INSTINCT MEDIA LIMITED

Company Documents

DateDescription
22/09/2522 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

04/06/254 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

10/07/2410 July 2024 Micro company accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

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

View Accounts

10/08/2310 August 2023 Micro company accounts made up to 2023-03-31

View Document

05/07/235 July 2023 Director's details changed for Miss Lucy Ann Lee on 2023-06-23

View Document

05/07/235 July 2023 Change of details for Miss Lucy Ann Germaine Lee as a person with significant control on 2023-06-23

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-21 with updates

View Document

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

View Accounts

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

04/07/214 July 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

27/06/2127 June 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

16/07/2016 July 2020 30/06/20 TOTAL EXEMPTION FULL

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

15/08/1915 August 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

13/08/1813 August 2018 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

10/10/1710 October 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

03/06/173 June 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

04/06/164 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

15/03/1615 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

09/06/159 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

09/06/159 June 2015 SAIL ADDRESS CHANGED FROM: THE OLD FREE SCHOOL GEORGE STREET WATFORD WD18 0BX ENGLAND

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

26/01/1526 January 2015 REGISTERED OFFICE CHANGED ON 26/01/2015 FROM THE OLD FREE SCHOOL GEORGE STREET WATFORD WD18 0BX

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

10/06/1410 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM THE OLD FREE SCHOOL GEORGE STREET WATFORD WD18 0BX ENGLAND

View Document

10/06/1410 June 2014 REGISTERED OFFICE CHANGED ON 10/06/2014 FROM C/O BATCHWORTH LOCK CENTRE BATCHWORTH LOCK HOUSE 99 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JJ UNITED KINGDOM

View Document

10/06/1410 June 2014 SAIL ADDRESS CHANGED FROM: BATCHWORTH LOCK CENTRE 99 CHURCH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1JJ ENGLAND

View Document

05/11/135 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

23/05/1323 May 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

23/05/1323 May 2013 SAIL ADDRESS CHANGED FROM: 230 WATERLOO STREET BURTON ON TRENT STAFFS DE14 2NB

View Document

23/05/1323 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID HENRY LEE / 01/04/2013

View Document

05/03/135 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 230 WATERLOO STREET BURTON-ON-TRENT STAFFORDSHIRE DE14 2NB UNITED KINGDOM

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

29/05/1229 May 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

07/11/117 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

05/07/115 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

24/05/1124 May 2011 Annual return made up to 21 May 2010 with full list of shareholders

View Document

13/12/1013 December 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

26/05/1026 May 2010 SAIL ADDRESS CREATED

View Document

25/05/1025 May 2010 SECRETARY'S CHANGE OF PARTICULARS / DAVID HENRY LEE / 01/03/2010

View Document

25/05/1025 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / LUCY ANN LEE / 01/04/2010

View Document

09/02/109 February 2010 REGISTERED OFFICE CHANGED ON 09/02/2010 FROM WEST WING ARTS CENTRE STOKE ROAD SLOUGH BERKS SL2 5AY

View Document

02/11/092 November 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

13/10/0913 October 2009 REGISTERED OFFICE CHANGED ON 13/10/2009 FROM SLOUGH ENTERPRISE HUB THAMES VALLEY UNIVERSITY WELLINGTON STREET, SLOUGH BERKS SL1 1YG

View Document

11/06/0911 June 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

24/09/0824 September 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

11/06/0811 June 2008 Annual accounts small company total exemption made up to 30 June 2007

View Document

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

View Document

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

View Document

22/06/0722 June 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

06/01/076 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

22/05/0622 May 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

22/05/0622 May 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0620 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

16/01/0616 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 REGISTERED OFFICE CHANGED ON 16/01/06 FROM: 5 PAUL'S HILL PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8NZ

View Document

08/06/058 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/056 June 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

03/03/053 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

12/10/0412 October 2004 REGISTERED OFFICE CHANGED ON 12/10/04 FROM: 5 WARDOUR MEWS LONDON W1F 8AL

View Document

01/06/041 June 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 REGISTERED OFFICE CHANGED ON 13/10/03 FROM: 27 HAZLEMERE ROAD PENN HIGH WYCOMBE BUCKINGHAMSHIRE HP10 8AD

View Document

17/06/0317 June 2003 S366A DISP HOLDING AGM 21/05/03

View Document

08/06/038 June 2003 REGISTERED OFFICE CHANGED ON 08/06/03 FROM: WINTER HILL HOUSE MARLOW REACH STATION APPROACH MARLOW BUCKINGHAMSHIRE SL7 1NT

View Document

08/06/038 June 2003 SECRETARY RESIGNED

View Document

08/06/038 June 2003 ACC. REF. DATE EXTENDED FROM 31/05/04 TO 30/06/04

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 NEW SECRETARY APPOINTED

View Document

08/06/038 June 2003 NEW DIRECTOR APPOINTED

View Document

21/05/0321 May 2003 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