About

Registered Number: 03959877
Date of Incorporation: 30/03/2000 (25 years ago)
Company Status: Active
Registered Address: Big Print Shop, 15-17 Coventry Street, Kidderminster, Worcestershire, DY10 2BG

 

Having been setup in 2000, I4media Ltd are based in Kidderminster in Worcestershire, it's status at Companies House is "Active". Newton, Andrew Paul is the current director of the company. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
NEWTON, Andrew Paul 04 May 2000 01 March 2002 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AA - Annual Accounts 20 December 2019
CS01 - N/A 10 April 2019
AA - Annual Accounts 09 October 2018
CS01 - N/A 09 May 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 08 May 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 20 December 2015
AR01 - Annual Return 07 April 2015
AD01 - Change of registered office address 07 April 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 22 May 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 09 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 31 May 2012
AA - Annual Accounts 25 December 2011
AR01 - Annual Return 14 May 2011
AA - Annual Accounts 28 December 2010
AD01 - Change of registered office address 27 August 2010
MG01 - Particulars of a mortgage or charge 05 August 2010
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH01 - Change of particulars for director 07 May 2010
CH03 - Change of particulars for secretary 07 May 2010
AA - Annual Accounts 29 October 2009
363a - Annual Return 25 June 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 11 December 2008
AA - Annual Accounts 25 February 2008
363s - Annual Return 23 October 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 01 August 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
288a - Notice of appointment of directors or secretaries 24 March 2006
287 - Change in situation or address of Registered Office 02 March 2006
AA - Annual Accounts 26 January 2006
363s - Annual Return 08 April 2005
AA - Annual Accounts 01 July 2004
287 - Change in situation or address of Registered Office 10 May 2004
363s - Annual Return 21 April 2004
AA - Annual Accounts 30 January 2004
363s - Annual Return 03 April 2003
288c - Notice of change of directors or secretaries or in their particulars 07 February 2003
AA - Annual Accounts 06 February 2003
363s - Annual Return 28 March 2002
288a - Notice of appointment of directors or secretaries 28 March 2002
288b - Notice of resignation of directors or secretaries 28 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2002
287 - Change in situation or address of Registered Office 27 January 2002
AA - Annual Accounts 17 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2001
363s - Annual Return 11 May 2001
CERTNM - Change of name certificate 12 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
288a - Notice of appointment of directors or secretaries 09 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
NEWINC - New incorporation documents 30 March 2000

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 03 August 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.