Advanced company searchLink opens in new window

I D MEDIA LIMITED

Company number 03700243

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)
03 Sep 2001 288b Secretary resigned
03 Sep 2001 288a New secretary appointed
31 Aug 2001 287 Registered office changed on 31/08/01 from: zetland house 5-25 scrutton street london EC2A 4HJ
08 Jul 2001 AA Full accounts made up to 31 December 2000
26 Mar 2001 288a New secretary appointed
26 Mar 2001 288b Secretary resigned
26 Mar 2001 287 Registered office changed on 26/03/01 from: 20 old bailey london EC4M 7BH
06 Mar 2001 363a Return made up to 25/01/01; full list of members
21 Feb 2001 288a New director appointed
05 Feb 2001 AA Full accounts made up to 31 December 1999
03 Nov 2000 244 Delivery ext'd 3 mth 31/12/99
10 Oct 2000 RESOLUTIONS Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
26 Jul 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S386 dis app auds 11/07/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jul 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S252 disp laying acc 11/07/00
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
26 Jul 2000 RESOLUTIONS Resolutions
  • (W)ELRES ‐ S366A disp holding agm 11/07/00
20 Apr 2000 395 Particulars of mortgage/charge
20 Apr 2000 395 Particulars of mortgage/charge
07 Apr 2000 363s Return made up to 25/01/00; full list of members
07 Apr 2000 363(288) Director's particulars changed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector's particulars changed
30 Mar 2000 225 Accounting reference date shortened from 31/01/00 to 31/12/99
22 Sep 1999 288b Secretary resigned
22 Sep 1999 287 Registered office changed on 22/09/99 from: 52 howard street north sheilds tyne & wear NE30 1AP
07 Sep 1999 288a New secretary appointed
25 Feb 1999 288b Director resigned
25 Feb 1999 288b Secretary resigned