Company NameInternational Television & Media Limited
DirectorsAlan Frederick Judd and Robin Mark Palmer
Company StatusLiquidation
Company Number08620276
CategoryPrivate Limited Company
Incorporation Date23 July 2013(10 years, 8 months ago)
Previous NameSt James Media (1) Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Alan Frederick Judd
Date of BirthJune 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed23 July 2013(same day as company formation)
RoleDirector Company
Country of ResidenceEngland
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Director NameMr Robin Mark Palmer
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2016(2 years, 5 months after company formation)
Appointment Duration8 years, 2 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressLangley House Park Road
East Finchley
London
N2 8EY
Secretary NameMr Robin Palmer
StatusResigned
Appointed23 July 2013(same day as company formation)
RoleCompany Director
Correspondence Address65 Petty France
London
SW1H 9EU
Director NameMr Jason Charles Haigh-Ellery
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(3 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 25 April 2019)
RoleChairman
Country of ResidenceEngland
Correspondence AddressBeechwood, Suite 1 Grove Park Industrial Estate, W
White Waltham
Maidenhead
Berkshire
SL6 3LW

Location

Registered AddressLangley House Park Road
East Finchley
London
N2 8EY
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardEast Finchley
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2018 (5 years, 2 months ago)
Next Accounts Due31 December 2020 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 July 2019 (4 years, 8 months ago)
Next Return Due3 September 2020 (overdue)

Filing History

3 January 2023Liquidators' statement of receipts and payments to 23 October 2022 (14 pages)
30 November 2021Liquidators' statement of receipts and payments to 23 October 2021 (15 pages)
24 November 2021Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Langley House Park Road East Finchley London N2 8EY on 24 November 2021 (2 pages)
14 July 2021Registered office address changed from Langley House Park Road East Finchley London N2 8EY to Labs Atrium Chalk Farm Road Camden London NW1 8AH on 14 July 2021 (2 pages)
14 December 2020Liquidators' statement of receipts and payments to 23 October 2020 (15 pages)
3 June 2020Termination of appointment of Robin Palmer as a secretary on 31 October 2019 (1 page)
4 November 2019Registered office address changed from 110 York Road London SW11 3rd England to Langley House Park Road East Finchley London N2 8EY on 4 November 2019 (2 pages)
1 November 2019Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-24
(1 page)
1 November 2019Appointment of a voluntary liquidator (4 pages)
1 November 2019Statement of affairs (9 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 August 2019Confirmation statement made on 23 July 2019 with no updates (3 pages)
12 July 2019Termination of appointment of Jason Charles Haigh-Ellery as a director on 25 April 2019 (1 page)
17 September 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
6 August 2018Confirmation statement made on 23 July 2018 with no updates (3 pages)
6 August 2018Registered office address changed from Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW England to 110 York Road London SW11 3rd on 6 August 2018 (1 page)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 September 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
25 August 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
25 August 2017Confirmation statement made on 23 July 2017 with updates (6 pages)
13 June 2017Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 13 June 2017 (1 page)
13 June 2017Registered office address changed from 65 Petty France London SW1H 9EU to Chalfont Grove Narcot Lane Chalfont St. Peter Gerrards Cross SL9 8TW on 13 June 2017 (1 page)
18 November 2016Appointment of Mr Jason Charles Haigh-Ellery as a director on 17 November 2016 (2 pages)
18 November 2016Appointment of Mr Jason Charles Haigh-Ellery as a director on 17 November 2016 (2 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
3 October 2016Accounts for a dormant company made up to 31 December 2015 (3 pages)
27 September 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
27 September 2016Confirmation statement made on 23 July 2016 with updates (7 pages)
4 March 2016Appointment of Mr Robin Mark Palmer as a director on 4 January 2016 (2 pages)
4 March 2016Appointment of Mr Robin Mark Palmer as a director on 4 January 2016 (2 pages)
3 March 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 303.85
(4 pages)
3 March 2016Statement of capital following an allotment of shares on 21 January 2016
  • GBP 303.85
(4 pages)
10 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
10 February 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(6 pages)
29 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 275.65
(4 pages)
29 January 2016Statement of capital following an allotment of shares on 4 January 2016
  • GBP 275.65
(4 pages)
15 January 2016Sub-division of shares on 23 December 2015 (5 pages)
15 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 23/12/2015
  • RES13 ‐ Sub div 23/12/2015
(1 page)
15 January 2016Sub-division of shares on 23 December 2015 (5 pages)
15 January 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub div 23/12/2015
(1 page)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
6 August 2015Annual return made up to 23 July 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
(3 pages)
10 July 2015Company name changed st james media (1) LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
10 July 2015Company name changed st james media (1) LIMITED\certificate issued on 10/07/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-07-10
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
4 August 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
4 August 2014Previous accounting period shortened from 31 July 2014 to 31 December 2013 (1 page)
4 August 2014Annual return made up to 23 July 2014 with a full list of shareholders
Statement of capital on 2014-08-04
  • GBP 1
(3 pages)
23 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(44 pages)
23 July 2013Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
(44 pages)