About

Registered Number: 08462391
Date of Incorporation: 26/03/2013 (11 years and 1 month ago)
Company Status: Active
Registered Address: Gateway House 28 The Quadrant, Richmond, Surrey, TW9 1DN

 

Based in Richmond in Surrey, Imbibe Media Ltd was setup in 2013. We don't currently know the number of employees at this business. The current directors of this company are Re Secretaries Limited, Bowden, Alexander David Stuart, Tiley-hill, Michele Ruth, Poole, Jacqueline Mary, Cunningham, Corinne Lisa, De Wesselow, Mark Vaughan, Rees, Robert Christopher, White, Simon John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOWDEN, Alexander David Stuart 08 December 2016 - 1
TILEY-HILL, Michele Ruth 30 November 2017 - 1
CUNNINGHAM, Corinne Lisa 08 December 2016 17 July 2017 1
DE WESSELOW, Mark Vaughan 26 March 2013 08 December 2016 1
REES, Robert Christopher 08 December 2016 30 November 2017 1
WHITE, Simon John 26 March 2013 08 December 2016 1
Secretary Name Appointed Resigned Total Appointments
RE SECRETARIES LIMITED 01 April 2020 - 1
POOLE, Jacqueline Mary 08 December 2016 01 April 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 05 October 2020
CS01 - N/A 16 June 2020
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 17 April 2020
AD02 - Notification of Single Alternative Inspection Location (SAIL) 17 April 2020
AP04 - Appointment of corporate secretary 09 April 2020
TM02 - Termination of appointment of secretary 09 April 2020
CS01 - N/A 31 March 2020
AA - Annual Accounts 13 February 2020
CS01 - N/A 29 April 2019
RESOLUTIONS - N/A 20 November 2018
AA - Annual Accounts 30 July 2018
CS01 - N/A 27 March 2018
AP01 - Appointment of director 20 December 2017
AP01 - Appointment of director 20 December 2017
TM01 - Termination of appointment of director 20 December 2017
TM01 - Termination of appointment of director 02 August 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 25 April 2017
RESOLUTIONS - N/A 06 January 2017
AP01 - Appointment of director 19 December 2016
AD01 - Change of registered office address 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AA01 - Change of accounting reference date 19 December 2016
TM01 - Termination of appointment of director 19 December 2016
AP01 - Appointment of director 19 December 2016
AP03 - Appointment of secretary 19 December 2016
AP01 - Appointment of director 18 December 2016
AP01 - Appointment of director 18 December 2016
AA - Annual Accounts 09 December 2016
RP04AR01 - N/A 11 November 2016
RP04AR01 - N/A 11 November 2016
RP04AR01 - N/A 11 November 2016
AR01 - Annual Return 14 April 2016
AA - Annual Accounts 11 November 2015
AR01 - Annual Return 02 April 2015
AA - Annual Accounts 20 November 2014
AR01 - Annual Return 23 April 2014
SH01 - Return of Allotment of shares 22 July 2013
NEWINC - New incorporation documents 26 March 2013

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.