Advanced company searchLink opens in new window

IMAGES MEDIA LIMITED

Company number 08149033

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)
29 Sep 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Mar 2020 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2020 DS01 Application to strike the company off the register
16 Aug 2019 CS01 Confirmation statement made on 16 August 2019 with no updates
08 Apr 2019 AA Total exemption full accounts made up to 31 July 2018
21 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
17 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
29 Jan 2018 AP01 Appointment of Lally Tyler Corday as a director on 29 January 2018
29 Jan 2018 TM01 Termination of appointment of Stephen Mark Bliss as a director on 29 January 2018
15 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with updates
20 Apr 2017 AA Total exemption full accounts made up to 31 July 2016
21 Dec 2016 AP01 Appointment of Mr Stephen Mark Bliss as a director on 20 December 2016
21 Dec 2016 TM01 Termination of appointment of Hayley Victoria Swain-Grainger as a director on 20 December 2016
21 Dec 2016 AD01 Registered office address changed from 54 Conduit Street Conduit Street 4th Floor London W1S 2YY United Kingdom to 54 Conduit Street 4th Floor London W1S 2YY on 21 December 2016
21 Dec 2016 AD01 Registered office address changed from Elms Farm Upper Minety Malmesbury Wilts SN16 9PR to 54 Conduit Street Conduit Street 4th Floor London W1S 2YY on 21 December 2016
28 Oct 2016 CS01 Confirmation statement made on 12 September 2016 with updates
21 Apr 2016 AA Total exemption full accounts made up to 31 July 2015
01 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1
19 Mar 2015 AA Total exemption full accounts made up to 31 July 2014
18 Aug 2014 AR01 Annual return made up to 15 August 2014 with full list of shareholders
Statement of capital on 2014-08-18
  • GBP 1
26 Feb 2014 AA Accounts for a dormant company made up to 31 July 2013
06 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
Statement of capital on 2013-08-06
  • GBP 1
19 Jul 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)