INTERNET MOVIE DATABASE LIMITED

Company Documents

DateDescription
21/05/2521 May 2025 Registered office address changed from 30 Finsbury Square London EC2A 1AG to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford Street Manchester M1 4PB on 2025-05-21

View Document

31/10/2431 October 2024 Register inspection address has been changed from Cannon Place 78 Cannon Street London EC4N 6AF England to Cannon Place 78 Cannon Street London EC4N 6AF

View Document

29/08/2429 August 2024 Registered office address changed from 1 Principal Place Worship Street London EC2A 2FA to 30 Finsbury Square London EC2A 1AG on 2024-08-29

View Document

29/08/2429 August 2024 Resolutions

View Document

29/08/2429 August 2024 Appointment of a voluntary liquidator

View Document

29/08/2429 August 2024 Declaration of solvency

View Document

23/07/2423 July 2024 Termination of appointment of Mitre Secretaries Limited as a secretary on 2024-07-15

View Document

31/05/2431 May 2024 Director's details changed for Colin Jeffrey Needham on 2012-09-26

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

28/03/2428 March 2024 Director's details changed for Ms Phaedra Ann Andrews on 2017-10-16

View Document

02/10/232 October 2023 Director's details changed for Anna Elisabeth Cooper on 2023-09-02

View Document

14/06/2314 June 2023 Appointment of Anna Elisabeth Cooper as a director on 2023-06-14

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

01/06/231 June 2023 Termination of appointment of Alexander Daniel Keeler Simpson as a director on 2023-06-01

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

04/04/234 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-16 with no updates

View Document

02/08/212 August 2021 Confirmation statement made on 2021-04-01 with no updates

View Document

14/07/2014 July 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MR ALEXANDER DANIEL KEELER SIMPSON

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN STONE

View Document

06/09/196 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/07/1919 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

03/08/183 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/07/1813 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

30/04/1830 April 2018 DIRECTOR APPOINTED MR JOHN BRADFORD STONE

View Document

06/03/186 March 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT MACKENZIE

View Document

01/02/181 February 2018 REGISTERED OFFICE CHANGED ON 01/02/2018 FROM 60 HOLBORN VIADUCT LONDON EC1A 2FD

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES

View Document

04/07/174 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/07/2017

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AMAZON.COM, INC.

View Document

14/07/1614 July 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/07/1515 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

14/07/1514 July 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 01/07/2015

View Document

14/07/1514 July 2015 SAIL ADDRESS CHANGED FROM: MITRE HOUSE, 160 ALDERSGATE STREET LONDON UNITED KINGDOM

View Document

23/06/1523 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR ROBERT MCWILLIAM

View Document

15/05/1515 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER NORTH

View Document

15/05/1515 May 2015 DIRECTOR APPOINTED MS PHAEDRA ANN ANDREWS

View Document

01/04/151 April 2015 REGISTERED OFFICE CHANGED ON 01/04/2015 FROM PATRIOT COURT 1-9 THE GROVE SLOUGH BERKSHIRE SL1 1QP

View Document

17/03/1517 March 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEAL

View Document

17/03/1517 March 2015 DIRECTOR APPOINTED MR ROBERT MARIO MACKENZIE

View Document

11/07/1411 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

11/07/1311 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

14/05/1314 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

02/05/132 May 2013 DIRECTOR APPOINTED ROBERT GERARD MCWILLIAM

View Document

12/07/1212 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

22/03/1222 March 2012 ADOPT ARTICLES 13/03/2012

View Document

22/03/1222 March 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

22/03/1222 March 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/03/1222 March 2012 COMPANY BUSINESS 13/03/2012

View Document

21/03/1221 March 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/07/1114 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

25/03/1125 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/02/1123 February 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN MCBRIDE

