ICOMMS MEDIA GROUP LIMITED

Company Documents

DateDescription
05/09/175 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 28 March 2016 with full list of shareholders

View Document

23/02/1623 February 2016 REGISTERED OFFICE CHANGED ON 23/02/2016 FROM
10 CABOT SQUARE
CANARY WHARF
LONDON
E14 4QB

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

03/07/153 July 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES BARNES-AUSTIN

View Document

03/07/153 July 2015 DIRECTOR APPOINTED MR RAJ KUMAR DADRA

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 28 March 2015 with full list of shareholders

View Document

08/08/148 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

03/04/143 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WPP GROUP (NOMINEES) LIMITED / 02/04/2014

View Document

07/10/137 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

04/04/134 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

28/03/1228 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

30/03/1130 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

05/10/105 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

19/01/1019 January 2010 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ILES

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED JAMES DAVID BARNES-AUSTIN

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

01/04/091 April 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

05/09/085 September 2008 DIRECTOR APPOINTED JOHN WILLIAM CORNWELL

View Document

04/09/084 September 2008 APPOINTMENT TERMINATED DIRECTOR KATHERINE KELSEY

View Document

06/06/086 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

15/04/0815 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 DIRECTOR APPOINTED KATHERINE ELIZABETH KELSEY

View Document

05/02/085 February 2008 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

05/02/085 February 2008 NEW SECRETARY APPOINTED

View Document

05/02/085 February 2008 SECRETARY RESIGNED

View Document

02/11/072 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

04/11/064 November 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

15/05/0615 May 2006 NEW SECRETARY APPOINTED

View Document

15/05/0615 May 2006 SECRETARY RESIGNED

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

15/05/0615 May 2006 REGISTERED OFFICE CHANGED ON 15/05/06 FROM:
40 STRAND
LONDON
WC2N 5RF

View Document

15/05/0615 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

15/05/0615 May 2006 DIRECTOR RESIGNED

View Document

31/05/0531 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 DIRECTOR RESIGNED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

19/04/0419 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

28/09/0328 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

09/09/039 September 2003 REGISTERED OFFICE CHANGED ON 09/09/03 FROM:
10 CABOT SQUARE
CANARY WHARF
LONDON E14 4GB

View Document

05/04/035 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 REGISTERED OFFICE CHANGED ON 21/02/03 FROM:
10 CABOT SQUARE
CANARY WHARF
LONDON
E14 4GB

View Document

14/10/0214 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 AUDITOR'S RESIGNATION

View Document

28/05/0228 May 2002 RETURN MADE UP TO 04/04/02; FULL LIST OF MEMBERS

View Document

05/02/025 February 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0230 January 2002 SECRETARY RESIGNED

View Document

30/01/0230 January 2002 NEW SECRETARY APPOINTED

View Document

02/10/012 October 2001 REGISTERED OFFICE CHANGED ON 02/10/01 FROM:
1ST FLOOR
ALEXANDRA HOUSE, ALEXANDRA
TERRACE, GUILDFORD
SURREY GU1 3DA

View Document

29/06/0129 June 2001 RETURN MADE UP TO 04/04/01; FULL LIST OF MEMBERS

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

12/03/0112 March 2001 NEW DIRECTOR APPOINTED

View Document

07/03/017 March 2001 ADOPT ARTICLES 09/02/01

View Document

07/03/017 March 2001 ACC. REF. DATE SHORTENED FROM 31/03/01 TO 31/12/00

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 DIRECTOR RESIGNED

View Document

07/03/017 March 2001 AUDITOR'S RESIGNATION

View Document

07/02/017 February 2001 AUDITOR'S RESIGNATION

View Document

22/01/0122 January 2001 REREGISTRATION PLC-PRI 17/01/01

View Document

22/01/0122 January 2001 ALTER MEM AND ARTS 17/01/01

View Document

22/01/0122 January 2001 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

22/01/0122 January 2001 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

22/01/0122 January 2001 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

13/10/0013 October 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 DIRECTOR RESIGNED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

26/05/0026 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

11/05/0011 May 2000 SECRETARY RESIGNED

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/05/0011 May 2000 DIRECTOR RESIGNED

View Document

10/05/0010 May 2000 SUB DIVISION OF SHARES 04/05/00

View Document

10/05/0010 May 2000 S-DIV
04/05/00

View Document

05/05/005 May 2000 ￯﾿ᄑ NC 50000/300000
03/05/00

View Document

05/05/005 May 2000 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

05/05/005 May 2000 NC INC ALREADY ADJUSTED 03/05/00

View Document

05/05/005 May 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/05/00

View Document

05/05/005 May 2000 CONSOLIDATION 03/05/00

View Document

05/05/005 May 2000 CONSO
03/05/00

View Document

05/05/005 May 2000 APPLICATION COMMENCE BUSINESS

View Document

05/05/005 May 2000 SHARES AGREEMENT OTC

View Document

04/04/004 April 2000 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