Advanced company searchLink opens in new window

ING MEDIA LIMITED

Company number 03800985

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)
08 Mar 2021 PSC04 Change of details for Ms Leanne Joy Tritton as a person with significant control on 26 February 2021
01 Feb 2021 TM01 Termination of appointment of Joseph Eugene Smith as a director on 1 February 2021
14 Dec 2020 PSC04 Change of details for Ms Leanne Joy Tritton as a person with significant control on 14 December 2020
22 Jul 2020 CS01 Confirmation statement made on 23 June 2020 with no updates
11 Mar 2020 AA Total exemption full accounts made up to 31 July 2019
25 Sep 2019 SH02 Sub-division of shares on 5 November 2015
05 Jul 2019 CS01 Confirmation statement made on 23 June 2019 with no updates
07 May 2019 AD01 Registered office address changed from , 44-46 Scrutton Street, London, EC2A 4HH to 13-21 Curtain Road Curtain Road London EC2A 3LT on 7 May 2019
11 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
04 Jul 2018 CS01 Confirmation statement made on 23 June 2018 with no updates
16 May 2018 AP01 Appointment of Mr Anthony Danaher as a director on 16 May 2018
20 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
20 Apr 2018 PSC01 Notification of Leanne Joy Tritton as a person with significant control on 6 July 2016
05 Mar 2018 AP01 Appointment of Mr Joseph Eugene Smith as a director on 5 March 2018
05 Mar 2018 TM01 Termination of appointment of Grant Christopher Smith as a director on 5 March 2018
26 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
21 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
24 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
12 Feb 2016 AA Total exemption small company accounts made up to 31 July 2015
01 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 05/11/2015
18 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of cap 05/11/2015
29 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
09 Jan 2015 AA Total exemption small company accounts made up to 31 July 2014
27 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
14 Mar 2014 AA Total exemption small company accounts made up to 31 July 2013