View Document

23/02/1123 February 2011 DIRECTOR APPOINTED CHRISTOPHER CORSON NORTH

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, SECRETARY VINCENT COLLINS

View Document

03/08/103 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

03/08/103 August 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI

View Document

03/08/103 August 2010 SAIL ADDRESS CREATED

View Document

03/08/103 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / COLIN JEFFREY NEEDHAM / 10/07/2010

View Document

02/08/102 August 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 10/07/2010

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

12/08/0912 August 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

11/07/0911 July 2009 ADOPT ARTICLES 29/06/2009

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DEAL / 16/05/2009

View Document

04/06/094 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / COLIN NEEDHAM / 19/05/2009

View Document

10/02/0910 February 2009 SECRETARY'S CHANGE OF PARTICULARS / VINCENT COLLINS / 23/01/2009

View Document

10/02/0910 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN MCBRIDE / 23/01/2009

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/08/084 August 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

15/04/0815 April 2008 SECRETARY APPOINTED VINCENT COLLINS

View Document

14/04/0814 April 2008 APPOINTMENT TERMINATED SECRETARY DAVID MELVILLE

View Document

18/09/0718 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: MITRE HOUSE 160 ALDERSGATE STREET LONDON EC1A 4DD

View Document

08/08/078 August 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

08/08/078 August 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/07/0719 July 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

14/06/0714 June 2007 NEW DIRECTOR APPOINTED

View Document

14/06/0714 June 2007 DIRECTOR RESIGNED

View Document

23/10/0623 October 2006 NEW SECRETARY APPOINTED

View Document

12/09/0612 September 2006 RETURN MADE UP TO 10/08/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/02/0615 February 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED

View Document

18/01/0618 January 2006 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0525 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

24/08/0524 August 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

01/02/051 February 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/07/0430 July 2004 SECRETARY RESIGNED

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

28/02/0428 February 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 AMENDED FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/11/034 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

16/10/0316 October 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/01/0327 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

24/04/0224 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/03/026 March 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

03/01/023 January 2002 DIRECTOR RESIGNED

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

10/01/0110 January 2001 RETURN MADE UP TO 09/01/01; NO CHANGE OF MEMBERS

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

18/12/0018 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 RETURN MADE UP TO 09/01/00; NO CHANGE OF MEMBERS

View Document

04/04/004 April 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

21/10/9921 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

24/04/9924 April 1999 DIRECTOR RESIGNED

View Document

04/02/994 February 1999 RETURN MADE UP TO 09/01/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/06/9812 June 1998 SHARES AGREEMENT OTC

View Document

12/06/9812 June 1998 S-DIV 05/03/96

View Document

21/05/9821 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

15/05/9815 May 1998 NEW DIRECTOR APPOINTED

View Document

06/05/986 May 1998 REGISTERED OFFICE CHANGED ON 06/05/98 FROM: GRANT THORNTON HOUSE MELTON STREET LONDON NW1 2EP

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

06/05/986 May 1998 ACC. REF. DATE SHORTENED FROM 31/03/99 TO 31/12/98

View Document

06/05/986 May 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 DIRECTOR RESIGNED

View Document

30/04/9830 April 1998 SECRETARY RESIGNED

View Document

30/04/9830 April 1998 S-DIV 05/03/96

View Document

17/04/9817 April 1998 ADOPT MEM AND ARTS 05/03/98

View Document

09/02/989 February 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

16/01/9816 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

07/02/977 February 1997 RETURN MADE UP TO 09/01/97; FULL LIST OF MEMBERS

View Document

28/05/9628 May 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

06/03/966 March 1996 NEW DIRECTOR APPOINTED

View Document

01/03/961 March 1996 REGISTERED OFFICE CHANGED ON 01/03/96 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 NEW DIRECTOR APPOINTED

View Document

28/02/9628 February 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/01/9619 January 1996 COMPANY NAME CHANGED HARDBAT LIMITED CERTIFICATE ISSUED ON 22/01/96

View Document

09/01/969 January 1996 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