Company NameInn Room Media Ltd
Company StatusDissolved
Company Number07039743
CategoryPrivate Limited Company
Incorporation Date13 October 2009(14 years, 5 months ago)
Dissolution Date9 July 2013 (10 years, 8 months ago)
Previous NameCity Sales And Marketing Limited

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMike Donavan
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Manchester Road
Altrincham
Cheshire
WA14 5LD
Director NameMr Brian McBurney
Date of BirthFebruary 1944 (Born 80 years ago)
NationalityBritish
StatusClosed
Appointed30 April 2011(1 year, 6 months after company formation)
Appointment Duration2 years, 2 months (closed 09 July 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address188 Manchester Road
Altrincham
Cheshire
WA14 5LD
Director NameRobert John Renshaw
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2009(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Lilac Road
Hale
Altrincham
Cheshire
WA15 8BJ

Location

Registered AddressGrosvenor House
45 The Downs
Altrincham
Cheshire
WA14 2QG
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardBowdon
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Michael Donovan
100.00%
Ordinary

Accounts

Latest Accounts31 October 2011 (12 years, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
9 July 2013Final Gazette dissolved via compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
26 March 2013First Gazette notice for compulsory strike-off (1 page)
14 January 2013Director's details changed for Mike Donavan on 14 January 2013 (2 pages)
14 January 2013Director's details changed for Mike Donavan on 14 January 2013 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
31 July 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
4 January 2012Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
(4 pages)
4 January 2012Director's details changed for Mr Brian Mcburney on 4 January 2012 (2 pages)
4 January 2012Annual return made up to 13 October 2011 with a full list of shareholders
Statement of capital on 2012-01-04
  • GBP 100
(4 pages)
4 January 2012Director's details changed for Mr Brian Mcburney on 4 January 2012 (2 pages)
4 January 2012Director's details changed for Mr Brian Mcburney on 4 January 2012 (2 pages)
23 June 2011Appointment of Mike Donavan as a director (2 pages)
23 June 2011Appointment of Mike Donavan as a director (2 pages)
23 June 2011Appointment of Mr Brian Mcburney as a director (2 pages)
23 June 2011Termination of appointment of Robert Renshaw as a director (1 page)
23 June 2011Appointment of Mr Brian Mcburney as a director (2 pages)
23 June 2011Termination of appointment of Robert Renshaw as a director (1 page)
16 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
16 June 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
26 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 100
(3 pages)
26 May 2011Statement of capital following an allotment of shares on 30 April 2011
  • GBP 100
(3 pages)
4 May 2011Company name changed city sales and marketing LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-25
(2 pages)
4 May 2011Company name changed city sales and marketing LIMITED\certificate issued on 04/05/11
  • RES15 ‐ Change company name resolution on 2011-04-25
(2 pages)
4 May 2011Change of name notice (2 pages)
4 May 2011Change of name notice (2 pages)
15 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
15 December 2010Annual return made up to 13 October 2010 with a full list of shareholders (3 pages)
13 October 2009Incorporation (35 pages)
13 October 2009Incorporation (35 pages)