ILLUSTRIOUS MEDIA LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-10 with no updates

View Document

24/04/2524 April 2025 Micro company accounts made up to 2024-04-30

View Document

17/07/2417 July 2024 Registered office address changed from 160 Great Portland Street Great Portland Street London W1W 5QA England to 160 Great Portland Street London W1W 5QA on 2024-07-17

View Document

05/07/245 July 2024 Registered office address changed from 10 Royal College Street London NW1 0th United Kingdom to 160 Great Portland Street Great Portland Street London W1W 5QA on 2024-07-05

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-05-10 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

16/04/2416 April 2024 Compulsory strike-off action has been discontinued

View Document

14/04/2414 April 2024 Micro company accounts made up to 2023-04-30

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

02/04/242 April 2024 First Gazette notice for compulsory strike-off

View Document

25/05/2325 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

31/10/2231 October 2022 Previous accounting period extended from 2022-01-31 to 2022-04-30

View Document

18/11/2118 November 2021 Unaudited abridged accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / CHARING HILL INC / 02/05/2019

View Document

24/05/1924 May 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER HEWLINS MILBURN / 02/05/2019

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, WITH UPDATES

View Document

22/05/1922 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARING HILL INC

View Document

02/05/192 May 2019 DIRECTOR APPOINTED MR GARETH WEST

View Document

02/05/192 May 2019 02/05/19 STATEMENT OF CAPITAL GBP 1

View Document

31/01/1931 January 2019 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