Advanced company searchLink opens in new window

IMMEDIATE MEDIA COMPANY LIMITED

Company number 07635200

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)
20 May 2017 CS01 Confirmation statement made on 16 May 2017 with updates
16 May 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 Bond Dickinson Llp Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA
15 May 2017 CH01 Director's details changed for Kevin Donald Langford on 15 May 2017
15 May 2017 CH01 Director's details changed for Mr Thomas Pierre Bureau on 15 May 2017
15 May 2017 AD03 Register(s) moved to registered inspection location C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA
15 May 2017 AD04 Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT
10 May 2017 MR04 Satisfaction of charge 076352000004 in full
10 May 2017 MR04 Satisfaction of charge 076352000003 in full
10 May 2017 MR04 Satisfaction of charge 076352000002 in full
28 Mar 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
17 Jan 2017 TM01 Termination of appointment of Stephen Harold Alexander as a director on 11 January 2017
11 Jan 2017 AA Full accounts made up to 31 March 2016
29 Jun 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 076352000004
29 Jun 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 076352000003
29 Jun 2016 MR05 Part of the property or undertaking has been released and no longer forms part of charge 076352000002
19 May 2016 AR01 Annual return made up to 16 May 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 753,463.76
09 Feb 2016 CH03 Secretary's details changed for Katherine Conlan on 9 February 2016
04 Jan 2016 AA Full accounts made up to 31 March 2015
10 Sep 2015 MR01 Registration of charge 076352000004, created on 3 September 2015
20 May 2015 AR01 Annual return made up to 16 May 2015 with full list of shareholders
Statement of capital on 2015-05-20
  • GBP 753,463.76
07 Jan 2015 AA Full accounts made up to 31 March 2014
10 Jun 2014 AR01 Annual return made up to 16 May 2014 with full list of shareholders
Statement of capital on 2014-06-10
  • GBP 753,463.76
06 Jun 2014 MR01 Registration of charge 076352000003
06 Jan 2014 AA Full accounts made up to 31 March 2013
22 Oct 2013 MR04 Satisfaction of charge 1 in full