IO MEDIA GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-02-25 with no updates |
30/09/2430 September 2024 | Registration of charge 102448820002, created on 2024-09-30 |
25/09/2425 September 2024 | Registered office address changed from 29/30 Fitzroy Square London W1T 6LQ England to 1st Floor Arthur Stanley House 40-50 Tottenham Street London W1T 4RN on 2024-09-25 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/03/2422 March 2024 | Total exemption full accounts made up to 2023-06-30 |
26/02/2426 February 2024 | Confirmation statement made on 2024-02-25 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
29/06/2329 June 2023 | Total exemption full accounts made up to 2022-06-30 |
27/02/2327 February 2023 | Confirmation statement made on 2023-02-25 with no updates |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/02/2225 February 2022 | Confirmation statement made on 2022-02-25 with updates |
10/01/2210 January 2022 | Confirmation statement made on 2022-01-08 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
23/06/2123 June 2021 | Satisfaction of charge 102448820001 in full |
13/01/2113 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
08/01/218 January 2021 | CONFIRMATION STATEMENT MADE ON 08/01/21, WITH UPDATES |
11/10/2011 October 2020 | REGISTERED OFFICE CHANGED ON 11/10/2020 FROM 38 LYNDHURST ROAD BEXLEYHEATH KENT DA7 6DF UNITED KINGDOM |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
11/06/2011 June 2020 | ADOPT ARTICLES 11/03/2020 |
11/06/2011 June 2020 | ARTICLES OF ASSOCIATION |
18/05/2018 May 2020 | ADOPT ARTICLES 11/03/2020 |
07/05/207 May 2020 | DIRECTOR APPOINTED STEVE ASKEW |
06/05/206 May 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL PATRICK O'LOAN |
06/05/206 May 2020 | DIRECTOR APPOINTED MICHAEL PATRICK O'LOAN |
06/05/206 May 2020 | DIRECTOR APPOINTED MR ROBERT ANTHONY BEYNON |
06/05/206 May 2020 | PSC'S CHANGE OF PARTICULARS / MR JOHN O'LOAN / 11/03/2020 |
06/05/206 May 2020 | 11/03/20 STATEMENT OF CAPITAL GBP 152.381 |
24/03/2024 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
22/01/2022 January 2020 | CONFIRMATION STATEMENT MADE ON 08/01/20, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/01/198 January 2019 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL O'LOAN |
08/01/198 January 2019 | CONFIRMATION STATEMENT MADE ON 08/01/19, WITH UPDATES |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES |
09/07/189 July 2018 | DIRECTOR APPOINTED MR MICHAEL PATRICK O'LOAN |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
09/03/189 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
06/07/176 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN O'LOAN |
06/07/176 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
22/06/1622 June 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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