Company NameImpact Media Global Limited
Company StatusDissolved
Company Number04988896
CategoryPrivate Limited Company
Incorporation Date9 December 2003(20 years, 4 months ago)
Dissolution Date16 July 2019 (4 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals

Directors

Director NameMr John Charles Gasser
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMs Julia Sheila O'Callaghan
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish
StatusClosed
Appointed15 October 2015(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 16 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameMr John Charles Gasser
StatusClosed
Appointed15 October 2015(11 years, 10 months after company formation)
Appointment Duration3 years, 9 months (closed 16 July 2019)
RoleCompany Director
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMr Robert James Adam
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAustralian
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Secretary NameRobert James Adam
NationalityAustralian
StatusResigned
Appointed09 December 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Snow Hill
London
EC1A 2AY
Director NameMs Nathalie Maccarthy
Date of BirthJune 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed06 April 2004(3 months, 4 weeks after company formation)
Appointment Duration7 years, 10 months (resigned 24 February 2012)
RoleExecutive Vice President
Country of ResidenceSpain
Correspondence AddressCalle De El Gallo 9
Madrid
28043
Director NameJulia O Callaghan
Date of BirthDecember 1969 (Born 54 years ago)
NationalityIrish
StatusResigned
Appointed06 April 2004(3 months, 4 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 05 October 2011)
RoleExecutive Vice President
Country of ResidenceUnited Kingdom
Correspondence AddressFlat A
80 Kensington Church Street
London
W8 4BY

Contact

Websiteimpact-media-group.com

Location

Registered Address6 Snow Hill
London
EC1A 2AY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

357 at £1John Charles Gasser
28.33%
Ordinary
357 at £1Julia Sheila O'callaghan
28.33%
Ordinary
357 at £1Nathalie Maccarthy
28.33%
Ordinary
189 at £1Mbg LTD
15.00%
Ordinary

Financials

Year2014
Net Worth£184,168
Cash£280,714
Current Liabilities£1,172,235

Accounts

Latest Accounts31 December 2016 (7 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

28 September 2004Delivered on: 29 September 2004
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 July 2019Final Gazette dissolved via voluntary strike-off (1 page)
29 March 2019Voluntary strike-off action has been suspended (1 page)
22 January 2019First Gazette notice for voluntary strike-off (1 page)
11 January 2019Application to strike the company off the register (3 pages)
11 December 2018First Gazette notice for compulsory strike-off (1 page)
8 January 2018Confirmation statement made on 9 December 2017 with updates (4 pages)
14 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
14 November 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
8 February 2017Purchase of own shares. (3 pages)
8 February 2017Purchase of own shares. (3 pages)
3 February 2017Confirmation statement made on 9 December 2016 with updates (8 pages)
3 February 2017Confirmation statement made on 9 December 2016 with updates (8 pages)
26 January 2017Memorandum and Articles of Association (37 pages)
26 January 2017Statement of company's objects (2 pages)
26 January 2017Memorandum and Articles of Association (37 pages)
26 January 2017Statement of company's objects (2 pages)
23 January 2017Second filing of the annual return made up to 9 December 2014 (19 pages)
23 January 2017Second filing of the annual return made up to 9 December 2015 (19 pages)
23 January 2017Second filing of the annual return made up to 9 December 2015 (19 pages)
23 January 2017Second filing of the annual return made up to 9 December 2014 (19 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
5 January 2016Annual return
Statement of capital on 2016-01-05
  • GBP 1,260

Statement of capital on 2017-01-23
  • GBP 1,260
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2017
(6 pages)
5 January 2016Annual return made up to 9 December 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1,260
(4 pages)
5 January 2016Annual return
Statement of capital on 2016-01-05
  • GBP 1,260

