INTERACTIVE MEDIA GROUP LIMITED

Company Documents

DateDescription
14/08/2514 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-16

View Document

22/08/2422 August 2024 Liquidators' statement of receipts and payments to 2024-06-16

View Document

24/08/2324 August 2023 Liquidators' statement of receipts and payments to 2023-06-16

View Document

22/09/2122 September 2021 Registration of charge 068071420003, created on 2021-09-16

View Document

22/01/2122 January 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREA DICKINSON

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL DICKINSON

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE PADUN

View Document

04/08/204 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PADUN

View Document

31/07/2031 July 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 31/07/2020

View Document

30/07/2030 July 2020 DIRECTOR APPOINTED MRS CLARE LOUISE PADUN

View Document

24/06/2024 June 2020 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/03/2016 March 2020 NOTIFICATION OF PSC STATEMENT ON 01/03/2020

View Document

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

View Document

19/02/2019 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

19/02/2019 February 2020 CESSATION OF RICHARD MICHAEL PADUN AS A PSC

View Document

05/02/205 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/09/1920 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

13/02/1913 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/12/1813 December 2018 REGISTERED OFFICE CHANGED ON 13/12/2018 FROM LYNNEM HOUSE 1 VICTORIA WAY BURGESS HILL WEST SUSSEX RH15 9NF

View Document

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, WITH UPDATES

View Document

17/01/1817 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD PADUN

View Document

17/01/1817 January 2018 CESSATION OF NEIL CHARLES DICKINSON AS A PSC

View Document

17/01/1817 January 2018 CESSATION OF ANDREA VICTORIA DICKINSON AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

19/05/1719 May 2017 DIRECTOR APPOINTED MR RICHARD MICHAEL PADUN

View Document

19/05/1719 May 2017 16/05/17 STATEMENT OF CAPITAL GBP 100

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

06/10/166 October 2016 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/15

View Document

07/06/167 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

10/02/1610 February 2016 Annual return made up to 2 February 2016 with full list of shareholders

View Document

15/01/1615 January 2016 DIRECTOR APPOINTED MRS ANDREA VICTORIA DICKINSON

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

17/03/1517 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

16/02/1516 February 2015 Annual return made up to 2 February 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

03/04/143 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/02/1417 February 2014 Annual return made up to 2 February 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/10/1316 October 2013 REGISTERED OFFICE CHANGED ON 16/10/2013 FROM 6 HOLMWOOD COURT KEYMER ROAD HASSOCKS WEST SUSSEX BN6 8AS UNITED KINGDOM

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/02/1311 February 2013 Annual return made up to 2 February 2013 with full list of shareholders

View Document

20/03/1220 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/02/129 February 2012 Annual return made up to 2 February 2012 with full list of shareholders

View Document

10/11/1110 November 2011 REGISTERED OFFICE CHANGED ON 10/11/2011 FROM 107 KENTON ROAD KENTON HARROW MIDDX HA3 0AN UNITED KINGDOM

View Document

27/04/1127 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

10/03/1110 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

14/02/1114 February 2011 Annual return made up to 2 February 2011 with full list of shareholders

View Document

02/08/102 August 2010 APPOINTMENT TERMINATED, DIRECTOR WAYNE HAXTON

View Document

23/07/1023 July 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES DICKINSON / 31/01/2010

View Document

02/04/102 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DOMINIC HAXTON / 31/01/2010

View Document

02/04/102 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MR NEIL CHARLES DICKINSON / 31/01/2010

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR WAYNE DOMINIC HAXTON / 01/01/2010

View Document

09/02/109 February 2010 Annual return made up to 2 February 2010 with full list of shareholders

View Document

09/02/109 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL CHARLES DICKINSON / 01/01/2010

View Document

09/09/099 September 2009 CURRSHO FROM 28/02/2010 TO 31/12/2009

View Document

18/07/0918 July 2009 COMPANY NAME CHANGED ARCSTREAM MEDIA GROUP LIMITED CERTIFICATE ISSUED ON 22/07/09

View Document

27/06/0927 June 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/02/092 February 2009 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