Advanced company searchLink opens in new window

INTERNATIONAL PROPERTY MEDIA LIMITED

Company number 02414154

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Jul 2015 AD01 Registered office address changed from 3 st Johns Court Moulsham Street Chelmsford Essex CM2 0JD to The Mill House Bishop Hall Lane Chelmsford Essex CM1 1LG on 17 July 2015
14 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Dec 2014 DISS40 Compulsory strike-off action has been discontinued
19 Dec 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 110
19 Dec 2014 SH01 Statement of capital following an allotment of shares on 1 January 2014
  • GBP 110
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
26 Jun 2014 AA Total exemption small company accounts made up to 31 December 2013
27 Aug 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 100
10 Jun 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Oct 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
16 Apr 2012 AA Total exemption small company accounts made up to 31 December 2011
17 Aug 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
26 May 2011 AA Total exemption small company accounts made up to 31 December 2010
20 May 2011 AA01 Previous accounting period shortened from 30 April 2011 to 31 December 2010
08 Sep 2010 AR01 Annual return made up to 16 August 2010 with full list of shareholders
08 Sep 2010 CH03 Secretary's details changed for Mrs Helen Claire Shield on 1 August 2010
08 Sep 2010 CH01 Director's details changed for Mr Stuart Shield on 1 August 2010
08 Sep 2010 CH01 Director's details changed for Mrs Helen Claire Shield on 1 August 2010
06 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
19 Mar 2010 CERTNM Company name changed international homes and travel LIMITED\certificate issued on 19/03/10
  • RES15 ‐ Change company name resolution on 2010-03-15
19 Mar 2010 CONNOT Change of name notice
30 Sep 2009 363a Return made up to 16/08/09; full list of members
29 Jun 2009 AA Total exemption small company accounts made up to 30 April 2009
07 Mar 2009 CERTNM Company name changed property purchase abroad security system LIMITED\certificate issued on 11/03/09
07 Nov 2008 363a Return made up to 16/08/08; full list of members