IMEGAMEDIA SERVICES LIMITED
Status | ACTIVE |
Company No. | 11391136 |
Category | Private Limited Company |
Incorporated | 31 May 2018 |
Age | 6 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
IMEGAMEDIA SERVICES LIMITED is an active private limited company with number 11391136. It was incorporated 6 years, 12 days ago, on 31 May 2018. The company address is 100 Liverpool Street, London, EC2M 2AT, United Kingdom.
Company Fillings
Change account reference date company current extended
Date: 10 Jun 2024
Action Date: 30 Jun 2024
Category: Accounts
Type: AA01
New date: 2024-06-30
Made up date: 2023-12-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2024
Action Date: 30 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-30
Documents
Termination director company with name termination date
Date: 05 Apr 2024
Action Date: 01 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Scott Law
Termination date: 2024-04-01
Documents
Termination director company with name termination date
Date: 08 Feb 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Richard Corfield
Termination date: 2024-01-01
Documents
Accounts with accounts type small
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 31 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Accounts with accounts type full
Date: 01 Oct 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 30 May 2022
Action Date: 30 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-30
Documents
Appoint corporate secretary company with name date
Date: 14 Mar 2022
Action Date: 14 Mar 2022
Category: Officers
Sub Category: Appointments
Type: AP04
Appointment date: 2022-03-14
Officer name: Michelmores Secretaries Limited
Documents
Change person director company with change date
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Scott Law
Change date: 2022-03-11
Documents
Change to a person with significant control
Date: 11 Mar 2022
Action Date: 21 Feb 2022
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2022-02-21
Psc name: Pay4Later Limited
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2022
Action Date: 11 Mar 2022
Category: Address
Type: AD01
Old address: 12th Floor 6 New Street Square London EC4A 3BF England
New address: 100 Liverpool Street London EC2M 2AT
Change date: 2022-03-11
Documents
Change account reference date company current shortened
Date: 01 Oct 2021
Action Date: 31 Dec 2021
Category: Accounts
Type: AA01
New date: 2021-12-31
Made up date: 2022-05-31
Documents
Change registered office address company with date old address new address
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Address
Type: AD01
Change date: 2021-08-18
Old address: The Old Exchange 521 Wimborne Road East Ferndown Dorset BH22 9NH United Kingdom
New address: 12th Floor 6 New Street Square London EC4A 3BF
Documents
Notification of a person with significant control
Date: 18 Aug 2021
Action Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Notification date: 2021-08-17
Psc name: Pay4Later Limited
Documents
Cessation of a person with significant control
Date: 18 Aug 2021
Action Date: 17 Aug 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Maxine Andrea Moon
Cessation date: 2021-08-17
Documents
Appoint person director company with name date
Date: 18 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-17
Officer name: Mr Scott Law
Documents
Appoint person director company with name date
Date: 18 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Nigel Sheriff
Appointment date: 2021-08-17
Documents
Appoint person director company with name date
Date: 18 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-17
Officer name: Mr Michael John Dawson
Documents
Appoint person director company with name date
Date: 18 Aug 2021
Action Date: 17 Aug 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-08-17
Officer name: Mr Ian Richard Corfield
Documents
Accounts with accounts type micro entity
Date: 19 Jul 2021
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2021
Action Date: 30 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-30
Documents
Accounts with accounts type micro entity
Date: 11 Feb 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 Jun 2020
Action Date: 30 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-30
Documents
Accounts with accounts type micro entity
Date: 11 Oct 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2019
Action Date: 30 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-30
Documents
Change person director company with change date
Date: 23 Jul 2018
Action Date: 20 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-07-20
Officer name: Ms Maxine Andrea Moon
Documents
Change to a person with significant control
Date: 23 Jul 2018
Action Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-20
Psc name: Ms Maxine Andrea Moon
Documents
Some Companies
BRAMBLE ESTATES (LAND) LIMITED
HARPENDEN HALL,HARPENDEN,AL5 1TE
Number: | 11634664 |
Status: | ACTIVE |
Category: | Private Limited Company |
12 HATHERLEY ROAD,KENT,DA14 4DT
Number: | 03911947 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLAIRE COURT (HIGHCLIFFE) LIMITED
57 STATION ROAD,NEW MILTON,BH25 6HY
Number: | 01925376 |
Status: | ACTIVE |
Category: | Private Limited Company |
15 STARBANK ROAD,EDINBURGH,EH5 3BX
Number: | SC248551 |
Status: | ACTIVE |
Category: | Private Limited Company |
IRISH DAIRY CATTLE EXPORTS LIMITED
162 GARDINER'S CROSS ROAD,MAGUIRESBRIDGE,BT94 4AF
Number: | NI610012 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 EDITH WALK,MALVERN,WR14 4QH
Number: | 08019697 |
Status: | ACTIVE |
Category: | Private Limited Company |