IN MEDIA LIMITED

Company Documents

DateDescription
21/04/1521 April 2015 Annual return made up to 31 March 2015 with full list of shareholders

View Document

21/04/1521 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/15

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/11/1426 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

07/01/147 January 2014 31/03/13 TOTAL EXEMPTION FULL

View Document

09/04/139 April 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

30/07/1230 July 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

24/04/1224 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

08/08/118 August 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

28/04/1128 April 2011 Annual return made up to 28 April 2011 with full list of shareholders

View Document

28/04/1128 April 2011 SECRETARY'S CHANGE OF PARTICULARS / LYNDA BARBARA DIBB / 11/03/2011

View Document

28/04/1128 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DIBB / 11/03/2011

View Document

06/04/116 April 2011 REGISTERED OFFICE CHANGED ON 06/04/2011 FROM 17 LEA ROAD HEALD GREEN CHEADLE CHESHIRE SK8 3RD

View Document

20/08/1020 August 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

10/06/1010 June 2010 Annual return made up to 28 April 2010 with full list of shareholders

View Document

05/09/095 September 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

13/06/0913 June 2009 RETURN MADE UP TO 28/04/09; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

13/06/0813 June 2008 RETURN MADE UP TO 28/04/08; FULL LIST OF MEMBERS

View Document

13/12/0713 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

11/06/0711 June 2007 RETURN MADE UP TO 28/04/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/06/0628 June 2006 RETURN MADE UP TO 28/04/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 28/04/05; FULL LIST OF MEMBERS

View Document

02/07/052 July 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 SECRETARY RESIGNED

View Document

02/07/052 July 2005 NEW SECRETARY APPOINTED

View Document

13/01/0513 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

12/05/0412 May 2004 RETURN MADE UP TO 28/04/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 28/04/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/05/0214 May 2002 RETURN MADE UP TO 28/04/02; FULL LIST OF MEMBERS

View Document

05/09/015 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

04/05/014 May 2001 RETURN MADE UP TO 28/04/01; FULL LIST OF MEMBERS

View Document

07/12/007 December 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

27/04/0027 April 2000 RETURN MADE UP TO 28/04/00; FULL LIST OF MEMBERS

View Document

19/05/9919 May 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

17/05/9917 May 1999 RETURN MADE UP TO 28/04/99; FULL LIST OF MEMBERS

View Document

09/04/999 April 1999 REGISTERED OFFICE CHANGED ON 09/04/99 FROM: G OFFICE CHANGED 09/04/99 CHERRY COURT 2 CHERRY LANE LYMM CHESHIRE WA13 0TA

View Document

20/12/9820 December 1998 DIRECTOR RESIGNED

View Document

14/12/9814 December 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/12/9814 December 1998 SECRETARY RESIGNED

View Document

14/12/9814 December 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

13/05/9813 May 1998 RETURN MADE UP TO 28/04/98; NO CHANGE OF MEMBERS

View Document

13/06/9713 June 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

13/06/9713 June 1997 RETURN MADE UP TO 28/04/97; FULL LIST OF MEMBERS

View Document

04/07/964 July 1996 RETURN MADE UP TO 28/04/96; FULL LIST OF MEMBERS

View Document

30/05/9630 May 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

12/12/9512 December 1995 RETURN MADE UP TO 28/04/95; FULL LIST OF MEMBERS

View Document

12/12/9512 December 1995 STRIKE-OFF ACTION DISCONTINUED

View Document

11/12/9511 December 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

08/12/958 December 1995 ACCOUNTING REF. DATE SHORT FROM 30/06 TO 31/03

View Document

17/10/9517 October 1995 FIRST GAZETTE

View Document

09/12/949 December 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

10/05/9410 May 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/05/9410 May 1994 REGISTERED OFFICE CHANGED ON 10/05/94 FROM: G OFFICE CHANGED 10/05/94 CHERRY COURT 2 CHERRY LANE LYMM CHESHIRE WA13 0TA

View Document

10/05/9410 May 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/04/9428 April 1994 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