Advanced company searchLink opens in new window

IMDB SERVICES LIMITED

Company number 04316352

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jul 2016 AA Full accounts made up to 31 December 2015
14 Jul 2016 CS01 Confirmation statement made on 10 July 2016 with updates
14 Jul 2015 AR01 Annual return made up to 10 July 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 210,001
14 Jul 2015 AD02 Register inspection address has been changed from Mitre House, 160 Aldersgate Street London EC1A 4DD United Kingdom to Cannon Place, 78 Cannon Street London EC4N 6AF
14 Jul 2015 CH04 Secretary's details changed for Mitre Secretaries Limited on 1 July 2015
23 Jun 2015 AA Full accounts made up to 31 December 2014
15 May 2015 AP01 Appointment of Ms Phaedra Ann Andrews as a director on 1 May 2015
15 May 2015 TM01 Termination of appointment of Christopher Corson North as a director on 1 May 2015
15 May 2015 TM01 Termination of appointment of Robert Gerard Mcwilliam as a director on 1 May 2015
01 Apr 2015 AD01 Registered office address changed from Patriot Court 1-9 the Grove Slough Berkshire SL1 1QP to 60 Holborn Viaduct London EC1A 2FD on 1 April 2015
17 Mar 2015 AP01 Appointment of Mr Robert Mario Mackenzie as a director on 13 February 2015
17 Mar 2015 TM01 Termination of appointment of Michael David Deal as a director on 13 February 2015
14 Jul 2014 AR01 Annual return made up to 10 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 210,001
08 May 2014 AA Full accounts made up to 31 December 2013
12 Jul 2013 AR01 Annual return made up to 10 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12
14 May 2013 AA Full accounts made up to 31 December 2012
02 May 2013 AP01 Appointment of Robert Gerard Mcwilliam as a director
12 Jul 2012 AR01 Annual return made up to 10 July 2012 with full list of shareholders
22 Mar 2012 CC04 Statement of company's objects
22 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 13/03/2012
22 Mar 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Mar 2012 AA Full accounts made up to 31 December 2011
15 Jul 2011 AR01 Annual return made up to 10 July 2011 with full list of shareholders
25 Mar 2011 AA Full accounts made up to 31 December 2010
23 Feb 2011 AP01 Appointment of Christopher Corson North as a director