Advanced company searchLink opens in new window

INSPIRED BUSINESS MEDIA LTD

Company number 08498307

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 Dec 2024 MISC Change of name correction. Incorrect situation of registered office: england and wales. Correct situation of registered office: wales.
29 Jul 2024 AA Total exemption full accounts made up to 31 December 2023
09 Jul 2024 CS01 Confirmation statement made on 6 July 2024 with no updates
10 Jul 2023 CS01 Confirmation statement made on 6 July 2023 with updates
10 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
20 Feb 2023 SH02 Sub-division of shares on 4 November 2022
17 Feb 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of new share class 04/11/2022
25 Jan 2023 RP04SH01 Second filing of a statement of capital following an allotment of shares on 28 October 2022
  • GBP 0.90
28 Oct 2022 SH01 Statement of capital following an allotment of shares on 28 October 2022
  • GBP 1
  • ANNOTATION Clarification a second filed SH01 was registered on 25/01/2023
02 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
06 Jul 2022 CS01 Confirmation statement made on 6 July 2022 with updates
06 Jul 2022 PSC07 Cessation of Leigh Alyas Khan Hussain as a person with significant control on 8 June 2022
06 Jul 2022 PSC02 Notification of Tarsain Holdings Ltd as a person with significant control on 8 June 2022
06 May 2022 CS01 Confirmation statement made on 22 April 2022 with no updates
25 Mar 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
26 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
08 Oct 2021 AD01 Registered office address changed from 5 Gold Tops Newport Gwent NP20 4PG Wales to Kingshill House Stow Hill Newport NP20 4EA on 8 October 2021
27 Apr 2021 CS01 Confirmation statement made on 22 April 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
04 May 2020 CS01 Confirmation statement made on 22 April 2020 with no updates
16 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
16 Jan 2020 CH01 Director's details changed for Mr Jason Lee Awatar on 16 January 2020
21 Jun 2019 MR01 Registration of charge 084983070001, created on 18 June 2019
02 May 2019 CS01 Confirmation statement made on 22 April 2019 with updates