Advanced company searchLink opens in new window

I2MEDIA LIMITED

Company number 05509821

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)
06 Aug 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 December 2022
07 Jul 2023 CS01 Confirmation statement made on 7 July 2023 with no updates
04 May 2023 AD01 Registered office address changed from Unit 2 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY to 5 Osborne Terrace Newcastle upon Tyne NE2 1SQ on 4 May 2023
08 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
18 Jul 2022 CS01 Confirmation statement made on 8 July 2022 with no updates
20 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
08 Jul 2021 CS01 Confirmation statement made on 8 July 2021 with updates
22 Feb 2021 SH01 Statement of capital following an allotment of shares on 11 February 2021
  • GBP 88.72
13 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
05 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
14 Aug 2019 CS01 Confirmation statement made on 8 July 2019 with no updates
02 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
14 Aug 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
20 Jun 2018 TM01 Termination of appointment of Darryl Newton as a director on 5 June 2018
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
01 Aug 2017 AP01 Appointment of Mr Darryl Newton as a director on 31 July 2017
10 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with updates
10 Jul 2017 PSC01 Notification of John Irving Josephs as a person with significant control on 21 December 2016
10 Jul 2017 PSC07 Cessation of Christopher Edward Nixon as a person with significant control on 21 December 2016
26 Jan 2017 SH06 Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 84.29
26 Jan 2017 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
26 Jan 2017 SH03 Purchase of own shares.
12 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015