Advanced company searchLink opens in new window

IMMEDIATE MEDIA COMPANY LONDON LIMITED

Company number 06189487

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)
30 Mar 2017 CS01 Confirmation statement made on 28 March 2017 with updates
28 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
27 Mar 2017 AD02 Register inspection address has been changed from C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to C/O Bond Pearce C/O Bond Dickinson Llp Oceana House 39-49 Commercial Road Southampton SO15 1GA
24 Mar 2017 AD03 Register(s) moved to registered inspection location C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA
24 Mar 2017 AD04 Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT
10 Jan 2017 AA Full accounts made up to 31 March 2016
13 Apr 2016 AR01 Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
04 Jan 2016 AA Full accounts made up to 31 March 2015
10 Dec 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 061894870004
10 Dec 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 061894870005
10 Dec 2015 MR05 Part of the property or undertaking has been released and no longer forms part of charge 061894870006
10 Sep 2015 MR01 Registration of charge 061894870006, created on 3 September 2015
13 Apr 2015 AR01 Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 1
07 Jan 2015 AA Full accounts made up to 31 March 2014
22 Dec 2014 CH03 Secretary's details changed for Ketherine Conlon on 31 October 2011
06 Jun 2014 MR01 Registration of charge 061894870005
01 Apr 2014 AR01 Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
  • GBP 1
06 Jan 2014 AA Full accounts made up to 31 March 2013
22 Oct 2013 MR04 Satisfaction of charge 1 in full
22 Oct 2013 MR04 Satisfaction of charge 2 in full
19 Sep 2013 MR01 Registration of charge 061894870004
13 May 2013 AR01 Annual return made up to 28 March 2013 with full list of shareholders
06 Jan 2013 AA Full accounts made up to 31 March 2012
13 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 3
08 Aug 2012 AD01 Registered office address changed from Media Centre 201 Wood Lane London W12 7TQ on 8 August 2012