Company NameCyber Interactive Marketing Ltd
Company StatusDissolved
Company Number07663469
CategoryPrivate Limited Company
Incorporation Date9 June 2011(12 years, 9 months ago)
Dissolution Date4 December 2017 (6 years, 3 months ago)
Previous NameNew Media Video Services Limited

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Timothy Vaughan Meadows-Smith
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusClosed
Appointed09 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRecovery House Hainault Business Park 15-17 Roebuc
Ilford
Essex
IG6 3TU
Director NameMr Gary Robert Holman
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2015(3 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 November 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Enterprise Centre PO Box 656
Woolpit
Bury St. Edmunds
Suffolk
IP30 9WR

Location

Registered AddressRecovery House Hainault Business Park
15-17 Roebuck Road
Ilford
Essex
IG6 3TU
RegionLondon
ConstituencyIlford North
CountyGreater London
WardHainault
Built Up AreaGreater London

Financials

Year2013
Net Worth-£519
Current Liabilities£1,018

Accounts

Latest Accounts31 March 2014 (10 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

4 December 2017Final Gazette dissolved following liquidation (1 page)
4 September 2017Return of final meeting in a creditors' voluntary winding up (12 pages)
9 February 2017Liquidators' statement of receipts and payments to 4 January 2017 (8 pages)
19 January 2016Registered office address changed from The Enterprise Centre PO Box 656 Woolpit Bury St. Edmunds Suffolk IP30 9WR to Recovery House Hainault Business Park 15-17 Roebuck Road Ilford Essex IG6 3TU on 19 January 2016 (2 pages)
13 January 2016Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-05
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-05
(1 page)
13 January 2016Appointment of a voluntary liquidator (1 page)
13 January 2016Statement of affairs with form 4.19 (6 pages)
24 November 2015Termination of appointment of Gary Robert Holman as a director on 19 November 2015 (3 pages)
20 November 2015Termination of appointment of Gary Robert Holman as a director on 19 November 2015 (1 page)
8 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
8 July 2015Annual return made up to 9 June 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 100
(3 pages)
17 April 2015Registration of charge 076634690002, created on 10 April 2015 (48 pages)
17 February 2015Registration of charge 076634690001, created on 29 January 2015 (31 pages)
20 January 2015Appointment of Mr Gary Robert Holman as a director on 1 January 2015 (2 pages)
20 January 2015Appointment of Mr Gary Robert Holman as a director on 1 January 2015 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
7 July 2014Annual return made up to 9 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 100
(3 pages)
20 May 2014Previous accounting period shortened from 30 June 2014 to 31 March 2014 (3 pages)
28 April 2014Company name changed new media video services LIMITED\certificate issued on 28/04/14
  • RES15 ‐ Change company name resolution on 2014-04-28
  • NM01 ‐ Change of name by resolution
(3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
18 June 2013Annual return made up to 9 June 2013 with a full list of shareholders (3 pages)
8 March 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 9 June 2012 with a full list of shareholders (3 pages)
9 June 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)