Company NameImbibe Media Limited
Company StatusDissolved
Company Number08462391
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years ago)
Dissolution Date19 April 2022 (1 year, 11 months ago)

Business Activity

Section JInformation and communication
SIC 2213Publish journals & periodicals
SIC 58142Publishing of consumer and business journals and periodicals
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMs Michele Ruth Tiley-Hill
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed30 November 2017(4 years, 8 months after company formation)
Appointment Duration4 years, 4 months (closed 19 April 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressGateway House Gateway House
28 The Quadrant
Richmond
TW9 1DN
Director NameCorinne Crosnier
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityFrench
StatusClosed
Appointed01 January 2021(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NamePiers Jonathan Kelly
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 19 April 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Michael William Kimber
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2021(7 years, 9 months after company formation)
Appointment Duration1 year, 3 months (closed 19 April 2022)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameRe Secretaries Limited (Corporation)
StatusClosed
Appointed01 April 2020(7 years after company formation)
Appointment Duration2 years (closed 19 April 2022)
Correspondence Address1-3 Strand
London
WC2N 5JR
Director NameMr Mark Vaughan De Wesselow
Date of BirthMay 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address95 Ellerton Road
London
SW18 3NH
Director NameMr Simon John White
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2013(same day as company formation)
RolePublisher
Country of ResidenceEngland
Correspondence Address16 Genoa Avenue
London
SW15 6BS
Director NameMrs Corinne Lisa Cunningham
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(3 years, 8 months after company formation)
Appointment Duration7 months, 1 week (resigned 17 July 2017)
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameRobert Christopher Rees
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(3 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 30 November 2017)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Richard John Norman Mortimore
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(3 years, 8 months after company formation)
Appointment Duration3 years, 9 months (resigned 01 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surry
TW9 1DN
Director NameMr Alexander David Stuart Bowden
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2016(3 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 31 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Secretary NameJacqueline Mary Poole
StatusResigned
Appointed08 December 2016(3 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 April 2020)
RoleCompany Director
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
Director NameMr Darren Geoffrey Johnson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2017(4 years, 8 months after company formation)
Appointment Duration3 years, 1 month (resigned 31 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN

Contact

Websiteimbibe.com
Telephone0113 3202323
Telephone regionLeeds

Location

Registered AddressGateway House 28 The Quadrant
Richmond
Surrey
TW9 1DN
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London

