Inspired Media Group Limited GLOUCESTER


Inspired Media Group Limited was dissolved on 2022-12-13. Inspired Media Group was a private limited company that was situated at 30 Lasne Crescent, Brockworth, Gloucester, GL3 4UX, Gloucestershire. Its total net worth was estimated to be 10000 pounds, and the fixed assets belonging to the company totalled up to 0 pounds. This company (officially started on 2001-10-10) was run by 1 director.
Director Paul M. who was appointed on 09 November 2001.

The company was officially classified as "activities of head offices" (70100). According to the official data, there was a name alteration on 2002-12-12 and their previous name was Peakviewing Holdings. There is another name change mentioned: previous name was Poppyfields performed on 2001-12-13. The latest confirmation statement was filed on 2021-10-26 and last time the statutory accounts were filed was on 30 June 2022. 2015-10-10 is the date of the last annual return.

Inspired Media Group Limited Address / Contact

Office Address 30 Lasne Crescent
Office Address2 Brockworth
Town Gloucester
Post code GL3 4UX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04302008
Date of Incorporation Wed, 10th Oct 2001
Date of Dissolution Tue, 13th Dec 2022
Industry Activities of head offices
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 9th Nov 2022
Last confirmation statement dated Tue, 26th Oct 2021

Company staff

Anderson Byrom Consulting Limited

Position: Corporate Secretary

Appointed: 23 January 2003

Paul M.

Position: Director

Appointed: 09 November 2001

Janet B.

Position: Director

Appointed: 09 November 2001

Resigned: 15 November 2002

Eilizabeth M.

Position: Director

Appointed: 09 November 2001

Resigned: 15 November 2002

Eilizabeth M.

Position: Secretary

Appointed: 09 November 2001

Resigned: 23 January 2003

Peter M.

Position: Director

Appointed: 09 November 2001

Resigned: 26 September 2016

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 10 October 2001

Resigned: 09 November 2001

Rm Registrars Limited

Position: Nominee Secretary

Appointed: 10 October 2001

Resigned: 09 November 2001

People with significant control

Paul M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Elizabeth M.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Peakviewing Holdings December 12, 2002
Poppyfields December 13, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-30
Net Worth10 00010 000     
Balance Sheet
Net Assets Liabilities 10 00010 00010 00010 00010 00010 000
Net Assets Liabilities Including Pension Asset Liability10 00010 000     
Reserves/Capital
Called Up Share Capital10 00010 000     
Shareholder Funds10 00010 000     
Other
Fixed Assets10 00010 00010 00010 00010 00010 00010 000
Total Assets Less Current Liabilities10 00010 00010 00010 00010 00010 00010 000
Investments Fixed Assets10 00010 000     

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Resolution
Micro company accounts made up to 2022-06-30
filed on: 2nd, August 2022
Free Download (3 pages)

Company search

Advertisements