About

Registered Number: 03959877
Date of Incorporation: 30/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: Big Print Shop, 15-17 Coventry Street, Kidderminster, Worcestershire, DY10 2BG

 

I4media Ltd was founded on 30 March 2000 with its registered office in Kidderminster, it has a status of "Active". This business has one director listed as Newton, Andrew Paul. We don't currently know the number of employees at this 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.