Company NameImpact Media Solutions Limited
Company StatusDissolved
Company Number04737436
CategoryPrivate Limited Company
Incorporation Date16 April 2003(21 years ago)
Dissolution Date25 November 2014 (9 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7482Packaging activities
SIC 82920Packaging activities

Directors

Director NameMark Lee Thompson
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleSales Representative
Country of ResidenceEngland
Correspondence Address59 Montgomery Way
Radcliffe
Manchester
M26 3TG
Secretary NameMrs Christine Thompson
NationalityBritish
StatusClosed
Appointed16 April 2003(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence Address59 Montgomery Way
Radcliffe
Manchester
M26 3TG
Director NameMrs Christine Thompson
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2009(5 years, 9 months after company formation)
Appointment Duration3 years, 2 months (resigned 16 April 2012)
RoleSchool Assistant
Country of ResidenceUnited Kingdom
Correspondence Address59 Montgomery Way
Radcliffe
Manchester
M26 3TG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed16 April 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address90 Chapeltown Road
Bromley Cross
Bolton
BL7 9ND
RegionNorth West
ConstituencyBolton North East
CountyGreater Manchester
WardBromley Cross
Built Up AreaGreater Manchester

Shareholders

60 at £1Mark Thompson
54.55%
Ordinary A
500 at £0.01C. Thompson
4.55%
Ordinary B
500 at £0.01Nicol Thompson
4.55%
Ordinary B
20 at £1Christine Thompson
18.18%
Ordinary A
20 at £1Nicol Thompson
18.18%
Ordinary A

Financials

Year2014
Net Worth£7,409
Cash£66,435
Current Liabilities£171,513

Accounts

Latest Accounts28 February 2011 (13 years, 2 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End28 February

Filing History

25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
25 November 2014Final Gazette dissolved via compulsory strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
12 August 2014First Gazette notice for voluntary strike-off (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
30 January 2014Compulsory strike-off action has been suspended (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
24 December 2013First Gazette notice for compulsory strike-off (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
8 June 2013Compulsory strike-off action has been suspended (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
5 March 2013First Gazette notice for compulsory strike-off (1 page)
22 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-22
  • GBP 110
(5 pages)
22 April 2012Termination of appointment of Christine Thompson as a director (1 page)
22 April 2012Termination of appointment of Christine Thompson as a director (1 page)
22 April 2012Annual return made up to 16 April 2012 with a full list of shareholders
Statement of capital on 2012-04-22
  • GBP 110
(5 pages)
6 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX on 6 February 2012 (1 page)
6 February 2012Registered office address changed from 496 Darwen Road Bromley Cross Bolton BL7 9DX on 6 February 2012 (1 page)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
25 November 2011Total exemption small company accounts made up to 28 February 2011 (5 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
19 April 2011Annual return made up to 16 April 2011 with a full list of shareholders (6 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
30 November 2010Total exemption small company accounts made up to 28 February 2010 (5 pages)
16 April 2010Director's details changed for Mrs Christine Thompson on 16 April 2010 (2 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
16 April 2010Annual return made up to 16 April 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Mrs Christine Thompson on 16 April 2010 (2 pages)
26 November 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
26 November 2009Total exemption full accounts made up to 28 February 2009 (13 pages)
12 June 2009Location of register of members (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Registered office changed on 12/06/2009 from 16A worsley road north walkden manchester gtr manchester M28 5GW (1 page)
12 June 2009Location of register of members (1 page)
12 June 2009Location of debenture register (1 page)
12 June 2009Director appointed mrs christine thompson (1 page)
12 June 2009Registered office changed on 12/06/2009 from 16A worsley road north walkden manchester gtr manchester M28 5GW (1 page)
12 June 2009Director appointed mrs christine thompson (1 page)
12 June 2009Return made up to 16/04/09; full list of members (4 pages)
12 June 2009Return made up to 16/04/09; full list of members (4 pages)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
26 May 2009First Gazette notice for compulsory strike-off (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
22 May 2009Compulsory strike-off action has been discontinued (1 page)
21 May 2009Total exemption full accounts made up to 28 February 2008 (13 pages)
21 May 2009Total exemption full accounts made up to 28 February 2008 (13 pages)
17 September 2008Return made up to 16/04/08; full list of members (4 pages)
17 September 2008Return made up to 16/04/08; full list of members (4 pages)
19 March 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
19 March 2008Registered office changed on 19/03/2008 from the gateway manchester road bolton lancashire BL3 2PH (1 page)
19 March 2008Total exemption full accounts made up to 28 February 2007 (13 pages)
19 March 2008Registered office changed on 19/03/2008 from the gateway manchester road bolton lancashire BL3 2PH (1 page)
25 June 2007Return made up to 16/04/07; full list of members (6 pages)
25 June 2007Return made up to 16/04/07; full list of members (6 pages)
30 June 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
30 June 2006Total exemption full accounts made up to 28 February 2006 (14 pages)
13 April 2006Return made up to 16/04/06; full list of members
  • 363(287) ‐ Registered office changed on 13/04/06
(6 pages)
13 April 2006Director's particulars changed (2 pages)
13 April 2006Secretary's particulars changed (2 pages)
13 April 2006Secretary's particulars changed (2 pages)
13 April 2006Return made up to 16/04/06; full list of members
  • 363(287) ‐ Registered office changed on 13/04/06
(6 pages)
13 April 2006Director's particulars changed (2 pages)
13 April 2006Registered office changed on 13/04/06 from: the gateway manchester road bolton BL3 2PH (2 pages)
13 April 2006Registered office changed on 13/04/06 from: the gateway manchester road bolton BL3 2PH (2 pages)
15 August 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
15 August 2005Total exemption full accounts made up to 28 February 2005 (13 pages)
20 May 2005Return made up to 16/04/05; full list of members (6 pages)
20 May 2005Return made up to 16/04/05; full list of members (6 pages)
30 March 2005Registered office changed on 30/03/05 from: 44 westminster avenue radcliffe manchester greater manchester M26 3QL (1 page)
30 March 2005Registered office changed on 30/03/05 from: 44 westminster avenue radcliffe manchester greater manchester M26 3QL (1 page)
26 April 2004Return made up to 16/04/04; full list of members (6 pages)
26 April 2004Return made up to 16/04/04; full list of members (6 pages)
21 April 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
21 April 2004Total exemption full accounts made up to 29 February 2004 (13 pages)
19 November 2003£ nc 1000/1010 28/08/03 (1 page)
19 November 2003£ nc 1000/1010 28/08/03 (1 page)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
19 November 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
25 October 2003Ad 01/08/03-31/08/03 £ si [email protected]=10 £ ic 100/110 (2 pages)
25 October 2003Ad 01/08/03-31/08/03 £ si [email protected]=10 £ ic 100/110 (2 pages)
14 September 2003Registered office changed on 14/09/03 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page)
14 September 2003Registered office changed on 14/09/03 from: reedham house, 31 king street west, manchester lancashire M3 2PJ (1 page)
17 May 2003Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
17 May 2003Accounting reference date shortened from 30/04/04 to 28/02/04 (1 page)
17 May 2003Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003New director appointed (2 pages)
17 May 2003New secretary appointed (2 pages)
17 May 2003Ad 25/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 April 2003Director resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Secretary resigned (1 page)
29 April 2003Director resigned (1 page)
16 April 2003Incorporation (16 pages)
16 April 2003Incorporation (16 pages)