Advanced company searchLink opens in new window

IMMEDIATE MEDIA COMPANY SERVICES LIMITED

Company number 05723097

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)
31 Mar 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Feb 2020 CS01 Confirmation statement made on 27 February 2020 with no updates
14 Jan 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Jan 2020 DS01 Application to strike the company off the register
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Aug 2019 CH01 Director's details changed for Mr Thomas Pierre Bureau on 27 August 2019
05 Mar 2019 CS01 Confirmation statement made on 27 February 2019 with no updates
04 Oct 2018 AA Accounts for a dormant company made up to 31 December 2017
05 Mar 2018 CS01 Confirmation statement made on 27 February 2018 with no updates
26 Feb 2018 AD02 Register inspection address has been changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
22 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
10 May 2017 MR04 Satisfaction of charge 057230970004 in full
10 May 2017 MR04 Satisfaction of charge 057230970002 in full
10 May 2017 MR04 Satisfaction of charge 057230970003 in full
28 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
03 Mar 2017 CS01 Confirmation statement made on 27 February 2017 with updates
27 Feb 2017 AD02 Register inspection address has been changed from Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
23 Feb 2017 CH01 Director's details changed for Mr Thomas Pierre Bureau on 23 February 2017
23 Feb 2017 AD04 Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT
23 Feb 2017 AD03 Register(s) moved to registered inspection location Oceana House 39-49 Commercial Road Southampton SO15 1GA
10 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
18 May 2016 AR01 Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 1
08 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
10 Sep 2015 MR01 Registration of charge 057230970004, created on 3 September 2015
13 Apr 2015 AR01 Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1