Company NameI-Comm Media Services Limited
Company StatusDissolved
Company Number04506305
CategoryPrivate Limited Company
Incorporation Date8 August 2002(21 years, 9 months ago)
Dissolution Date22 January 2019 (5 years, 3 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Jeroen Van Glabbeek
Date of BirthApril 1979 (Born 45 years ago)
NationalityDutch
StatusClosed
Appointed05 November 2015(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2-6 Boundary Row
London
SE1 8HP
Director NameMr Gilbert Franciscus Adrianus Martinus Gooijers
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityDutch
StatusClosed
Appointed05 November 2015(13 years, 3 months after company formation)
Appointment Duration3 years, 2 months (closed 22 January 2019)
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address2-6 Boundary Row
London
SE1 8HP
Director NameAndrew John Lund
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Huntsmans Gate
Peterborough
Cambridgeshire
PE3 9AU
Director NameMr Peter Louis Fraylich
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleMedia Consultant
Country of ResidenceUnited Kingdom
Correspondence Address39 Shrewsbury Avenue
Peterborough
PE2 7BX
Secretary NameAndrew John Lund
NationalityBritish
StatusResigned
Appointed08 August 2002(same day as company formation)
RoleEngineer
Country of ResidenceEngland
Correspondence Address43 Huntsmans Gate
Peterborough
Cambridgeshire
PE3 9AU
Director NameMr Simon Alan Louis Fraylich
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2004(1 year, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 November 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Shrewsbury Avenue
Peterborough
PE2 7BX
Secretary NameMr Peter Fraylich
NationalityBritish
StatusResigned
Appointed16 April 2004(1 year, 8 months after company formation)
Appointment Duration11 years, 6 months (resigned 05 November 2015)
RoleMedia Consultant
Country of ResidenceEngland
Correspondence Address9 Station Road
Warboys
Huntingdon
Cambridgeshire
PE28 2TD
Director NameSmall Firms Direct Services Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN
Secretary NameSmall Firms Secretary Services Limited (Corporation)
StatusResigned
Appointed08 August 2002(same day as company formation)
Correspondence Address1 Riverside House
Heron Way
Truro
Cornwall
TR1 2XN

Contact

Websiteglobalmessaging.co.uk
Email address[email protected]
Telephone01733 370439
Telephone regionPeterborough

Location

Registered Address2-6 Boundary Row
London
SE1 8HP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10 at £0.1Peter Fraylich
50.00%
Ordinary
10 at £0.1Simon Alan Louis Fraylich
50.00%
Ordinary

Financials

Year2014
Net Worth£12,707
Current Liabilities£101,127

Accounts

Latest Accounts31 December 2017 (6 years, 4 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Charges

