INTERACTIVE MEDIA SERVICES LIMITED

C/O Ernst & Young Llp C/O Ernst & Young Llp, Water Lane, LS11 5QR, Leeds
StatusDISSOLVED
Company No.02733246
CategoryPrivate Limited Company
Incorporated21 Jul 1992
Age31 years, 10 months
JurisdictionEngland Wales
Dissolution19 Jun 2014
Years9 years, 11 months, 2 days

SUMMARY

INTERACTIVE MEDIA SERVICES LIMITED is an dissolved private limited company with number 02733246. It was incorporated 31 years, 10 months ago, on 21 July 1992 and it was dissolved 9 years, 11 months, 2 days ago, on 19 June 2014. The company address is C/O Ernst & Young Llp C/O Ernst & Young Llp, Water Lane, LS11 5QR, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jun 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 19 Mar 2014

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Liquidation miscellaneous

Date: 13 Feb 2013

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:annual progress report

Documents

View document PDF

Liquidation compulsory winding up order

Date: 31 Jan 2012

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Legacy

Date: 23 Jan 2012

Category: Restoration

Type: AC93

Description: Order of court - restore and wind up

Documents

View document PDF

Gazette dissolved liquidation

Date: 08 Mar 2011

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory return final meeting

Date: 08 Dec 2010

Category: Insolvency

Sub Category: Compulsory

Type: 4.43

Documents

View document PDF

Legacy

Date: 22 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 22/08/07 from: ernst & young po box 61 cloth hall court 14 king street leeds west yorkshire LS1 2JN

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 22 Nov 2006

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Miscellaneous

Date: 22 Nov 2006

Category: Miscellaneous

Type: MISC

Description: O/C - removal of liqudator

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 19 Jul 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation compulsory winding up order

Date: 17 Jun 2004

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 02 Jun 2004

Category: Insolvency

Sub Category: Compulsory

Type: 4.31

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Jun 2004

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation compulsory winding up order

Date: 27 May 2004

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Liquidation administration discharge of administration order

Date: 27 May 2004

Category: Insolvency

Sub Category: Administration

Type: 2.19

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 24 Mar 2004

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 19 Sep 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 28 Mar 2003

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Liquidation administration administrators abstracts of receipts and payments

Date: 26 Sep 2002

Category: Insolvency

Sub Category: Administration

Type: 2.15

Documents

View document PDF

Legacy

Date: 07 Jun 2002

Category: Address

Type: 287

Description: Registered office changed on 07/06/02 from: c/o andersen 1 city square leeds west yorkshire LS1 2AL

Documents

View document PDF

Liquidation administration meeting of creditors

Date: 27 May 2002

Category: Insolvency

Sub Category: Administration

Type: 2.23

Documents

View document PDF

Liquidation administration proposals

Date: 02 May 2002

Category: Insolvency

Sub Category: Administration

Type: 2.21

Documents

View document PDF

Legacy

Date: 22 Feb 2002

Category: Address

Type: 287

Description: Registered office changed on 22/02/02 from: 15 mark lane leeds LS1 8LB

Documents

View document PDF

Liquidation administration order

Date: 14 Feb 2002

Category: Insolvency

Sub Category: Administration

Type: 2.7

Documents

View document PDF

Liquidation administration notice of administration order

Date: 14 Feb 2002

Category: Insolvency

Sub Category: Administration

Type: 2.6

Documents

View document PDF

Legacy

Date: 02 Feb 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 07 Jan 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 27 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Dec 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Sep 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 17 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jul 2001

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/01; full list of members

Documents

View document PDF

Legacy

Date: 12 Jul 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Apr 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Resolution

Date: 14 Nov 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 09 Nov 2000

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Nov 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 16 Oct 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Oct 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Aug 2000

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/00; full list of members

Documents

View document PDF

Legacy

Date: 24 Jul 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 06 Apr 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 18/02/00--------- £ si 5000000@1=5000000 £ ic 2/5000002

Documents

View document PDF

Resolution

Date: 06 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Mar 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 06 Mar 2000

Category: Capital

Type: 123

Description: £ nc 100/10000000 18/02/00

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/99; full list of members

Documents

View document PDF

Legacy

Date: 13 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 1999

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 07 Apr 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Auditors resignation company

Date: 23 Sep 1998

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 11 Aug 1998

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/98; full list of members

Documents

View document PDF

Legacy

Date: 01 May 1998

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 09 Apr 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 07 Apr 1998

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 Mar 1998

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jul 1997

Category: Annual-return

Type: 363a

Description: Return made up to 21/07/97; full list of members

Documents

View document PDF

Resolution

Date: 14 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jul 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 18 Mar 1997

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full group

Date: 24 Feb 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 14 Feb 1997

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 1996

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/96; full list of members

Documents

View document PDF

Accounts with accounts type full group

Date: 28 Jun 1996

Action Date: 31 Oct 1995

Category: Accounts

Type: AA

Made up date: 1995-10-31

Documents

View document PDF

Legacy

Date: 25 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Apr 1996

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/95; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 1995

Action Date: 31 Oct 1994

Category: Accounts

Type: AA

Made up date: 1994-10-31

Documents

View document PDF

Legacy

Date: 18 Jul 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jul 1995

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Selection of mortgage documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Mortgage

Type: PRE95M

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Legacy

Date: 26 Jul 1994

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/94; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 May 1994

Action Date: 31 Oct 1993

Category: Accounts

Type: AA

Made up date: 1993-10-31

Documents

View document PDF

Legacy

Date: 27 Jan 1994

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 25 Jul 1993

Category: Annual-return

Type: 363s

Description: Return made up to 21/07/93; full list of members

Documents

View document PDF

Legacy

Date: 05 Mar 1993

Category: Accounts

Type: 224

Description: Accounting reference date notified as 31/10

Documents

View document PDF

Legacy

Date: 28 Jan 1993

Category: Officers

Type: 288

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 24 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Jan 1993

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Nov 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Resolution

Date: 04 Nov 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Nov 1992

Category: Address

Type: 287

Description: Registered office changed on 04/11/92 from: sovereign house company services(tjw) po box 8 south parade leeds LS1 1HQ

Documents

View document PDF

Legacy

Date: 31 Oct 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 30 Oct 1992

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF


Some Companies

BEGUS SOLUTIONS LTD

C/O C & M ACCOUNTANTS 8 EQUINOX SOUTH GREAT PARK ROAD,BRISTOL,BS32 4QL

Number:09415919
Status:ACTIVE
Category:Private Limited Company

BERKELEY V.L.N. DEVELOPMENT AND EVENTS LIMITED

1 MERCERS MANOR BARNS,NEWPORT PAGNELL,MK16 9PU

Number:08709480
Status:ACTIVE
Category:Private Limited Company

CEDAR JOINERY NORTH WALES LIMITED

CHAPTER HOUSE,PENMAENMAWR,LL34 6DA

Number:07249874
Status:ACTIVE
Category:Private Limited Company

DARENTH RIVER BALLAST COMPANY LIMITED(THE)

RECTORY LANE,NR WESTERHAM,TN16 1JR

Number:00262326
Status:ACTIVE
Category:Private Limited Company

PEARSENSE LTD.

FALKNER BANKS COLD ASHBY ROAD,NORTHAMPTON,NN6 8QN

Number:03565600
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SUPER ASSET GROUP LIMITED

FIRST FLOOR, WINSTON HOUSE,LONDON,N3 1DH

Number:10696394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source