Company NameFox Interactive Media UK Limited
Company StatusDissolved
Company Number05681734
CategoryPrivate Limited Company
Incorporation Date20 January 2006(18 years, 3 months ago)
Dissolution Date30 July 2013 (10 years, 9 months ago)
Previous NamesAlnery No. 2565 Limited and Myspace UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMichael Lawrence Bunder
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusClosed
Appointed07 February 2012(6 years after company formation)
Appointment Duration1 year, 5 months (closed 30 July 2013)
RoleSenior Vice President And Deputy General Counsel
Country of ResidenceUnited States
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameMr Paul Leonard Higginson
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(1 month, 1 week after company formation)
Appointment Duration5 months, 1 week (resigned 09 August 2006)
RoleFilm Executive
Country of ResidenceEngland
Correspondence Address74 Arthur Road
London
SW19 7DS
Director NameMichael James Angus
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2006(6 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 22 July 2009)
RoleGeneral Counsel
Correspondence Address3658 Mandeville Canyon Road
Los Angeles
Ca 90049
Foreign
Director NameStephen Wayne Daintith
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 August 2006(6 months, 2 weeks after company formation)
Appointment Duration1 year, 8 months (resigned 08 April 2008)
RoleChief Financial Officer
Correspondence AddressSouthbound
Fireball Hill
Sunningdale
Berkshire
SL5 9PJ
Secretary NameMrs Carla Stone
NationalityBritish
StatusResigned
Appointed22 September 2006(8 months after company formation)
Appointment Duration5 years, 6 months (resigned 02 April 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Thomas More Square
London
E98 1XY
Director NameChristopher Adrian Heather
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed08 April 2008(2 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 22 July 2009)
RoleVp Legal Europe Fim - Solicitor
Correspondence AddressFlat 5 2 Gainsford Street
London
SE1 2NE
Director NameLin Michelle Cherry
Date of BirthAugust 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed22 July 2009(3 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 07 February 2012)
RoleSvp-General Counsel
Correspondence Address11005 Strathmore Drive
Los Angeles
California
90024-2304
Director NameAntoine Francois Theysset
Date of BirthDecember 1975 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed22 July 2009(3 years, 6 months after company formation)
Appointment Duration1 year, 6 months (resigned 11 February 2011)
RoleVice-President International Strategy & Operation
Correspondence Address20 Shrewsbury Mews
London
W2 5PN
Director NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Director NameAlnery Incorporations No 2 Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameAlnery Incorporations No 1 Limited (Corporation)
StatusResigned
Appointed20 January 2006(same day as company formation)
Correspondence Address9 Cheapside
London
EC2V 6AD
Secretary NameBSP Secretarial Limited (Corporation)
StatusResigned
Appointed01 March 2006(1 month, 1 week after company formation)
Appointment Duration6 months, 3 weeks (resigned 22 September 2006)
Correspondence Address99 Kenton Road
Kenton
Harrow
Middlesex
HA3 0AN

Location

Registered Address3 Thomas More Square
London
E98 1XY
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London

Shareholders

100 at £1F.i.m. International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£5,539,906
Gross Profit£4,211,570
Net Worth-£960,976
Cash£996,759
Current Liabilities£7,069,282

Accounts

Latest Accounts30 June 2011 (12 years, 10 months ago)
Accounts CategoryFull
Accounts Year End30 June

