INTERWEB 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
13/02/2513 February 2025 Satisfaction of charge 038197050001 in full

View Document

31/01/2531 January 2025 Total exemption full accounts made up to 2024-04-30

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

09/01/249 January 2024 Total exemption full accounts made up to 2023-04-30

View Document

01/12/231 December 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

23/01/2323 January 2023 Total exemption full accounts made up to 2022-04-30

View Document

09/11/229 November 2022 Confirmation statement made on 2022-10-26 with updates

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

24/01/2224 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-10-26 with updates

View Document

10/11/2110 November 2021 Change of details for Mr Mark Issac Rebuck as a person with significant control on 2021-10-26

View Document

10/11/2110 November 2021 Change of details for Mr Jonathan Kelly Rebuck as a person with significant control on 2021-10-26

View Document

09/11/219 November 2021 Change of details for Mrs Joanna Rapp as a person with significant control on 2021-10-26

View Document

09/11/219 November 2021 Change of details for Mr Jonathan Kelly Rebuck as a person with significant control on 2021-10-26

View Document

09/11/219 November 2021 Change of details for Mrs Elizabeth Jane Rebuck as a person with significant control on 2021-10-26

View Document

09/11/219 November 2021 Director's details changed for Mr Mark Issac Rebuck on 2021-10-26

View Document

09/11/219 November 2021 Director's details changed for Mr Jonathan Kelly Rebuck on 2021-10-26

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

01/03/211 March 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

08/01/208 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK REBUCK

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/04/1930 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ISSAC REBUCK / 30/04/2019

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN KELLY REBUCK / 30/04/2019

View Document

20/12/1820 December 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 DIRECTOR APPOINTED MR MARK ISSAC REBUCK

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

18/01/1818 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

24/11/1624 November 2016 CURREXT FROM 29/04/2017 TO 30/04/2017

View Document

31/10/1631 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTINGLY

View Document

31/10/1631 October 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

26/10/1626 October 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038197050001

View Document

26/10/1626 October 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MATTINGLY

View Document

31/08/1631 August 2016 SHARE PURCHASE AGREEMENT 17/08/2016

View Document

16/08/1616 August 2016 CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES

View Document

16/08/1616 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

21/08/1521 August 2015 Annual return made up to 4 August 2015 with full list of shareholders

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD MATTINGLY / 11/04/2011

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 PREVSHO FROM 30/04/2014 TO 29/04/2014

View Document

01/10/141 October 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

05/08/145 August 2014 Annual return made up to 4 August 2014 with full list of shareholders

View Document

27/08/1327 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER RICHARD MATTINGLY / 01/08/2013

View Document

27/08/1327 August 2013 Annual return made up to 4 August 2013 with full list of shareholders

View Document

05/02/135 February 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

07/08/127 August 2012 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN KELLY REBUCK / 31/07/2012

View Document

07/08/127 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KELLY REBUCK / 31/07/2012

View Document

07/08/127 August 2012 Annual return made up to 4 August 2012 with full list of shareholders

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD MATTINGLY / 01/11/2011

View Document

09/11/119 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KELLY REBUCK / 07/11/2011

View Document

08/11/118 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN KELLY REBUCK / 07/07/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KELLY REBUCK / 07/11/2011

View Document

08/11/118 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD MATTINGLY / 01/11/2011

View Document

18/10/1118 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

07/09/117 September 2011 REGISTERED OFFICE CHANGED ON 07/09/2011 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM HAMPSHIRE PO6 3TH

View Document

15/08/1115 August 2011 Annual return made up to 4 August 2011 with full list of shareholders

View Document

02/06/112 June 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD MATTINGLY / 31/05/2011

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN KELLY REBUCK / 29/09/2010

View Document

29/09/1029 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN KELLY REBUCK / 29/09/2010

View Document

27/09/1027 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MR JONATHAN KELLY REBUCK / 27/09/2010

View Document

19/08/1019 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD MATTINGLY / 01/07/2010

View Document

19/08/1019 August 2010 Annual return made up to 4 August 2010 with full list of shareholders

View Document

02/03/102 March 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER RICHARD MATTINGLY / 19/11/2009

View Document

11/08/0911 August 2009 RETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 REGISTERED OFFICE CHANGED ON 27/05/2009 FROM 11A ST PETERS STREET CANTERBURY KENT CT1 2AT UK

View Document

21/05/0921 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATTINGLY / 21/05/2009

View Document

21/05/0921 May 2009 REGISTERED OFFICE CHANGED ON 21/05/2009 FROM 3 ACORN BUSINESS CENTRE NORTHARBOUR ROAD COSHAM PORTSMOUTH HAMPSHIRE PO6 3TH

View Document

02/03/092 March 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

15/12/0815 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER MATTINGLY / 01/09/2008

View Document

15/12/0815 December 2008 RETURN MADE UP TO 04/08/08; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 APPOINTMENT TERMINATED SECRETARY RICHARD MATTINGLY

View Document

11/09/0811 September 2008 DIRECTOR AND SECRETARY APPOINTED JONATHAN REBUCK

View Document

11/09/0811 September 2008 REGISTERED OFFICE CHANGED ON 11/09/2008 FROM TML HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY

View Document

02/04/082 April 2008 RETURN MADE UP TO 04/08/07; FULL LIST OF MEMBERS

View Document

29/02/0829 February 2008 Annual accounts small company total exemption made up to 30 April 2007

View Document

23/03/0723 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

30/01/0730 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

18/12/0618 December 2006 COMPANY NAME CHANGED INTERWEB BUSINESS SOFTWARE LIMIT ED CERTIFICATE ISSUED ON 18/12/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 04/08/06; FULL LIST OF MEMBERS

View Document

28/07/0628 July 2006 ACC. REF. DATE SHORTENED FROM 30/09/06 TO 30/04/06

View Document

07/09/057 September 2005 RETURN MADE UP TO 04/08/05; FULL LIST OF MEMBERS

View Document

04/08/054 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: STATION HOUSE NORTH STREET HAVANT HAMPSHIRE PO9 1QU

View Document

12/10/0412 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

11/08/0411 August 2004 RETURN MADE UP TO 04/08/04; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 RETURN MADE UP TO 04/08/03; FULL LIST OF MEMBERS

View Document

05/08/035 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/04/0311 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 04/08/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

08/08/018 August 2001 RETURN MADE UP TO 04/08/01; FULL LIST OF MEMBERS

View Document

13/06/0113 June 2001 S366A DISP HOLDING AGM 04/02/01

View Document

05/06/015 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 04/08/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 NEW SECRETARY APPOINTED

View Document

06/03/006 March 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/08/9925 August 1999 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/09/00

View Document

11/08/9911 August 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/08/9911 August 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 NEW DIRECTOR APPOINTED

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF SOUTH GLAMORGAN CF24 4YF

View Document

11/08/9911 August 1999 DIRECTOR RESIGNED

View Document

04/08/994 August 1999 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