IMD MEDIA LIMITED
INDEPENDENT MEDIA DISTRIBUTION LIMITED

Hellopages » Greater London » Westminster » W1G 0JW

Company number 03238065
Status Active
Incorporation Date 15 August 1996
Company Type Private Limited Company
Address ALLAN HOUSE 10 JOHN PRINCES, STREET LONDON, W1G 0JW
Home Country United Kingdom
Nature of Business 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration one hundred and twenty-one events have happened. The last three records are Registration of charge 032380650011, created on 14 December 2016; Confirmation statement made on 15 August 2016 with updates; Full accounts made up to 31 December 2015. The most likely internet sites of IMD MEDIA LIMITED are www.imdmedia.co.uk, and www.imd-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and two months. Imd Media Limited is a Private Limited Company. The company registration number is 03238065. Imd Media Limited has been working since 15 August 1996. The present status of the company is Active. The registered address of Imd Media Limited is Allan House 10 John Princes Street London W1g 0jw. . VERITY, Richard John is a Secretary of the company. COX, Simon is a Director of the company. MCDANELL, Philip Neil is a Director of the company. Secretary LINTON, Nigel Robert has been resigned. Secretary PRIESTLEY, Ross Hunter has been resigned. Nominee Secretary REID, Brian has been resigned. Secretary TITMAS, John Richard Graeme has been resigned. Director COLE, Robert James has been resigned. Director DUNSTONE, Charles William, Sir has been resigned. Director HARRISON, Andrew has been resigned. Director HAYNES, David Stuart has been resigned. Director HORNER, Michael David Teare has been resigned. Director JOHNSON, Gary James has been resigned. Director KING, Martina Ann has been resigned. Nominee Director MABBOTT, Stephen has been resigned. Director MCARTHUR, Douglas Brown has been resigned. Director MCMURTRIE, David Loudon has been resigned. Director POMPHRETT, Reginald Benjamin has been resigned. Director POULTER, Adam Willis George has been resigned. Director REID, Brian has been resigned. Director STEVENSON, Ian Douglas has been resigned. The company operates in "Television programme distribution activities".


Current Directors

Secretary
VERITY, Richard John
Appointed Date: 27 May 2014

Director
COX, Simon
Appointed Date: 31 May 2006
63 years old

Director
MCDANELL, Philip Neil
Appointed Date: 29 March 2007
73 years old

Resigned Directors

Secretary
LINTON, Nigel Robert
Resigned: 31 March 2014
Appointed Date: 31 March 2011

Secretary
PRIESTLEY, Ross Hunter
Resigned: 27 May 2014
Appointed Date: 31 March 2014

Nominee Secretary
REID, Brian
Resigned: 15 August 1996
Appointed Date: 15 August 1996

Secretary
TITMAS, John Richard Graeme
Resigned: 31 March 2011
Appointed Date: 24 September 1996

Director
COLE, Robert James
Resigned: 17 May 2000
Appointed Date: 24 September 1996
70 years old

Director
DUNSTONE, Charles William, Sir
Resigned: 03 August 2009
Appointed Date: 23 October 1996
60 years old

Director
HARRISON, Andrew
Resigned: 29 September 2001
Appointed Date: 16 July 1997
54 years old

Director
HAYNES, David Stuart
Resigned: 20 May 2011
Appointed Date: 24 September 1996
86 years old

Director
HORNER, Michael David Teare
Resigned: 18 May 1998
Appointed Date: 24 September 1996
74 years old

Director
JOHNSON, Gary James
Resigned: 28 February 2002
Appointed Date: 24 June 1998
69 years old

Director
KING, Martina Ann
Resigned: 03 August 2009
Appointed Date: 24 February 2005
64 years old

Nominee Director
MABBOTT, Stephen
Resigned: 15 August 1996
Appointed Date: 15 August 1996
74 years old

Director
MCARTHUR, Douglas Brown
Resigned: 21 May 2009
Appointed Date: 31 October 2000
74 years old

Director
MCMURTRIE, David Loudon
Resigned: 16 May 2005
Appointed Date: 19 June 2002
64 years old

Director
POMPHRETT, Reginald Benjamin
Resigned: 04 July 2006
Appointed Date: 28 February 2002
82 years old

Director
POULTER, Adam Willis George
Resigned: 30 September 2005
Appointed Date: 16 May 2005
61 years old

Director
REID, Brian
Resigned: 15 August 1996
Appointed Date: 15 August 1996
64 years old

Director
STEVENSON, Ian Douglas
Resigned: 03 August 2009
Appointed Date: 21 June 2000
83 years old

Persons With Significant Control

Independent Media Distribution Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMD MEDIA LIMITED Events

21 Dec 2016
Registration of charge 032380650011, created on 14 December 2016
20 Oct 2016
Confirmation statement made on 15 August 2016 with updates
22 Sep 2016
Full accounts made up to 31 December 2015
22 Sep 2016
Registration of charge 032380650010, created on 19 September 2016
21 Sep 2016
Satisfaction of charge 032380650006 in full
...
... and 111 more events
12 Nov 1996
£ nc 50000/1000000 24/09/96
29 Oct 1996
Particulars of mortgage/charge
30 Aug 1996
Secretary resigned
30 Aug 1996
Director resigned
15 Aug 1996
Incorporation

IMD MEDIA LIMITED Charges

14 December 2016
Charge code 0323 8065 0011
Delivered: 21 December 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Beneficiaries)
Description: N/A…
19 September 2016
Charge code 0323 8065 0010
Delivered: 22 September 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries)
Description: All current and future land (including any leasehold…
19 September 2016
Charge code 0323 8065 0009
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Distribution S.A.R.L
Description: Intellectual property registered in europe with…
19 September 2016
Charge code 0323 8065 0008
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Inflexion Private Equity Partners LLP
Description: Intellectual property registered in europe with…
19 September 2016
Charge code 0323 8065 0007
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Inflexion Private Equity Partners LLP
Description: Intellectual property registered in the eu with…
28 January 2016
Charge code 0323 8065 0006
Delivered: 3 February 2016
Status: Satisfied on 21 September 2016
Persons entitled: Hsbc Bank PLC (As Security Agent)
Description: Contains fixed charge…
28 January 2013
Share charge
Delivered: 13 February 2013
Status: Satisfied on 21 September 2016
Persons entitled: Hsbc Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: All shares and dividends including the 1,800,00 ordinary…
8 June 2011
Debenture
Delivered: 17 June 2011
Status: Satisfied on 21 September 2016
Persons entitled: Hsbc Bank PLC (In Its Capacity as Security Agent)
Description: Fixed and floating charge over the undertaking and all…
21 December 2006
Debenture
Delivered: 11 January 2007
Status: Satisfied on 10 June 2011
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
8 April 1997
Debenture
Delivered: 10 April 1997
Status: Satisfied on 23 December 2006
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
23 October 1996
Rental deposit agreement
Delivered: 29 October 1996
Status: Satisfied on 22 January 2002
Persons entitled: Knighton Estates Limited
Description: The deposit account opened by the chargee in the sum of…