Advanced company searchLink opens in new window

INDUSTRY ARTS MARKETING (DIGITAL) LTD

Company number 11252978

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)
17 Jun 2024 PSC07 Cessation of Industry Arts Marketing Ltd as a person with significant control on 28 May 2024
14 May 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
16 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
22 Feb 2024 PSC05 Change of details for Industry Arts Marketing Ltd as a person with significant control on 22 February 2024
30 Oct 2023 CS01 Confirmation statement made on 24 October 2023 with no updates
23 Oct 2023 AD01 Registered office address changed from Kingswood House Kingswood House Seeley Drive London SE21 8QN England to Kingswood House Seeley Drive London SE21 8QN on 23 October 2023
20 Sep 2023 AD01 Registered office address changed from The Arts Theatre 6-7 Great Newport Street London WC2H 7JB England to Kingswood House Kingswood House Seeley Drive London SE21 8QN on 20 September 2023
05 Jul 2023 AD03 Register(s) moved to registered inspection location 3-8 Bolsover Street London W1W 6AB
05 Jul 2023 AD02 Register inspection address has been changed to 3-8 Bolsover Street London W1W 6AB
30 Mar 2023 AA Micro company accounts made up to 31 March 2022
20 Dec 2022 AD01 Registered office address changed from 52-54 Davies Street London W1K 5JF England to The Arts Theatre 6-7 Great Newport Street London WC2H 7JB on 20 December 2022
28 Oct 2022 CS01 Confirmation statement made on 24 October 2022 with no updates
20 Jun 2022 CH01 Director's details changed for Mr Louis James Hartshorn on 20 June 2022
13 May 2022 PSC09 Withdrawal of a person with significant control statement on 13 May 2022
22 Dec 2021 AA Micro company accounts made up to 31 March 2021
05 Nov 2021 CS01 Confirmation statement made on 24 October 2021 with no updates
25 Mar 2021 AA Micro company accounts made up to 31 March 2020
12 Feb 2021 CS01 Confirmation statement made on 24 October 2020 with no updates
30 Nov 2020 AD01 Registered office address changed from Nyman Libson Paul, Regina House 124 Finchley Road London NW3 5JS England to 52-54 Davies Street London W1K 5JF on 30 November 2020
09 Aug 2020 AA Micro company accounts made up to 31 March 2019
26 Mar 2020 AD01 Registered office address changed from 18 Pearce House, Tilson Gardens London SW2 4NJ United Kingdom to Nyman Libson Paul, Regina House 124 Finchley Road London NW3 5JS on 26 March 2020
22 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
18 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
25 Oct 2018 PSC05 Change of details for Dm Exchange Limited as a person with significant control on 24 October 2018