IMS SUBTITLING LIMITED

Register to unlock more data on OkredoRegister

IMS SUBTITLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03088698

Incorporation date

07/08/1995

Size

Dormant

Contacts

Registered address

Registered address

10th Floor Centre Point, 103 New Oxford Street, London WC1A 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 07/08/1995)
dot icon12/05/2014
Final Gazette dissolved via compulsory strike-off
dot icon27/01/2014
First Gazette notice for compulsory strike-off
dot icon11/10/2012
Accounts for a dormant company made up to 2011-12-31
dot icon11/10/2012
Annual return made up to 2012-09-09 with full list of shareholders
dot icon11/10/2012
Director's details changed for Mrs Sylvia Mary Sheridan on 2011-09-22
dot icon12/09/2011
Annual return made up to 2011-09-09 with full list of shareholders
dot icon12/09/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/08/2011
Registered office address changed from 10 Carlisle Street London W1D 3BR on 2011-08-16
dot icon18/11/2010
Annual return made up to 2010-09-10 with full list of shareholders
dot icon17/11/2010
Accounts for a dormant company made up to 2009-12-31
dot icon14/02/2010
Annual return made up to 2009-09-10 with full list of shareholders
dot icon14/02/2010
Termination of appointment of Jock Rumgay as a director
dot icon09/02/2010
Termination of appointment of Jock Rumgay as a director
dot icon22/11/2009
Termination of appointment of Jock Rumgay as a secretary
dot icon22/11/2009
Appointment of Jenny Tibbals as a secretary
dot icon29/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon30/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon16/10/2008
Director appointed mr jock andrew hugh rumgay
dot icon06/10/2008
Return made up to 10/09/08; full list of members
dot icon06/10/2008
Registered office changed on 07/10/2008 from 10 carlisle street london W1D 3BR
dot icon06/10/2008
Location of register of members
dot icon06/10/2008
Location of debenture register
dot icon02/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon27/09/2007
Return made up to 01/08/07; full list of members
dot icon04/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon17/09/2006
Return made up to 01/08/06; full list of members
dot icon27/04/2006
New secretary appointed
dot icon27/04/2006
Secretary resigned
dot icon15/03/2006
Registered office changed on 16/03/06 from: 21 soho square london W1D 3QP
dot icon09/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon24/08/2005
Return made up to 01/08/05; full list of members
dot icon27/09/2004
Location of register of members
dot icon22/08/2004
Return made up to 01/08/04; full list of members
dot icon30/06/2004
Accounts for a dormant company made up to 2003-08-31
dot icon02/06/2004
Director resigned
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
New secretary appointed
dot icon19/05/2004
Director's particulars changed
dot icon19/05/2004
Director's particulars changed
dot icon19/05/2004
Secretary resigned
dot icon19/05/2004
Secretary resigned
dot icon09/05/2004
Accounting reference date extended from 31/08/04 to 31/12/04
dot icon09/05/2004
Registered office changed on 10/05/04 from: 61 little gaddesden berkhamsted hertfordshire HP4 1PL
dot icon18/08/2003
Return made up to 01/08/03; full list of members
dot icon24/06/2003
Accounts for a dormant company made up to 2002-08-31
dot icon17/08/2002
Return made up to 01/08/02; full list of members
dot icon20/06/2002
Accounts for a dormant company made up to 2001-08-31
dot icon06/08/2001
Return made up to 01/08/01; full list of members
dot icon05/07/2001
Accounts for a dormant company made up to 2000-08-31
dot icon05/09/2000
Return made up to 08/08/00; full list of members
dot icon12/06/2000
Accounts for a dormant company made up to 1999-08-31
dot icon23/08/1999
Return made up to 08/08/99; no change of members
dot icon06/06/1999
Accounts for a dormant company made up to 1998-08-31
dot icon31/08/1998
Return made up to 08/08/98; full list of members
dot icon15/06/1998
Accounts for a dormant company made up to 1997-08-31
dot icon31/08/1997
Return made up to 08/08/97; full list of members
dot icon05/07/1997
Accounts for a dormant company made up to 1996-08-31
dot icon22/06/1997
Resolutions
dot icon05/11/1996
Return made up to 08/08/96; full list of members
dot icon05/11/1996
Resolutions
dot icon07/08/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/12/2011
dot iconLast change occurred
30/12/2011

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/12/2011
dot iconNext account date
30/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rumgay, Jock Andrew Hugh
Secretary
24/03/2006 - 31/07/2009
1
Sheridan, Sylvia Mary
Secretary
08/08/1995 - 13/05/2004
-
Sheridan, Sylvia Mary
Director
08/08/1995 - Present
16
Rumgay, Jock Andrew Hugh
Director
17/10/2007 - 31/07/2009
5
Sheridan, Christopher Richard
Director
08/08/1995 - 13/05/2004
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IMS SUBTITLING LIMITED

IMS SUBTITLING LIMITED is an(a) Dissolved company incorporated on 07/08/1995 with the registered office located at 10th Floor Centre Point, 103 New Oxford Street, London WC1A 1DD. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IMS SUBTITLING LIMITED?

toggle

IMS SUBTITLING LIMITED is currently Dissolved. It was registered on 07/08/1995 and dissolved on 12/05/2014.

Where is IMS SUBTITLING LIMITED located?

toggle

IMS SUBTITLING LIMITED is registered at 10th Floor Centre Point, 103 New Oxford Street, London WC1A 1DD.

What does IMS SUBTITLING LIMITED do?

toggle

IMS SUBTITLING LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for IMS SUBTITLING LIMITED?

toggle

The latest filing was on 12/05/2014: Final Gazette dissolved via compulsory strike-off.