Advanced company searchLink opens in new window

IMOK MEDIA LTD

Company number 08899197

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)
20 Jul 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
21 Apr 2021 DS01 Application to strike the company off the register
11 Mar 2021 CS01 Confirmation statement made on 18 February 2021 with no updates
28 Feb 2021 AA Micro company accounts made up to 29 February 2020
28 Feb 2020 CS01 Confirmation statement made on 18 February 2020 with no updates
29 Nov 2019 AA Micro company accounts made up to 28 February 2019
26 Feb 2019 CS01 Confirmation statement made on 18 February 2019 with no updates
27 Nov 2018 AA Micro company accounts made up to 28 February 2018
22 Mar 2018 CS01 Confirmation statement made on 18 February 2018 with no updates
22 Mar 2018 PSC07 Cessation of Timothy John Harris as a person with significant control on 1 January 2018
22 Mar 2018 PSC01 Notification of Timothy John Harris as a person with significant control on 1 January 2018
22 Mar 2018 PSC01 Notification of Timothy John Harris as a person with significant control on 1 January 2018
21 Mar 2018 PSC07 Cessation of Paul Francis Charig as a person with significant control on 1 January 2018
18 Oct 2017 AA Micro company accounts made up to 28 February 2017
10 Mar 2017 CS01 Confirmation statement made on 18 February 2017 with updates
28 Nov 2016 AA Micro company accounts made up to 29 February 2016
01 May 2016 AD01 Registered office address changed from 14 Weedon Lane Amersham Buckinghamshire HP6 5QS England to 14 Weedon Lane Amersham Buckinghamshire HP6 5QS on 1 May 2016
01 May 2016 AP01 Appointment of Mr Douglas Lindsey Goodwin as a director on 1 May 2016
01 May 2016 AD01 Registered office address changed from 11 John Princes Street London W1G 0JR to 14 Weedon Lane Amersham Buckinghamshire HP6 5QS on 1 May 2016
24 Mar 2016 AR01 Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 150
24 Nov 2015 AA Total exemption full accounts made up to 28 February 2015
31 Mar 2015 AR01 Annual return made up to 18 February 2015 with full list of shareholders
31 Mar 2015 AD01 Registered office address changed from 11 John Princes Street Lonodn W1G 0JR to 14 Weedon Lane Amersham Buckinghamshire HP6 5QS on 31 March 2015
14 Jan 2015 AD01 Registered office address changed from 145-157 st John Street London EC1V 4PW England to 14 Weedon Lane Amersham Buckinghamshire HP6 5QS on 14 January 2015