IDENTITY MEDIA LIMITED

Company Documents

DateDescription
09/06/189 June 2018 CONFIRMATION STATEMENT MADE ON 29/05/18, NO UPDATES

View Document

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

04/06/174 June 2017 CONFIRMATION STATEMENT MADE ON 29/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/06/168 June 2016 Annual return made up to 29 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/06/153 June 2015 Annual return made up to 29 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
C/O MR PHILIP YOUND
THE LAINDON BARN DUNTON ROAD
BASILDON
ESSEX
SS15 4DB
ENGLAND

View Document

23/06/1423 June 2014 REGISTERED OFFICE CHANGED ON 23/06/2014 FROM
G2 6 AIRLIE GARDENS
KENSINGTON
LONDON
W8 7AJ

View Document

06/06/146 June 2014 Annual return made up to 29 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

26/02/1426 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

30/05/1330 May 2013 Annual return made up to 29 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

06/06/126 June 2012 Annual return made up to 29 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

07/06/117 June 2011 Annual return made up to 29 May 2011 with full list of shareholders

View Document

18/02/1118 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / SALLY ELVA DAVIES / 02/10/2009

View Document

21/06/1021 June 2010 Annual return made up to 29 May 2010 with full list of shareholders

View Document

21/06/1021 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER ISADI / 02/10/2009

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

08/06/098 June 2009 RETURN MADE UP TO 29/05/09; FULL LIST OF MEMBERS

View Document

12/03/0912 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

09/06/089 June 2008 RETURN MADE UP TO 29/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

26/06/0726 June 2007 RETURN MADE UP TO 29/05/07; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

13/09/0613 September 2006 RETURN MADE UP TO 29/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

06/06/056 June 2005 RETURN MADE UP TO 29/05/05; FULL LIST OF MEMBERS

View Document

23/08/0423 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

26/07/0426 July 2004 REGISTERED OFFICE CHANGED ON 26/07/04 FROM: G OFFICE CHANGED 26/07/04 66 CHILTERN STREET LONDON W1U 4JT

View Document

26/07/0426 July 2004 RETURN MADE UP TO 29/05/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 NEW SECRETARY APPOINTED

View Document

26/07/0426 July 2004 SECRETARY RESIGNED

View Document

05/07/045 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

01/04/041 April 2004 DELIVERY EXT'D 3 MTH 31/05/03

View Document

06/08/036 August 2003 RETURN MADE UP TO 29/05/03; FULL LIST OF MEMBERS

View Document

18/10/0218 October 2002 COMPANY NAME CHANGED BRIDGERING LIMITED CERTIFICATE ISSUED ON 18/10/02

View Document

16/10/0216 October 2002 NEW SECRETARY APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

07/10/027 October 2002 NEW DIRECTOR APPOINTED

View Document

17/07/0217 July 2002 REGISTERED OFFICE CHANGED ON 17/07/02 FROM: G OFFICE CHANGED 17/07/02 SUITE 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 2XB

View Document

17/07/0217 July 2002 SECRETARY RESIGNED

View Document

17/07/0217 July 2002 DIRECTOR RESIGNED

View Document

29/05/0229 May 2002 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