IVO MEDIA HOLDINGS LTD

60 St. Martin's Lane, London, WC2N 4JS, England
StatusACTIVE
Company No.11661370
CategoryPrivate Limited Company
Incorporated06 Nov 2018
Age5 years, 6 months, 26 days
JurisdictionEngland Wales

SUMMARY

IVO MEDIA HOLDINGS LTD is an active private limited company with number 11661370. It was incorporated 5 years, 6 months, 26 days ago, on 06 November 2018. The company address is 60 St. Martin's Lane, London, WC2N 4JS, England.



Company Fillings

Second filing capital allotment shares

Date: 18 Mar 2024

Action Date: 19 Jan 2024

Category: Capital

Type: RP04SH01

Capital : 116.6602 GBP

Date: 2024-01-19

Documents

View document PDF

Confirmation statement with updates

Date: 14 Mar 2024

Action Date: 29 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-29

Documents

View document PDF

Second filing capital allotment shares

Date: 26 Jan 2024

Action Date: 19 Jan 2024

Category: Capital

Type: RP04SH01

Capital : 116.6602 GBP

Date: 2024-01-19

Documents

View document PDF

Capital allotment shares

Date: 23 Jan 2024

Action Date: 19 Jan 2024

Category: Capital

Type: SH01

Capital : 116.6602 GBP

Date: 2024-01-19

Documents

View document PDF

Memorandum articles

Date: 20 Jan 2024

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 20 Jan 2024

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company previous extended

Date: 03 Jan 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2023-10-31

New date: 2023-12-31

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2023

Action Date: 09 Dec 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-12-09

Psc name: Mr Jamie Evans-Parker

Documents

View document PDF

Capital alter shares subdivision

Date: 30 Oct 2023

Action Date: 08 Aug 2023

Category: Capital

Type: SH02

Date: 2023-08-08

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-01-29

Documents

View document PDF

Capital alter shares subdivision

Date: 17 Aug 2023

Action Date: 08 Aug 2023

Category: Capital

Type: SH02

Date: 2023-08-08

Documents

View document PDF

Resolution

Date: 17 Aug 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Certificate change of name company

Date: 26 Jul 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ivo media LTD\certificate issued on 26/07/23

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2023

Action Date: 29 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-29

Documents

View document PDF

Appoint person director company with name date

Date: 27 Jun 2022

Action Date: 27 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin James Pavey

Appointment date: 2022-06-27

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Apr 2022

Action Date: 29 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 04 Nov 2021

Action Date: 31 Oct 2021

Category: Accounts

Type: AA01

Made up date: 2021-11-30

New date: 2021-10-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Aug 2021

Action Date: 30 Nov 2020

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Apr 2021

Action Date: 29 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 May 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-17

Old address: First Floor 85 Great Portland Street London W1W 7LT England

New address: 60 st. Martin's Lane London WC2N 4JS

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jan 2020

Action Date: 29 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-29

Documents

View document PDF

Capital allotment shares

Date: 13 Jan 2020

Action Date: 03 Dec 2019

Category: Capital

Type: SH01

Capital : 116.66 GBP

Date: 2019-12-03

Documents

View document PDF

Second filing capital allotment shares

Date: 09 Jan 2020

Action Date: 04 Apr 2019

Category: Capital

Type: RP04SH01

Capital : 102.23 GBP

Date: 2019-04-04

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-12

New address: First Floor 85 Great Portland Street London W1W 7LT

Old address: London First Floor 85 Great Portland Street London W1W 7LT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Nov 2019

Action Date: 12 Nov 2019

Category: Address

Type: AD01

Old address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: London First Floor 85 Great Portland Street London W1W 7LT

Change date: 2019-11-12

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Emma Jenkins

Change date: 2019-11-08

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jamie Evans-Parker

Change date: 2019-11-08

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-08

Psc name: Ms Emma Jenkins

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Address

Type: AD01

Change date: 2019-11-08

Old address: The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom

New address: Gf Ro 5 High Street Westbury on Trym Bristol BS9 3BY

Documents

View document PDF

Change to a person with significant control

Date: 08 Nov 2019

Action Date: 08 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Jamie Evans-Parker

Change date: 2019-11-08

Documents

View document PDF

Capital allotment shares

Date: 26 Jun 2019

Action Date: 04 Apr 2019

Category: Capital

Type: SH01

Date: 2019-04-04

Capital : 100 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 14 May 2019

Action Date: 30 Mar 2019

Category: Capital

Type: SH02

Date: 2019-03-30

Documents

View document PDF

Incorporation company

Date: 06 Nov 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2-DTECH LIMITED

UNIT 2,CHELTENHAM,GL51 9LT

Number:08082567
Status:ACTIVE
Category:Private Limited Company

BOTANICA REAL FOOD LTD

43 RIVERSIDE COURT,SOUTH SHIELDS,NE33 1EH

Number:11293291
Status:ACTIVE
Category:Private Limited Company

ENGINEERING FORMS LTD

CKR HOUSE 70,DARTFORD,DA1 1RZ

Number:11100242
Status:ACTIVE
Category:Private Limited Company

FELT & BUILDING SERVICES LTD

WHETCOMBE WHEY,WRINGTON,BS40 5NH

Number:07071444
Status:ACTIVE
Category:Private Limited Company

SANDUNN PROJECTS LIMITED

PLOT 1,BRIERLEY HILL,DY5 3LB

Number:03538053
Status:ACTIVE
Category:Private Limited Company

SIMON ELVIN HOLDINGS LIMITED

C/O SIMON ELVIN LIMITED THOMAS ROAD, WOOBURN INDUSTRIAL PARK,HIGH WYCOMBE,HP10 0PE

Number:10209768
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