INDIE MOBILE LIMITED

Company Documents

DateDescription
28/07/2528 July 2025 NewNotification of Pias Holding (Uk) Limited as a person with significant control on 2025-05-16

View Document

28/07/2528 July 2025 NewConfirmation statement made on 2025-07-15 with no updates

View Document

28/07/2528 July 2025 NewCessation of Universal Music Group N.V. as a person with significant control on 2025-05-16

View Document

06/01/256 January 2025 Accounts for a dormant company made up to 2023-12-31

View Document

25/11/2425 November 2024 Notification of Universal Music Group N.V. as a person with significant control on 2024-10-28

View Document

25/11/2425 November 2024 Cessation of Michel Joseph Lambot as a person with significant control on 2024-10-28

View Document

25/11/2425 November 2024 Cessation of Kenneth Bruno Gates as a person with significant control on 2024-10-28

View Document

05/10/235 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

19/07/2319 July 2023 Confirmation statement made on 2023-07-15 with no updates

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-07-15 with no updates

View Document

16/06/2116 June 2021 Notification of Michel Joseph Lambot as a person with significant control on 2021-06-16

View Document

09/10/149 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/07/1423 July 2014 Annual return made up to 15 July 2014 with full list of shareholders

View Document

04/10/134 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

14/08/1314 August 2013 Annual return made up to 15 July 2013 with full list of shareholders

View Document

04/10/124 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

25/09/1225 September 2012 Annual return made up to 15 July 2012 with full list of shareholders

View Document

29/06/1229 June 2012 REGISTERED OFFICE CHANGED ON 29/06/2012 FROM
UNIT 24 FARM LANE TRADING ESTATE
101 FARM LANE
LONDON
SW6 1QJ
UK

View Document

06/10/116 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/08/1126 August 2011 Annual return made up to 15 July 2011 with full list of shareholders

View Document

13/10/1013 October 2010 AUD RES STAT 519

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

31/08/1031 August 2010 SECTION 516

View Document

30/07/1030 July 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

29/07/1029 July 2010 APPOINTMENT TERMINATED, DIRECTOR SETH JACKSON

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS BRUCE HARTLEY / 06/05/2010

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN POPE / 01/10/2009

View Document

29/07/1029 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES OLIVER HOWDLE / 01/10/2009

View Document

17/09/0917 September 2009 RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS

View Document

17/09/0917 September 2009 REGISTERED OFFICE CHANGED ON 17/09/09 FROM: GISTERED OFFICE CHANGED ON 17/09/2009 FROM 81 WHITELADIES ROAD CLIFTON BRISTOL BS8 2NT

View Document

15/09/0915 September 2009 CURREXT FROM 30/09/2009 TO 31/12/2009 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

25/07/0925 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

22/05/0922 May 2009 DISS40 (DISS40(SOAD))

View Document

21/05/0921 May 2009 RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR ADRIAN POPE

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MR NICHOLAS BRUCE HARTLEY

View Document

19/05/0919 May 2009 First Gazette

View Document

16/09/0816 September 2008 CURREXT FROM 31/07/2008 TO 30/09/2008

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 July 2007

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

15/11/0715 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06

View Document

20/09/0720 September 2007 REGISTERED OFFICE CHANGED ON 20/09/07 FROM: TEMPLE GATE DOJO, HERBERT HOUSE LOWER STATION APPROACH BRISTOL BS1 6QS

View Document

08/08/078 August 2007 RETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS

View Document

02/07/072 July 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 NEW DIRECTOR APPOINTED

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

22/06/0722 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/062 August 2006 RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 NEW DIRECTOR APPOINTED

View Document

15/07/0515 July 2005 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