IVO MEDIA HOLDINGS LTD
Status | ACTIVE |
Company No. | 11661370 |
Category | Private Limited Company |
Incorporated | 06 Nov 2018 |
Age | 5 years, 6 months, 26 days |
Jurisdiction | England 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
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
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
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
Resolution
Date: 20 Jan 2024
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Capital alter shares subdivision
Date: 30 Oct 2023
Action Date: 08 Aug 2023
Category: Capital
Type: SH02
Date: 2023-08-08
Documents
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
Capital alter shares subdivision
Date: 17 Aug 2023
Action Date: 08 Aug 2023
Category: Capital
Type: SH02
Date: 2023-08-08
Documents
Resolution
Date: 17 Aug 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Capital allotment shares
Date: 26 Jun 2019
Action Date: 04 Apr 2019
Category: Capital
Type: SH01
Date: 2019-04-04
Capital : 100 GBP
Documents
Capital alter shares subdivision
Date: 14 May 2019
Action Date: 30 Mar 2019
Category: Capital
Type: SH02
Date: 2019-03-30
Documents
Some Companies
UNIT 2,CHELTENHAM,GL51 9LT
Number: | 08082567 |
Status: | ACTIVE |
Category: | Private Limited Company |
43 RIVERSIDE COURT,SOUTH SHIELDS,NE33 1EH
Number: | 11293291 |
Status: | ACTIVE |
Category: | Private Limited Company |
CKR HOUSE 70,DARTFORD,DA1 1RZ
Number: | 11100242 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHETCOMBE WHEY,WRINGTON,BS40 5NH
Number: | 07071444 |
Status: | ACTIVE |
Category: | Private Limited Company |
PLOT 1,BRIERLEY HILL,DY5 3LB
Number: | 03538053 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O SIMON ELVIN LIMITED THOMAS ROAD, WOOBURN INDUSTRIAL PARK,HIGH WYCOMBE,HP10 0PE
Number: | 10209768 |
Status: | ACTIVE |
Category: | Private Limited Company |