About

Registered Number: 05118331
Date of Incorporation: 04/05/2004 (19 years and 11 months ago)
Company Status: Active
Registered Address: C/O Bradshaws, Charter Court, 2 Well House, Barns, Chester Road, Bretton, Chester, CH4 0DH

 

I Media Publishing Ltd was founded on 04 May 2004, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the business. The companies director is listed as Jones, David Timothy Lloyd in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JONES, David Timothy Lloyd 04 May 2004 24 February 2006 1

Filing History

Document Type Date
CS01 - N/A 04 June 2020
PSC01 - N/A 04 June 2020
AA - Annual Accounts 07 February 2020
CS01 - N/A 07 June 2019
AA - Annual Accounts 08 February 2019
CS01 - N/A 24 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 09 May 2017
AA - Annual Accounts 03 June 2016
AR01 - Annual Return 24 May 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 03 July 2014
AR01 - Annual Return 09 May 2014
AA - Annual Accounts 20 September 2013
AR01 - Annual Return 04 June 2013
AA - Annual Accounts 24 August 2012
AR01 - Annual Return 18 May 2012
AA - Annual Accounts 10 February 2012
AR01 - Annual Return 27 May 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 17 June 2010
CH01 - Change of particulars for director 17 June 2010
CH04 - Change of particulars for corporate secretary 17 June 2010
AA - Annual Accounts 12 February 2010
363a - Annual Return 22 May 2009
AA - Annual Accounts 12 March 2009
363a - Annual Return 03 September 2008
288c - Notice of change of directors or secretaries or in their particulars 03 September 2008
AA - Annual Accounts 31 March 2008
287 - Change in situation or address of Registered Office 05 December 2007
363a - Annual Return 24 May 2007
AA - Annual Accounts 16 November 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 06 April 2006
288b - Notice of resignation of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363s - Annual Return 17 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 September 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288b - Notice of resignation of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
288a - Notice of appointment of directors or secretaries 25 May 2004
287 - Change in situation or address of Registered Office 25 May 2004
NEWINC - New incorporation documents 04 May 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.