I 2 I MEDIA LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Total exemption full accounts made up to 2025-04-30 |
18/05/2518 May 2025 | Registered office address changed from Commercial House 52 Perrymount Road Haywards Heath West Sussex RH16 3DT England to John De Mierre House Bridge Road Haywards Heath RH16 1UA on 2025-05-18 |
30/04/2530 April 2025 | Annual accounts for year ending 30 Apr 2025 |
06/01/256 January 2025 | Confirmation statement made on 2025-01-06 with no updates |
09/10/249 October 2024 | Total exemption full accounts made up to 2024-04-30 |
30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
26/04/2426 April 2024 | Total exemption full accounts made up to 2023-04-30 |
15/01/2415 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
09/11/239 November 2023 | Director's details changed for Mr Philip John Radley-Smith on 2023-11-09 |
07/11/237 November 2023 | Amended total exemption full accounts made up to 2022-04-30 |
09/08/239 August 2023 | Director's details changed for Mr Philip John Radley-Smith on 2023-08-09 |
09/08/239 August 2023 | Change of details for Mr Philip John Radley-Smith as a person with significant control on 2023-08-09 |
30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
01/02/231 February 2023 | Confirmation statement made on 2023-01-21 with no updates |
25/09/2225 September 2022 | Unaudited abridged accounts made up to 2022-04-30 |
30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
24/01/2224 January 2022 | Micro company accounts made up to 2021-04-30 |
21/01/2221 January 2022 | Confirmation statement made on 2022-01-21 with no updates |
30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
02/04/212 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
15/02/2115 February 2021 | CONFIRMATION STATEMENT MADE ON 14/02/21, NO UPDATES |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
16/02/2016 February 2020 | CONFIRMATION STATEMENT MADE ON 14/02/20, NO UPDATES |
23/09/1923 September 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19 |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
14/02/1914 February 2019 | CONFIRMATION STATEMENT MADE ON 14/02/19, NO UPDATES |
04/01/194 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18 |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
27/02/1827 February 2018 | CONFIRMATION STATEMENT MADE ON 20/02/18, NO UPDATES |
05/08/175 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17 |
30/04/1730 April 2017 | Annual accounts for year ending 30 Apr 2017 |
27/03/1727 March 2017 | CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES |
29/08/1629 August 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16 |
06/05/166 May 2016 | REGISTERED OFFICE CHANGED ON 06/05/2016 FROM FS16 THE PRIORY SYRESHAM GARDENS HAYWARDS HEATH WEST SUSSEX RH16 3LB |
06/05/166 May 2016 | Annual return made up to 20 February 2016 with full list of shareholders |
30/04/1630 April 2016 | Annual accounts for year ending 30 Apr 2016 |
27/12/1527 December 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
30/04/1530 April 2015 | Annual accounts for year ending 30 Apr 2015 |
04/03/154 March 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
15/01/1515 January 2015 | APPOINTMENT TERMINATED, SECRETARY KHUKELA DARKINS |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
30/04/1430 April 2014 | Annual accounts for year ending 30 Apr 2014 |
24/02/1424 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
16/05/1316 May 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
30/04/1330 April 2013 | Annual accounts for year ending 30 Apr 2013 |
06/04/136 April 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
06/04/136 April 2013 | REGISTERED OFFICE CHANGED ON 06/04/2013 FROM THE FORUM 277 LONDON ROAD BURGESS HILL WEST SUSSEX RH15 9QU |
08/05/128 May 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
07/03/127 March 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
21/02/1221 February 2012 | Annual return made up to 20 February 2012 with full list of shareholders |
07/02/127 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/11 |
07/02/127 February 2012 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10 |
06/02/126 February 2012 | PREVSHO FROM 31/03/2012 TO 30/04/2011 |
18/12/1118 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
19/04/1119 April 2011 | DISS40 (DISS40(SOAD)) |
18/04/1118 April 2011 | Annual return made up to 20 February 2011 with full list of shareholders |
05/04/115 April 2011 | FIRST GAZETTE |
19/08/1019 August 2010 | 31/03/09 TOTAL EXEMPTION FULL |
04/05/104 May 2010 | FIRST GAZETTE |
01/05/101 May 2010 | DISS40 (DISS40(SOAD)) |
29/04/1029 April 2010 | Annual return made up to 20 February 2010 with full list of shareholders |
29/04/1029 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN RADLEY-SMITH / 20/02/2010 |
03/04/093 April 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
18/03/0918 March 2009 | RETURN MADE UP TO 20/02/09; FULL LIST OF MEMBERS |
17/06/0817 June 2008 | Annual accounts small company total exemption made up to 31 March 2007 |
19/03/0819 March 2008 | SECRETARY APPOINTED MS KHUKELA DARKINS |
12/03/0812 March 2008 | RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS |
21/12/0721 December 2007 | SECRETARY RESIGNED |
02/03/072 March 2007 | RETURN MADE UP TO 20/02/07; FULL LIST OF MEMBERS |
06/02/076 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
10/05/0610 May 2006 | RETURN MADE UP TO 20/02/06; FULL LIST OF MEMBERS |
04/02/064 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
10/03/0510 March 2005 | RETURN MADE UP TO 20/02/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
20/01/0520 January 2005 | REGISTERED OFFICE CHANGED ON 20/01/05 FROM: OFFICE 402 OAKFIELD HOUSE 35 PERRYMOUNT ROAD HAYWARDS HEATH WEST SUSSEX RH16 3BW |
13/04/0413 April 2004 | RETURN MADE UP TO 20/02/04; FULL LIST OF MEMBERS |
21/10/0321 October 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
21/10/0321 October 2003 | RETURN MADE UP TO 02/02/03; FULL LIST OF MEMBERS |
16/10/0316 October 2003 | REGISTERED OFFICE CHANGED ON 16/10/03 FROM: 6 NEW CROFT COTTAGES, SELSFIELD ARDINGLY WEST SUSSEX RH17 6TJ |
02/04/032 April 2003 | DIRECTOR RESIGNED |
25/03/0325 March 2003 | RETURN MADE UP TO 20/02/03; FULL LIST OF MEMBERS |
28/03/0228 March 2002 | SECRETARY RESIGNED |
28/03/0228 March 2002 | NEW DIRECTOR APPOINTED |
28/03/0228 March 2002 | NEW SECRETARY APPOINTED |
28/03/0228 March 2002 | NEW DIRECTOR APPOINTED |
28/03/0228 March 2002 | DIRECTOR RESIGNED |
26/03/0226 March 2002 | ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03 |
20/02/0220 February 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company