IMEDIA COMMUNICATIONS (UK) LIMITED
Status | ACTIVE |
Company No. | 07277016 |
Category | Private Limited Company |
Incorporated | 08 Jun 2010 |
Age | 13 years, 11 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
IMEDIA COMMUNICATIONS (UK) LIMITED is an active private limited company with number 07277016. It was incorporated 13 years, 11 months, 24 days ago, on 08 June 2010. The company address is 24 Inglethorpe Street, London, SW6 6NT.
Company Fillings
Dissolution voluntary strike off suspended
Date: 09 Feb 2024
Category: Dissolution
Type: SOAS(A)
Documents
Dissolution application strike off company
Date: 30 Dec 2023
Category: Dissolution
Type: DS01
Documents
Termination secretary company with name termination date
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2023-11-27
Officer name: Orly Kritzman-Kadron
Documents
Termination director company with name termination date
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Orly Kritzman Kadron
Termination date: 2023-11-27
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2023
Action Date: 29 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-29
Documents
Gazette filings brought up to date
Date: 17 Jun 2023
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 14 Jun 2023
Action Date: 08 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-08
Documents
Dissolved compulsory strike off suspended
Date: 11 May 2023
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 22 Jun 2022
Action Date: 08 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-08
Documents
Accounts with accounts type total exemption full
Date: 26 Jan 2022
Action Date: 29 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-29
Documents
Confirmation statement with no updates
Date: 20 Jun 2021
Action Date: 08 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-08
Documents
Accounts with accounts type total exemption full
Date: 22 Mar 2021
Action Date: 29 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-29
Documents
Confirmation statement with no updates
Date: 18 Jun 2020
Action Date: 08 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-08
Documents
Accounts with accounts type total exemption full
Date: 16 Apr 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-29
Documents
Change account reference date company previous shortened
Date: 20 Jan 2020
Action Date: 29 Apr 2019
Category: Accounts
Type: AA01
New date: 2019-04-29
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 19 Jun 2019
Action Date: 08 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-08
Documents
Accounts with accounts type total exemption full
Date: 28 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 11 Jun 2018
Action Date: 08 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-08
Documents
Accounts with accounts type total exemption full
Date: 27 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 28 Jun 2017
Action Date: 08 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-08
Documents
Notification of a person with significant control
Date: 28 Jun 2017
Action Date: 08 Jun 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Dominic Edward Gallagher
Notification date: 2016-06-08
Documents
Accounts with accounts type total exemption small
Date: 23 Feb 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2016
Action Date: 08 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-08
Documents
Change sail address company with new address
Date: 05 Jul 2016
Category: Address
Type: AD02
New address: C/O Goldin & Co. 105-105a Hoe Street London E17 4SA
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 03 Jul 2015
Action Date: 08 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-08
Documents
Change sail address company with new address
Date: 03 Jul 2015
Category: Address
Type: AD02
New address: 105 Hoe Street London E17 4SA
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jul 2014
Action Date: 08 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-08
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2013
Action Date: 08 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-08
Documents
Accounts with accounts type total exemption small
Date: 05 Feb 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2012
Action Date: 08 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-08
Documents
Appoint person director company with name
Date: 20 May 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Orly Kritzman Kadron
Documents
Accounts with accounts type total exemption small
Date: 25 Apr 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Change account reference date company current shortened
Date: 22 Feb 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA01
Made up date: 2012-06-30
New date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jul 2011
Action Date: 08 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-08
Documents
Some Companies
ACCOUNTING SOFTWARE AND SERVICES LIMITED
UNIT/OFFICE 36,LONDON,EC1N 8PN
Number: | 02963427 |
Status: | ACTIVE |
Category: | Private Limited Company |
24 LIGHT PIPE HALL ROAD,STOCKTON-ON-TEES,TS18 4AH
Number: | 07758438 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL REFRIGERATION SERVICES LTD
25 GREEN STREET,DUNFERMLINE,KY12 0HE
Number: | SC355019 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 11296910 |
Status: | ACTIVE |
Category: | Private Limited Company |
HIGGS BOSON COMMUNICATIONS LIMITED
30-31 ST. JAMES PLACE,,AVON,BS16 9JB
Number: | 04641423 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 SPENCER DRIVE,ST. IVES,PE27 3HG
Number: | 11830531 |
Status: | ACTIVE |
Category: | Private Limited Company |