About

Registered Number: 05097612
Date of Incorporation: 07/04/2004 (20 years ago)
Company Status: Active
Registered Address: Crawley Court, Winchester, Hampshire, SO21 2QA

 

Inmedia Communications Group Ltd was founded on 07 April 2004 and has its registered office in Hampshire, it's status at Companies House is "Active". Inmedia Communications Group Ltd has one director listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MAVOR, Jeremy 01 January 2018 - 1

Filing History

Document Type Date
PARENT_ACC - N/A 16 June 2020
GUARANTEE1 - N/A 16 June 2020
AGREEMENT1 - N/A 16 June 2020
AP01 - Appointment of director 01 May 2020
TM01 - Termination of appointment of director 01 May 2020
CS01 - N/A 22 April 2020
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
CS01 - N/A 18 April 2019
GUARANTEE1 - N/A 05 April 2019
PARENT_ACC - N/A 05 April 2019
AGREEMENT1 - N/A 05 April 2019
TM01 - Termination of appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 20 April 2018
AP03 - Appointment of secretary 05 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
PARENT_ACC - N/A 28 November 2017
GUARANTEE1 - N/A 28 November 2017
AGREEMENT1 - N/A 28 November 2017
CS01 - N/A 13 April 2017
PARENT_ACC - N/A 10 February 2017
GUARANTEE1 - N/A 10 February 2017
AGREEMENT1 - N/A 10 February 2017
TM01 - Termination of appointment of director 18 January 2017
AP01 - Appointment of director 03 January 2017
TM01 - Termination of appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
AR01 - Annual Return 29 April 2016
PARENT_ACC - N/A 14 January 2016
GUARANTEE1 - N/A 14 January 2016
AGREEMENT1 - N/A 14 January 2016
AP01 - Appointment of director 12 August 2015
TM01 - Termination of appointment of director 12 August 2015
AR01 - Annual Return 29 April 2015
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 02 December 2013
CH03 - Change of particulars for secretary 19 June 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 29 November 2011
CH01 - Change of particulars for director 14 October 2011
AP01 - Appointment of director 20 July 2011
TM01 - Termination of appointment of director 18 July 2011
AR01 - Annual Return 28 April 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 10 December 2010
CH01 - Change of particulars for director 15 September 2010
AR01 - Annual Return 05 May 2010
AP01 - Appointment of director 31 March 2010
TM01 - Termination of appointment of director 29 March 2010
AA - Annual Accounts 14 September 2009
288a - Notice of appointment of directors or secretaries 20 August 2009
288b - Notice of resignation of directors or secretaries 13 August 2009
288a - Notice of appointment of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 12 August 2009
288b - Notice of resignation of directors or secretaries 29 July 2009
363a - Annual Return 01 May 2009
AA - Annual Accounts 19 August 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 19 May 2008
363a - Annual Return 21 April 2008
AA - Annual Accounts 21 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 30 January 2007
RESOLUTIONS - N/A 27 July 2006
MISC - Miscellaneous document 26 July 2006
363s - Annual Return 13 June 2006
AA - Annual Accounts 26 August 2005
287 - Change in situation or address of Registered Office 28 July 2005
225 - Change of Accounting Reference Date 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288b - Notice of resignation of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
288a - Notice of appointment of directors or secretaries 28 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 20 July 2005
363s - Annual Return 19 April 2005
CERTNM - Change of name certificate 09 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288a - Notice of appointment of directors or secretaries 03 June 2004
288b - Notice of resignation of directors or secretaries 03 June 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
RESOLUTIONS - N/A 25 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 May 2004
123 - Notice of increase in nominal capital 25 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
395 - Particulars of a mortgage or charge 07 May 2004
RESOLUTIONS - N/A 29 April 2004
225 - Change of Accounting Reference Date 29 April 2004
287 - Change in situation or address of Registered Office 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
287 - Change in situation or address of Registered Office 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288b - Notice of resignation of directors or secretaries 21 April 2004
288a - Notice of appointment of directors or secretaries 21 April 2004
NEWINC - New incorporation documents 07 April 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.