Company NameIndiemedia Group Limited
Company StatusDissolved
Company Number05083295
CategoryPrivate Limited Company
Incorporation Date24 March 2004(20 years, 1 month ago)
Dissolution Date8 March 2016 (8 years, 1 month ago)
Previous NamesMark Rowland Ltd and Indie Services Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Mark Trevor Rowland
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 08 March 2016)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Director NameMrs Linda Mary O'Halloran
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed07 May 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 08 March 2016)
RoleLecturer
Country of ResidenceEngland
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Secretary NameMr Mark Trevor Rowland
NationalityBritish
StatusClosed
Appointed07 May 2004(1 month, 1 week after company formation)
Appointment Duration11 years, 10 months (closed 08 March 2016)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
Director Name@Ukplc Client Director Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN
Secretary Name@Ukplc Client Secretary Ltd (Corporation)
StatusResigned
Appointed24 March 2004(same day as company formation)
Correspondence Address5, Jupiter House
Calleva Park, Aldermaston
Reading
RG7 8NN

Location

Registered Address2nd Floor 13/14 Margaret Street
London
W1W 8RN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Mark Trevor Rowland
100.00%
Ordinary

Accounts

Latest Accounts31 March 2014 (10 years, 1 month ago)
Accounts CategoryDormant
Accounts Year End31 March

Filing History

8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
8 March 2016Final Gazette dissolved via voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
22 December 2015First Gazette notice for voluntary strike-off (1 page)
15 December 2015Application to strike the company off the register (2 pages)
15 December 2015Application to strike the company off the register (2 pages)
17 April 2015Director's details changed for Mark Trevor Rowland on 24 March 2015 (2 pages)
17 April 2015Director's details changed for Linda O'halloran on 24 March 2015 (2 pages)
17 April 2015Director's details changed for Linda O'halloran on 24 March 2015 (2 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
17 April 2015Director's details changed for Mark Trevor Rowland on 24 March 2015 (2 pages)
17 April 2015Annual return made up to 24 March 2015 with a full list of shareholders
Statement of capital on 2015-04-17
  • GBP 1
(4 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
4 November 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
20 May 2014Secretary's details changed for Mark Trevor Rowland on 23 March 2014 (1 page)
20 May 2014Director's details changed for Linda O'halloran on 23 March 2014 (2 pages)
20 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Director's details changed for Mark Trevor Rowland on 23 March 2014 (2 pages)
20 May 2014Director's details changed for Linda O'halloran on 23 March 2014 (2 pages)
20 May 2014Secretary's details changed for Mark Trevor Rowland on 23 March 2014 (1 page)
20 May 2014Annual return made up to 24 March 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 1
(4 pages)
20 May 2014Director's details changed for Mark Trevor Rowland on 23 March 2014 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
11 October 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
8 April 2013Annual return made up to 24 March 2013 with a full list of shareholders (5 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
13 December 2012Accounts for a dormant company made up to 31 March 2012 (2 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
30 March 2012Annual return made up to 24 March 2012 with a full list of shareholders (5 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
12 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
7 September 2011Registered office address changed from C/O Cc Young and Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page)
7 September 2011Registered office address changed from C/O Cc Young and Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page)
7 September 2011Registered office address changed from C/O Cc Young and Co 48 Poland Street London W1F 7ND on 7 September 2011 (1 page)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 March 2011Annual return made up to 24 March 2011 with a full list of shareholders (5 pages)
24 March 2011Director's details changed for Linda O'halloran on 24 March 2011 (2 pages)
24 March 2011Director's details changed for Linda O'halloran on 24 March 2011 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
22 December 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
25 March 2010Annual return made up to 24 March 2010 with a full list of shareholders (5 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
21 January 2010Accounts for a dormant company made up to 31 March 2009 (2 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
26 March 2009Return made up to 24/03/09; full list of members (3 pages)
16 March 2009Registered office changed on 16/03/2009 from north lodge brockham green betchworth surrey RH3 7JS (1 page)
16 March 2009Registered office changed on 16/03/2009 from north lodge brockham green betchworth surrey RH3 7JS (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
17 February 2009First Gazette notice for compulsory strike-off (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
12 February 2009Compulsory strike-off action has been discontinued (1 page)
11 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
11 February 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
11 February 2009Accounts for a dormant company made up to 31 March 2007 (1 page)
11 February 2009Accounts for a dormant company made up to 31 March 2008 (1 page)
28 March 2008Return made up to 24/03/08; full list of members (3 pages)
28 March 2008Return made up to 24/03/08; full list of members (3 pages)
2 April 2007Return made up to 24/03/07; full list of members (2 pages)
2 April 2007Return made up to 24/03/07; full list of members (2 pages)
14 March 2007Company name changed indie services LIMITED\certificate issued on 14/03/07 (2 pages)
14 March 2007Company name changed indie services LIMITED\certificate issued on 14/03/07 (2 pages)
26 February 2007Company name changed mark rowland LTD\certificate issued on 26/02/07 (3 pages)
26 February 2007Company name changed mark rowland LTD\certificate issued on 26/02/07 (3 pages)
21 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
21 June 2006Accounts for a dormant company made up to 31 March 2006 (1 page)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
24 March 2006Return made up to 24/03/06; full list of members (2 pages)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
23 November 2005Registered office changed on 23/11/05 from: 4 battlefield road st albans AL14DD (1 page)
23 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2005Registered office changed on 23/11/05 from: 4 battlefield road st albans AL14DD (1 page)
23 November 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 November 2005Accounts for a dormant company made up to 31 March 2005 (1 page)
16 May 2005Return made up to 24/03/05; full list of members (7 pages)
16 May 2005Return made up to 24/03/05; full list of members (7 pages)
10 May 2004New director appointed (1 page)
10 May 2004New director appointed (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New secretary appointed (1 page)
10 May 2004New secretary appointed (1 page)
10 May 2004Director resigned (1 page)
10 May 2004New director appointed (1 page)
10 May 2004Director resigned (1 page)
10 May 2004Secretary resigned (1 page)
10 May 2004New director appointed (1 page)
24 March 2004Incorporation (13 pages)
24 March 2004Incorporation (13 pages)