IML INTERACTIVE UK LIMITED

Company Documents

DateDescription
16/10/2316 October 2023 Order of court to wind up

View Document

26/07/2326 July 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

29/03/2329 March 2023 Confirmation statement made on 2023-02-23 with no updates

View Document

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

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/02/2228 February 2022 Unaudited abridged accounts made up to 2020-12-31

View Document

18/01/2218 January 2022 Registered office address changed from Bridge House Flambard Way Godalming Surrey GU7 1JB England to 5 Ground Floor, 4 Tannery House Tannery Lane Send Woking GU23 7EF on 2022-01-18

View Document

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

View Accounts

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

23/12/2123 December 2021 Compulsory strike-off action has been discontinued

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

09/12/219 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

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

View Accounts

23/12/2023 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

23/07/2023 July 2020 APPOINTMENT TERMINATED, DIRECTOR DOMENYK HONEY

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 23/02/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

27/09/1927 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/04/191 April 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 DIRECTOR APPOINTED MR JOHN PHELAN

View Document

25/09/1825 September 2018 31/12/17 UNAUDITED ABRIDGED

View Document

20/04/1820 April 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/10/174 October 2017 REGISTERED OFFICE CHANGED ON 04/10/2017 FROM BOHUNT MANOR PORTSMOUTH ROAD LIPHOOK HAMPSHIRE GU30 7DL

View Document

06/03/176 March 2017 REGISTRATION OF A CHARGE / CHARGE CODE 073596150003

View Document

23/02/1723 February 2017 CONFIRMATION STATEMENT MADE ON 23/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 21/02/17, WITH UPDATES

View Document

22/02/1722 February 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073596150002

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MARK BEILBY

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD TAYLOR

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, SECRETARY ROGER LOVEGROVE

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR DOMENYK MARIUS HONEY

View Document

01/02/171 February 2017 DIRECTOR APPOINTED MR CHRISTOPHER PAUL HART ELMITT

View Document

13/01/1713 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 073596150001

View Document

10/09/1610 September 2016 CONFIRMATION STATEMENT MADE ON 27/08/16, WITH UPDATES

View Document

29/07/1629 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/03/165 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 073596150002

View Document

08/10/158 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/09/1524 September 2015 Annual return made up to 27 August 2015 with full list of shareholders

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY JACQUELINE SAXBY

View Document

16/12/1416 December 2014 SECRETARY APPOINTED MR ROGER THOMAS HENRY LOVEGROVE

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/09/143 September 2014 Annual return made up to 27 August 2014 with full list of shareholders

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

07/01/147 January 2014 PREVSHO FROM 30/06/2014 TO 31/12/2013

View Document

28/12/1328 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 073596150001

View Document

30/09/1330 September 2013 Annual return made up to 27 August 2013 with full list of shareholders

View Document

08/07/138 July 2013 DIRECTOR APPOINTED MARK STEPHEN WRIGHT BEILBY

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MILLS

View Document

05/07/135 July 2013 REGISTERED OFFICE CHANGED ON 05/07/2013 FROM THE PAVILIONS BRIDGWATER ROAD BRISTOL BS13 8AE UNITED KINGDOM

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS OLDFIELD

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY LLEWELLYN KEVAN BOTHA

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN DOLBEAR

View Document

05/07/135 July 2013 SECRETARY APPOINTED MRS JACQUELINE SARAH SAXBY

View Document

05/07/135 July 2013 DIRECTOR APPOINTED MR RICHARD SCOTT TAYLOR

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR LLEWELLYN BOTHA

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD FISHER

View Document

05/07/135 July 2013 APPOINTMENT TERMINATED, DIRECTOR NAZIR SARKAR

View Document

21/06/1321 June 2013 DIRECTOR APPOINTED MR CHRISTOPHER ANDREW MILLS

View Document

15/01/1315 January 2013 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

05/09/125 September 2012 Annual return made up to 27 August 2012 with full list of shareholders

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOCHEN BRAASCH

View Document

19/07/1219 July 2012 DIRECTOR APPOINTED MR JOCHEN BRAASCH

View Document

21/03/1221 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

05/01/125 January 2012 DIRECTOR APPOINTED NAZIR SARKAR

View Document

06/10/116 October 2011 DIRECTOR APPOINTED RICHARD JOHN FISHER

View Document

28/09/1128 September 2011 Annual return made up to 27 August 2011 with full list of shareholders

View Document

01/09/111 September 2011 ADOPT ARTICLES 11/08/2011

View Document

17/08/1117 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/08/1117 August 2011 COMPANY NAME CHANGED INTERACTIVE MEETINGS CENTRAL LIMITED CERTIFICATE ISSUED ON 17/08/11

View Document

27/07/1127 July 2011 SECRETARY APPOINTED MR JONATHAN DOLBEAR

View Document

23/03/1123 March 2011 CURRSHO FROM 31/08/2011 TO 30/06/2011

View Document

27/08/1027 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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