Company NameInspire Media Group Limited
Company StatusDissolved
Company Number06556438
CategoryPrivate Limited Company
Incorporation Date5 April 2008(16 years ago)
Dissolution Date29 December 2015 (8 years, 4 months ago)
Previous NameAim Higher Marketing Ltd

Business Activity

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

Directors

Director NameMr Lee O'Loughlin McIntyre
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusClosed
Appointed05 April 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence Address15 Bankside, The Watermark
Gateshead
Tyne And Wear
NE11 9SY
Secretary NameMiss Fiona McIntyre
NationalityBritish
StatusResigned
Appointed05 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address24 Parkgate Road
West Timperley
Altrincham
Cheshire
WA14 5UU

Location

Registered AddressThompson Accountancy Services
33 Mere Knolls Road
Sunderland
SR6 9LG
RegionNorth East
ConstituencySunderland Central
CountyTyne and Wear
WardSt Peter's
Built Up AreaSunderland

Shareholders

1000 at £1Lee O'loughlin Mcintyre
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000
Current Liabilities£2

Accounts

Latest Accounts31 July 2013 (10 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 July

Filing History

29 December 2015Final Gazette dissolved via compulsory strike-off (1 page)
15 September 2015First Gazette notice for compulsory strike-off (1 page)
30 July 2015Registered office address changed from 15 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to Thompson Accountancy Services 33 Mere Knolls Road Sunderland SR6 9LG on 30 July 2015 (1 page)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(3 pages)
8 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 1,000
(3 pages)
12 September 2013Registered office address changed from West One Asama Court Newcastle Business Park Newcastle upon Tyne Tyne and Wear NE4 7YD on 12 September 2013 (1 page)
12 September 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
12 September 2013Annual return made up to 5 April 2013 with a full list of shareholders (3 pages)
17 August 2013Compulsory strike-off action has been discontinued (1 page)
16 August 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 August 2013First Gazette notice for compulsory strike-off (1 page)
2 January 2013Director's details changed for Mr Lee O'loughlin Mcintyre on 2 January 2013 (2 pages)
2 January 2013Director's details changed for Mr Lee O'loughlin Mcintyre on 2 January 2013 (2 pages)
30 April 2012Accounts for a dormant company made up to 31 July 2011 (3 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
27 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (3 pages)
12 March 2012Company name changed aim higher marketing LTD\certificate issued on 12/03/12
  • RES15 ‐ Change company name resolution on 2012-03-02
(2 pages)
12 March 2012Change of name notice (2 pages)
24 January 2012Resolutions
  • RES15 ‐ Change company name resolution on 2011-12-22
(1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
5 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
5 August 2011Annual return made up to 5 April 2011 with a full list of shareholders (3 pages)
5 August 2011Director's details changed for Mr Lee O'loughlin on 5 April 2011 (2 pages)
5 August 2011Director's details changed for Mr Lee O'loughlin on 5 April 2011 (2 pages)
13 July 2011Current accounting period extended from 30 April 2011 to 31 July 2011 (3 pages)
24 June 2011Registered office address changed from Unit 30 Apex Business Village Annitsford Cramlington Northumberland NE23 7BF on 24 June 2011 (1 page)
24 January 2011Accounts for a dormant company made up to 30 April 2010 (3 pages)
23 July 2010Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (3 pages)
21 July 2010Annual return made up to 5 April 2010 with a full list of shareholders (3 pages)
21 July 2010Director's details changed for Mr Lee O'loughlin on 5 April 2010 (2 pages)
21 July 2010Director's details changed for Mr Lee O'loughlin on 5 April 2010 (2 pages)
18 May 2010First Gazette notice for compulsory strike-off (1 page)
4 December 2009Annual return made up to 5 April 2009 with a full list of shareholders (3 pages)
4 December 2009Annual return made up to 5 April 2009 with a full list of shareholders (3 pages)
19 October 2009Registered office address changed from Am Higher Marketing Ltd 30 the Downs Altrincham Cheshire WA14 2PX United Kingdom on 19 October 2009 (2 pages)
4 August 2009First Gazette notice for compulsory strike-off (1 page)
7 May 2009Appointment terminated secretary fiona mcintyre (1 page)
5 April 2008Incorporation (15 pages)