About

Registered Number: 02755211
Date of Incorporation: 13/10/1992 (31 years and 5 months ago)
Company Status: Active
Registered Address: Crawley Court, Winchester, Hampshire, SO21 2QA

 

Based in Hampshire, Inmedia Communications (Holdings) Ltd was setup in 1992, it's status at Companies House is "Active". The organisation has 3 directors listed. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHILD, Matthew John 23 October 1998 23 March 2001 1
WALKER, Martin James 12 December 1994 01 January 1997 1
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 07 November 2019
AP01 - Appointment of director 28 May 2019
TM01 - Termination of appointment of director 28 May 2019
PARENT_ACC - N/A 05 April 2019
AGREEMENT1 - N/A 05 April 2019
GUARANTEE1 - N/A 05 April 2019
TM01 - Termination of appointment of director 26 March 2019
AP01 - Appointment of director 26 March 2019
CS01 - N/A 08 November 2018
AP03 - Appointment of secretary 05 January 2018
TM02 - Termination of appointment of secretary 04 January 2018
PARENT_ACC - N/A 28 November 2017
AGREEMENT1 - N/A 28 November 2017
GUARANTEE1 - N/A 28 November 2017
CS01 - N/A 01 November 2017
PARENT_ACC - N/A 15 February 2017
GUARANTEE1 - N/A 15 February 2017
AGREEMENT1 - N/A 15 February 2017
TM01 - Termination of appointment of director 17 January 2017
AP01 - Appointment of director 03 January 2017
CS01 - N/A 21 October 2016
TM01 - Termination of appointment of director 13 June 2016
AP01 - Appointment of director 13 June 2016
PARENT_ACC - N/A 14 January 2016
GUARANTEE1 - N/A 14 January 2016
AGREEMENT1 - N/A 14 January 2016
AR01 - Annual Return 03 November 2015
TM01 - Termination of appointment of director 12 August 2015
AP01 - Appointment of director 12 August 2015
CH01 - Change of particulars for director 02 December 2014
AA - Annual Accounts 12 November 2014
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 02 December 2013
AR01 - Annual Return 01 November 2013
CH03 - Change of particulars for secretary 19 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 01 November 2012
AA - Annual Accounts 29 November 2011
AR01 - Annual Return 03 November 2011
CH01 - Change of particulars for director 14 October 2011
AP01 - Appointment of director 21 July 2011
TM01 - Termination of appointment of director 18 July 2011
AP01 - Appointment of director 16 February 2011
TM01 - Termination of appointment of director 16 February 2011
AA - Annual Accounts 10 December 2010
AR01 - Annual Return 15 October 2010
CH01 - Change of particulars for director 16 September 2010
AP01 - Appointment of director 31 March 2010
TM01 - Termination of appointment of director 29 March 2010
AR01 - Annual Return 16 November 2009
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 24 October 2008
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
AA - Annual Accounts 21 February 2008
363a - Annual Return 12 November 2007
288c - Notice of change of directors or secretaries or in their particulars 21 August 2007
AA - Annual Accounts 29 January 2007
363a - Annual Return 11 November 2006
RESOLUTIONS - N/A 27 July 2006
MISC - Miscellaneous document 27 July 2006
363s - Annual Return 14 November 2005
AA - Annual Accounts 26 August 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
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
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
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 09 July 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 May 2005
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 24 May 2005
288c - Notice of change of directors or secretaries or in their particulars 24 May 2005
RESOLUTIONS - N/A 23 May 2005
RESOLUTIONS - N/A 23 May 2005
363s - Annual Return 20 December 2004
AA - Annual Accounts 04 August 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
CERTNM - Change of name certificate 28 May 2004
287 - Change in situation or address of Registered Office 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
288a - Notice of appointment of directors or secretaries 19 May 2004
395 - Particulars of a mortgage or charge 07 May 2004
AA - Annual Accounts 14 December 2003
363a - Annual Return 23 October 2003
288b - Notice of resignation of directors or secretaries 18 September 2003
288c - Notice of change of directors or secretaries or in their particulars 27 March 2003
AA - Annual Accounts 06 November 2002
363a - Annual Return 17 October 2002
AUD - Auditor's letter of resignation 10 August 2002
288b - Notice of resignation of directors or secretaries 12 April 2002
287 - Change in situation or address of Registered Office 12 February 2002
AUD - Auditor's letter of resignation 09 November 2001
AA - Annual Accounts 08 November 2001
363a - Annual Return 23 October 2001
288c - Notice of change of directors or secretaries or in their particulars 14 June 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 11 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 28 March 2001
AA - Annual Accounts 05 February 2001
363a - Annual Return 25 October 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
RESOLUTIONS - N/A 03 October 2000
288b - Notice of resignation of directors or secretaries 03 October 2000
288a - Notice of appointment of directors or secretaries 05 September 2000
288a - Notice of appointment of directors or secretaries 25 July 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 06 July 2000
288c - Notice of change of directors or secretaries or in their particulars 10 February 2000
AA - Annual Accounts 03 February 2000
288c - Notice of change of directors or secretaries or in their particulars 26 January 2000
363a - Annual Return 26 October 1999
CERTNM - Change of name certificate 29 January 1999
395 - Particulars of a mortgage or charge 23 November 1998
288a - Notice of appointment of directors or secretaries 20 November 1998
288a - Notice of appointment of directors or secretaries 19 November 1998
RESOLUTIONS - N/A 06 November 1998
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
288a - Notice of appointment of directors or secretaries 06 November 1998
363a - Annual Return 22 October 1998
RESOLUTIONS - N/A 17 September 1998
AA - Annual Accounts 01 September 1998
288b - Notice of resignation of directors or secretaries 30 March 1998
AA - Annual Accounts 23 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288a - Notice of appointment of directors or secretaries 14 January 1998
288b - Notice of resignation of directors or secretaries 01 December 1997
363s - Annual Return 29 October 1997
AA - Annual Accounts 27 January 1997
288b - Notice of resignation of directors or secretaries 05 November 1996
363s - Annual Return 24 October 1996
AA - Annual Accounts 22 November 1995
363s - Annual Return 17 October 1995
288 - N/A 05 January 1995
363s - Annual Return 14 December 1994
AA - Annual Accounts 16 August 1994
288 - N/A 25 July 1994
363s - Annual Return 15 October 1993
SA - Shares agreement 11 June 1993
88(2)O - Return of allotments of shares issued for other than cash - original document 11 June 1993
288 - N/A 15 April 1993
MEM/ARTS - N/A 08 April 1993
CERTNM - Change of name certificate 31 March 1993
88(2)P - N/A 29 January 1993
RESOLUTIONS - N/A 26 January 1993
RESOLUTIONS - N/A 26 January 1993
288 - N/A 26 January 1993
288 - N/A 26 January 1993
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 26 January 1993
288 - N/A 15 January 1993
RESOLUTIONS - N/A 16 December 1992
RESOLUTIONS - N/A 16 December 1992
RESOLUTIONS - N/A 16 December 1992
123 - Notice of increase in nominal capital 16 December 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 November 1992
287 - Change in situation or address of Registered Office 20 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
288 - N/A 13 November 1992
287 - Change in situation or address of Registered Office 13 November 1992
NEWINC - New incorporation documents 13 October 1992

Mortgages & Charges

Description Date Status Charge by
Debenture 29 April 2004 Fully Satisfied

N/A

Supplemental deed (supplemental to a composite charge over shares dated 31 march 1998) 04 November 1998 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.