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)
19 Sep 2013 MR01 Registration of charge 076352000002
23 May 2013 AR01 Annual return made up to 16 May 2013 with full list of shareholders
06 Jan 2013 AA Full accounts made up to 31 March 2012
08 Aug 2012 AD01 Registered office address changed from Vineyard House 44 Brook Green Hammersmith London W6 7BT United Kingdom on 8 August 2012
08 Aug 2012 AD01 Registered office address changed from 10 Snow Hill London EC1A 2AL on 8 August 2012
01 Jun 2012 AR01 Annual return made up to 16 May 2012 with full list of shareholders
01 Jun 2012 AD03 Register(s) moved to registered inspection location
01 Jun 2012 AD02 Register inspection address has been changed
07 Feb 2012 AP01 Appointment of Stephen Harold Alexander as a director
07 Feb 2012 AP01 Appointment of Mr Stephen Harold Alexander as a director
24 Jan 2012 SH02 Sub-division of shares on 31 October 2011
24 Jan 2012 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 753,463.76
29 Nov 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 31/10/2011
  • RES10 ‐ Resolution of allotment of securities
17 Nov 2011 SH01 Statement of capital following an allotment of shares on 31 October 2011
  • GBP 753,463.76
17 Nov 2011 SH02 Sub-division of shares on 31 October 2011
15 Nov 2011 AP01 Appointment of Thomas Pierre Bureau as a director
15 Nov 2011 AP01 Appointment of Kevin Donald Langford as a director
11 Nov 2011 AA01 Current accounting period shortened from 31 May 2012 to 31 March 2012
10 Nov 2011 AP03 Appointment of Katherine Conlan as a secretary
10 Nov 2011 TM01 Termination of appointment of Christopher Graham as a director
10 Nov 2011 TM01 Termination of appointment of James Richard Lenane as a director
10 Nov 2011 TM01 Termination of appointment of Oliver Bower as a director
01 Nov 2011 CERTNM Company name changed vancouver bidco LIMITED\certificate issued on 01/11/11
  • RES15 ‐ Change company name resolution on 2011-10-31
01 Nov 2011 CONNOT Change of name notice
25 Oct 2011 AD01 Registered office address changed from 12 Henrietta Street London WC2E 8LH on 25 October 2011