Company NameMeredith Xcelerated Marketing Investments Limited
Company StatusDissolved
Company Number07817350
CategoryPrivate Limited Company
Incorporation Date20 October 2011(12 years, 6 months ago)
Dissolution Date15 August 2017 (6 years, 8 months ago)
Previous NameMeredith Xcelerated Marketing Limited

Business Activity

Section JInformation and communication
SIC 2215Other publishing
SIC 58190Other publishing activities

Directors

Director NameMr John Stanley Zieser
Date of BirthJuly 1959 (Born 64 years ago)
NationalityAmerican
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleChief Development Officer, General Counsel & Secre
Country of ResidenceUnited States
Correspondence Address1716 Locust Street
Des Moines
Ia 50309
Secretary NameNorbert Westoff Kaut
StatusClosed
Appointed20 October 2011(same day as company formation)
RoleCompany Director
Correspondence Address646 44th Street
Des Moines
Ia 50312

Location

Registered Address5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at $1Meredith Corp.
100.00%
Ordinary

Financials

Year2014
Net Worth£8,155,000
Current Liabilities£18,000

Accounts

Latest Accounts30 June 2014 (9 years, 10 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

15 August 2017Final Gazette dissolved via compulsory strike-off (1 page)
28 March 2017First Gazette notice for compulsory strike-off (1 page)
2 November 2016Confirmation statement made on 20 October 2016 with updates (5 pages)
1 April 2016Previous accounting period extended from 30 June 2015 to 31 December 2015 (3 pages)
18 November 2015Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2015-11-18
  • USD 100
(4 pages)
14 April 2015Accounts for a small company made up to 30 June 2014 (5 pages)
7 November 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • USD 100
(4 pages)
4 March 2014Accounts for a small company made up to 30 June 2013 (5 pages)
24 October 2013Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2013-10-24
  • USD 100
(4 pages)
20 June 2013Change of name notice (2 pages)
20 June 2013Company name changed meredith xcelerated marketing LIMITED\certificate issued on 20/06/13
  • RES15 ‐ Change company name resolution on 2013-06-13
(3 pages)
9 April 2013Accounts for a small company made up to 30 June 2012 (5 pages)
24 October 2012Annual return made up to 20 October 2012 with a full list of shareholders (4 pages)
16 October 2012Previous accounting period shortened from 31 October 2012 to 30 June 2012 (1 page)
20 October 2011Incorporation (32 pages)