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)
18 Jan 2019 SH03 Purchase of own shares.
20 Dec 2018 AA Total exemption full accounts made up to 30 April 2018
19 Jul 2018 TM01 Termination of appointment of Christian Mills as a director on 19 July 2018
18 May 2018 CS01 Confirmation statement made on 22 April 2018 with no updates
19 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
26 Apr 2017 CS01 Confirmation statement made on 22 April 2017 with updates
14 Oct 2016 AA Total exemption small company accounts made up to 30 April 2016
07 Oct 2016 AP01 Appointment of Mr Jason Lee Awatar as a director on 7 October 2016
05 May 2016 AP03 Appointment of Mr Richard Anthony Blackwell as a secretary on 4 May 2016
22 Apr 2016 AR01 Annual return made up to 22 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 1
22 Apr 2016 CH01 Director's details changed for Mr Christian Mills on 4 April 2016
05 Apr 2016 AD01 Registered office address changed from Beechwood House Christchurch Road Newport Gwent NP19 8AJ to 5 Gold Tops Newport Gwent NP20 4PG on 5 April 2016
28 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
09 Sep 2015 AP01 Appointment of Mr Christian Mills as a director on 1 September 2015
07 May 2015 CERTNM Company name changed lh corporation LTD\certificate issued on 07/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-06
  • ANNOTATION Clarification Company was incorporated with the situation of the registered office in wales and not england & wales as erroneously shown on the face of the certificate of change of name dated (7TH May 2015).
01 May 2015 AR01 Annual return made up to 22 April 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 1
01 May 2015 AD01 Registered office address changed from Beechwood House Christchurch Road Newport Gwent NP19 8AJ Wales to Beechwood House Christchurch Road Newport Gwent NP19 8AJ on 1 May 2015
01 May 2015 AD01 Registered office address changed from 99 Sutton Road Newport Gwent NP19 7HS to Beechwood House Christchurch Road Newport Gwent NP19 8AJ on 1 May 2015
20 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 May 2014 AR01 Annual return made up to 22 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
21 May 2014 AD01 Registered office address changed from 30 30 Maindee Parade Newport Gwent NP19 8FJ United Kingdom on 21 May 2014
12 May 2014 CH01 Director's details changed for Mr Leigh Hussain on 13 August 2013
22 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted