Advanced company searchLink opens in new window

INTIME MEDIA LIMITED

Company number 05512942

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)
11 Oct 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
28 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
25 Sep 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
  • GBP 10,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
25 Feb 2014 AD01 Registered office address changed from Hillbrow House Goodrich Ross-on-Wye Herefordshire HR9 6JF on 25 February 2014
29 Nov 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Nov 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 10,000
25 Jan 2013 TM01 Termination of appointment of Gordon Simpson as a director
24 Jan 2013 AP03 Appointment of Mr Julian Goring Archdall Ellison as a secretary
24 Jan 2013 AD01 Registered office address changed from 13 Queen Square Bath Bath and North East Somerset BA1 2HJ on 24 January 2013
23 Jan 2013 TM01 Termination of appointment of Xavier Jane as a director
23 Jan 2013 TM02 Termination of appointment of Gordon Simpson as a secretary
23 Jan 2013 CH01 Director's details changed for Julian Goring Archdall Ellison on 23 January 2013
06 Sep 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
24 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
12 Jul 2012 CH01 Director's details changed for Mr Gordon Wallace Simpson on 29 June 2012
12 Jul 2012 CH03 Secretary's details changed for Mr Gordon Wallace Simpson on 29 June 2012
13 Sep 2011 AR01 Annual return made up to 3 September 2011 with full list of shareholders
26 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Sep 2010 AR01 Annual return made up to 3 September 2010 with full list of shareholders
28 Sep 2010 CH01 Director's details changed for Julian Goring Archdall Ellison on 3 September 2010
28 Sep 2010 CH01 Director's details changed for Mark Gregory Smith on 3 September 2010
28 Sep 2010 CH01 Director's details changed for Xavier Jane on 3 September 2010
28 Apr 2010 AA Total exemption small company accounts made up to 31 December 2009
28 Sep 2009 363a Return made up to 03/09/09; full list of members