UKBizDB.co.uk

THE INTERNATIONAL MEDIA ASSOCIATES LIMITED

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

This company is commonly known as The International Media Associates Limited. The company was founded 12 years ago and was given the registration number 07816351. The firm's registered office is in LONDON. You can find them at C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE INTERNATIONAL MEDIA ASSOCIATES LIMITED
Company Number:07816351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:In Administration
Incorporation Date:19 October 2011
End of financial year:31 December 2016
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Quantuma Llp High Holborn House, 52-54 High Holborn, London, WC1V 6RL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
72, Avalon Road, Ealing, London, England, W13 0BN

Director19 October 2011Active
89, New Bond Street, London, W1S 1DA

Director19 October 2011Active
49, Selborne Road, London, England, N14 7DD

Director19 October 2011Active
72, New Bond Street, London, England, W1S 1RR

Director19 October 2011Active

People with Significant Control

Mr Alla Salehian
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:United Kingdom
Address:New Zealand House, New Zealand House, 8th Floor, London, United Kingdom, SW1Y 4TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Sargon Isaac
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Country of residence:England
Address:New Zealand House, 8th Floor, London, England, SW1Y 4TQ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ofir Mor
Notified on:06 April 2016
Status:Active
Date of birth:November 1969
Nationality:British
Country of residence:England
Address:32, Bower Hill Industrial Estate, Epping, England, CM16 7BN
Nature of control:
  • Ownership of shares 25 to 50 percent
The International Media Associates Holding Limited
Notified on:06 April 2016
Status:Active
Country of residence:Cyprus
Address:Kostaki Pantelidi 1, Kostaki Pantelidi 1, 1010 , Nicosia, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-07Gazette

Gazette dissolved liquidation.

Download
2023-06-07Insolvency

Liquidation in administration move to dissolution.

Download
2023-05-09Insolvency

Liquidation in administration progress report.

Download
2022-07-29Address

Change registered office address company with date old address new address.

Download
2022-07-29Insolvency

Liquidation in administration progress report.

Download
2022-01-26Insolvency

Liquidation in administration progress report.

Download
2021-08-05Insolvency

Liquidation in administration progress report.

Download
2021-06-24Insolvency

Liquidation in administration extension of period.

Download
2021-03-16Insolvency

Liquidation in administration progress report.

Download
2020-08-26Insolvency

Liquidation in administration progress report.

Download
2020-06-10Insolvency

Liquidation in administration extension of period.

Download
2020-01-30Insolvency

Liquidation in administration progress report.

Download
2019-08-02Insolvency

Liquidation in administration progress report.

Download
2019-07-31Insolvency

Liquidation in administration extension of period.

Download
2019-07-05Insolvency

Liquidation in administration extension of period.

Download
2019-02-01Insolvency

Liquidation in administration progress report.

Download
2018-09-24Insolvency

Liquidation in administration result creditors meeting.

Download
2018-09-04Insolvency

Liquidation in administration proposals.

Download
2018-08-30Address

Change registered office address company with date old address new address.

Download
2018-07-17Insolvency

Liquidation in administration appointment of administrator.

Download
2018-04-18Gazette

Gazette filings brought up to date.

Download
2018-04-17Gazette

Gazette notice compulsory.

Download
2018-04-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-01Confirmation statement

Confirmation statement with no updates.

Download
2016-12-19Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.