner
Middlesex
HA5 3HF
Secretary NameBenjamin Edward Northfield
NationalityBritish
StatusResigned
Appointed25 February 2004(2 years, 2 months after company formation)
Appointment Duration8 months, 1 week (resigned 31 October 2004)
RoleConsultant
Correspondence Address159 Boundaries Road
London
SW12 8HE
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed30 November 2001(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
Lancashire
M7 4AS

Location

Registered AddressChiltern House
24-30 King Street
Watford
WD18 0BP
RegionEast of England
ConstituencyWatford
CountyHertfordshire
WardCentral
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2004 (19 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

12 October 2007Dissolved (1 page)
12 July 2007Administrator's progress report (13 pages)
12 July 2007Notice of move from Administration to Dissolution (13 pages)
14 February 2007Notice of extension of period of Administration (1 page)
14 February 2007Administrator's progress report (13 pages)
26 January 2007Administrator's progress report (12 pages)
27 September 2006Administrator's progress report (10 pages)
26 July 2006Statement of affairs (7 pages)
4 April 2006Statement of administrator's proposal (29 pages)
8 February 2006Registered office changed on 08/02/06 from: flat 1 25 balham high road london SW12 9AL (1 page)
3 February 2006Appointment of an administrator (1 page)
10 November 2005Director's particulars changed (1 page)
1 November 2005Registered office changed on 01/11/05 from: 159 boundaries road london SW12 8HE (1 page)
11 May 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
11 December 2004Return made up to 30/11/04; full list of members (7 pages)
1 December 2004Particulars of mortgage/charge (3 pages)
23 November 2004Secretary resigned (1 page)
23 November 2004New secretary appointed (1 page)
2 November 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
10 March 2004Secretary's particulars changed;director's particulars changed (1 page)
10 March 2004New secretary appointed (2 pages)
10 March 2004Secretary resigned;director resigned (1 page)
2 March 2004Registered office changed on 02/03/04 from: 46 barrow point avenue pinner middlesex HA5 3HF (1 page)
30 December 2003Return made up to 30/11/03; full list of members (7 pages)
4 October 2003Total exemption small company accounts made up to 31 December 2002 (8 pages)
3 October 2003Accounting reference date extended from 30/11/02 to 31/12/02 (1 page)
3 October 2003Ad 30/06/02--------- £ si 1@1 (2 pages)
6 January 2003Return made up to 30/11/02; full list of members (7 pages)
19 December 2001Ad 10/12/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
19 December 2001New secretary appointed;new director appointed (2 pages)
19 December 2001New director appointed (2 pages)
5 December 2001Secretary resigned (1 page)
5 December 2001Director resigned (1 page)
30 November 2001Incorporation (11 pages)