INTUITION MEDIA LIMITED

Company Documents

DateDescription
10/07/1410 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/06/1410 June 2014 Annual return made up to 20 May 2014 with full list of shareholders

View Document

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

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/06/135 June 2013 Annual return made up to 20 May 2013 with full list of shareholders

View Document

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/07/1227 July 2012 Annual return made up to 20 May 2012 with full list of shareholders

View Document

25/07/1225 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS CAROLINE NOAKES / 13/06/2012

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM SUITE 5 86 EASTON STREET VIA ST JOHNS COURT HIGH WYCOMBE BUCKS HP11 1LT

View Document

25/07/1225 July 2012 SECRETARY'S CHANGE OF PARTICULARS / MRS CAROLINE NOAKES / 13/06/2012

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/08/118 August 2011 Annual return made up to 20 May 2011 with full list of shareholders

View Document

03/02/113 February 2011 APPOINTMENT TERMINATED, DIRECTOR EDWIN KENT

View Document

03/02/113 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/08/102 August 2010 Annual return made up to 20 May 2010 with full list of shareholders

View Document

04/12/094 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/08/096 August 2009 RETURN MADE UP TO 20/05/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 CURRSHO FROM 31/05/2009 TO 31/03/2009

View Document

11/11/0811 November 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER GOODCHILD

View Document

24/06/0824 June 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

24/06/0824 June 2008 VARYING SHARE RIGHTS AND NAMES

View Document

06/06/086 June 2008 SECRETARY APPOINTED MRS CAROLINE ELIZABETH NOAKES

View Document

06/06/086 June 2008 DIRECTOR APPOINTED MRS CAROLINE ELIZABETH NOAKES

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR CHRISTOPHER PAUL GOODCHILD

View Document

05/06/085 June 2008 DIRECTOR APPOINTED MR EDWIN STANLEY KENT

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED DIRECTOR HANOVER DIRECTORS LIMITED

View Document

21/05/0821 May 2008 APPOINTMENT TERMINATED SECRETARY HCS SECRETARIAL LIMITED

View Document

20/05/0820 May 2008 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