Company NameImedia Holdings Limited
Company StatusDissolved
Company Number05631684
CategoryPrivate Limited Company
Incorporation Date22 November 2005(18 years, 5 months ago)
Dissolution Date18 November 2014 (9 years, 5 months ago)
Previous NameMinmar (732) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameAlexander Fidelman
Date of BirthApril 1972 (Born 52 years ago)
NationalityAmerican
StatusClosed
Appointed04 December 2005(1 week, 5 days after company formation)
Appointment Duration8 years, 11 months (closed 18 November 2014)
RoleBusinessman
Correspondence Address107 Commodore Drive
Statan Island
New York
Ny 10309
United States
Director NameYuriy El
Date of BirthMay 1974 (Born 50 years ago)
NationalityRussian
StatusClosed
Appointed04 January 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 18 November 2014)
RoleBusinessman
Correspondence Address50 Let Oktyabrya 19a Kv.64
Nizhnevartovsk
Tyumenskaya Oblast 62806
Russia
Director NameDmitry Zakon
Date of BirthMay 1951 (Born 73 years ago)
NationalityRussian
StatusClosed
Appointed04 January 2006(1 month, 1 week after company formation)
Appointment Duration8 years, 10 months (closed 18 November 2014)
RoleCompany Director
Correspondence AddressFinken Strasse 36
Heusenstamm
D-63150
Germany
Secretary NameClyde Secretaries Limited (Corporation)
StatusClosed
Appointed22 November 2005(same day as company formation)
Correspondence AddressThe St Botolph Building 138 Houndsditch
London
EC3A 7AR
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Gary Martyn Thorpe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2005(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Felsham Road
Putney
London
SW15 1AY
Director NameVladislav Jurevic Martseniuk
Date of BirthMay 1970 (Born 54 years ago)
NationalityGerman
StatusResigned
Appointed04 January 2006(1 month, 1 week after company formation)
Appointment Duration2 years, 10 months (resigned 10 November 2008)
RoleCompany Director
Correspondence AddressThornerstrasse 19
Stuttgart
D-70374
Foreign
Director NameMr Simon Patrick Duffy
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2006(10 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 10 March 2009)
RoleCompany Director
Correspondence Address34 Richmond Hill
Richmond
Surrey
TW10 6QX

Location

Registered AddressThe St Botolph Building
138 Houndsditch
London
EC3A 7AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2.6m at €0.001Evgenii Popov
8.64%
Ordinary
1.6m at €0.001Inna Kelisidi
5.38%
Ordinary
12.1m at €0.001Vertillum Establishment
39.93%
Ordinary
1.000k at €0.001Mikhail Joutovsky
3.31%
Ordinary
731.6k at €0.001Grecarly LTD
2.42%
Ordinary
684.5k at €0.001Link Capital Financial Services LTD
2.27%
Ordinary
-OTHER
14.84%
-
3.2m at €0.001United Finance LTD
10.48%
Ordinary
600k at €0.001Yuriy El
1.99%
Ordinary
585k at €0.001Dmitry Zakon
1.94%
Ordinary
560k at €0.001Vladislav Martseniouk
1.85%
Ordinary
485k at €0.001Rustem Sultanov
1.61%
Ordinary
291.4k at €0.001Vavelax Company Inc
0.96%
Ordinary
231.1k at €0.001Alexander Fidelman
0.76%
Ordinary
220k at €0.001Giliegia Development Inc.
0.73%
Ordinary
200k at €0.001Gruppa Kompaniy Familia Llc
0.66%
Ordinary
181.1k at €0.001Alexander Lyamport
0.60%
Ordinary
170k at €0.001Leonid Vinogradsky
0.56%
Ordinary
120k at €0.001Ivan Abramov
0.40%
Ordinary
100k at €0.001Anar Reiband
0.33%
Ordinary
100k at €0.001Anton Heifets
0.33%
Ordinary

