About

Registered Number: 06560388
Date of Incorporation: 09/04/2008 (16 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 3 Farm View Drive, Chineham, Basingstoke, Hampshire, RG24 8EX,

 

Innovational New Media Ltd was setup in 2008. The company has 5 directors listed in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WADE, Montague 31 March 2016 - 1
HALL, Andrew Charles 09 April 2008 31 March 2016 1
Incorporate Directors Limited 09 April 2008 09 April 2008 1
KINLOCH, Alexander Tom 09 April 2008 31 March 2016 1
Secretary Name Appointed Resigned Total Appointments
Incorporate Secretariat Limited 09 April 2008 09 April 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 02 June 2020
DS01 - Striking off application by a company 22 May 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 02 October 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 16 May 2018
AA - Annual Accounts 24 October 2017
AAMD - Amended Accounts 25 July 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 18 December 2016
AR01 - Annual Return 07 May 2016
AD01 - Change of registered office address 07 May 2016
AP01 - Appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
TM01 - Termination of appointment of director 05 May 2016
RESOLUTIONS - N/A 21 January 2016
RESOLUTIONS - N/A 21 January 2016
SH06 - Notice of cancellation of shares 21 January 2016
SH03 - Return of purchase of own shares 21 January 2016
AA - Annual Accounts 18 December 2015
AAMD - Amended Accounts 10 July 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 27 December 2014
AAMD - Amended Accounts 29 April 2014
AR01 - Annual Return 25 April 2014
RESOLUTIONS - N/A 27 March 2014
SH01 - Return of Allotment of shares 25 March 2014
AA - Annual Accounts 27 December 2013
AAMD - Amended Accounts 21 November 2013
AR01 - Annual Return 21 June 2013
AAMD - Amended Accounts 05 January 2013
AA - Annual Accounts 31 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 27 December 2011
AR01 - Annual Return 19 April 2011
AA - Annual Accounts 03 December 2010
AR01 - Annual Return 28 May 2010
CH01 - Change of particulars for director 28 May 2010
CH01 - Change of particulars for director 28 May 2010
363a - Annual Return 18 August 2009
AA - Annual Accounts 16 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 February 2009
225 - Change of Accounting Reference Date 19 June 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288b - Notice of resignation of directors or secretaries 28 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
288a - Notice of appointment of directors or secretaries 10 April 2008
NEWINC - New incorporation documents 09 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.