INTRINSIC MEDIA GROUP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/05/2522 May 2025 Micro company accounts made up to 2024-09-30

View Document

25/02/2525 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

06/06/246 June 2024 Micro company accounts made up to 2023-09-30

View Document

08/03/248 March 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

14/07/2314 July 2023 Registered office address changed from 189 Shaftesbury Avenue London WC2H 8JR England to 5 Elstree Gate Elstree Way Borehamwood Hertfordshire WD6 1JD on 2023-07-14

View Document

23/05/2323 May 2023 Micro company accounts made up to 2022-09-30

View Document

20/02/2320 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/02/227 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

23/06/2123 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

30/11/1830 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

29/11/1829 November 2018 REGISTERED OFFICE CHANGED ON 29/11/2018 FROM 1250 HIGH ROAD LONDON N20 0PB

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/02/188 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

18/08/1718 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

08/02/168 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

19/08/1519 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

03/02/153 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

30/10/1430 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

03/02/143 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

06/11/136 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 100 HIGH STREET LONDON N14 6EQ

View Document

08/05/138 May 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT WALTON

View Document

01/02/131 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

13/06/1213 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

22/07/1122 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

18/03/1118 March 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

06/05/106 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

25/03/1025 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1025 March 2010 COMPANY NAME CHANGED MOUNTVIEW PUBLICITY LIMITED CERTIFICATE ISSUED ON 25/03/10

View Document

04/02/104 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/02/094 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/01/0831 January 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

12/12/0712 December 2007 AUDITOR'S RESIGNATION

View Document

21/10/0721 October 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

01/02/071 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

07/12/067 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/12/067 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

03/08/063 August 2006 COMPANY NAME CHANGED BUGSGANG AND ASSOCIATES LIMITED CERTIFICATE ISSUED ON 03/08/06

View Document

01/08/061 August 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

03/08/053 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

23/02/0523 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

30/07/0430 July 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/07/0430 July 2004 REDU OF DISCHARGE 12/07/04

View Document

30/07/0430 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0428 July 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0412 July 2004 ACC. REF. DATE EXTENDED FROM 30/12/04 TO 31/03/05

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

01/07/041 July 2004 DIRECTOR RESIGNED

View Document

01/07/041 July 2004 REGISTERED OFFICE CHANGED ON 01/07/04 FROM: 14-15 CARLISLE STREET LONDON W1D 3BS

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 AUDITOR'S RESIGNATION

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/07/041 July 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/03/045 March 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/04/037 April 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

20/12/0220 December 2002 SECRETARY'S PARTICULARS CHANGED

View Document

29/06/0229 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 NEW SECRETARY APPOINTED

View Document

24/10/0124 October 2001 NEW DIRECTOR APPOINTED

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 SECRETARY RESIGNED

View Document

23/05/0123 May 2001 FULL ACCOUNTS MADE UP TO 30/12/00

View Document

09/03/019 March 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

23/10/0023 October 2000 REGISTERED OFFICE CHANGED ON 23/10/00 FROM: HILL HOUSE 1 LITTLE NEW STREET LONDON EC4A 3TR

View Document

17/04/0017 April 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/04/006 April 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

11/01/0011 January 2000 NEW DIRECTOR APPOINTED

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

15/02/9915 February 1999 RETURN MADE UP TO 31/01/99; FULL LIST OF MEMBERS

View Document

05/01/995 January 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

08/04/988 April 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 SECRETARY RESIGNED

View Document

26/03/9826 March 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/03/989 March 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

05/02/985 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

11/02/9711 February 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

11/02/9711 February 1997 REGISTERED OFFICE CHANGED ON 11/02/97 FROM: 14/15 CARLISLE STREET LONDON W1V 5RE

View Document

01/07/961 July 1996 ACC. REF. DATE EXTENDED FROM 30/06/96 TO 30/12/96

View Document

01/07/961 July 1996 RETURN MADE UP TO 03/07/96; FULL LIST OF MEMBERS

View Document

09/11/959 November 1995 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

20/07/9520 July 1995 RETURN MADE UP TO 03/07/95; FULL LIST OF MEMBERS

View Document

23/11/9423 November 1994 FULL ACCOUNTS MADE UP TO 30/06/94

View Document

18/08/9418 August 1994 LOCATION OF REGISTER OF MEMBERS

View Document

18/08/9418 August 1994 RETURN MADE UP TO 03/07/94; FULL LIST OF MEMBERS

View Document

18/08/9418 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 30/06/93

View Document

21/08/9321 August 1993 RETURN MADE UP TO 03/07/93; FULL LIST OF MEMBERS

View Document

01/03/931 March 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

03/07/923 July 1992 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