Financials

Year2014
Net Worth£6,790,772
Current Liabilities£1,506,768

Accounts

Latest Accounts31 December 2011 (12 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
18 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
5 August 2014First Gazette notice for compulsory strike-off (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
19 February 2014Compulsory strike-off action has been discontinued (1 page)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • EUR 30,208.533
(11 pages)
18 February 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-02-18
  • EUR 30,208.533
(11 pages)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
4 February 2014First Gazette notice for compulsory strike-off (1 page)
19 September 2013Resolutions
  • RES13 ‐ Share purchase agreement 16/09/2013
(1 page)
19 September 2013Resolutions
  • RES13 ‐ Share purchase agreement 16/09/2013
(1 page)
27 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (11 pages)
27 March 2013Annual return made up to 18 February 2013 with a full list of shareholders (11 pages)
14 December 2012Statement of capital following an allotment of shares on 12 November 2012
  • EUR 30,208.533
(5 pages)
14 December 2012Statement of capital following an allotment of shares on 12 November 2012
  • EUR 30,208.533
(5 pages)
22 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • EUR 29,968.533
(5 pages)
22 October 2012Statement of capital following an allotment of shares on 19 October 2012
  • EUR 29,968.533
(5 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
3 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • EUR 29,728.533
(5 pages)
21 August 2012Statement of capital following an allotment of shares on 21 August 2012
  • EUR 29,728.533
(5 pages)
13 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • EUR 28,528.533
(5 pages)
13 August 2012Statement of capital following an allotment of shares on 26 July 2012
  • EUR 28,528.533
(5 pages)
26 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • EUR 26,414.381
(5 pages)
26 June 2012Statement of capital following an allotment of shares on 26 June 2012
  • EUR 26,414.381
(5 pages)
22 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • EUR 25,027.367
(5 pages)
22 May 2012Statement of capital following an allotment of shares on 22 May 2012
  • EUR 25,027.367
(5 pages)
20 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • EUR 24,027.367
(5 pages)
20 April 2012Statement of capital following an allotment of shares on 19 April 2012
  • EUR 24,027.367
(5 pages)
16 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
16 April 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (11 pages)
29 February 2012Annual return made up to 18 February 2012 with a full list of shareholders (11 pages)
3 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
3 November 2011Accounts for a small company made up to 31 December 2010 (7 pages)
1 September 2011Director's details changed for Alexander Fidelman on 31 August 2011 (2 pages)
1 September 2011Director's details changed for Alexander Fidelman on 31 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Secretary's details changed for Clyde Secretaries Limited on 19 August 2011 (2 pages)
19 August 2011Registered office address changed from 51 Eastcheap London EC3M 1JP on 19 August 2011 (1 page)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (11 pages)
4 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (11 pages)
24 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
24 January 2011Accounts for a small company made up to 31 December 2009 (7 pages)
19 July 2010Statement of capital following an allotment of shares on 27 March 2010
  • EUR 23,027.367
(5 pages)
19 July 2010Statement of capital following an allotment of shares on 27 March 2010
  • EUR 23,027.367
(5 pages)
10 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • EUR 15,334.951
(5 pages)
10 May 2010Statement of capital following an allotment of shares on 23 April 2010
  • EUR 15,334.951
(5 pages)
6 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • EUR 15,334.951
(5 pages)
6 April 2010Statement of capital following an allotment of shares on 10 March 2010
  • EUR 15,334.951
(5 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (18 pages)
11 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (18 pages)
23 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • EUR 12,934.951
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • EUR 12,934.951
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • EUR 12,934.951
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • EUR 12,934.951
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • EUR 12,934.951
(2 pages)
23 February 2010Statement of capital following an allotment of shares on 18 February 2010
  • EUR 12,934.951
(2 pages)
12 January 2010Full accounts made up to 31 December 2008 (13 pages)
