About

Registered Number: 04916759
Date of Incorporation: 30/09/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Unit 8 Quebec Wharf, Thomas Road, London, E14 7AF

 

Founded in 2003, I & I Media Ltd are based in London, it's status is listed as "Active". Ahmed, Sarwar, Dhawan, Ashok, Dhawan, Ashok, Ahmed, Sarzamin, Dhawan, Ashok are the current directors of the company. Currently we aren't aware of the number of employees at the I & I Media Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
AHMED, Sarwar 06 January 2009 - 1
AHMED, Sarzamin 30 September 2003 06 January 2009 1
DHAWAN, Ashok 23 May 2014 04 November 2017 1
Secretary Name Appointed Resigned Total Appointments
DHAWAN, Ashok 01 October 2013 04 November 2017 1
DHAWAN, Ashok 30 September 2003 01 October 2013 1

Filing History

Document Type Date
GAZ1 - First notification of strike-off action in London Gazette 03 September 2019
CS01 - N/A 08 September 2018
PSC07 - N/A 08 September 2018
TM01 - Termination of appointment of director 28 June 2018
PSC01 - N/A 22 June 2018
CS01 - N/A 22 June 2018
PSC07 - N/A 22 June 2018
AP01 - Appointment of director 16 March 2018
AA - Annual Accounts 09 March 2018
PSC04 - N/A 07 November 2017
TM02 - Termination of appointment of secretary 07 November 2017
TM01 - Termination of appointment of director 07 November 2017
CS01 - N/A 07 November 2017
PSC07 - N/A 07 November 2017
PSC04 - N/A 07 November 2017
PSC04 - N/A 07 November 2017
TM01 - Termination of appointment of director 04 November 2017
PSC07 - N/A 04 November 2017
TM02 - Termination of appointment of secretary 04 November 2017
SH01 - Return of Allotment of shares 03 November 2017
CS01 - N/A 15 September 2017
AA - Annual Accounts 23 June 2017
CH01 - Change of particulars for director 16 March 2017
CS01 - N/A 24 September 2016
AA - Annual Accounts 28 June 2016
DISS40 - Notice of striking-off action discontinued 16 January 2016
AR01 - Annual Return 14 January 2016
GAZ1 - First notification of strike-off action in London Gazette 12 January 2016
AD01 - Change of registered office address 29 April 2015
AA - Annual Accounts 28 April 2015
AR01 - Annual Return 09 October 2014
AA - Annual Accounts 27 June 2014
AP01 - Appointment of director 23 May 2014
AP03 - Appointment of secretary 05 March 2014
TM01 - Termination of appointment of director 04 March 2014
TM02 - Termination of appointment of secretary 04 March 2014
DISS40 - Notice of striking-off action discontinued 04 February 2014
AR01 - Annual Return 03 February 2014
GAZ1 - First notification of strike-off action in London Gazette 28 January 2014
AA - Annual Accounts 25 September 2013
AA01 - Change of accounting reference date 28 June 2013
DISS40 - Notice of striking-off action discontinued 16 March 2013
CH01 - Change of particulars for director 14 March 2013
CH01 - Change of particulars for director 14 March 2013
AR01 - Annual Return 13 March 2013
CH01 - Change of particulars for director 13 March 2013
CH03 - Change of particulars for secretary 13 March 2013
CH01 - Change of particulars for director 13 March 2013
GAZ1 - First notification of strike-off action in London Gazette 29 January 2013
AA - Annual Accounts 29 June 2012
AP01 - Appointment of director 10 April 2012
AD01 - Change of registered office address 29 March 2012
MG01 - Particulars of a mortgage or charge 27 March 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
AA - Annual Accounts 07 November 2011
AR01 - Annual Return 14 October 2011
AR01 - Annual Return 25 January 2011
AA - Annual Accounts 20 January 2011
AD01 - Change of registered office address 18 January 2011
AA - Annual Accounts 14 January 2010
AR01 - Annual Return 08 November 2009
363a - Annual Return 16 March 2009
288a - Notice of appointment of directors or secretaries 09 January 2009
288b - Notice of resignation of directors or secretaries 09 January 2009
AA - Annual Accounts 02 September 2008
363s - Annual Return 05 March 2008
AA - Annual Accounts 02 August 2007
AA - Annual Accounts 09 January 2007
363s - Annual Return 20 December 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 24 November 2005
363s - Annual Return 24 January 2005
287 - Change in situation or address of Registered Office 13 December 2004
288a - Notice of appointment of directors or secretaries 27 October 2003
288a - Notice of appointment of directors or secretaries 27 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
288b - Notice of resignation of directors or secretaries 07 October 2003
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 16 March 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.