About

Registered Number: 04737625
Date of Incorporation: 17/04/2003 (21 years ago)
Company Status: Active
Registered Address: Mansard House Church Road, Bookham, Leatherhead, Surrey, KT23 3JG,

 

Based in Leatherhead, Surrey, Inp Media Ltd was setup in 2003. The companies director is listed as Downing, Brynmor Kenneth at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DOWNING, Brynmor Kenneth 17 April 2003 - 1

Filing History

Document Type Date
CS01 - N/A 15 April 2020
AA - Annual Accounts 03 December 2019
CS01 - N/A 20 May 2019
AA - Annual Accounts 27 September 2018
CS01 - N/A 25 April 2018
PSC01 - N/A 13 April 2018
PSC04 - N/A 13 April 2018
SH08 - Notice of name or other designation of class of shares 15 February 2018
RESOLUTIONS - N/A 12 February 2018
AA - Annual Accounts 21 August 2017
CS01 - N/A 24 April 2017
AD01 - Change of registered office address 24 April 2017
AA - Annual Accounts 10 November 2016
AR01 - Annual Return 19 April 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 17 December 2014
AR01 - Annual Return 29 May 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 19 April 2013
CH01 - Change of particulars for director 19 April 2013
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 11 May 2012
AA - Annual Accounts 24 August 2011
AR01 - Annual Return 10 May 2011
CH01 - Change of particulars for director 10 May 2011
AA - Annual Accounts 25 June 2010
AR01 - Annual Return 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 12 October 2009
363a - Annual Return 22 June 2009
AA - Annual Accounts 30 January 2009
363s - Annual Return 25 June 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 24 May 2007
RESOLUTIONS - N/A 21 January 2007
AA - Annual Accounts 12 December 2006
288a - Notice of appointment of directors or secretaries 21 June 2006
288b - Notice of resignation of directors or secretaries 21 June 2006
363s - Annual Return 26 April 2006
CERTNM - Change of name certificate 27 March 2006
AA - Annual Accounts 06 December 2005
RESOLUTIONS - N/A 13 June 2005
RESOLUTIONS - N/A 13 June 2005
RESOLUTIONS - N/A 13 June 2005
123 - Notice of increase in nominal capital 13 June 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 28 January 2005
225 - Change of Accounting Reference Date 12 November 2004
363s - Annual Return 22 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 August 2003
288b - Notice of resignation of directors or secretaries 17 April 2003
NEWINC - New incorporation documents 17 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.