Company NameINC Media Ltd
Company StatusDissolved
Company Number05995837
CategoryPrivate Limited Company
Incorporation Date13 November 2006(17 years, 5 months ago)
Dissolution Date29 June 2014 (9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 7221Software publishing
SIC 58290Other software publishing

Directors

Director NameMr Tim James McIntosh
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusClosed
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Free Trade Wharf
340 The Highway
London
E1W 3EU
Secretary NameAelita Salamatsina
NationalityBritish
StatusClosed
Appointed13 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address167 Free Trade Wharf
340 The Highway
London
E1W 3EU

Location

Registered Address3rd Floor 2 Plough Yard
London
EC2A 3LP
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

1000 at 1Tim Mcintosh
100.00%
Ordinary

Financials

Year2014
Turnover£137,079
Gross Profit£17,307
Net Worth£4,004
Cash£317
Current Liabilities£51,946

Accounts

Latest Accounts31 March 2009 (15 years ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 March

Filing History

8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
8 April 2014Final Gazette dissolved via compulsory strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
31 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
24 December 2013First Gazette notice for voluntary strike-off (1 page)
20 December 2013Application to strike the company off the register (3 pages)
20 December 2013Application to strike the company off the register (3 pages)
6 June 2013Compulsory strike-off action has been suspended (1 page)
6 June 2013Compulsory strike-off action has been suspended (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
12 March 2013First Gazette notice for voluntary strike-off (1 page)
5 April 2012Compulsory strike-off action has been suspended (1 page)
5 April 2012Compulsory strike-off action has been suspended (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
21 February 2012First Gazette notice for compulsory strike-off (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
4 May 2011Compulsory strike-off action has been suspended (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
15 March 2011First Gazette notice for compulsory strike-off (1 page)
16 March 2010Total exemption full accounts made up to 31 March 2008 (6 pages)
16 March 2010Total exemption full accounts made up to 31 March 2008 (6 pages)
15 March 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
15 March 2010Total exemption full accounts made up to 31 March 2009 (6 pages)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
16 January 2010Compulsory strike-off action has been discontinued (1 page)
13 January 2010Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1,000
(4 pages)
13 January 2010Director's details changed for Tim James Mcintosh on 13 November 2009 (2 pages)
13 January 2010Annual return made up to 13 November 2009 with a full list of shareholders
Statement of capital on 2010-01-13
  • GBP 1,000
(4 pages)
13 January 2010Director's details changed for Tim James Mcintosh on 13 November 2009 (2 pages)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
22 December 2009First Gazette notice for compulsory strike-off (1 page)
11 December 2008Return made up to 13/11/08; full list of members (3 pages)
11 December 2008Return made up to 13/11/08; full list of members (3 pages)
21 April 2008Registered office changed on 21/04/2008 from 3RD floor, 43 maiden lane covent garden london WC2E 7LL (1 page)
21 April 2008Registered office changed on 21/04/2008 from 3RD floor, 43 maiden lane covent garden london WC2E 7LL (1 page)
5 February 2008Return made up to 13/11/07; full list of members (2 pages)
5 February 2008Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
5 February 2008Return made up to 13/11/07; full list of members (2 pages)
5 February 2008Accounting reference date extended from 30/11/07 to 31/03/08 (1 page)
29 January 2008Ad 13/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
29 January 2008Ad 13/11/06--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
13 November 2006Incorporation (14 pages)
13 November 2006Incorporation (14 pages)