About

Registered Number: 03919624
Date of Incorporation: 04/02/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: ROFFE SWAYNE, Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ

 

Founded in 2000, Immediate Network Ltd have registered office in Godalming in Surrey. We don't currently know the number of employees at this organisation. The current directors of the organisation are listed as Blauth, John, Gazzi, Robert Andrew.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GAZZI, Robert Andrew 13 April 2004 01 September 2005 1
Secretary Name Appointed Resigned Total Appointments
BLAUTH, John 01 April 2011 - 1

Filing History

Document Type Date
AAMD - Amended Accounts 12 May 2020
CS01 - N/A 20 February 2020
AA - Annual Accounts 20 December 2019
MR01 - N/A 29 June 2019
CS01 - N/A 13 February 2019
AA - Annual Accounts 10 August 2018
CS01 - N/A 21 February 2018
AP01 - Appointment of director 19 February 2018
AA - Annual Accounts 05 October 2017
CS01 - N/A 17 February 2017
AA - Annual Accounts 08 August 2016
AR01 - Annual Return 08 March 2016
AA - Annual Accounts 03 January 2016
MR04 - N/A 04 September 2015
AR01 - Annual Return 26 February 2015
AA - Annual Accounts 27 October 2014
MR01 - N/A 08 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 16 October 2013
AR01 - Annual Return 19 March 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 20 April 2012
AP03 - Appointment of secretary 20 April 2012
TM02 - Termination of appointment of secretary 20 April 2012
AD01 - Change of registered office address 20 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 28 April 2011
CH01 - Change of particulars for director 28 April 2011
AA - Annual Accounts 20 December 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
CH03 - Change of particulars for secretary 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 15 January 2010
363a - Annual Return 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 06 February 2009
288c - Notice of change of directors or secretaries or in their particulars 05 February 2009
AA - Annual Accounts 19 January 2009
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
363a - Annual Return 20 May 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 2008
AA - Annual Accounts 02 February 2008
RESOLUTIONS - N/A 12 July 2007
363a - Annual Return 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288c - Notice of change of directors or secretaries or in their particulars 04 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
169 - Return by a company purchasing its own shares 22 May 2007
AA - Annual Accounts 01 February 2007
288a - Notice of appointment of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 04 October 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
363a - Annual Return 23 August 2006
288a - Notice of appointment of directors or secretaries 08 June 2006
AA - Annual Accounts 06 December 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 30 September 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
RESOLUTIONS - N/A 13 June 2005
RESOLUTIONS - N/A 13 June 2005
RESOLUTIONS - N/A 13 June 2005
RESOLUTIONS - N/A 13 June 2005
123 - Notice of increase in nominal capital 13 June 2005
MEM/ARTS - N/A 13 June 2005
363s - Annual Return 30 March 2005
288a - Notice of appointment of directors or secretaries 15 September 2004
AA - Annual Accounts 29 June 2004
363s - Annual Return 05 March 2004
AA - Annual Accounts 09 August 2003
395 - Particulars of a mortgage or charge 19 April 2003
363s - Annual Return 25 February 2003
AA - Annual Accounts 07 June 2002
363s - Annual Return 19 March 2002
AA - Annual Accounts 23 November 2001
363s - Annual Return 12 March 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 27 October 2000
225 - Change of Accounting Reference Date 21 February 2000
288b - Notice of resignation of directors or secretaries 04 February 2000
NEWINC - New incorporation documents 04 February 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 21 June 2019 Outstanding

N/A

A registered charge 04 April 2014 Outstanding

N/A

Debenture 16 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.