About

Registered Number: 03049639
Date of Incorporation: 25/04/1995 (29 years and 1 month ago)
Company Status: Active
Registered Address: Berley Chartered Accountants, 76 New Cavendish Street London, W1G 9TB

 

Impossible Media Ltd was founded on 25 April 1995 and are based in the United Kingdom, it has a status of "Active". This business has 3 directors listed as Wilson, Andrew Nicholas, Neate, Nicola Mary, Johnson, Miles Timothy. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, Andrew Nicholas 25 April 1995 - 1
JOHNSON, Miles Timothy 25 April 1995 01 April 2000 1
Secretary Name Appointed Resigned Total Appointments
NEATE, Nicola Mary 01 April 2000 27 October 2010 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 28 January 2020
CS01 - N/A 10 May 2019
AA - Annual Accounts 05 November 2018
CS01 - N/A 30 May 2018
AA - Annual Accounts 17 January 2018
CS01 - N/A 31 May 2017
AA - Annual Accounts 18 November 2016
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 09 February 2016
AR01 - Annual Return 09 June 2015
CH01 - Change of particulars for director 09 June 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 13 January 2014
AR01 - Annual Return 03 July 2013
AA - Annual Accounts 28 January 2013
AR01 - Annual Return 31 July 2012
CH01 - Change of particulars for director 31 July 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 08 August 2011
AA - Annual Accounts 31 January 2011
TM02 - Termination of appointment of secretary 28 October 2010
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 01 February 2010
CH03 - Change of particulars for secretary 01 February 2010
AA - Annual Accounts 13 January 2010
363a - Annual Return 28 July 2009
AA - Annual Accounts 19 December 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 05 March 2007
363a - Annual Return 25 May 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 13 May 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 07 July 2004
AA - Annual Accounts 07 February 2004
363s - Annual Return 11 June 2003
AA - Annual Accounts 04 March 2003
CERTNM - Change of name certificate 20 June 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 05 March 2002
363s - Annual Return 14 June 2001
AA - Annual Accounts 02 March 2001
288a - Notice of appointment of directors or secretaries 09 May 2000
288b - Notice of resignation of directors or secretaries 09 May 2000
287 - Change in situation or address of Registered Office 09 May 2000
363s - Annual Return 04 May 2000
AA - Annual Accounts 13 April 2000
363s - Annual Return 12 May 1999
AA - Annual Accounts 03 March 1999
363s - Annual Return 10 May 1998
AA - Annual Accounts 03 November 1997
363s - Annual Return 19 June 1997
AA - Annual Accounts 28 February 1997
363s - Annual Return 02 May 1996
395 - Particulars of a mortgage or charge 21 June 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 30 May 1995
288 - N/A 03 May 1995
288 - N/A 03 May 1995
NEWINC - New incorporation documents 25 April 1995

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 12 June 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.