IMMEDIATE MEDIA COMPANY LONDON LIMITED
Company number 06189487
- Company Overview for IMMEDIATE MEDIA COMPANY LONDON LIMITED (06189487)
- Filing history for IMMEDIATE MEDIA COMPANY LONDON LIMITED (06189487)
- People for IMMEDIATE MEDIA COMPANY LONDON LIMITED (06189487)
- Charges for IMMEDIATE MEDIA COMPANY LONDON LIMITED (06189487)
- Registers for IMMEDIATE MEDIA COMPANY LONDON LIMITED (06189487)
- More for IMMEDIATE MEDIA COMPANY LONDON LIMITED (06189487)
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) |
---|---|---|---|
10 May 2017 | MR04 | Satisfaction of charge 061894870004 in full | |
30 Mar 2017 | CS01 | Confirmation statement made on 28 March 2017 with updates | |
28 Mar 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 31 December 2016 | |
27 Mar 2017 | AD02 | Register inspection address has been changed from C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to C/O Bond Pearce C/O Bond Dickinson Llp Oceana House 39-49 Commercial Road Southampton SO15 1GA | |
24 Mar 2017 | AD03 | Register(s) moved to registered inspection location C/O Bond Pearce Oceana House 39-49 Commercial Road Southampton SO15 1GA | |
24 Mar 2017 | AD04 | Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT | |
10 Jan 2017 | AA | Full accounts made up to 31 March 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 28 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
04 Jan 2016 | AA | Full accounts made up to 31 March 2015 | |
10 Dec 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 061894870004 | |
10 Dec 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 061894870005 | |
10 Dec 2015 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 061894870006 | |
10 Sep 2015 | MR01 | Registration of charge 061894870006, created on 3 September 2015 | |
13 Apr 2015 | AR01 |
Annual return made up to 28 March 2015 with full list of shareholders
Statement of capital on 2015-04-13
|
|
07 Jan 2015 | AA | Full accounts made up to 31 March 2014 | |
22 Dec 2014 | CH03 | Secretary's details changed for Ketherine Conlon on 31 October 2011 | |
06 Jun 2014 | MR01 | Registration of charge 061894870005 | |
01 Apr 2014 | AR01 |
Annual return made up to 28 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
06 Jan 2014 | AA | Full accounts made up to 31 March 2013 | |
22 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
22 Oct 2013 | MR04 | Satisfaction of charge 2 in full | |
19 Sep 2013 | MR01 | Registration of charge 061894870004 | |
13 May 2013 | AR01 | Annual return made up to 28 March 2013 with full list of shareholders | |
06 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
13 Oct 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 |