INTERNET DIGITAL MEDIA LTD.

55 Baker Street, London, W1U 7EU
StatusDISSOLVED
Company No.02863929
CategoryPrivate Limited Company
Incorporated19 Oct 1993
Age30 years, 7 months, 10 days
JurisdictionEngland Wales
Dissolution03 Nov 2020
Years3 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

View document PDF

Gazette notice voluntary

Date: 18 Aug 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 05 Aug 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Move registers to sail company

Date: 16 Dec 2009

Category: Address

Type: AD03

Documents

View document PDF

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

View document PDF

Change sail address company

Date: 16 Dec 2009

Category: Address

Type: AD02

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed moshe jaacov anahory

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed fabian picardo

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288a

Description: Director appointed ian paul felice

Documents

View document PDF

Legacy

Date: 26 Nov 2008

Category: Officers

Type: 288b

Description: Appointment terminated director cheam directors LIMITED

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 30 Oct 2007

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 19 Oct 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 31 Oct 2005

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 02 Dec 2004

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Dec 2003

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/07/03 to 31/05/03

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Nov 2003

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Jun 2003

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/07/02

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 12 Apr 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Apr 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 02 Apr 2003

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 02 Apr 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Sep 2002

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Mar 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 04 Sep 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 20 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/00; full list of members

Documents

View document PDF

Legacy

Date: 15 Dec 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/10/99; full list of members

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Capital

Type: 88(2)R

Description: Ad 23/08/99--------- £ si 128@1=128 £ ic 1285/1413

Documents

View document PDF

Legacy

Date: 09 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 01 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/08/00 to 31/07/00

Documents

View document PDF

Legacy

Date: 30 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 10 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 25/03/99--------- £ si 10@1=10 £ ic 1275/1285

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 16/04/99--------- £ si 20@1=20 £ ic 1255/1275

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 05/05/99--------- £ si 10@1=10 £ ic 1245/1255

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 10/05/99--------- £ si 10@1=10 £ ic 1235/1245

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 18/05/99--------- £ si 10@1=10 £ ic 1225/1235

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 28/05/99--------- £ si 5@1=5 £ ic 1220/1225

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 24/06/99--------- £ si 5@1=5 £ ic 1215/1220

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 28/06/99--------- £ si 10@1=10 £ ic 1205/1215

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 30/06/99--------- £ si 10@1=10 £ ic 1195/1205

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 16/08/99--------- £ si 10@1=10 £ ic 1185/1195

Documents

View document PDF

Legacy

Date: 10 Nov 1999

Category: Capital

Type: 88(2)R

Description: Ad 05/10/99--------- £ si 145@1=145 £ ic 1040/1185

Documents

View document PDF

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

View document PDF

Legacy

Date: 11 Oct 1999

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/99 to 31/08/99

Documents

View document PDF

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

View document PDF

Legacy

Date: 03 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 09/02/98--------- £ si 5@1

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 01/11/98--------- £ si 50@1=50 £ ic 990/1040

Documents

View document PDF

Legacy

Date: 03 Mar 1999

Category: Capital

Type: 88(2)R

Description: Ad 31/01/99--------- £ si 30@1=30 £ ic 960/990

Documents

View document PDF


Some Companies

ACTIVE OUT DISTRIBUTION LTD

1 HORSEFAIR MEWS,ROMSEY,SO51 8JG

Number:11896204
Status:ACTIVE
Category:Private Limited Company

GENWAT LIMITED

HILL STABLES PRESTON NEW ROAD,PRESTON,PR4 3PJ

Number:05309707
Status:ACTIVE
Category:Private Limited Company

HIGHLAND PROJECT SERVICES LTD

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

SIWIGO HOLDING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09813815
Status:ACTIVE
Category:Private Limited Company

TALDRA LIMITED

66 NORTH STREET,ABERGAVENNY,NP7 7ED

Number:09810586
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source