Company NameIndiemoviesonline Limited
Company StatusDissolved
Company Number07050419
CategoryPrivate Limited Company
Incorporation Date20 October 2009(14 years, 6 months ago)
Dissolution Date26 May 2015 (8 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 9213Motion picture projection
SIC 59140Motion picture projection activities

Directors

Director NameMr Peter Johann Sermol
Date of BirthAugust 1961 (Born 62 years ago)
NationalityEnglish
StatusClosed
Appointed01 May 2010(6 months, 1 week after company formation)
Appointment Duration5 years (closed 26 May 2015)
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5th Floor 1 Tudor Street
London
EC4Y 0AH
Secretary NameMr Peter Johann Sermol
StatusClosed
Appointed01 December 2014(5 years, 1 month after company formation)
Appointment Duration5 months, 3 weeks (closed 26 May 2015)
RoleCompany Director
Correspondence Address5th Floor 1 Tudor Street
London
EC4Y 0AH
Director NameMr Mark Wickham Steed
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ
Secretary NameMark Wickham Steed
StatusResigned
Appointed20 October 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ
Director NameMr James Rowley-Ashwood
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2010(6 months, 1 week after company formation)
Appointment Duration9 months, 1 week (resigned 02 February 2011)
RoleAdvertising Agent
Country of ResidenceUnited Kingdom
Correspondence AddressSion Hall 56 Victoria Embankment
London
EC4Y 0DZ

Location

Registered Address5th Floor 1 Tudor Street
London
EC4Y 0AH
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London

Shareholders

100 at £1Indie Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,727,270
Cash£1,238
Current Liabilities£68,229

Accounts

Latest Accounts31 December 2012 (11 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
26 May 2015Final Gazette dissolved via voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
10 February 2015First Gazette notice for voluntary strike-off (1 page)
28 January 2015Application to strike the company off the register (3 pages)
28 January 2015Application to strike the company off the register (3 pages)
5 December 2014Termination of appointment of Mark Wickham Steed as a director on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Mark Wickham Steed as a secretary on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Mark Wickham Steed as a director on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Mark Wickham Steed as a secretary on 1 December 2014 (1 page)
5 December 2014Termination of appointment of Mark Wickham Steed as a director on 1 December 2014 (1 page)
5 December 2014Appointment of Mr Peter Johann Sermol as a secretary on 1 December 2014 (2 pages)
5 December 2014Termination of appointment of Mark Wickham Steed as a secretary on 1 December 2014 (1 page)
5 December 2014Appointment of Mr Peter Johann Sermol as a secretary on 1 December 2014 (2 pages)
5 December 2014Appointment of Mr Peter Johann Sermol as a secretary on 1 December 2014 (2 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 100
(4 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (4 pages)
23 October 2013Annual return made up to 20 October 2013 with a full list of shareholders (4 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
7 January 2013Total exemption small company accounts made up to 31 December 2011 (6 pages)
26 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
26 November 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
4 April 2012Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ United Kingdom on 4 April 2012 (1 page)
4 April 2012Registered office address changed from Sion Hall 56 Victoria Embankment London EC4Y 0DZ United Kingdom on 4 April 2012 (1 page)
30 December 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
30 December 2011Total exemption full accounts made up to 31 December 2010 (9 pages)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
26 October 2011Compulsory strike-off action has been discontinued (1 page)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
25 October 2011Annual return made up to 20 October 2011 with a full list of shareholders (4 pages)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
18 October 2011First Gazette notice for compulsory strike-off (1 page)
26 May 2011Termination of appointment of James Rowley-Ashwood as a director (2 pages)
26 May 2011Termination of appointment of James Rowley-Ashwood as a director (2 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
21 October 2010Annual return made up to 20 October 2010 with a full list of shareholders (5 pages)
23 June 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
23 June 2010Current accounting period extended from 31 October 2010 to 31 December 2010 (1 page)
27 May 2010Appointment of Mr Peter Johann Sermol as a director (2 pages)
27 May 2010Appointment of Mr Peter Johann Sermol as a director (2 pages)
26 May 2010Appointment of Mr James Rowley-Ashwood as a director (2 pages)
26 May 2010Appointment of Mr James Rowley-Ashwood as a director (2 pages)
20 October 2009Incorporation (52 pages)
20 October 2009Incorporation (52 pages)