12 January 2010Full accounts made up to 31 December 2008 (13 pages)
21 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (14 pages)
21 December 2009Annual return made up to 22 November 2009 with a full list of shareholders (14 pages)
2 September 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
2 September 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
24 June 2009Appointment terminated director simon duffy (1 page)
24 June 2009Appointment terminated director simon duffy (1 page)
12 January 2009Return made up to 22/11/08; full list of members (11 pages)
12 January 2009Return made up to 22/11/08; full list of members (11 pages)
4 December 2008Ad 03/11/08-03/11/08\eur si [email protected]=10\eur ic 12849/12859\ (2 pages)
4 December 2008Ad 03/11/08-03/11/08\eur si [email protected]=10\eur ic 12849/12859\ (2 pages)
18 November 2008Appointment terminated director vladislav martseniuk (1 page)
18 November 2008Appointment terminated director vladislav martseniuk (1 page)
22 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
22 April 2008Accounting reference date extended from 30/11/2007 to 31/12/2007 (1 page)
4 February 2008Total exemption full accounts made up to 30 November 2006 (8 pages)
4 February 2008Total exemption full accounts made up to 30 November 2006 (8 pages)
18 December 2007Return made up to 22/11/07; full list of members (14 pages)
18 December 2007Return made up to 22/11/07; full list of members (14 pages)
23 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
23 August 2007Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
16 August 2007Statement of affairs (7 pages)
16 August 2007Ad 12/06/07--------- eur si [email protected]=120 eur ic 12729/12849 (2 pages)
16 August 2007Ad 12/06/07--------- eur si [email protected]=120 eur ic 12729/12849 (2 pages)
16 August 2007Statement of affairs (7 pages)
13 June 2007Ad 16/04/07--------- eur si [email protected]=100 eur ic 12629/12729 (2 pages)
13 June 2007Ad 16/04/07--------- eur si [email protected]=100 eur ic 12629/12729 (2 pages)
31 May 2007Ad 23/04/07--------- eur si [email protected]=100 eur ic 12529/12629 (2 pages)
31 May 2007Ad 23/04/07--------- eur si [email protected]=100 eur ic 12529/12629 (2 pages)
24 May 2007Ad 10/05/07--------- eur si [email protected]=100 eur ic 12429/12529 (2 pages)
24 May 2007Ad 10/05/07--------- eur si [email protected]=100 eur ic 12429/12529 (2 pages)
16 January 2007Return made up to 22/11/06; full list of members (11 pages)
16 January 2007Return made up to 22/11/06; full list of members (11 pages)
13 November 2006New director appointed (1 page)
13 November 2006New director appointed (1 page)
13 November 2006Ad 02/10/06--------- eur si 100@100 (2 pages)
13 November 2006S-div 04/10/06 (1 page)
13 November 2006Ad 02/10/06--------- eur si 100@100 (2 pages)
13 November 2006S-div 04/10/06 (1 page)
31 October 2006Ad 28/09/06--------- eur si [email protected] (2 pages)
31 October 2006Ad 28/09/06--------- eur si [email protected] (2 pages)
31 October 2006Ad 28/09/06--------- eur si [email protected] (2 pages)
31 October 2006Ad 28/09/06--------- eur si [email protected] (2 pages)
25 October 2006Memorandum and Articles of Association (15 pages)
25 October 2006Memorandum and Articles of Association (15 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 October 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(5 pages)
25 May 2006Memorandum and Articles of Association (15 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
25 May 2006Nc inc already adjusted 15/05/06 (2 pages)
25 May 2006Memorandum and Articles of Association (15 pages)
25 May 2006Nc inc already adjusted 15/05/06 (2 pages)
25 May 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
9 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
9 May 2006Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(3 pages)
16 February 2006£ ic 1/0 11/01/06 £ sr 1@1=1 (1 page)
16 February 2006£ ic 1/0 11/01/06 £ sr 1@1=1 (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (2 pages)
2 February 2006Director resigned (1 page)
2 February 2006New director appointed (2 pages)
31 January 2006Nc inc already adjusted 04/01/06 (1 page)
31 January 2006Memorandum and Articles of Association (21 pages)
31 January 2006Conso 04/01/06 (2 pages)
31 January 2006Nc inc already adjusted 04/01/06 (1 page)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 January 2006Conso 04/01/06 (2 pages)
31 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
31 January 2006Memorandum and Articles of Association (21 pages)
26 January 2006Company name changed minmar (732) LIMITED\certificate issued on 26/01/06 (4 pages)
26 January 2006Company name changed minmar (732) LIMITED\certificate issued on 26/01/06 (4 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
24 January 2006New director appointed (2 pages)
22 November 2005Incorporation (29 pages)
22 November 2005Incorporation (29 pages)