INTERACTIVE MEDIA SERVICES LIMITED

Register to unlock more data on OkredoRegister

INTERACTIVE MEDIA SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02733246

Incorporation date

20/07/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QRCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/1992)
dot icon18/06/2014
Final Gazette dissolved following liquidation
dot icon18/03/2014
Notice of final account prior to dissolution
dot icon12/02/2013
Insolvency filing
dot icon30/01/2012
Order of court to wind up
dot icon22/01/2012
Order of court - restore and wind up
dot icon07/03/2011
Final Gazette dissolved following liquidation
dot icon07/12/2010
Notice of final account prior to dissolution
dot icon21/08/2007
Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN
dot icon21/11/2006
Appointment of a liquidator
dot icon21/11/2006
Miscellaneous
dot icon18/07/2004
Administrator's abstract of receipts and payments
dot icon16/06/2004
Order of court to wind up
dot icon01/06/2004
Appointment of a liquidator
dot icon01/06/2004
Order of court to wind up
dot icon26/05/2004
Order of court to wind up
dot icon26/05/2004
Notice of discharge of Administration Order
dot icon23/03/2004
Administrator's abstract of receipts and payments
dot icon18/09/2003
Administrator's abstract of receipts and payments
dot icon27/03/2003
Administrator's abstract of receipts and payments
dot icon25/09/2002
Administrator's abstract of receipts and payments
dot icon06/06/2002
Registered office changed on 07/06/02 from: c/o andersen 1 city square leeds west yorkshire LS1 2AL
dot icon26/05/2002
Notice of result of meeting of creditors
dot icon01/05/2002
Statement of administrator's proposal
dot icon21/02/2002
Registered office changed on 22/02/02 from: 15 mark lane leeds LS1 8LB
dot icon13/02/2002
Administration Order
dot icon13/02/2002
Notice of Administration Order
dot icon01/02/2002
Particulars of mortgage/charge
dot icon06/01/2002
New director appointed
dot icon26/12/2001
Director resigned
dot icon03/12/2001
Director resigned
dot icon27/09/2001
New director appointed
dot icon16/09/2001
Director resigned
dot icon30/07/2001
Return made up to 21/07/01; full list of members
dot icon11/07/2001
Director resigned
dot icon12/04/2001
Full accounts made up to 2000-10-31
dot icon13/11/2000
Resolutions
dot icon08/11/2000
Declaration of satisfaction of mortgage/charge
dot icon08/11/2000
Declaration of satisfaction of mortgage/charge
dot icon07/11/2000
Particulars of mortgage/charge
dot icon15/10/2000
Secretary resigned
dot icon05/10/2000
New director appointed
dot icon05/10/2000
New secretary appointed
dot icon21/08/2000
New director appointed
dot icon02/08/2000
Return made up to 21/07/00; full list of members
dot icon23/07/2000
Director resigned
dot icon19/04/2000
New director appointed
dot icon19/04/2000
New director appointed
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon12/04/2000
Director resigned
dot icon05/04/2000
Full accounts made up to 1999-10-31
dot icon05/03/2000
Ad 18/02/00--------- £ si 5000000@1=5000000 £ ic 2/5000002
dot icon05/03/2000
Resolutions
dot icon05/03/2000
Resolutions
dot icon05/03/2000
Resolutions
dot icon05/03/2000
£ nc 100/10000000 18/02/00
dot icon12/08/1999
Return made up to 21/07/99; full list of members
dot icon12/08/1999
Director resigned
dot icon31/05/1999
Director's particulars changed
dot icon06/04/1999
Full accounts made up to 1998-10-31
dot icon22/09/1998
Auditor's resignation
dot icon10/08/1998
Return made up to 21/07/98; full list of members
dot icon30/04/1998
Director resigned
dot icon08/04/1998
Full accounts made up to 1997-10-31
dot icon06/04/1998
Particulars of mortgage/charge
dot icon22/03/1998
New director appointed
dot icon22/03/1998
New director appointed
dot icon27/07/1997
Return made up to 21/07/97; full list of members
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon17/03/1997
Declaration of satisfaction of mortgage/charge
dot icon17/03/1997
Declaration of satisfaction of mortgage/charge
dot icon17/03/1997
Declaration of satisfaction of mortgage/charge
dot icon17/03/1997
Declaration of satisfaction of mortgage/charge
dot icon23/02/1997
Full group accounts made up to 1996-10-31
dot icon13/02/1997
Particulars of mortgage/charge
dot icon24/07/1996
Return made up to 21/07/96; full list of members
dot icon27/06/1996
Full group accounts made up to 1995-10-31
dot icon24/04/1996
New director appointed
dot icon24/04/1996
New director appointed
dot icon15/08/1995
Return made up to 21/07/95; no change of members
dot icon15/08/1995
Full accounts made up to 1994-10-31
dot icon17/07/1995
Particulars of mortgage/charge
dot icon13/07/1995
Particulars of mortgage/charge
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Return made up to 21/07/94; no change of members
dot icon15/05/1994
Full accounts made up to 1993-10-31
dot icon26/01/1994
New director appointed
dot icon24/07/1993
Return made up to 21/07/93; full list of members
dot icon04/03/1993
Accounting reference date notified as 31/10
dot icon27/01/1993
Secretary's particulars changed
dot icon23/01/1993
New director appointed
dot icon23/01/1993
New director appointed
dot icon04/11/1992
Particulars of mortgage/charge
dot icon03/11/1992
Resolutions
dot icon03/11/1992
Registered office changed on 04/11/92 from: sovereign house company services(tjw) po box 8 south parade leeds LS1 1HQ
dot icon30/10/1992
Particulars of mortgage/charge
dot icon29/10/1992
Particulars of mortgage/charge
dot icon21/10/1992
Certificate of change of name
dot icon23/09/1992
New secretary appointed;director resigned
dot icon23/09/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon23/09/1992
Registered office changed on 24/09/92 from: po box 8 sovereign house south parade leeds, west yorkshire LS1 1HQ
dot icon20/07/1992
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/10/2000
dot iconLast change occurred
30/10/2000

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/10/2000
dot iconNext account date
30/10/2001
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

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mustard, John Lyle
Director
03/04/2000 - Present
16
SOVSHELFCO (FORMATIONS) LIMITED
Nominee Director
21/07/1992 - 11/08/1992
85
Ryan, Liam Francis
Director
10/01/1994 - Present
9
Holding, Ian Thomas
Director
15/04/1996 - 03/04/2000
12
Moss, Antony David
Director
15/04/1996 - 03/04/2000
2

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 INTERACTIVE MEDIA SERVICES LIMITED

INTERACTIVE MEDIA SERVICES LIMITED is an(a) Dissolved company incorporated on 20/07/1992 with the registered office located at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR. There are currently 5 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 INTERACTIVE MEDIA SERVICES LIMITED?

toggle

INTERACTIVE MEDIA SERVICES LIMITED is currently Dissolved. It was registered on 20/07/1992 and dissolved on 18/06/2014.

Where is INTERACTIVE MEDIA SERVICES LIMITED located?

toggle

INTERACTIVE MEDIA SERVICES LIMITED is registered at C/O Ernst & Young Llp, 1 Bridgewater Place, Water Lane, Leeds LS11 5QR.

What does INTERACTIVE MEDIA SERVICES LIMITED do?

toggle

INTERACTIVE MEDIA SERVICES LIMITED operates in the Telecommunications (64.20 - SIC 2003) sector.

What is the latest filing for INTERACTIVE MEDIA SERVICES LIMITED?

toggle

The latest filing was on 18/06/2014: Final Gazette dissolved following liquidation.