Company NameIntelligent Media (Worldwide) Limited
Company StatusLiquidation
Company Number03510539
CategoryPrivate Limited Company
Incorporation Date13 February 1998(26 years, 1 month ago)
Previous NameMedia Research (UK) Limited

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameGary Gordon
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Fitzgerald Avenue
Mortlake
London
SW14 8SZ
Secretary NameDarren Moreton Bourget
NationalityBritish
StatusResigned
Appointed13 February 1998(same day as company formation)
RoleCompany Director
Correspondence Address19 Trinity Gardens
London
SW9 8DP
Secretary NameMelissa Anne Hodgeson
NationalityBritish
StatusResigned
Appointed14 June 1999(1 year, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 20 December 2001)
RoleCompany Director
Correspondence Address147 Chester Road
Watford
Hertfordshire
WD1 7RH
Secretary NameMr Jon Mais
NationalityBritish
StatusResigned
Appointed20 December 2001(3 years, 10 months after company formation)
Appointment Duration10 years, 8 months (resigned 05 September 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Lyric Road
Barnes
London
SW13 9PZ
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 February 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressSuite 5 2nd Floor Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS
RegionNorth East
ConstituencyNewcastle upon Tyne Central
CountyTyne and Wear
WardWest Gosforth
Built Up AreaTyneside

Financials

Year2011
Net Worth-£166,435
Cash£10,150
Current Liabilities£1,030,475

Accounts

Latest Accounts30 September 2011 (12 years, 6 months ago)
Next Accounts Due30 June 2013 (overdue)
Accounts CategoryTotal Exemption Small
Accounts Year End30 September

Returns

Next Return Due14 August 2016 (overdue)

Filing History

27 October 2017Liquidators' statement of receipts and payments to 23 September 2017 (10 pages)
28 October 2016Liquidators' statement of receipts and payments to 23 September 2016 (7 pages)
3 December 2015Liquidators statement of receipts and payments to 23 September 2014 (9 pages)
3 December 2015Liquidators' statement of receipts and payments to 23 September 2014 (9 pages)
19 November 2015Liquidators statement of receipts and payments to 23 September 2015 (8 pages)
19 November 2015Liquidators' statement of receipts and payments to 23 September 2015 (8 pages)
30 October 2013Statement of affairs with form 4.19 (7 pages)
23 October 2013Registered office address changed from 5 Hagley Court South, the Waterfront, Brierley Hill West Midlands DY5 1XE on 23 October 2013 (1 page)
9 October 2013Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
9 October 2013Appointment of a voluntary liquidator (1 page)
30 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 2
(3 pages)
5 December 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
10 September 2012Termination of appointment of Jon Mais as a secretary (1 page)
2 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (4 pages)
5 July 2012Total exemption small company accounts made up to 30 September 2011 (9 pages)
8 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (4 pages)
1 July 2011Total exemption small company accounts made up to 30 September 2010 (9 pages)
16 September 2010Amended accounts made up to 30 September 2009 (9 pages)
6 September 2010Total exemption small company accounts made up to 30 September 2009 (9 pages)
6 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (4 pages)
28 January 2010Previous accounting period extended from 31 March 2009 to 30 September 2009 (1 page)
2 September 2009Return made up to 31/07/09; full list of members (3 pages)
21 January 2009Total exemption small company accounts made up to 31 March 2008 (8 pages)
14 November 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
19 August 2008Return made up to 31/07/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (8 pages)
22 August 2007Return made up to 31/07/07; full list of members (2 pages)
24 January 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
17 August 2006Return made up to 31/07/06; full list of members (2 pages)
23 June 2006Registered office changed on 23/06/06 from: apollo house 87-89 reddal hill road cradley heath west midlands B64 5JT (1 page)
13 May 2006Particulars of mortgage/charge (6 pages)
18 November 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 September 2005Return made up to 31/07/05; full list of members (2 pages)
26 August 2004Return made up to 31/07/04; full list of members (6 pages)
8 July 2004Total exemption small company accounts made up to 31 March 2004 (8 pages)
7 April 2004Company name changed media research (uk) LIMITED\certificate issued on 07/04/04 (2 pages)
6 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
10 September 2003Return made up to 31/07/03; full list of members (6 pages)
27 August 2002Return made up to 31/07/02; full list of members (6 pages)
20 August 2002Total exemption small company accounts made up to 31 March 2002 (1 page)
25 June 2002Particulars of mortgage/charge (3 pages)
18 April 2002Secretary resigned (1 page)
18 April 2002New secretary appointed (2 pages)
9 April 2002Return made up to 13/02/02; full list of members (6 pages)
30 January 2002Accounts for a dormant company made up to 31 March 2001 (1 page)
7 March 2001Return made up to 13/02/01; full list of members (6 pages)
21 July 2000Accounts for a dormant company made up to 31 March 2000 (1 page)
17 May 2000Accounting reference date shortened from 30/04/00 to 31/03/00 (1 page)
12 April 2000Return made up to 13/02/00; full list of members (6 pages)
20 July 1999New secretary appointed (2 pages)
20 July 1999Secretary resigned (1 page)
24 June 1999Accounts for a dormant company made up to 30 April 1999 (1 page)
4 June 1999Registered office changed on 04/06/99 from: kiln house 210 new kings road london SW6 4NZ (1 page)
9 April 1999Return made up to 13/02/99; full list of members (7 pages)
14 April 1998Ad 05/03/98--------- £ si 2@1=2 £ ic 2/4 (2 pages)
14 April 1998Accounting reference date extended from 28/02/99 to 30/04/99 (1 page)
14 April 1998Registered office changed on 14/04/98 from: apollo house 87/89 reddal hill road, cradley heath west midlands B64 5JT (1 page)
9 March 1998New secretary appointed (2 pages)
9 March 1998New director appointed (2 pages)
9 March 1998Director resigned (1 page)
9 March 1998Secretary resigned (1 page)
13 February 1998Incorporation (17 pages)