Advanced company searchLink opens in new window

LONDON INTERACTIVE MARKETING LTD

Company number 10109774

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)
18 Apr 2024 CS01 Confirmation statement made on 6 April 2024 with no updates
22 Nov 2023 RP05 Registered office address changed to PO Box 4385, 10109774 - Companies House Default Address, Cardiff, CF14 8LH on 22 November 2023
31 Oct 2023 AA Micro company accounts made up to 31 December 2022
20 Apr 2023 CS01 Confirmation statement made on 6 April 2023 with no updates
17 Feb 2023 TM02 Termination of appointment of John Sirett as a secretary on 17 February 2023
28 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
13 Apr 2022 CS01 Confirmation statement made on 6 April 2022 with no updates
30 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
21 Apr 2021 CS01 Confirmation statement made on 6 April 2021 with no updates
24 Oct 2020 TM01 Termination of appointment of Soren Neal Bradbury as a director on 24 October 2020
24 Oct 2020 TM01 Termination of appointment of Jerry White as a director on 24 October 2020
15 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
10 Mar 2020 AA Total exemption full accounts made up to 31 December 2019
21 Nov 2019 AP01 Appointment of Mr Nick John Dyer as a director on 21 November 2019
11 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
09 Sep 2019 PSC04 Change of details for Mr John Charles Merry as a person with significant control on 16 August 2019
27 Aug 2019 AP01 Appointment of Mr Jerry White as a director on 22 August 2019
27 Aug 2019 AD01 Registered office address changed from C/O Keystone Services 19 Hawthorne Way Wing Leighton Buzzard Uk LU7 0TQ England to 7 Bell Yard London WC2A 2JR on 27 August 2019
27 Aug 2019 TM01 Termination of appointment of Maurice Rourke as a director on 22 August 2019
27 Aug 2019 TM01 Termination of appointment of Peter William Jackman as a director on 22 August 2019
27 Aug 2019 PSC07 Cessation of Maurice Rourke as a person with significant control on 22 August 2019
20 Jun 2019 TM01 Termination of appointment of Andrew Peter Singer as a director on 20 June 2019
30 Apr 2019 AD01 Registered office address changed from C/O Uk Company Secretaries Ltd 11 Church Road Great Bookham Surrey KT23 3PB England to C/O Keystone Services 19 Hawthorne Way Wing Leighton Buzzard Uk LU7 0TQ on 30 April 2019
11 Apr 2019 CS01 Confirmation statement made on 6 April 2019 with no updates
30 Mar 2019 CH03 Secretary's details changed for John Sirett on 29 March 2019