INVENTIVE MEDIA PUBLISHING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewTotal exemption full accounts made up to 2025-01-31

View Document

05/09/255 September 2025 NewConfirmation statement made on 2025-09-04 with updates

View Document

19/03/2519 March 2025 Appointment of Mrs Maryrose Victoria Mitchell as a director on 2025-03-18

View Document

31/01/2531 January 2025 Annual accounts for year ending 31 Jan 2025

View Accounts

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

09/08/249 August 2024 Total exemption full accounts made up to 2024-01-31

View Document

18/06/2418 June 2024 Termination of appointment of Simon Phillip Harrison Mitchell as a director on 2023-09-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

30/09/2330 September 2023 Statement of company's objects

View Document

30/09/2330 September 2023 Particulars of variation of rights attached to shares

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Resolutions

View Document

30/09/2330 September 2023 Memorandum and Articles of Association

View Document

20/09/2320 September 2023 Appointment of Mr Simon Phillip Harrison Mitchell as a director on 2023-07-04

View Document

14/09/2314 September 2023 Confirmation statement made on 2023-09-04 with no updates

View Document

14/07/2314 July 2023 Total exemption full accounts made up to 2023-01-31

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

17/05/2217 May 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

24/11/2124 November 2021 Registered office address changed from Units 11-12 Sam Alper Court, Depot Road Newmarket CB8 0GS England to Unit 12 Sam Alper Court Depot Road Newmarket Suffolk CB8 0AL on 2021-11-24

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-09-04 with no updates

View Document

06/05/216 May 2021 31/01/21 TOTAL EXEMPTION FULL

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

08/09/208 September 2020 CONFIRMATION STATEMENT MADE ON 04/09/20, NO UPDATES

View Document

10/07/2010 July 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

05/09/195 September 2019 CONFIRMATION STATEMENT MADE ON 04/09/19, NO UPDATES

View Document

29/03/1929 March 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 04/09/18, NO UPDATES

View Document

27/04/1827 April 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 04/09/17, NO UPDATES

View Document

10/10/1710 October 2017 SECRETARY'S CHANGE OF PARTICULARS / CHARLIE MITCHELL / 01/09/2017

View Document

04/05/174 May 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

04/01/174 January 2017 REGISTERED OFFICE CHANGED ON 04/01/2017 FROM RUTLAND CHAMBERS 19 HIGH STREET NEWMARKET SUFFOLK CB8 8LX

View Document

09/09/169 September 2016 CONFIRMATION STATEMENT MADE ON 04/09/16, WITH UPDATES

View Document

16/05/1616 May 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

10/09/1510 September 2015 Annual return made up to 4 September 2015 with full list of shareholders

View Document

14/07/1514 July 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

25/11/1425 November 2014 Annual return made up to 4 September 2014 with full list of shareholders

View Document

25/11/1425 November 2014 SECRETARY'S CHANGE OF PARTICULARS / CHARLIE MITCHELL / 30/09/2013

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

30/10/1330 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PHILLIP HARRISON MITCHELL / 01/09/2013

View Document

30/10/1330 October 2013 Annual return made up to 4 September 2013 with full list of shareholders

View Document

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

06/09/126 September 2012 Annual return made up to 4 September 2012 with full list of shareholders

View Document

03/09/123 September 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

21/10/1121 October 2011 Annual return made up to 4 September 2011 with full list of shareholders

View Document

15/09/1115 September 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON PHILLIP HARRISON MITCHELL / 03/09/2010

View Document

29/09/1029 September 2010 Annual return made up to 4 September 2010 with full list of shareholders

View Document

11/08/1011 August 2010 REGISTERED OFFICE CHANGED ON 11/08/2010 FROM BUTE HOUSE 3 ROUS ROAD NEWMARKET SUFFOLK CB8 8DH

View Document

05/08/105 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

10/11/0910 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

03/11/093 November 2009 Annual return made up to 4 September 2009 with full list of shareholders

View Document

30/10/0930 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON MITCHELL / 01/01/2009

View Document

30/10/0930 October 2009 30/10/09 STATEMENT OF CAPITAL GBP 100

View Document

13/05/0913 May 2009 REGISTERED OFFICE CHANGED ON 13/05/2009 FROM 32 QUEENS STREET NEWMARKET SUFFOLK CB8 8EX

View Document

09/01/099 January 2009 Annual accounts small company total exemption made up to 31 January 2008

View Document

02/10/082 October 2008 RETURN MADE UP TO 04/09/08; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 ACC. REF. DATE SHORTENED FROM 30/09/08 TO 31/01/08

View Document

04/09/074 September 2007 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