About

Registered Number: 05673731
Date of Incorporation: 12/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Manor Farm, Common Road Eton Wick, Windsor, Berkshire, SL4 6QY

 

Immedia Creative Ltd was founded on 12 January 2006, it's status in the Companies House registry is set to "Active". The company has 4 directors listed as Kinross, Malcolm James, Campbell, Richard Scott, Kinross, Malcolm James, Mcclelland, Hugh Crawford at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAMPBELL, Richard Scott 01 June 2010 - 1
KINROSS, Malcolm James 12 January 2006 - 1
MCCLELLAND, Hugh Crawford 12 January 2006 31 May 2013 1
Secretary Name Appointed Resigned Total Appointments
KINROSS, Malcolm James 01 June 2013 - 1

Filing History

Document Type Date
CS01 - N/A 24 January 2020
AA - Annual Accounts 23 January 2020
CS01 - N/A 18 January 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 24 February 2018
AA - Annual Accounts 09 January 2018
CS01 - N/A 23 January 2017
AA - Annual Accounts 03 October 2016
AA - Annual Accounts 19 January 2016
AR01 - Annual Return 13 January 2016
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 12 January 2015
CERTNM - Change of name certificate 19 June 2014
AR01 - Annual Return 29 January 2014
AA - Annual Accounts 20 December 2013
AP03 - Appointment of secretary 09 August 2013
TM01 - Termination of appointment of director 09 August 2013
TM02 - Termination of appointment of secretary 09 August 2013
AR01 - Annual Return 01 March 2013
CH01 - Change of particulars for director 01 March 2013
CH01 - Change of particulars for director 01 March 2013
CH01 - Change of particulars for director 01 March 2013
CH01 - Change of particulars for director 01 March 2013
CH03 - Change of particulars for secretary 01 March 2013
AA - Annual Accounts 22 January 2013
AP01 - Appointment of director 22 January 2013
AR01 - Annual Return 07 February 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 25 January 2011
AA - Annual Accounts 30 January 2010
AR01 - Annual Return 29 January 2010
CH01 - Change of particulars for director 29 January 2010
CH01 - Change of particulars for director 29 January 2010
AA - Annual Accounts 27 February 2009
363a - Annual Return 10 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 13 June 2008
AA - Annual Accounts 28 February 2008
363a - Annual Return 18 February 2008
363a - Annual Return 02 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 December 2006
288a - Notice of appointment of directors or secretaries 12 December 2006
AA - Annual Accounts 23 November 2006
RESOLUTIONS - N/A 11 November 2006
RESOLUTIONS - N/A 11 November 2006
RESOLUTIONS - N/A 11 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 2006
225 - Change of Accounting Reference Date 11 November 2006
287 - Change in situation or address of Registered Office 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288b - Notice of resignation of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
288a - Notice of appointment of directors or secretaries 17 February 2006
NEWINC - New incorporation documents 12 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.