INTERNET DIGITAL MEDIA LTD.
Status | DISSOLVED |
Company No. | 02863929 |
Category | Private Limited Company |
Incorporated | 19 Oct 1993 |
Age | 30 years, 7 months, 10 days |
Jurisdiction | England Wales |
Dissolution | 03 Nov 2020 |
Years | 3 years, 6 months, 26 days |
SUMMARY
INTERNET DIGITAL MEDIA LTD. is an dissolved private limited company with number 02863929. It was incorporated 30 years, 7 months, 10 days ago, on 19 October 1993 and it was dissolved 3 years, 6 months, 26 days ago, on 03 November 2020. The company address is 55 Baker Street, London, W1U 7EU.
Company Fillings
Gazette dissolved voluntary
Date: 03 Nov 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 05 Aug 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 29 Oct 2019
Action Date: 19 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-19
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 22 Oct 2018
Action Date: 19 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-19
Documents
Accounts with accounts type total exemption full
Date: 27 Nov 2017
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with no updates
Date: 19 Oct 2017
Action Date: 19 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-19
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Confirmation statement with updates
Date: 04 Nov 2016
Action Date: 19 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-19
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Oct 2015
Action Date: 19 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-19
Documents
Change sail address company with old address new address
Date: 29 Oct 2015
Category: Address
Type: AD02
New address: 2nd Floor 31 Chertsey Street Guildford Surrey GU1 4HD
Old address: Pannell House Park Street Guildford Surrey GU1 4HN United Kingdom
Documents
Change person director company with change date
Date: 10 Apr 2015
Action Date: 26 Mar 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Elias Samuel Vidal Beniso
Change date: 2015-03-26
Documents
Accounts with accounts type total exemption small
Date: 08 Dec 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2014
Action Date: 19 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-19
Documents
Change sail address company with old address new address
Date: 27 Oct 2014
Category: Address
Type: AD02
New address: Pannell House Park Street Guildford Surrey GU1 4HN
Old address: 2Nd Floor 2 City Place Beehive Ring Road Gatwick West Sussex RH6 0PA United Kingdom
Documents
Accounts with accounts type total exemption full
Date: 21 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2013
Action Date: 19 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-19
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Oct 2012
Action Date: 19 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-19
Documents
Change sail address company with old address
Date: 22 Oct 2012
Category: Address
Type: AD02
Old address: Emerald House East Street Epsom Surrey KT17 1HS United Kingdom
Documents
Change person director company with change date
Date: 13 Jan 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-12-12
Officer name: Elias Samuel Vidal Bensio
Documents
Appoint person director company with name date
Date: 13 Jan 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2011-12-12
Officer name: Elias Samuel Vidal Bensio
Documents
Termination director company with name termination date
Date: 13 Jan 2012
Action Date: 12 Dec 2011
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2011-12-12
Officer name: Fabian Picardo
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2011
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Oct 2011
Action Date: 19 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-19
Documents
Change person director company with change date
Date: 27 Jul 2011
Action Date: 26 Jul 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Moshe Jaacov Anahory
Change date: 2011-07-26
Documents
Accounts with accounts type total exemption full
Date: 15 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 19 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-19
Documents
Change person director company with change date
Date: 15 Oct 2010
Action Date: 29 Jun 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-06-29
Officer name: Ian Paul Felice
Documents
Accounts with accounts type total exemption full
Date: 12 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Dec 2009
Action Date: 19 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-19
Documents
Move registers to sail company
Date: 16 Dec 2009
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Moshe Jaacov Anahory
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Fabian Picardo
Documents
Change corporate secretary company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Line Secretaries Limited
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 16 Dec 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Ian Paul Felice
Documents
Accounts with accounts type dormant
Date: 03 Dec 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed moshe jaacov anahory
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed fabian picardo
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed ian paul felice
Documents
Legacy
Date: 26 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director cheam directors LIMITED
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Legacy
Date: 03 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 03/04/2008 from 8 baker street london W1U 3LL
Documents
Accounts with accounts type dormant
Date: 26 Feb 2008
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 30 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/07; full list of members
Documents
Accounts with accounts type dormant
Date: 24 Jan 2007
Action Date: 31 May 2006
