Company NameInternational Entertainment Media Limited
Company StatusDissolved
Company Number06002989
CategoryPrivate Limited Company
Incorporation Date20 November 2006(17 years, 5 months ago)
Dissolution Date31 March 2009 (15 years ago)

Directors

Director NameJanet Ann Glover
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Sandling Lane
Maidstone
Kent
M14 2DY
Director NameMrs Jennifer Jane Stanley-Clarke
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address35 Brackendale Road
Queens Park
Bournemouth
Dorset
BH8 9HY
Secretary NameJanet Ann Glover
NationalityBritish
StatusClosed
Appointed20 November 2006(same day as company formation)
RoleCompany Director
Correspondence Address34 Sandling Lane
Maidstone
Kent
M14 2DY
Director NameMr John Ronald Burness Newlands
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed23 January 2007(2 months after company formation)
Appointment Duration2 years, 2 months (closed 31 March 2009)
RoleCorporate Financier
Country of ResidenceEngland
Correspondence Address8 Elder Avenue
London
N8 9TH

Location

Registered Address36-38 Westbourne Grove
Newton Road
London
W2 5SH
RegionLondon
ConstituencyWestminster North
CountyGreater London
WardBayswater
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End31 January

Filing History

31 March 2009Final Gazette dissolved via compulsory strike-off (1 page)
16 December 2008First Gazette notice for compulsory strike-off (1 page)
29 October 2007Director resigned (2 pages)
10 March 2007New director appointed (3 pages)
23 February 2007Ad 23/01/07--------- £ si [email protected]=75 £ ic 600/675 (2 pages)
23 February 2007Registered office changed on 23/02/07 from: chiltern chambers, st peters avenue, caversham reading berks RG4 7DH (1 page)
23 February 2007Nc inc already adjusted 23/01/07 (2 pages)
23 February 2007Secretary's particulars changed;director's particulars changed (1 page)
23 February 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
23 February 2007S-div 23/01/07 (2 pages)
23 February 2007Director's particulars changed (1 page)
23 February 2007Accounting reference date extended from 30/11/07 to 31/01/08 (1 page)
28 November 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
20 November 2006Incorporation (12 pages)