UKBizDB.co.uk

INDEPENDENT MEDIA DISTRIBUTION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Independent Media Distribution Limited. The company was founded 37 years ago and was given the registration number 02127174. The firm's registered office is in LONDON. You can find them at Allan House, 10 John Princes Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INDEPENDENT MEDIA DISTRIBUTION LIMITED
Company Number:02127174
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:30 April 1987
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Allan House, 10 John Princes Street, London, W1G 0JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allan House, 10 John Princes Street, London, W1G 0JW

Secretary23 May 2011Active
Allan House, 10 John Princes Street, London, W1G 0JW

Secretary30 October 2020Active
20 Oxford Square, London, W2 2PB

Director31 May 2006Active
12 Cranesbill Drive, Bury St Edmunds, IP32 7JU

Secretary23 September 1998Active
Allan House, 10 John Princes Street, London, W1G 0JW

Secretary31 March 2011Active
14a Chapel Lane, Hadleigh, SS7 2PQ

Secretary-Active
70 Carlton Hill, London, NW8 0ET

Secretary21 February 2002Active
19 Sutton Court, Fauconberg Road Chiswick, London, W4 3JG

Director10 June 2009Active
71 Addison Road, London, W14 8EB

Director21 February 2002Active
20 Aleyn Way, Baldock, SG7 6SU

Director01 October 1997Active
Shrublands Mill Hill, Weston Colville, Cambridge, CB1 5NY

Director01 November 1996Active
Hyde House, Chalford, Stroud, GL6 8PA

Director21 February 2002Active
12 Cranesbill Drive, Bury St Edmunds, IP32 7JU

Director01 November 1996Active
71 Victoria Street, London, SW1H 0XA

Director24 February 2005Active
Toad Hall Carlton Miniott, Thirsk, YO7 4NJ

Director19 October 1998Active
30 Nightingale Lane, London, SW12 8TD

Director21 February 2002Active
86 Ladbroke Grove, London, W11 2HE

Director29 March 2007Active
21 Salvin Road, Putney, London, SW15 1DR

Director19 June 2002Active
14a Chapel Lane, Hadleigh, SS7 2PQ

Director-Active
6 Fulmer Place, Fulmer, SL3 6HR

Director16 May 2005Active
33 Saint Neots Road, Hardwick, Cambridge, CB3 7QH

Director01 October 1997Active
Coillemore 37/12, Orchard Brae Avenue, Edinburgh, EH4 2UP

Director21 February 2002Active
Sunhaefen Bircham Road, Stanhoe, Kings Lynn, PE31 8PT

Director-Active
Shillong Rue De Crocquet, St Brelade, Jersey, JE3 8BR

Director-Active

People with Significant Control

Lausanne Acquisitions Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Allan House, 10 John Princes Street, London, England, W1G 0JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-09-14Gazette

Gazette dissolved voluntary.

Download
2020-11-04Officers

Appoint person secretary company with name date.

Download
2020-10-13Dissolution

Dissolution voluntary strike off suspended.

Download
2020-01-28Gazette

Gazette notice voluntary.

Download
2020-01-15Dissolution

Dissolution application strike off company.

Download
2019-08-20Officers

Termination director company with name termination date.

Download
2019-07-24Restoration

Restoration order of court.

Download
2018-03-27Gazette

Gazette dissolved voluntary.

Download
2018-01-09Gazette

Gazette notice voluntary.

Download
2017-12-28Dissolution

Dissolution application strike off company.

Download
2017-09-21Accounts

Change account reference date company previous extended.

Download
2017-08-31Capital

Legacy.

Download
2017-08-31Capital

Capital statement capital company with date currency figure.

Download
2017-08-31Insolvency

Legacy.

Download
2017-08-31Resolution

Resolution.

Download
2017-08-31Capital

Capital allotment shares.

Download
2017-08-31Resolution

Resolution.

Download
2017-08-31Capital

Legacy.

Download
2017-08-31Capital

Capital statement capital company with date currency figure.

Download
2017-08-31Insolvency

Legacy.

Download
2017-08-31Resolution

Resolution.

Download
2017-08-31Capital

Capital allotment shares.

Download
2017-08-31Resolution

Resolution.

Download
2017-08-31Capital

Legacy.

Download
2017-08-31Capital

Capital statement capital company with date currency figure.

Download

Copyright © 2024. All rights reserved.