INTERCONTINENTAL MEDIA SOLUTIONS LTD

Company Documents

DateDescription
12/05/2512 May 2025 Withdrawal of a person with significant control statement on 2025-05-12

View Document

12/05/2512 May 2025 Notification of Michael Joseph Baxter as a person with significant control on 2023-01-22

View Document

17/03/2517 March 2025 Accounts for a dormant company made up to 2024-06-30

View Document

15/01/2515 January 2025 Confirmation statement made on 2025-01-08 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

16/04/2416 April 2024 Accounts for a dormant company made up to 2023-06-30

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-01-08 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

19/03/2319 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

22/01/2322 January 2023 Confirmation statement made on 2023-01-08 with updates

View Document

22/01/2322 January 2023 Termination of appointment of Richard Andrew Forkan as a director on 2023-01-12

View Document

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

View Accounts

17/02/2217 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

05/02/225 February 2022 Confirmation statement made on 2022-01-08 with no updates

View Document

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

View Accounts

22/01/2122 January 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

08/01/218 January 2021 CONFIRMATION STATEMENT MADE ON 08/01/21, NO UPDATES

View Document

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

View Accounts

24/04/2024 April 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 09/01/20, WITH UPDATES

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR RICHARD FORKAN

View Document

09/01/209 January 2020 DIRECTOR APPOINTED MR LUKE CAMPBELL KENNEDY

View Document

09/01/209 January 2020 CESSATION OF MICHAEL JOSEPH BAXTER AS A PSC

View Document

09/01/209 January 2020 NOTIFICATION OF PSC STATEMENT ON 09/01/2020

View Document

09/01/209 January 2020 09/01/20 STATEMENT OF CAPITAL GBP 144

View Document

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

View Accounts

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

25/02/1925 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

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

View Accounts

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

01/03/181 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

06/07/176 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL JOSEPH BAXTER

View Document

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

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

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

View Accounts

26/06/1626 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

29/01/1629 January 2016 Registered office address changed from , P O Box 1295 20 Station Road, Gerrards Cross, Buckinghamshire, SL9 8EL to Highclere Thame Park Road Thame Oxon OX9 3PN on 2016-01-29

View Document

29/01/1629 January 2016 REGISTERED OFFICE CHANGED ON 29/01/2016 FROM P O BOX 1295 20 STATION ROAD GERRARDS CROSS BUCKINGHAMSHIRE SL9 8EL

View Document

09/07/159 July 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

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

View Accounts

26/02/1526 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

22/07/1422 July 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

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

View Accounts

09/10/139 October 2013 ADOPT ARTICLES 13/09/2013

View Document

16/09/1316 September 2013 13/09/13 STATEMENT OF CAPITAL GBP 142

View Document

19/06/1319 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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