Shareholders

208.7k at £1Simon John White & Mark Vaughan De Wesselow
100.00%
Ordinary

Financials

Year2014
Net Worth£220,901
Cash£627,112
Current Liabilities£1,266,049

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

19 April 2022Final Gazette dissolved via voluntary strike-off (1 page)
1 February 2022First Gazette notice for voluntary strike-off (1 page)
24 January 2022Application to strike the company off the register (2 pages)
19 January 2022Solvency Statement dated 19/01/22 (1 page)
19 January 2022Statement of capital on 19 January 2022
  • GBP 1
(3 pages)
19 January 2022Statement by Directors (1 page)
19 January 2022Resolutions
  • RES13 ‐ Reduce share prem a/c 19/01/2022
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
22 June 2021Confirmation statement made on 14 June 2021 with no updates (3 pages)
2 February 2021Appointment of Corinne Crosnier as a director on 1 January 2021 (2 pages)
2 February 2021Termination of appointment of Alexander David Stuart Bowden as a director on 31 January 2021 (1 page)
2 February 2021Appointment of Piers Jonathan Kelly as a director on 1 January 2021 (2 pages)
2 February 2021Appointment of Mr Michael William Kimber as a director on 1 January 2021 (2 pages)
7 January 2021Full accounts made up to 31 December 2019 (16 pages)
4 January 2021Termination of appointment of Darren Geoffrey Johnson as a director on 31 December 2020 (1 page)
5 October 2020Termination of appointment of Richard John Norman Mortimore as a director on 1 October 2020 (1 page)
16 June 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
17 April 2020Register inspection address has been changed to 1-3 Strand London WC2N 5JR (1 page)
17 April 2020Register(s) moved to registered inspection location 1-3 Strand London WC2N 5JR (1 page)
9 April 2020Appointment of Re Secretaries Limited as a secretary on 1 April 2020 (2 pages)
9 April 2020Termination of appointment of Jacqueline Mary Poole as a secretary on 1 April 2020 (1 page)
31 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
13 February 2020Full accounts made up to 31 December 2018 (15 pages)
29 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
20 November 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
30 July 2018Full accounts made up to 31 December 2017 (18 pages)
27 March 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
20 December 2017Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages)
20 December 2017Appointment of Ms Michele Ruth Tiley-Hill as a director on 30 November 2017 (2 pages)
20 December 2017Appointment of Mr Darren Geoffrey Johnson as a director on 30 November 2017 (2 pages)
20 December 2017Appointment of Mr Darren Geoffrey Johnson as a director on 30 November 2017 (2 pages)
20 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
20 December 2017Termination of appointment of Robert Christopher Rees as a director on 30 November 2017 (1 page)
2 August 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
2 August 2017Termination of appointment of Corinne Lisa Cunningham as a director on 17 July 2017 (1 page)
7 July 2017Full accounts made up to 31 December 2016 (16 pages)
7 July 2017Full accounts made up to 31 December 2016 (16 pages)
25 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
25 April 2017Confirmation statement made on 26 March 2017 with updates (6 pages)
6 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
6 January 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
19 December 2016Appointment of Corinne Lisa Cunningham as a director on 8 December 2016 (3 pages)
19 December 2016Appointment of Richard John Norman Mortimore as a director on 8 December 2016 (3 pages)
19 December 2016Registered office address changed from Quadrant House 250 Kennington Lane London SE11 5rd to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 19 December 2016 (2 pages)
19 December 2016Appointment of Richard John Norman Mortimore as a director on 8 December 2016 (3 pages)
19 December 2016Termination of appointment of Mark Vaughan De Wesselow as a director on 8 December 2016 (2 pages)
19 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
19 December 2016Registered office address changed from Quadrant House 250 Kennington Lane London SE11 5rd to Gateway House 28 the Quadrant Richmond Surrey TW9 1DN on 19 December 2016 (2 pages)
19 December 2016Termination of appointment of Mark Vaughan De Wesselow as a director on 8 December 2016 (2 pages)
19 December 2016Termination of appointment of Simon John White as a director on 8 December 2016 (2 pages)
19 December 2016Appointment of Jacqueline Mary Poole as a secretary on 8 December 2016 (3 pages)
19 December 2016Termination of appointment of Simon John White as a director on 8 December 2016 (2 pages)
19 December 2016Appointment of Corinne Lisa Cunningham as a director on 8 December 2016 (3 pages)
19 December 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (3 pages)
19 December 2016Appointment of Jacqueline Mary Poole as a secretary on 8 December 2016 (3 pages)
18 December 2016Appointment of Robert Christopher Rees as a director on 8 December 2016 (3 pages)
18 December 2016Appointment of Alexander David Stuart Bowden as a director on 8 December 2016 (3 pages)
18 December 2016Appointment of Robert Christopher Rees as a director on 8 December 2016 (3 pages)
18 December 2016Appointment of Alexander David Stuart Bowden as a director on 8 December 2016 (3 pages)
9 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
9 December 2016Accounts for a small company made up to 31 March 2016 (5 pages)
11 November 2016Second filing of the annual return made up to 26 March 2015 (22 pages)
11 November 2016Second filing of the annual return made up to 26 March 2014 (22 pages)
11 November 2016Second filing of the annual return made up to 26 March 2016 (22 pages)
11 November 2016Second filing of the annual return made up to 26 March 2016 (22 pages)
11 November 2016Second filing of the annual return made up to 26 March 2015 (22 pages)
11 November 2016Second filing of the annual return made up to 26 March 2014 (22 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 208,740
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2016
(6 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 208,740
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2016
(6 pages)
14 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 208,740
(4 pages)
11 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
11 November 2015Accounts for a small company made up to 31 March 2015 (6 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 208,740
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2016
(5 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 208,740
(4 pages)
2 April 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-04-02
  • GBP 208,740
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2016
(5 pages)
20 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
20 November 2014Accounts for a small company made up to 31 March 2014 (6 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 208,740
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2016
(5 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 208,740
  • ANNOTATION Clarification a second filed AR01 was registered on 11/11/2016
(5 pages)
23 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-23
  • GBP 208,740
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 208,740
(4 pages)
22 July 2013Statement of capital following an allotment of shares on 21 June 2013
  • GBP 208,740
(4 pages)
26 March 2013Incorporation (44 pages)
26 March 2013Incorporation (44 pages)