IMEGAMEDIA SERVICES LIMITED

100 Liverpool Street, London, EC2M 2AT, United Kingdom
StatusACTIVE
Company No.11391136
CategoryPrivate Limited Company
Incorporated31 May 2018
Age6 years, 12 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 31 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRAMBLE ESTATES (LAND) LIMITED

HARPENDEN HALL,HARPENDEN,AL5 1TE

Number:11634664
Status:ACTIVE
Category:Private Limited Company

CC COUSINS LIMITED

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

FAB CABS LIMITED

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

ONESPACE FITNESS LIMITED

7 EDITH WALK,MALVERN,WR14 4QH

Number:08019697
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