Independent Media Distribution Limited LONDON


Independent Media Distribution Limited was formally closed on 2021-09-14. Independent Media Distribution was a private limited company that could have been found at Allan House, 10 John Princes Street, London, W1G 0JW. The company (formally started on 1987-04-30) was run by 1 director and 2 secretaries.
Director Simon C. who was appointed on 31 May 2006.
Moving on to the secretaries, we can name: Richard V. appointed on 30 October 2020, Ross P. (appointed on 23 May 2011).

The company was categorised as "other business support service activities not elsewhere classified" (82990). As stated in the CH information, there was a name alteration on 2002-02-20 and their previous name was Chemex International Public Company. The last confirmation statement was sent on 2017-04-30 and last time the accounts were sent was on 31 December 2015. 2016-04-30 is the date of the latest annual return.

Independent Media Distribution Limited Address / Contact

Office Address Allan House
Office Address2 10 John Princes Street
Town London
Post code W1G 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02127174
Date of Incorporation Thu, 30th Apr 1987
Date of Dissolution Tue, 14th Sep 2021
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 34 years old
Account next due date Sat, 31st Mar 2018
Account last made up date Thu, 31st Dec 2015
Next confirmation statement due date Mon, 14th May 2018
Last confirmation statement dated Sun, 30th Apr 2017

Company staff

Richard V.

Position: Secretary

Appointed: 30 October 2020

Ross P.

Position: Secretary

Appointed: 23 May 2011

Simon C.

Position: Director

Appointed: 31 May 2006

Reginald P.

Position: Secretary

Resigned: 23 September 1998

Nigel L.

Position: Secretary

Appointed: 31 March 2011

Resigned: 23 May 2011

Charles C.

Position: Director

Appointed: 10 June 2009

Resigned: 20 May 2011

Philip M.

Position: Director

Appointed: 29 March 2007

Resigned: 05 August 2019

Adam P.

Position: Director

Appointed: 16 May 2005

Resigned: 30 September 2005

Martina K.

Position: Director

Appointed: 24 February 2005

Resigned: 20 May 2011

David M.

Position: Director

Appointed: 19 June 2002

Resigned: 16 May 2005

Charles D.

Position: Director

Appointed: 21 February 2002

Resigned: 20 May 2011

John T.

Position: Secretary

Appointed: 21 February 2002

Resigned: 31 March 2011

David H.

Position: Director

Appointed: 21 February 2002

Resigned: 20 May 2011

Douglas M.

Position: Director

Appointed: 21 February 2002

Resigned: 21 May 2009

Ian S.

Position: Director

Appointed: 21 February 2002

Resigned: 20 May 2011

Brian M.

Position: Director

Appointed: 19 October 1998

Resigned: 21 February 2002

Andrew H.

Position: Secretary

Appointed: 23 September 1998

Resigned: 21 February 2002

Nathan R.

Position: Director

Appointed: 01 October 1997

Resigned: 21 February 2002

John F.

Position: Director

Appointed: 01 October 1997

Resigned: 21 February 2002

John G.

Position: Director

Appointed: 01 November 1996

Resigned: 16 December 1997

Andrew H.

Position: Director

Appointed: 01 November 1996

Resigned: 21 February 2002

Colin U.

Position: Director

Appointed: 30 April 1992

Resigned: 31 October 1996

Brian W.

Position: Director

Appointed: 30 April 1992

Resigned: 23 September 1998

Reginald P.

Position: Director

Appointed: 30 April 1992

Resigned: 04 July 2006

People with significant control

Lausanne Acquisitions Limited

Allan House 10 John Princes Street, London, W1G 0JW, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 07479150
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chemex International Public Company February 20, 2002

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Insolvency Miscellaneous Mortgage Officers Resolution Restoration
Accounting period ending changed to Saturday 31st December 2016 (was Friday 30th June 2017).
filed on: 21st, September 2017
Free Download (1 page)

Company search

Advertisements