Company NameFirst Media International Limited
DirectorsJohn Simon Powell and Joel Adam Cymberg
Company StatusDissolved
Company Number04079272
CategoryPrivate Limited Company
Incorporation Date27 September 2000(23 years, 7 months ago)
Previous NameDigistream Limited

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameJohn Simon Powell
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 November 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address16d Bassett Road
Ladbroke Grove
London
W10 6JJ
Secretary NameJohn Simon Powell
NationalityBritish
StatusCurrent
Appointed21 November 2000(1 month, 3 weeks after company formation)
Appointment Duration23 years, 5 months
RoleCompany Director
Correspondence Address16d Bassett Road
Ladbroke Grove
London
W10 6JJ
Director NameMr Joel Adam Cymberg
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed28 December 2000(3 months after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Greens Court
Landsdowne Mews
London
W11 3AP
Director NameBelinda Katherine Felicity Grant
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 November 2000(1 month, 3 weeks after company formation)
Appointment Duration1 month, 1 week (resigned 28 December 2000)
RolePhysiotherapist
Correspondence Address36 Lacy Road
Putney
London
SW15 1NL
Director NameRichard Bennett
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2002(1 year, 9 months after company formation)
Appointment Duration8 months, 1 week (resigned 03 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Victory Mews
Brighton
East Sussex
BN2 5XB
Director NameNigel Spencer Drummond
Date of BirthApril 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2003(2 years, 3 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 19 December 2003)
RoleCompany Director
Correspondence AddressPO Box 143
Stinson Beach
Ca 94970
BS30 9AT
Director NamePatricia Chapman-Pincher
Date of BirthAugust 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2004(3 years, 5 months after company formation)
Appointment Duration3 months, 1 week (resigned 25 June 2004)
RoleCompany Director
Correspondence Address291 Cromwell Tower
The Barbican
London
EC2Y 8DD
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed27 September 2000(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS

Location

Registered AddressNew Maxdov House
130 Bury New Road Prestwich
Manchester
M25 0AA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardSedgley
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 December 2002 (21 years, 4 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

21 March 2007Dissolved (1 page)
21 December 2006Return of final meeting in a creditors' voluntary winding up (5 pages)
7 August 2006Liquidators statement of receipts and payments (5 pages)
6 February 2006Liquidators statement of receipts and payments (5 pages)
3 August 2005Liquidators statement of receipts and payments (5 pages)
2 August 2004Registered office changed on 02/08/04 from: 2-4 old street london EC1V 9AA (1 page)
28 July 2004Statement of affairs (6 pages)
28 July 2004Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
28 July 2004Appointment of a voluntary liquidator (2 pages)
6 July 2004Director resigned (1 page)
23 March 2004New director appointed (2 pages)
8 March 2004Amended accounts made up to 31 December 2002 (7 pages)
1 March 2004Total exemption small company accounts made up to 31 December 2002 (7 pages)
11 February 2004Director resigned (1 page)
7 August 2003Ad 26/06/03--------- £ si [email protected] £ ic 1675/1675 (2 pages)
7 August 2003Conve 26/06/03 (1 page)
7 August 2003Return made up to 09/07/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(10 pages)
28 February 2003Ad 17/01/03-31/01/03 £ si 675@1=675 £ ic 1000/1675 (2 pages)
28 February 2003Nc inc already adjusted 31/01/03 (2 pages)
28 February 2003Registered office changed on 28/02/03 from: unit 8 1ST floor colonial buildings 59-61 hatton garden london EC1N 8LS (1 page)
28 February 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
8 February 2003New director appointed (2 pages)
30 July 2002Total exemption small company accounts made up to 31 December 2001 (4 pages)
24 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
24 July 2002Memorandum and Articles of Association (8 pages)
24 July 2002New director appointed (2 pages)
24 July 2002Ad 24/06/02--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
24 July 2002£ nc 100/1026 24/06/02 (1 page)
14 February 2002Particulars of mortgage/charge (4 pages)
7 November 2001Registered office changed on 07/11/01 from: 3RD floor 31 hatton garden london EC1N 8DH (1 page)
24 September 2001Return made up to 27/09/01; full list of members (6 pages)
25 January 2001New director appointed (2 pages)
25 January 2001Director resigned (1 page)
25 January 2001Registered office changed on 25/01/01 from: 36 lacy road putney london SW15 1NL (1 page)
30 November 2000Secretary resigned (1 page)
30 November 2000New secretary appointed;new director appointed (2 pages)
30 November 2000Director resigned (1 page)
30 November 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(19 pages)
30 November 2000Registered office changed on 30/11/00 from: 12 york place leeds west yorkshire LS1 2DS (1 page)
30 November 2000New director appointed (2 pages)
27 September 2000Incorporation (15 pages)