IDS MEDIA UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewAccounts for a small company made up to 2024-12-31

View Document

11/02/2511 February 2025 Confirmation statement made on 2025-02-07 with no updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

12/09/2312 September 2023 Accounts for a small company made up to 2022-12-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

07/12/227 December 2022 Appointment of Mr Edward Charles Pickering as a director on 2022-12-07

View Document

08/02/228 February 2022 Confirmation statement made on 2022-02-07 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/02/159 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

20/11/1420 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES PICKERING / 01/11/2014

View Document

24/09/1424 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/02/1410 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

05/11/135 November 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

21/03/1321 March 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/02/1210 February 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

09/09/119 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

29/07/1029 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR PAULUS JOHANNES CONSTANTINUS SMULDERS / 07/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD CHARLES PICKERING / 07/02/2010

View Document

16/02/1016 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HANS DE CLER / 07/02/2010

View Document

16/02/1016 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

14/09/0914 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

18/08/0918 August 2009 REGISTERED OFFICE CHANGED ON 18/08/09 FROM: GISTERED OFFICE CHANGED ON 18/08/2009 FROM SUITE 210 COBORN HOUSE 3 COBORN ROAD DOCKLANDS LONDON E3 2DA

View Document

13/08/0913 August 2009 REGISTERED OFFICE CHANGED ON 13/08/09 FROM: GISTERED OFFICE CHANGED ON 13/08/2009 FROM 3 MILL COURT THE SAWMILLS DURLEY SOUTHAMPTON HAMPSHIRE SO32 2EJ

View Document

20/03/0920 March 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

28/08/0828 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/05/0813 May 2008 RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/10/0729 October 2007 COMPANY NAME CHANGED IDS INFORMATION DISPLAY SERVICES LIMITED CERTIFICATE ISSUED ON 29/10/07

View Document

16/08/0716 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

10/03/0710 March 2007 RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/05/0617 May 2006 RETURN MADE UP TO 07/02/06; FULL LIST OF MEMBERS

View Document

10/08/0510 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/02/0523 February 2005 RETURN MADE UP TO 07/02/05; FULL LIST OF MEMBERS

View Document

01/09/041 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/02/0419 February 2004 RETURN MADE UP TO 07/02/04; FULL LIST OF MEMBERS

View Document

24/05/0324 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/03/0322 March 2003 RETURN MADE UP TO 07/02/03; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/02/0226 February 2002 RETURN MADE UP TO 07/02/02; FULL LIST OF MEMBERS

View Document

21/06/0121 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/03/0119 March 2001 REGISTERED OFFICE CHANGED ON 19/03/01 FROM: G OFFICE CHANGED 19/03/01 WHITE HART STABLES BANK STREET BISHOPS WALTHAM HAMPSHIRE SO32 1AN

View Document

16/03/0116 March 2001 RETURN MADE UP TO 07/02/01; FULL LIST OF MEMBERS

View Document

10/11/0010 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/03/0013 March 2000 RETURN MADE UP TO 07/02/00; FULL LIST OF MEMBERS

View Document

26/10/9926 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/05/9926 May 1999 COMPANY NAME CHANGED I.D.S. INFORMATION DISTRIBUTION SERVICES LIMITED CERTIFICATE ISSUED ON 27/05/99

View Document

09/04/999 April 1999 RETURN MADE UP TO 07/02/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 AUDITOR'S RESIGNATION

View Document

29/10/9829 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/03/9825 March 1998 RETURN MADE UP TO 07/02/98; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

06/08/976 August 1997 RETURN MADE UP TO 07/02/97; FULL LIST OF MEMBERS

View Document

21/07/9721 July 1997 NEW DIRECTOR APPOINTED

View Document

29/04/9729 April 1997 SECRETARY RESIGNED

View Document

29/04/9729 April 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/04/9724 April 1997 REGISTERED OFFICE CHANGED ON 24/04/97 FROM: G OFFICE CHANGED 24/04/97 10 ROMSEY ROAD EASTLEIGH HAMPSHIRE SO50 9AL

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

10/06/9610 June 1996 RETURN MADE UP TO 07/02/96; NO CHANGE OF MEMBERS

View Document

21/12/9521 December 1995 DIRECTOR RESIGNED

View Document

27/06/9527 June 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

28/02/9528 February 1995 RETURN MADE UP TO 07/02/95; CHANGE OF MEMBERS

View Document

28/02/9528 February 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

28/02/9528 February 1995 REGISTERED OFFICE CHANGED ON 28/02/95

View Document

05/01/955 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 07/02/94; FULL LIST OF MEMBERS

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

25/08/9325 August 1993 ADOPT MEM AND ARTS 30/07/93

View Document

23/08/9323 August 1993 AUDITOR'S RESIGNATION

View Document

23/08/9323 August 1993 REGISTERED OFFICE CHANGED ON 23/08/93 FROM: G OFFICE CHANGED 23/08/93 124/130 SEYMOUR PLACE LONDON W1H 6AA

View Document

02/03/932 March 1993 RETURN MADE UP TO 07/02/93; FULL LIST OF MEMBERS

View Document

04/02/934 February 1993 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

26/01/9326 January 1993 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

21/04/9221 April 1992 RETURN MADE UP TO 07/02/92; FULL LIST OF MEMBERS

View Document

07/04/927 April 1992 ACCOUNTING REF. DATE SHORT FROM 29/02 TO 31/12

View Document

07/04/927 April 1992 REGISTERED OFFICE CHANGED ON 07/04/92 FROM: G OFFICE CHANGED 07/04/92 NUYWOOD HOUSE WORMLEY WEST END HERTS EN10 7QN

View Document

29/01/9229 January 1992 AUDITOR'S RESIGNATION

View Document

24/06/9124 June 1991 REGISTERED OFFICE CHANGED ON 24/06/91 FROM: G OFFICE CHANGED 24/06/91 50 LINCOLN'S INN FIELDS LONDON WC2A 3PF

View Document

24/06/9124 June 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 NEW DIRECTOR APPOINTED

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

11/06/9111 June 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/05/9130 May 1991 COMPANY NAME CHANGED W.I.S. WAITINGROOM INFORMATION S YSTEMS (UNITED KINGDOM) LIMITED CERTIFICATE ISSUED ON 30/05/91

View Document

21/02/9121 February 1991 ALTER MEM AND ARTS 13/02/91

View Document

21/02/9121 February 1991 COMPANY NAME CHANGED BOULEBEECH LIMITED CERTIFICATE ISSUED ON 22/02/91

View Document

07/02/917 February 1991 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