Filing History

30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
30 July 2013Final Gazette dissolved via voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
16 April 2013First Gazette notice for voluntary strike-off (1 page)
4 April 2013Application to strike the company off the register (3 pages)
4 April 2013Application to strike the company off the register (3 pages)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(3 pages)
19 February 2013Annual return made up to 20 January 2013 with a full list of shareholders
Statement of capital on 2013-02-19
  • GBP 100
(3 pages)
10 April 2012Termination of appointment of Carla Stone as a secretary on 2 April 2012 (1 page)
10 April 2012Termination of appointment of Carla Stone as a secretary (1 page)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
3 April 2012Full accounts made up to 30 June 2011 (16 pages)
24 February 2012Termination of appointment of Lin Michelle Cherry as a director on 7 February 2012 (1 page)
24 February 2012Appointment of Michael Lawrence Bunder as a director (2 pages)
24 February 2012Appointment of Michael Lawrence Bunder as a director on 7 February 2012 (2 pages)
24 February 2012Termination of appointment of Lin Cherry as a director (1 page)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
26 January 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
1 June 2011Full accounts made up to 30 June 2010 (15 pages)
1 June 2011Full accounts made up to 30 June 2010 (15 pages)
6 April 2011Registered office address changed from 3 Thomas More Square London England E98 1XY England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 3 Thomas More Square London England E98 1XY England on 6 April 2011 (1 page)
6 April 2011Registered office address changed from 3 Thomas More Square London England E98 1XY England on 6 April 2011 (1 page)
5 April 2011Termination of appointment of Antoine Theysset as a director (1 page)
5 April 2011Termination of appointment of Antoine Theysset as a director (1 page)
2 March 2011Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page)
2 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
2 March 2011Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page)
2 March 2011Annual return made up to 20 January 2011 with a full list of shareholders (5 pages)
2 March 2011Registered office address changed from 1 Virginia Street London E98 1XY on 2 March 2011 (1 page)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
7 October 2010Secretary's details changed for Mrs Carla Stone on 6 October 2010 (2 pages)
16 June 2010Full accounts made up to 30 June 2009 (15 pages)
16 June 2010Full accounts made up to 30 June 2009 (15 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
2 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (5 pages)
3 August 2009Director appointed lin michelle cherry (1 page)
3 August 2009Director appointed lin michelle cherry (1 page)
27 July 2009Director appointed antoine francois theysset (1 page)
27 July 2009Director appointed antoine francois theysset (1 page)
27 July 2009Appointment Terminated Director michael angus (1 page)
27 July 2009Appointment terminated director michael angus (1 page)
27 July 2009Appointment terminated director christopher heather (1 page)
27 July 2009Appointment Terminated Director christopher heather (1 page)
20 March 2009Full accounts made up to 30 June 2008 (15 pages)
20 March 2009Full accounts made up to 30 June 2008 (15 pages)
28 January 2009Return made up to 20/01/09; full list of members (3 pages)
28 January 2009Return made up to 20/01/09; full list of members (3 pages)
3 July 2008Full accounts made up to 30 June 2007 (15 pages)
3 July 2008Full accounts made up to 30 June 2007 (15 pages)
22 April 2008Director appointed christopher adrian heather (1 page)
22 April 2008Appointment terminated director stephen daintith (1 page)
22 April 2008Director appointed christopher adrian heather (1 page)
22 April 2008Appointment Terminated Director stephen daintith (1 page)
13 February 2008Return made up to 20/01/08; full list of members (2 pages)
13 February 2008Return made up to 20/01/08; full list of members (2 pages)
3 April 2007Return made up to 20/01/07; full list of members (3 pages)
3 April 2007Return made up to 20/01/07; full list of members (3 pages)
30 October 2006New secretary appointed (2 pages)
30 October 2006Registered office changed on 30/10/06 from: 1 virginia street london E98 1XY (1 page)
30 October 2006Registered office changed on 30/10/06 from: 1 virginia street london E98 1XY (1 page)
30 October 2006New secretary appointed (2 pages)
3 October 2006Secretary resigned (1 page)
3 October 2006Registered office changed on 03/10/06 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
3 October 2006Registered office changed on 03/10/06 from: 99 kenton road kenton harrow middlesex HA3 0AN (1 page)
3 October 2006Secretary resigned (1 page)
28 September 2006Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2006Ad 12/09/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
23 August 2006Accounting reference date extended from 31/01/07 to 30/06/07 (1 page)
17 August 2006New director appointed (5 pages)
17 August 2006Director resigned (1 page)
17 August 2006Director resigned (1 page)
17 August 2006New director appointed (5 pages)
17 August 2006New director appointed (2 pages)
17 August 2006New director appointed (2 pages)
14 August 2006Company name changed myspace uk LIMITED\certificate issued on 14/08/06 (2 pages)
14 August 2006Company name changed myspace uk LIMITED\certificate issued on 14/08/06 (2 pages)
24 March 2006Nc inc already adjusted 01/03/06 (2 pages)
24 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
24 March 2006Nc inc already adjusted 01/03/06 (2 pages)
24 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
9 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (2 pages)
9 March 2006New secretary appointed (2 pages)
9 March 2006New director appointed (2 pages)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
8 March 2006Registered office changed on 08/03/06 from: 9 cheapside london EC2V 6AD (1 page)
8 March 2006Registered office changed on 08/03/06 from: 9 cheapside london EC2V 6AD (1 page)
8 March 2006Director resigned (1 page)
8 March 2006Secretary resigned;director resigned (1 page)
6 March 2006Memorandum and Articles of Association (11 pages)
6 March 2006Memorandum and Articles of Association (11 pages)
1 March 2006Company name changed alnery no. 2565 LIMITED\certificate issued on 01/03/06 (2 pages)
1 March 2006Company name changed alnery no. 2565 LIMITED\certificate issued on 01/03/06 (2 pages)
20 January 2006Incorporation (17 pages)