Company NameInitial Media Limited
Company StatusDissolved
Company Number08077558
CategoryPrivate Limited Company
Incorporation Date22 May 2012(11 years, 11 months ago)
Dissolution Date29 July 2021 (2 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr John Anthony Nichols
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Cromford Way
New Malden
Surrey
KT3 3AZ
Director NameMr John David Todd
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed22 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRushetts Wheatsheaf Enclosure
Liphook
GU30 7EH
Director NameMrs Sherie Donovan
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed10 April 2014(1 year, 10 months after company formation)
Appointment Duration7 years, 3 months (closed 29 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 5 2nd Floor Bulman House
Regent Centre
Gosforth
Newcastle Upon Tyne
NE3 3LS

Contact

Websitewww.initial-media.com
Telephone029 37864648
Telephone regionCardiff

Location

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

Shareholders

1 at £1John Anthony Nichols
50.00%
Ordinary
1 at £1John David Todd
50.00%
Ordinary

Financials

Year2014
Net Worth-£208,503
Current Liabilities£255,805

Accounts

Latest Accounts31 March 2016 (8 years ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

5 December 2017Cessation of John Anthony Nichols as a person with significant control on 19 October 2017 (1 page)
19 October 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2017Confirmation statement made on 22 May 2017 with updates (6 pages)
18 March 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
9 August 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 May 2016Annual return made up to 22 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 2
(5 pages)
17 June 2015Annual return made up to 22 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 2
(5 pages)
6 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
22 May 2014Annual return made up to 22 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(5 pages)
11 April 2014Appointment of Mrs Sherie Donovan as a director (2 pages)
19 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 July 2013Annual return made up to 22 May 2013 with a full list of shareholders (4 pages)
15 October 2012Current accounting period shortened from 31 May 2013 to 31 March 2013 (1 page)
22 May 2012Incorporation (22 pages)