I M DESIGN LIMITED

Company Documents

DateDescription
15/03/1115 March 2011 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

15/02/1115 February 2011 FIRST GAZETTE

View Document

05/08/105 August 2010 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

29/06/1029 June 2010 FIRST GAZETTE

View Document

30/01/1030 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/06/0925 June 2009 REGISTERED OFFICE CHANGED ON 25/06/09 FROM: GISTERED OFFICE CHANGED ON 25/06/2009 FROM 4 COPPINS BRIDGE NEWPORT ISLE OF WIGHT PO30 1JN

View Document

15/04/0915 April 2009 REGISTERED OFFICE CHANGED ON 15/04/09 FROM: GISTERED OFFICE CHANGED ON 15/04/2009 FROM ST THOMAS HOUSE, 17 ST THOMAS SQUARE, NEWPORT ISLE OF WIGHT PO30 1SL

View Document

31/03/0931 March 2009 RETURN MADE UP TO 27/02/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 RETURN MADE UP TO 27/02/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BENWELL / 01/01/2008

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 27/02/07; FULL LIST OF MEMBERS

View Document

18/04/0718 April 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 27/02/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

06/06/056 June 2005 NEW DIRECTOR APPOINTED

View Document

24/05/0524 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/04/051 April 2005 RETURN MADE UP TO 27/02/05; FULL LIST OF MEMBERS

View Document

04/11/044 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

12/08/0412 August 2004 REGISTERED OFFICE CHANGED ON 12/08/04 FROM: G OFFICE CHANGED 12/08/04 BRIDGE HOUSE 4 COPPINS BRIDGE NEWPORT ISLE OF WIGHT PO30 1JN

View Document

09/03/049 March 2004 RETURN MADE UP TO 27/02/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

04/03/034 March 2003 RETURN MADE UP TO 27/02/03; FULL LIST OF MEMBERS

View Document

01/10/021 October 2002 RETURN MADE UP TO 27/02/02; FULL LIST OF MEMBERS

View Document

19/07/0219 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

08/05/028 May 2002 COMPANY NAME CHANGED ISLAND MEDIA LIMITED CERTIFICATE ISSUED ON 08/05/02

View Document

09/04/029 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02

View Document

18/10/0118 October 2001 REGISTERED OFFICE CHANGED ON 18/10/01 FROM: G OFFICE CHANGED 18/10/01 28 SEA STREET NEWPORT ISLE OF WIGHT PO30 5BW

View Document

03/04/013 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

28/03/0128 March 2001 NEW SECRETARY APPOINTED

View Document

28/03/0128 March 2001 RETURN MADE UP TO 27/02/01; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00

View Document

23/03/0023 March 2000 RETURN MADE UP TO 27/02/00; FULL LIST OF MEMBERS

View Document

20/10/9920 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

21/09/9921 September 1999 STRIKE-OFF ACTION DISCONTINUED

View Document

20/09/9920 September 1999 RETURN MADE UP TO 27/02/99; FULL LIST OF MEMBERS

View Document

20/09/9920 September 1999 SECRETARY RESIGNED

View Document

20/09/9920 September 1999 DIRECTOR RESIGNED

View Document

07/09/997 September 1999 FIRST GAZETTE

View Document

19/03/9819 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 DIRECTOR RESIGNED

View Document

19/03/9819 March 1998 NEW DIRECTOR APPOINTED

View Document

19/03/9819 March 1998 SECRETARY RESIGNED

View Document

19/03/9819 March 1998 REGISTERED OFFICE CHANGED ON 19/03/98 FROM: G OFFICE CHANGED 19/03/98 372 OLD STREET LONDON EC1V 9LT

View Document

27/02/9827 February 1998 Incorporation

View Document

27/02/9827 February 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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