Company NameInternational Artist Media Limited
Company StatusDissolved
Company Number04406510
CategoryPrivate Limited Company
Incorporation Date28 March 2002(22 years, 1 month ago)
Dissolution Date9 January 2007 (17 years, 3 months ago)

Business Activity

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

Directors

Secretary NameGary Roberts
NationalityBritish
StatusClosed
Appointed28 March 2002(same day as company formation)
RoleCo Secretary
Correspondence Address16 Percy Circus
London
WC1X 9EE
Director NameMartin McGee
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed22 April 2002(3 weeks, 3 days after company formation)
Appointment Duration4 years, 8 months (closed 09 January 2007)
RoleCompany Director
Correspondence Address1 Parkway
London
NW1 7PG
Director NameBrian Roy Allen
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed28 March 2002(same day as company formation)
RoleCompany Director
Correspondence Address6 Napier Terrace
London
N1 1TJ
Director NameCompany Names UK Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
West Midlands
B26 2LG
Secretary NameSolihull Business Services Limited (Corporation)
StatusResigned
Appointed28 March 2002(same day as company formation)
Correspondence AddressCharlbury House
186 Charlbury Crescent
Birmingham
B26 2LG

Location

Registered AddressRussell Bedford House
City Forum 250 City Road
London
EC1V 2QQ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£2
Cash£2

Accounts

Latest Accounts31 March 2004 (20 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

9 January 2007Final Gazette dissolved via compulsory strike-off (1 page)
12 September 2006First Gazette notice for compulsory strike-off (1 page)
12 April 2005Return made up to 28/03/05; full list of members (6 pages)
18 January 2005Accounts for a dormant company made up to 31 March 2004 (1 page)
23 June 2004Return made up to 28/03/04; full list of members (6 pages)
16 September 2003Accounts for a dormant company made up to 31 March 2003 (2 pages)
9 August 2003Director resigned (1 page)
25 July 2003Return made up to 28/03/03; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 May 2002New director appointed (2 pages)
23 April 2002New secretary appointed (2 pages)
23 April 2002New director appointed (2 pages)
15 April 2002Registered office changed on 15/04/02 from: 102 dean street london W1D 3TQ (1 page)
9 April 2002Secretary resigned (1 page)
9 April 2002Director resigned (1 page)
9 April 2002Registered office changed on 09/04/02 from: charlbury house 186 charlbury crescent yardley birmingham B26 2LG (1 page)
28 March 2002Incorporation (12 pages)