INPUT OUTPUT 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
14/03/2514 March 2025 Change of details for Mrs Vicky Pentland as a person with significant control on 2025-03-10

View Document

14/03/2514 March 2025 Cessation of Jonathan Pentland as a person with significant control on 2024-04-06

View Document

14/03/2514 March 2025 Confirmation statement made on 2025-03-14 with updates

View Document

14/03/2514 March 2025 Change of details for Mrs Vicky Pentland as a person with significant control on 2024-04-06

View Document

12/03/2512 March 2025 Change of details for Mr Jonathan Pentland as a person with significant control on 2025-03-10

View Document

12/03/2512 March 2025 Registered office address changed from C/O Locke Williams Associates Llp Blackthorn House St Pauls Square Birmingham West Midlands B3 1RL to C/O Locke Williams Associates Llp Studio 2 50-54 st Pauls Square Birmingham B3 1QS on 2025-03-12

View Document

12/03/2512 March 2025 Director's details changed for Mr Jonathan Pentland on 2025-03-10

View Document

23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/03/2418 March 2024 Confirmation statement made on 2024-03-14 with no updates

View Document

19/12/2319 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-14 with no updates

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, WITH UPDATES

View Document

16/03/2016 March 2020 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PENTLAND / 01/12/2019

View Document

16/03/2016 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICKY PENTLAND

View Document

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/03/1815 March 2018 PSC'S CHANGE OF PARTICULARS / MR JONATHAN PENTLAND / 17/05/2017

View Document

15/03/1815 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN PENTLAND / 17/05/2017

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

25/03/1725 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

29/12/1629 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

02/04/152 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

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

View Accounts

16/12/1416 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR EDWARD COLEMAN

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, DIRECTOR SEAN TROTH

View Document

10/04/1410 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

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

View Accounts

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/04/1322 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 14/03/12 STATEMENT OF CAPITAL GBP 300

View Document

19/04/1319 April 2013 DIRECTOR APPOINTED MR EDWARD COLEMAN

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM C/O C/O LOCKE WILLIAMS ASSOCIATES LLP BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL

View Document

11/02/1311 February 2013 REGISTERED OFFICE CHANGED ON 11/02/2013 FROM C/O LOCKE WILLIAMS ASSOCIATES LLP BLACKTHORN HOUSE ST PAULS SQUARE BIRMINGHAM WEST MIDLANDS B3 1RL UNITED KINGDOM

View Document

06/02/136 February 2013 REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 3 CAROLINE COURT CAROLINE STREET BIRMINGHAM B3 1TR UNITED KINGDOM

View Document

03/04/123 April 2012 DIRECTOR APPOINTED JONATHAN PENTLAND

View Document

03/04/123 April 2012 DIRECTOR APPOINTED SEAN TROTH

View Document

15/03/1215 March 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SCOTT

View Document

14/03/1214 March 2012 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