About

Registered Number: 04506907
Date of Incorporation: 08/08/2002 (21 years and 8 months ago)
Company Status: Active
Registered Address: Unit 4b Pudsey Business Centre 47 Kent Road, Pudsey, Leeds, West Yorkshire, LS28 9BB

 

Founded in 2002, Ina4 Media Ltd has its registered office in West Yorkshire, it's status is listed as "Active". The business has 2 directors listed as Willock, Carl Andrew, Skerne, Rebecca Jane at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILLOCK, Carl Andrew 12 August 2002 - 1
SKERNE, Rebecca Jane 12 August 2002 24 August 2006 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 25 November 2019
CH01 - Change of particulars for director 25 September 2019
CH01 - Change of particulars for director 23 September 2019
CS01 - N/A 10 June 2019
SH06 - Notice of cancellation of shares 26 November 2018
AA - Annual Accounts 26 November 2018
SH03 - Return of purchase of own shares 26 November 2018
RESOLUTIONS - N/A 19 November 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 12 December 2017
CS01 - N/A 08 August 2017
AA - Annual Accounts 25 November 2016
CS01 - N/A 10 August 2016
RESOLUTIONS - N/A 20 July 2016
SH08 - Notice of name or other designation of class of shares 20 July 2016
SH10 - Notice of particulars of variation of rights attached to shares 20 July 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 11 August 2015
AP01 - Appointment of director 19 June 2015
TM01 - Termination of appointment of director 19 June 2015
CH01 - Change of particulars for director 14 April 2015
AA - Annual Accounts 27 November 2014
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 25 November 2013
AR01 - Annual Return 14 August 2013
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 10 May 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 05 July 2011
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AP01 - Appointment of director 28 May 2010
AR01 - Annual Return 07 October 2009
AA - Annual Accounts 05 August 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 22 October 2008
287 - Change in situation or address of Registered Office 21 October 2008
363a - Annual Return 04 August 2008
225 - Change of Accounting Reference Date 02 July 2008
AA - Annual Accounts 10 July 2007
363s - Annual Return 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 October 2006
288b - Notice of resignation of directors or secretaries 24 October 2006
288a - Notice of appointment of directors or secretaries 04 September 2006
AA - Annual Accounts 13 July 2006
287 - Change in situation or address of Registered Office 04 May 2006
363a - Annual Return 09 August 2005
288c - Notice of change of directors or secretaries or in their particulars 09 August 2005
AA - Annual Accounts 01 August 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 26 January 2004
363s - Annual Return 09 September 2003
225 - Change of Accounting Reference Date 06 June 2003
395 - Particulars of a mortgage or charge 19 September 2002
MEM/ARTS - N/A 28 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
288a - Notice of appointment of directors or secretaries 13 August 2002
CERTNM - Change of name certificate 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
288b - Notice of resignation of directors or secretaries 12 August 2002
287 - Change in situation or address of Registered Office 12 August 2002
NEWINC - New incorporation documents 08 August 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 17 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.