About

Registered Number: 04591920
Date of Incorporation: 15/11/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Moody House, 6 Moody Street, Congleton, Cheshire, CW12 4AP

 

Founded in 2002, Id2 Media Ltd are based in Congleton in Cheshire, it's status in the Companies House registry is set to "Active". Poole, Mark, Poole, Tracy are listed as directors of this organisation. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POOLE, Mark 22 November 2002 - 1
POOLE, Tracy 20 August 2008 - 1

Filing History

Document Type Date
CS01 - N/A 22 June 2020
AA - Annual Accounts 14 August 2019
CS01 - N/A 11 June 2019
SH01 - Return of Allotment of shares 28 February 2019
AA - Annual Accounts 03 August 2018
CS01 - N/A 12 June 2018
AA - Annual Accounts 07 November 2017
CS01 - N/A 07 June 2017
AA - Annual Accounts 04 October 2016
AR01 - Annual Return 02 June 2016
AA - Annual Accounts 11 June 2015
AR01 - Annual Return 01 June 2015
AR01 - Annual Return 17 November 2014
AA - Annual Accounts 19 June 2014
AR01 - Annual Return 15 November 2013
AA - Annual Accounts 15 August 2013
AR01 - Annual Return 15 November 2012
AA - Annual Accounts 26 October 2012
AR01 - Annual Return 15 November 2011
AD01 - Change of registered office address 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH01 - Change of particulars for director 15 November 2011
CH03 - Change of particulars for secretary 15 November 2011
AA - Annual Accounts 12 October 2011
AR01 - Annual Return 16 November 2010
AA - Annual Accounts 21 September 2010
AR01 - Annual Return 08 December 2009
CH01 - Change of particulars for director 08 December 2009
CH01 - Change of particulars for director 08 December 2009
AA - Annual Accounts 25 August 2009
363a - Annual Return 22 January 2009
287 - Change in situation or address of Registered Office 22 January 2009
AA - Annual Accounts 15 September 2008
288a - Notice of appointment of directors or secretaries 26 August 2008
287 - Change in situation or address of Registered Office 29 January 2008
363a - Annual Return 09 January 2008
AA - Annual Accounts 31 August 2007
363a - Annual Return 29 January 2007
AA - Annual Accounts 20 July 2006
363a - Annual Return 22 November 2005
AA - Annual Accounts 11 July 2005
363s - Annual Return 22 November 2004
CERTNM - Change of name certificate 08 October 2004
CERTNM - Change of name certificate 20 September 2004
AA - Annual Accounts 16 September 2004
363s - Annual Return 07 December 2003
225 - Change of Accounting Reference Date 01 March 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
287 - Change in situation or address of Registered Office 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288a - Notice of appointment of directors or secretaries 14 February 2003
288b - Notice of resignation of directors or secretaries 20 November 2002
288b - Notice of resignation of directors or secretaries 20 November 2002
NEWINC - New incorporation documents 15 November 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.