Statement of capital on 2017-01-23
  • GBP 1,260
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2017
(6 pages)
16 October 2015Appointment of Mr John Charles Gasser as a secretary on 15 October 2015 (2 pages)
16 October 2015Appointment of Ms Julia Sheila O'callaghan as a director on 15 October 2015 (2 pages)
16 October 2015Termination of appointment of Robert James Adam as a director on 15 October 2015 (1 page)
16 October 2015Termination of appointment of Robert James Adam as a director on 15 October 2015 (1 page)
16 October 2015Termination of appointment of Robert James Adam as a secretary on 15 October 2015 (1 page)
16 October 2015Appointment of Ms Julia Sheila O'callaghan as a director on 15 October 2015 (2 pages)
16 October 2015Termination of appointment of Robert James Adam as a secretary on 15 October 2015 (1 page)
16 October 2015Appointment of Mr John Charles Gasser as a secretary on 15 October 2015 (2 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
28 September 2015Director's details changed for Mr Robert James Adam on 28 September 2015 (2 pages)
28 September 2015Director's details changed for Mr Robert James Adam on 28 September 2015 (2 pages)
28 September 2015Secretary's details changed for Robert James Adam on 28 September 2015 (1 page)
28 September 2015Secretary's details changed for Robert James Adam on 28 September 2015 (1 page)
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,260
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2017
(5 pages)
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,260
(4 pages)
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,260
(4 pages)
9 January 2015Annual return made up to 9 December 2014 with a full list of shareholders
Statement of capital on 2015-01-09
  • GBP 1,260
  • ANNOTATION Clarification a second filed AR01 was registered on 23/01/2017
(5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,260
(4 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,260
(4 pages)
2 January 2014Annual return made up to 9 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 1,260
(4 pages)
2 December 2013Director's details changed for John Charles Gasser on 2 December 2013 (2 pages)
2 December 2013Director's details changed for John Charles Gasser on 2 December 2013 (2 pages)
2 December 2013Director's details changed for John Charles Gasser on 2 December 2013 (2 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
1 October 2013Director's details changed for Robert James Adam on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Robert James Adam on 1 October 2013 (2 pages)
1 October 2013Director's details changed for Robert James Adam on 1 October 2013 (2 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
21 December 2012Annual return made up to 9 December 2012 with a full list of shareholders (6 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
17 October 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
15 October 2012Registered office address changed from , Davenport House 16 Pepper Street, London, E14 9RP on 15 October 2012 (1 page)
15 October 2012Registered office address changed from , Davenport House 16 Pepper Street, London, E14 9RP on 15 October 2012 (1 page)
29 February 2012Termination of appointment of Nathalie Maccarthy as a director (1 page)
29 February 2012Termination of appointment of Nathalie Maccarthy as a director (1 page)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
4 January 2012Annual return made up to 9 December 2011 with a full list of shareholders (7 pages)
6 October 2011Termination of appointment of Julia O Callaghan as a director (1 page)
6 October 2011Termination of appointment of Julia O Callaghan as a director (1 page)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
5 January 2011Director's details changed for Nathalie Maccarthy on 1 December 2010 (2 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
5 January 2011Annual return made up to 9 December 2010 with a full list of shareholders (7 pages)
5 January 2011Director's details changed for Nathalie Maccarthy on 1 December 2010 (2 pages)
5 January 2011Director's details changed for Nathalie Maccarthy on 1 December 2010 (2 pages)
10 November 2010Registered office address changed from , 6 Snow Hill, London, EC1A 2AY, United Kingdom on 10 November 2010 (1 page)
10 November 2010Registered office address changed from , 6 Snow Hill, London, EC1A 2AY, United Kingdom on 10 November 2010 (1 page)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
21 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
22 December 2009Director's details changed for Robert James Adam on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Robert James Adam on 9 December 2009 (2 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Julia O Callaghan on 9 December 2009 (2 pages)
22 December 2009Director's details changed for John Charles Gasser on 9 December 2009 (2 pages)
22 December 2009Director's details changed for John Charles Gasser on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Julia O Callaghan on 9 December 2009 (2 pages)
22 December 2009Director's details changed for John Charles Gasser on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Nathalie Maccarthy on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Nathalie Maccarthy on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Julia O Callaghan on 9 December 2009 (2 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
22 December 2009Annual return made up to 9 December 2009 with a full list of shareholders (6 pages)
22 December 2009Director's details changed for Robert James Adam on 9 December 2009 (2 pages)
22 December 2009Director's details changed for Nathalie Maccarthy on 9 December 2009 (2 pages)
9 December 2009Registered office address changed from , 53 Chandos Place, Covent Garden London, WC2N 4HS on 9 December 2009 (1 page)
9 December 2009Registered office address changed from , 53 Chandos Place, Covent Garden London, WC2N 4HS on 9 December 2009 (1 page)
9 December 2009Registered office address changed from , 53 Chandos Place, Covent Garden London, WC2N 4HS on 9 December 2009 (1 page)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
30 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
17 February 2009Return made up to 09/12/08; full list of members (5 pages)
17 February 2009Return made up to 09/12/08; full list of members (5 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
14 March 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
24 January 2008Return made up to 09/12/07; full list of members (3 pages)
24 January 2008Return made up to 09/12/07; full list of members (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (3 pages)
31 January 2007Ad 31/07/06--------- £ si 260@1 (2 pages)
31 January 2007Ad 31/07/06--------- £ si 260@1 (2 pages)
22 January 2007Return made up to 09/12/06; full list of members (3 pages)
22 January 2007Return made up to 09/12/06; full list of members (3 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Return made up to 09/12/05; full list of members (3 pages)
3 November 2006Return made up to 09/12/05; full list of members (3 pages)
3 November 2006Director's particulars changed (1 page)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
3 November 2006Secretary's particulars changed;director's particulars changed (1 page)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
19 October 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
7 November 2005Total exemption full accounts made up to 31 December 2004 (14 pages)
5 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
5 May 2005Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
5 May 2005Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
5 May 2005Ad 24/11/04--------- £ si 998@1 (2 pages)
5 May 2005Ad 24/11/04--------- £ si 998@1 (2 pages)
5 May 2005Nc inc already adjusted 24/11/04 (1 page)
5 May 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(14 pages)
5 May 2005Nc inc already adjusted 24/11/04 (1 page)
27 April 2005Registered office changed on 27/04/05 from: 7TH floor 66 chiltern street london W1U 4JT (1 page)
27 April 2005Registered office changed on 27/04/05 from: 7TH floor 66 chiltern street, london, W1U 4JT (1 page)
29 December 2004Return made up to 09/12/04; full list of members (8 pages)
29 December 2004Return made up to 09/12/04; full list of members (8 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
29 September 2004Particulars of mortgage/charge (3 pages)
11 June 2004Registered office changed on 11/06/04 from: 66 lincolns inn fields london WC2A 3LH (1 page)
11 June 2004Registered office changed on 11/06/04 from: 66 lincolns inn fields, london, WC2A 3LH (1 page)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
11 June 2004New director appointed (2 pages)
9 December 2003Incorporation (17 pages)
9 December 2003Incorporation (17 pages)