Company NameIntegrated Media UK Limited
Company StatusDissolved
Company Number03362301
CategoryPrivate Limited Company
Incorporation Date29 April 1997(26 years, 12 months ago)
Dissolution Date23 February 1999 (25 years, 2 months ago)
Previous NameIntegrated Media Ltd

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Mark Jonathan Earnshaw
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed01 May 1997(2 days after company formation)
Appointment Duration1 year, 9 months (closed 23 February 1999)
RoleCreative Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Tennyson Road
Cheadle
Cheshire
SK8 2AR
Secretary NameFiona Earnshaw
NationalityBritish
StatusClosed
Appointed01 May 1997(2 days after company formation)
Appointment Duration1 year, 9 months (closed 23 February 1999)
RoleCompany Director
Correspondence Address58 Tennyson Road
Cheadle
Cheshire
SK8 2AR
Director NameMichael Sheldon Silverstone
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleChartered Accountant
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT
Secretary NameAlexandra Silverstone
NationalityBritish
StatusResigned
Appointed29 April 1997(same day as company formation)
RoleCompany Director
Correspondence Address65 Stanley Road
Salford
Lancashire
M7 4GT

Location

Registered AddressC/O Begbies Traynor
Elliot House
151 Deansgate
Manchester
M3 3BP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Financials

Year2014
Net Worth£14,169
Cash£801
Current Liabilities£44,401

Accounts

Latest Accounts29 April 2001 (22 years, 12 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 April

Filing History

24 May 2004Dissolved (1 page)
24 February 2004Return of final meeting in a creditors' voluntary winding up (4 pages)
6 February 2004Liquidators statement of receipts and payments (5 pages)
5 August 2003Liquidators statement of receipts and payments (5 pages)
26 July 2002Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
26 July 2002Appointment of a voluntary liquidator (1 page)
26 July 2002Statement of affairs (6 pages)
11 July 2002Registered office changed on 11/07/02 from: westend chambers 10 wilmslow road cheadle stockport cheshire SK8 1BT (1 page)
5 March 2002Total exemption small company accounts made up to 29 April 2001 (7 pages)
31 August 2001Return made up to 29/04/01; full list of members (6 pages)
9 March 2001Accounts for a small company made up to 29 April 2000 (6 pages)
8 February 2001Return made up to 29/04/00; no change of members (6 pages)
8 February 2001Full accounts made up to 29 April 1999 (11 pages)
8 February 2001Full accounts made up to 29 April 1998 (11 pages)
8 February 2001Return made up to 29/04/98; full list of members (8 pages)
8 February 2001Company name changed integrated media LTD\certificate issued on 06/02/01 (3 pages)
8 February 2001Restoration by order of the court (3 pages)
8 February 2001Registered office changed on 08/02/01 from: 386/388 palatine road norhenden manchester M22 4FZ (1 page)
8 February 2001Return made up to 29/04/99; no change of members (6 pages)
23 February 1999Final Gazette dissolved via compulsory strike-off (1 page)
3 November 1998First Gazette notice for compulsory strike-off (1 page)
20 May 1997New secretary appointed (2 pages)
15 May 1997Director resigned (1 page)
15 May 1997Secretary resigned (1 page)
13 May 1997New director appointed (2 pages)
29 April 1997Incorporation (11 pages)