Advanced company searchLink opens in new window

I & I TRAVEL MEDIA LIMITED

Company number 09681387

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)
13 Nov 2019 PSC04 Change of details for Matthew James Barker as a person with significant control on 30 June 2016
13 Nov 2019 PSC02 Notification of Enterprise Ventures Limited as a person with significant control on 7 December 2018
13 Nov 2019 CH01 Director's details changed for Mr Matthew James Barker on 10 October 2019
24 May 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
24 May 2019 SH01 Statement of capital following an allotment of shares on 7 December 2018
  • GBP 35.99504
22 May 2019 AP01 Appointment of Ms Christina Miller as a director on 22 May 2019
29 Mar 2019 AA Micro company accounts made up to 31 December 2018
25 Mar 2019 AA01 Previous accounting period shortened from 31 July 2019 to 31 December 2018
19 Mar 2019 AA Micro company accounts made up to 31 July 2018
24 Dec 2018 AD01 Registered office address changed from 19 Harrison Road Sheffield S6 4NA England to Unit 200 Jc Albyn Complex Burton Road Sheffield S3 8BZ on 24 December 2018
12 Dec 2018 CS01 Confirmation statement made on 1 November 2018 with no updates
02 Nov 2018 AP01 Appointment of Mr Michael James Beech as a director on 2 November 2018
30 Oct 2018 AD01 Registered office address changed from First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF England to 19 Harrison Road Sheffield S6 4NA on 30 October 2018
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
12 Dec 2017 CS01 Confirmation statement made on 1 November 2017 with updates
30 Aug 2017 SH01 Statement of capital following an allotment of shares on 12 July 2017
  • GBP 20
21 Jul 2017 SH02 Sub-division of shares on 11 July 2017
19 Jul 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Subdivision of entire issued share capital 11/07/2017
  • RES10 ‐ Resolution of allotment of securities
06 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
04 Jan 2017 AD01 Registered office address changed from Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA England to First Floor, Telecom House 125-135 Preston Road Brighton BN1 6AF on 4 January 2017
02 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
27 Oct 2016 TM01 Termination of appointment of Alyson Nicole Mahan as a director on 26 October 2016
28 Jul 2016 CS01 Confirmation statement made on 9 July 2016 with updates
20 Jan 2016 AD01 Registered office address changed from Sovereign House 12 Warwick Street Earlsdon Coventry West Midlands CV5 6ET England to Unit 11, Hove Business Centre Fonthill Road Hove East Sussex BN3 6HA on 20 January 2016
14 Jul 2015 CH01 Director's details changed for Miss Alyson Nicole Masan on 13 July 2015