IDEAL MEDIA GROUP LTD.

Company Documents

DateDescription
16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

16/01/2416 January 2024 Compulsory strike-off action has been suspended

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

18/09/2318 September 2023 Registered office address changed from Unit 10F Hepworth Park Coedcae Lane Pontyclun CF72 9FQ Wales to C/O Price Lewis Accountants Business Centre, C5 North Road Bridgend Industrial Estate Bridgend CF31 3TP on 2023-09-18

View Document

20/07/2320 July 2023 Termination of appointment of John Oliver Foxx as a director on 2020-12-02

View Document

07/07/237 July 2023 Confirmation statement made on 2023-04-26 with no updates

View Document

07/06/237 June 2023 Termination of appointment of Michael Bernard Rennison as a director on 2023-06-01

View Document

06/05/226 May 2022 Confirmation statement made on 2022-04-26 with updates

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

18/01/2218 January 2022 Compulsory strike-off action has been discontinued

View Document

17/01/2217 January 2022 Micro company accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Micro company accounts made up to 2020-12-31

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

08/01/228 January 2022 Compulsory strike-off action has been suspended

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

27/09/2127 September 2021 Registered office address changed from 5 West Court Enterprise Road Maidstone Kent ME15 8JD to Unit 10F Hepworth Park Coedcae Lane Pontyclun CF72 9FQ on 2021-09-27

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 DIRECTOR APPOINTED MR MICHAEL BERNARD RENNISON

View Document

14/12/2014 December 2020 APPOINTMENT TERMINATED, DIRECTOR BARBARA WINTERTON

View Document

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR MARK WEAVER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/12/1917 December 2019 DIRECTOR APPOINTED MS BARABARA WINTERTON

View Document

30/09/1930 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/05/191 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 08/05/18, NO UPDATES

View Document

30/09/1830 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES

View Document

26/02/1826 February 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL RENNISON

View Document

03/02/183 February 2018 DISS40 (DISS40(SOAD))

View Document

31/01/1831 January 2018 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/12/175 December 2017 FIRST GAZETTE

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEWSCORE MEDIA LLC

View Document

11/10/1711 October 2017 CESSATION OF MICHAEL BERNARD RENNISON AS A PSC

View Document

11/10/1711 October 2017 DIRECTOR APPOINTED MR JOHN OLIVER FOXX

View Document

11/10/1711 October 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL RENNISON

View Document

16/05/1716 May 2017 Annual accounts small company total exemption made up to 31 December 2015

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

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

View Accounts

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 088220780001

View Document

02/02/162 February 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

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

View Accounts

09/11/159 November 2015 COMPANY NAME CHANGED THE IDEAL GROUP OF COMPANIES LTD CERTIFICATE ISSUED ON 09/11/15

View Document

03/11/153 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

17/04/1517 April 2015 SECOND FILING WITH MUD 20/12/14 FOR FORM AR01

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, SECRETARY SAMANTHA RENNISON

View Document

25/03/1525 March 2015 SECRETARY APPOINTED MR MICHAEL BERNARD RENNISON

View Document

25/03/1525 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PERRY

View Document

05/03/155 March 2015 20/12/14 STATEMENT OF CAPITAL GBP 1400474

View Document

12/01/1512 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/08/1411 August 2014 DIRECTOR APPOINTED MR MICHAEL JOHN PERRY

View Document

30/12/1330 December 2013 DIRECTOR APPOINTED MR MARK WEAVER

View Document

20/12/1320 December 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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