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..
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 | : |
|
Registered Address | : | Allan House, 10 John Princes Street, London, W1G 0JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allan House, 10 John Princes Street, London, W1G 0JW | Secretary | 23 May 2011 | Active |
Allan House, 10 John Princes Street, London, W1G 0JW | Secretary | 30 October 2020 | Active |
20 Oxford Square, London, W2 2PB | Director | 31 May 2006 | Active |
12 Cranesbill Drive, Bury St Edmunds, IP32 7JU | Secretary | 23 September 1998 | Active |
Allan House, 10 John Princes Street, London, W1G 0JW | Secretary | 31 March 2011 | Active |
14a Chapel Lane, Hadleigh, SS7 2PQ | Secretary | - | Active |
70 Carlton Hill, London, NW8 0ET | Secretary | 21 February 2002 | Active |
19 Sutton Court, Fauconberg Road Chiswick, London, W4 3JG | Director | 10 June 2009 | Active |
71 Addison Road, London, W14 8EB | Director | 21 February 2002 | Active |
20 Aleyn Way, Baldock, SG7 6SU | Director | 01 October 1997 | Active |
Shrublands Mill Hill, Weston Colville, Cambridge, CB1 5NY | Director | 01 November 1996 | Active |
Hyde House, Chalford, Stroud, GL6 8PA | Director | 21 February 2002 | Active |
12 Cranesbill Drive, Bury St Edmunds, IP32 7JU | Director | 01 November 1996 | Active |
71 Victoria Street, London, SW1H 0XA | Director | 24 February 2005 | Active |
Toad Hall Carlton Miniott, Thirsk, YO7 4NJ | Director | 19 October 1998 | Active |
30 Nightingale Lane, London, SW12 8TD | Director | 21 February 2002 | Active |
86 Ladbroke Grove, London, W11 2HE | Director | 29 March 2007 | Active |
21 Salvin Road, Putney, London, SW15 1DR | Director | 19 June 2002 | Active |
14a Chapel Lane, Hadleigh, SS7 2PQ | Director | - | Active |
6 Fulmer Place, Fulmer, SL3 6HR | Director | 16 May 2005 | Active |
33 Saint Neots Road, Hardwick, Cambridge, CB3 7QH | Director | 01 October 1997 | Active |
Coillemore 37/12, Orchard Brae Avenue, Edinburgh, EH4 2UP | Director | 21 February 2002 | Active |
Sunhaefen Bircham Road, Stanhoe, Kings Lynn, PE31 8PT | Director | - | Active |
Shillong Rue De Crocquet, St Brelade, Jersey, JE3 8BR | Director | - | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-09-14 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-04 | Officers | Appoint person secretary company with name date. | Download |
2020-10-13 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-01-28 | Gazette | Gazette notice voluntary. | Download |
2020-01-15 | Dissolution | Dissolution application strike off company. | Download |
2019-08-20 | Officers | Termination director company with name termination date. | Download |
2019-07-24 | Restoration | Restoration order of court. | Download |
2018-03-27 | Gazette | Gazette dissolved voluntary. | Download |
2018-01-09 | Gazette | Gazette notice voluntary. | Download |
2017-12-28 | Dissolution | Dissolution application strike off company. | Download |
2017-09-21 | Accounts | Change account reference date company previous extended. | Download |
2017-08-31 | Capital | Legacy. | Download |
2017-08-31 | Capital | Capital statement capital company with date currency figure. | Download |
2017-08-31 | Insolvency | Legacy. | Download |
2017-08-31 | Resolution | Resolution. | Download |
2017-08-31 | Capital | Capital allotment shares. | Download |
2017-08-31 | Resolution | Resolution. | Download |
2017-08-31 | Capital | Legacy. | Download |
2017-08-31 | Capital | Capital statement capital company with date currency figure. | Download |
2017-08-31 | Insolvency | Legacy. | Download |
2017-08-31 | Resolution | Resolution. | Download |
2017-08-31 | Capital | Capital allotment shares. | Download |
2017-08-31 | Resolution | Resolution. | Download |
2017-08-31 | Capital | Legacy. | Download |
2017-08-31 | Capital | Capital statement capital company with date currency figure. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.