Advanced company searchLink opens in new window

INSIDE MEDIA PRODUCTIONS LIMITED

Company number 08150995

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)
25 May 2024 AD01 Registered office address changed from 1 Chestnut Cottage Aston Grove Cold Aston Gloucestershire GL54 3BJ England to C/O Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 25 May 2024
25 May 2024 LIQ02 Statement of affairs
25 May 2024 600 Appointment of a voluntary liquidator
25 May 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-05-14
06 Nov 2023 AD01 Registered office address changed from 1 the Hayloft Far Peak Northleach Cheltenham GL54 3AP England to 1 Chestnut Cottage Aston Grove Cold Aston Gloucestershire GL54 3BJ on 6 November 2023
07 Sep 2023 CS01 Confirmation statement made on 20 July 2023 with no updates
11 Aug 2023 AA Micro company accounts made up to 31 July 2022
06 Dec 2022 AD01 Registered office address changed from Room 6 20D Bourton Industrial Park Bourton-on-the-Water Cheltenham Gloucestershire GL54 2HQ United Kingdom to 1 the Hayloft Far Peak Northleach Cheltenham GL54 3AP on 6 December 2022
12 Aug 2022 CS01 Confirmation statement made on 20 July 2022 with no updates
27 Jul 2022 AA Micro company accounts made up to 31 July 2021
17 Jun 2022 AD01 Registered office address changed from Room 6 20D Bourton Industrial Park Bourton-on-the-Water Cheltenham Gloucestershire Gl54 2H United Kingdom to Room 6 20D Bourton Industrial Park Bourton-on-the-Water Cheltenham Gloucestershire GL54 2HQ on 17 June 2022
19 Apr 2022 AD01 Registered office address changed from 70 the Furrows Bourton on the Water Cheltenham Gloucestershire GL54 2RN United Kingdom to Room 6 20D Bourton Industrial Park Bourton-on-the-Water Cheltenham Gloucestershire Gl54 2H on 19 April 2022
14 Apr 2022 CH01 Director's details changed for Mr Timothy James Dixon on 14 April 2022
14 Apr 2022 CH01 Director's details changed for Mrs Emma Joanne Dixon on 14 April 2022
26 Jul 2021 CS01 Confirmation statement made on 20 July 2021 with updates
29 Apr 2021 AA Micro company accounts made up to 31 July 2020
22 Jul 2020 CS01 Confirmation statement made on 20 July 2020 with updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
30 Jul 2019 CS01 Confirmation statement made on 20 July 2019 with updates
26 Apr 2019 AA Micro company accounts made up to 31 July 2018
01 Aug 2018 PSC01 Notification of Emma Joanne Dixon as a person with significant control on 6 April 2016
01 Aug 2018 PSC01 Notification of Timothy James Dixon as a person with significant control on 6 April 2016
01 Aug 2018 CS01 Confirmation statement made on 20 July 2018 with updates
31 Jul 2018 CH01 Director's details changed for Mr Timothy James Dixon on 31 July 2018
31 Jul 2018 CH01 Director's details changed for Mrs Emma Joanne Dixon on 31 July 2018