Category: Accounts
Type: AA
Made up date: 2006-05-31
Documents
Legacy
Date: 19 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/06; full list of members
Documents
Accounts with accounts type dormant
Date: 31 Mar 2006
Action Date: 31 May 2005
Category: Accounts
Type: AA
Made up date: 2005-05-31
Documents
Legacy
Date: 31 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/05; full list of members
Documents
Accounts with accounts type dormant
Date: 05 Apr 2005
Action Date: 31 May 2004
Category: Accounts
Type: AA
Made up date: 2004-05-31
Documents
Legacy
Date: 02 Dec 2004
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/04; full list of members
Documents
Accounts with accounts type dormant
Date: 13 Feb 2004
Action Date: 31 May 2003
Category: Accounts
Type: AA
Made up date: 2003-05-31
Documents
Legacy
Date: 05 Dec 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/07/03 to 31/05/03
Documents
Legacy
Date: 07 Nov 2003
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/03; full list of members
Documents
Legacy
Date: 07 Nov 2003
Category: Address
Type: 353
Description: Location of register of members
Documents
Accounts with accounts type full
Date: 03 Sep 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 03 Jun 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 31/07/02
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 12 Apr 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 02 Apr 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Resolution
Date: 02 Apr 2003
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Dec 2002
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 16 Sep 2002
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 05 Mar 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/01; full list of members
Documents
Accounts with accounts type full
Date: 05 Dec 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 04 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 04 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 09 Aug 2001
Category: Address
Type: 287
Description: Registered office changed on 09/08/01 from: 8-14 vine hill london EC1R 5DX
Documents
Legacy
Date: 20 Nov 2000
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/00; full list of members
Documents
Legacy
Date: 15 Dec 1999
Category: Annual-return
Type: 363s
Description: Return made up to 19/10/99; full list of members
Documents
Legacy
Date: 14 Dec 1999
Category: Capital
Type: 88(2)R
Description: Ad 23/08/99--------- £ si 128@1=128 £ ic 1285/1413
Documents
Legacy
Date: 09 Dec 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 01 Dec 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Nov 1999
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/08/00 to 31/07/00
Documents
Legacy
Date: 30 Nov 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Nov 1999
Category: Address
Type: 287
Description: Registered office changed on 30/11/99 from: 12 stanley road wimbledon london SW19 8RF
Documents
Legacy
Date: 10 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 25/03/99--------- £ si 10@1=10 £ ic 1275/1285
Documents
Legacy
Date: 10 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 16/04/99--------- £ si 20@1=20 £ ic 1255/1275
Documents
Legacy
Date: 10 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 05/05/99--------- £ si 10@1=10 £ ic 1245/1255
Documents
Legacy
Date: 10 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 10/05/99--------- £ si 10@1=10 £ ic 1235/1245
Documents
Legacy
Date: 10 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 18/05/99--------- £ si 10@1=10 £ ic 1225/1235
Documents
Legacy
Date: 10 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 28/05/99--------- £ si 5@1=5 £ ic 1220/1225
Documents
Legacy
Date: 10 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 24/06/99--------- £ si 5@1=5 £ ic 1215/1220
Documents
Legacy
Date: 10 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 28/06/99--------- £ si 10@1=10 £ ic 1205/1215
Documents
Legacy
Date: 10 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 30/06/99--------- £ si 10@1=10 £ ic 1195/1205
Documents
Legacy
Date: 10 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 16/08/99--------- £ si 10@1=10 £ ic 1185/1195
Documents
Legacy
Date: 10 Nov 1999
Category: Capital
Type: 88(2)R
Description: Ad 05/10/99--------- £ si 145@1=145 £ ic 1040/1185
Documents
Accounts with accounts type small
Date: 08 Nov 1999
Action Date: 31 Aug 1999
Category: Accounts
Type: AA
Made up date: 1999-08-31
Documents
Legacy
Date: 11 Oct 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/03/99 to 31/08/99
Documents
Accounts with accounts type small
Date: 13 May 1999
Action Date: 31 Mar 1998
Category: Accounts
Type: AA
Made up date: 1998-03-31
Documents
Legacy
Date: 03 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 09/02/98--------- £ si 5@1
Documents
Legacy
Date: 03 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 01/11/98--------- £ si 50@1=50 £ ic 990/1040
Documents
Legacy
Date: 03 Mar 1999
Category: Capital
Type: 88(2)R
Description: Ad 31/01/99--------- £ si 30@1=30 £ ic 960/990
Documents
Some Companies
1 HORSEFAIR MEWS,ROMSEY,SO51 8JG
Number: | 11896204 |
Status: | ACTIVE |
Category: | Private Limited Company |
HILL STABLES PRESTON NEW ROAD,PRESTON,PR4 3PJ
Number: | 05309707 |
Status: | ACTIVE |
Category: | Private Limited Company |
49-50 BAYHEAD,ISLE OF LEWIS,HS1 2DZ
Number: | SC511333 |
Status: | ACTIVE |
Category: | Private Limited Company |
LINGLIN INTERNATIONAL CO., LTD
CHASE BUSINESS CENTRE,LONDON,N14 5BP
Number: | 09320794 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX
Number: | 09813815 |
Status: | ACTIVE |
Category: | Private Limited Company |
66 NORTH STREET,ABERGAVENNY,NP7 7ED
Number: | 09810586 |
Status: | ACTIVE |
Category: | Private Limited Company |