6 December 2012Delivered on: 14 December 2012
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

22 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
20 November 2018Audit exemption statement of guarantee by parent company for period ending 31/12/17 (3 pages)
20 November 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
6 November 2018First Gazette notice for voluntary strike-off (1 page)
30 October 2018Application to strike the company off the register (3 pages)
6 September 2018Confirmation statement made on 8 August 2018 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
8 August 2017Confirmation statement made on 8 August 2017 with no updates (3 pages)
27 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 July 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
27 July 2017Total exemption small company accounts made up to 31 December 2016 (9 pages)
27 July 2017Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page)
27 July 2017Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages)
11 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
11 May 2017Previous accounting period extended from 30 September 2016 to 31 December 2016 (1 page)
7 October 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
7 October 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
1 April 2016Registered office address changed from 39 Shrewsbury Avenue Peterborough PE2 7BX to 2-6 Boundary Row London SE1 8HP on 1 April 2016 (1 page)
1 April 2016Registered office address changed from 39 Shrewsbury Avenue Peterborough PE2 7BX to 2-6 Boundary Row London SE1 8HP on 1 April 2016 (1 page)
6 January 2016Termination of appointment of Peter Louis Fraylich as a director on 5 November 2015 (1 page)
6 January 2016Appointment of Mr Gilbert Gooijers as a director on 5 November 2015 (2 pages)
6 January 2016Appointment of Mr Jeroen Van Glabbeek as a director on 5 November 2015 (2 pages)
6 January 2016Termination of appointment of Peter Fraylich as a secretary on 5 November 2015 (1 page)
6 January 2016Appointment of Mr Gilbert Gooijers as a director on 5 November 2015 (2 pages)
6 January 2016Appointment of Mr Jeroen Van Glabbeek as a director on 5 November 2015 (2 pages)
6 January 2016Termination of appointment of Peter Louis Fraylich as a director on 5 November 2015 (1 page)
6 January 2016Termination of appointment of Simon Alan Louis Fraylich as a director on 5 November 2015 (1 page)
6 January 2016Termination of appointment of Simon Alan Louis Fraylich as a director on 5 November 2015 (1 page)
6 January 2016Termination of appointment of Peter Fraylich as a secretary on 5 November 2015 (1 page)
23 October 2015Micro company accounts made up to 30 September 2015 (2 pages)
23 October 2015Micro company accounts made up to 30 September 2015 (2 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Registered office address changed from Unit 25 Shrewsbury Avenue Peterborough PE2 7BX to 39 Shrewsbury Avenue Peterborough PE2 7BX on 28 August 2015 (1 page)
28 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 2
(4 pages)
28 August 2015Registered office address changed from Unit 25 Shrewsbury Avenue Peterborough PE2 7BX to 39 Shrewsbury Avenue Peterborough PE2 7BX on 28 August 2015 (1 page)
8 May 2015Micro company accounts made up to 30 September 2014 (2 pages)
8 May 2015Micro company accounts made up to 30 September 2014 (2 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Director's details changed for Mr Simon Fraylich on 9 July 2013 (2 pages)
3 September 2014Director's details changed for Mr Peter Fraylich on 9 July 2013 (2 pages)
3 September 2014Secretary's details changed for Mr Peter Fraylich on 9 July 2013 (1 page)
3 September 2014Director's details changed for Mr Peter Fraylich on 9 July 2013 (2 pages)
3 September 2014Secretary's details changed for Mr Peter Fraylich on 9 July 2013 (1 page)
3 September 2014Secretary's details changed for Mr Peter Fraylich on 9 July 2013 (1 page)
3 September 2014Director's details changed for Mr Simon Fraylich on 9 July 2013 (2 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Director's details changed for Mr Peter Fraylich on 9 July 2013 (2 pages)
3 September 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-09-03
  • GBP 2
(4 pages)
3 September 2014Director's details changed for Mr Simon Fraylich on 9 July 2013 (2 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
19 June 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
10 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 2
(5 pages)
10 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 2
(5 pages)
10 August 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-08-10
  • GBP 2
(5 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
1 July 2013Total exemption small company accounts made up to 30 September 2012 (3 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (9 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 8 August 2012 with a full list of shareholders (5 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
24 November 2011Registered office address changed from 9 Station Road Warboys Huntingdon Cambridgeshire PE28 2CD on 24 November 2011 (1 page)
24 November 2011Registered office address changed from 9 Station Road Warboys Huntingdon Cambridgeshire PE28 2CD on 24 November 2011 (1 page)
9 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
9 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (5 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
16 May 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
15 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
