About

Registered Number: 06155001
Date of Incorporation: 13/03/2007 (17 years and 1 month ago)
Company Status: Active
Registered Address: Rowan House, 7 West Bank, Scarborough, North Yorkshire, YO12 4DX

 

Iwd Media Solutions Ltd was registered on 13 March 2007, it's status in the Companies House registry is set to "Active". This organisation has 2 directors listed as Beedham, Terry David, Kewley, Mark Anthony.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BEEDHAM, Terry David 13 March 2007 - 1
KEWLEY, Mark Anthony 13 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 20 March 2020
AA - Annual Accounts 13 December 2019
CS01 - N/A 26 March 2019
CH03 - Change of particulars for secretary 19 March 2019
CH01 - Change of particulars for director 19 March 2019
CH01 - Change of particulars for director 19 March 2019
AA - Annual Accounts 24 December 2018
CS01 - N/A 20 March 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 29 March 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 31 March 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 25 March 2014
AA - Annual Accounts 24 December 2013
AR01 - Annual Return 04 April 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 26 March 2012
AA - Annual Accounts 07 December 2011
AR01 - Annual Return 06 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 11 January 2010
363a - Annual Return 23 March 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 March 2009
287 - Change in situation or address of Registered Office 23 March 2009
353 - Register of members 23 March 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 31 March 2008
288a - Notice of appointment of directors or secretaries 12 April 2007
288a - Notice of appointment of directors or secretaries 12 April 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
288b - Notice of resignation of directors or secretaries 22 March 2007
NEWINC - New incorporation documents 13 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.