15 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (5 pages)
15 September 2010Secretary's details changed for Mr Peter Fraylich on 1 May 2010 (1 page)
15 September 2010Secretary's details changed for Mr Peter Fraylich on 1 May 2010 (1 page)
15 September 2010Secretary's details changed for Mr Peter Fraylich on 1 May 2010 (1 page)
14 September 2010Director's details changed for Peter Fraylich on 1 May 2010 (2 pages)
14 September 2010Director's details changed for Peter Fraylich on 1 May 2010 (2 pages)
14 September 2010Director's details changed for Peter Fraylich on 1 May 2010 (2 pages)
2 August 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
2 August 2010Total exemption small company accounts made up to 30 September 2009 (3 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
19 October 2009Annual return made up to 8 August 2009 with a full list of shareholders (4 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
24 July 2009Total exemption small company accounts made up to 30 September 2008 (3 pages)
30 September 2008Director's change of particulars / simon fraylich / 10/08/2007 (1 page)
30 September 2008Return made up to 08/08/08; full list of members (4 pages)
30 September 2008Return made up to 08/08/08; full list of members (4 pages)
30 September 2008Director's change of particulars / simon fraylich / 10/08/2007 (1 page)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
28 July 2008Total exemption small company accounts made up to 30 September 2007 (3 pages)
3 January 2008Statement of rights variation attached to shares (1 page)
3 January 2008Statement of rights variation attached to shares (1 page)
3 January 2008Notice of assignment of name or new name to shares (1 page)
3 January 2008Notice of assignment of name or new name to shares (1 page)
13 August 2007Return made up to 08/08/07; full list of members (2 pages)
13 August 2007Return made up to 08/08/07; full list of members (2 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
6 August 2007Total exemption small company accounts made up to 30 September 2006 (3 pages)
14 November 2006Registered office changed on 14/11/06 from: 17 heath road warboys huntingdon cambridgeshire PE28 2TQ (1 page)
14 November 2006Registered office changed on 14/11/06 from: 17 heath road warboys huntingdon cambridgeshire PE28 2TQ (1 page)
9 November 2006Return made up to 08/08/06; full list of members (2 pages)
9 November 2006Director's particulars changed (1 page)
9 November 2006Director's particulars changed (1 page)
9 November 2006Return made up to 08/08/06; full list of members (2 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 July 2006Total exemption small company accounts made up to 30 September 2005 (3 pages)
31 March 2006S-div 02/03/06 (1 page)
31 March 2006S-div 02/03/06 (1 page)
17 August 2005Return made up to 08/08/05; full list of members (2 pages)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Secretary's particulars changed;director's particulars changed (1 page)
17 August 2005Return made up to 08/08/05; full list of members (2 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
5 August 2005Total exemption small company accounts made up to 30 September 2004 (3 pages)
13 January 2005Registered office changed on 13/01/05 from: 32 cranfield way brampton cambridgeshire PE28 4QZ (1 page)
13 January 2005Registered office changed on 13/01/05 from: 32 cranfield way brampton cambridgeshire PE28 4QZ (1 page)
14 October 2004Return made up to 08/08/04; full list of members (7 pages)
14 October 2004Return made up to 08/08/04; full list of members (7 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
28 May 2004Total exemption small company accounts made up to 30 September 2003 (3 pages)
4 May 2004New director appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New secretary appointed (2 pages)
4 May 2004New director appointed (2 pages)
19 April 2004Secretary resigned;director resigned (1 page)
19 April 2004Secretary resigned;director resigned (1 page)
14 October 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
14 October 2003Accounting reference date extended from 31/08/03 to 30/09/03 (1 page)
11 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 September 2003Return made up to 08/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
8 July 2003Registered office changed on 08/07/03 from: unit q huntingdon business centre blackstone road huntingdon cambridgeshire PE29 6EF (1 page)
8 July 2003Registered office changed on 08/07/03 from: unit q huntingdon business centre blackstone road huntingdon cambridgeshire PE29 6EF (1 page)
9 January 2003Registered office changed on 09/01/03 from: 43 huntsman gate south bretton peterborough cambridgeshire PE3 9AU (1 page)
9 January 2003Registered office changed on 09/01/03 from: 43 huntsman gate south bretton peterborough cambridgeshire PE3 9AU (1 page)
30 August 2002Director resigned (1 page)
30 August 2002New director appointed (2 pages)
30 August 2002Secretary resigned (1 page)
30 August 2002Registered office changed on 30/08/02 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN (1 page)
30 August 2002Secretary resigned (1 page)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002New director appointed (2 pages)
30 August 2002New secretary appointed;new director appointed (2 pages)
30 August 2002Registered office changed on 30/08/02 from: c/o small firms services LIMITED 1 riverside house heron way truro cornwall TR1 2XN (1 page)
30 August 2002Director resigned (1 page)
8 August 2002Incorporation (8 pages)
8 August 2002Incorporation (8 pages)