INMEDIA COMMUNICATIONS (HOLDINGS) LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Termination of appointment of Sean Allan West as a director on 2025-03-31

View Document

05/12/245 December 2024

View Document

27/11/2427 November 2024

View Document

27/11/2427 November 2024

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-01 with updates

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

05/04/245 April 2024

View Document

09/11/239 November 2023 Confirmation statement made on 2023-11-01 with updates

View Document

16/05/2316 May 2023 Termination of appointment of Timothy John Alexander Jones as a director on 2023-05-01

View Document

16/05/2316 May 2023 Appointment of Mr Nathan Andrew Hodge as a director on 2023-05-01

View Document

19/04/2319 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

03/04/233 April 2023

View Document

18/01/2318 January 2023 Appointment of Mr Sean Allan West as a director on 2023-01-17

View Document

09/12/229 December 2022 Termination of appointment of Katrina Dick as a director on 2022-12-06

View Document

08/12/228 December 2022 Termination of appointment of Katrina Dick as a secretary on 2022-12-06

View Document

23/11/2223 November 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

21/04/2221 April 2022

View Document

06/04/226 April 2022 Termination of appointment of Jeremy Mavor as a secretary on 2022-04-06

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

14/07/2114 July 2021

View Document

05/07/215 July 2021 Appointment of Mr Jeremy Mavor as a secretary on 2021-07-01

View Document

05/07/215 July 2021 Termination of appointment of Rachael Whitaker as a secretary on 2021-07-01

View Document

16/06/2016 June 2020 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/19

View Document

16/06/2016 June 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/19

View Document

16/06/2016 June 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/19

View Document

01/05/201 May 2020 APPOINTMENT TERMINATED, DIRECTOR SIMON BERESFORD-WYLIE

View Document

01/05/201 May 2020 DIRECTOR APPOINTED MR PAUL MICHAEL DONOVAN

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 01/11/19, WITH UPDATES

View Document

28/05/1928 May 2019 APPOINTMENT TERMINATED, DIRECTOR ELIZABETH AIKMAN

View Document

28/05/1928 May 2019 DIRECTOR APPOINTED MR TIMOTHY JOHN ALEXANDER JONES

View Document

05/04/195 April 2019 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/18

View Document

05/04/195 April 2019 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/18

View Document

05/04/195 April 2019 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/18

View Document

26/03/1926 March 2019 DIRECTOR APPOINTED MRS ELIZABETH JANE AIKMAN

View Document

26/03/1926 March 2019 APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

05/01/185 January 2018 SECRETARY APPOINTED MR JEREMY MAVOR

View Document

04/01/184 January 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM GILES

View Document

28/11/1728 November 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/17

View Document

28/11/1728 November 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/17

View Document

28/11/1728 November 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

15/02/1715 February 2017 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/16

View Document

15/02/1715 February 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/16

View Document

15/02/1715 February 2017 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/16

View Document

17/01/1717 January 2017 APPOINTMENT TERMINATED, DIRECTOR LILIANA SOLOMON

View Document

03/01/173 January 2017 DIRECTOR APPOINTED PAUL GRAHAM STRATTON

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

13/06/1613 June 2016 DIRECTOR APPOINTED MRS LILIANA SOLOMON

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIP MOSES

View Document

14/01/1614 January 2016 FILING EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 30/06/15

View Document

14/01/1614 January 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM FILING OF ACCOUNTS FOR PERIOD ENDING 30/06/15

View Document

14/01/1614 January 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 30/06/15

View Document

03/11/153 November 2015 Annual return made up to 11 October 2015 with full list of shareholders

View Document

12/08/1512 August 2015 DIRECTOR APPOINTED MR SIMON PIERS BERESFORD-WYLIE

View Document

12/08/1512 August 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CRESSWELL

View Document

02/12/142 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN HAROLD CRESSWELL / 14/11/2014

View Document

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

31/10/1431 October 2014 Annual return made up to 11 October 2014 with full list of shareholders

View Document

02/12/132 December 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

01/11/131 November 2013 Annual return made up to 11 October 2013 with full list of shareholders

View Document

19/06/1319 June 2013 SECRETARY'S CHANGE OF PARTICULARS / WILLIAM MICHAEL GILES / 25/05/2013

View Document

21/12/1221 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

01/11/121 November 2012 Annual return made up to 11 October 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

03/11/113 November 2011 Annual return made up to 11 October 2011 with full list of shareholders

View Document

14/10/1114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / JOHN HAROLD CRESSWELL / 15/09/2011

View Document

21/07/1121 July 2011 DIRECTOR APPOINTED PHILIP DAVID MOSES

View Document

18/07/1118 July 2011 APPOINTMENT TERMINATED, DIRECTOR JOSHUA MCHUTCHISON

View Document

16/02/1116 February 2011 APPOINTMENT TERMINATED, DIRECTOR THOMAS BENNIE

View Document

16/02/1116 February 2011 DIRECTOR APPOINTED JOHN HAROLD CRESSWELL

View Document

10/12/1010 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

15/10/1015 October 2010 Annual return made up to 11 October 2010 with full list of shareholders

View Document

16/09/1016 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSHUA MCHUTCHISON / 16/08/2010

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED JOSHUA MCHUTCHISON

View Document

29/03/1029 March 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL STRATTON

View Document

16/11/0916 November 2009 Annual return made up to 11 October 2009 with full list of shareholders

View Document

14/09/0914 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

20/08/0920 August 2009 DIRECTOR APPOINTED PAUL GRAHAM STRATTON

View Document

13/08/0913 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL PITT

View Document

12/08/0912 August 2009 SECRETARY APPOINTED WILLIAM MICHAEL GILES

View Document

12/08/0912 August 2009 APPOINTMENT TERMINATED SECRETARY THOMAS O'CONNOR

View Document

29/07/0929 July 2009 APPOINTMENT TERMINATED DIRECTOR PETER DOUGLAS

View Document

24/10/0824 October 2008 RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/07/084 July 2008 DIRECTOR APPOINTED MICHAEL JOHN PITT

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR PETER HARBISON

View Document

21/02/0821 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

12/11/0712 November 2007 RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

29/01/0729 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

11/11/0611 November 2006 RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 APP AUDITORS 17/07/06

View Document

27/07/0627 July 2006 SECTION 394

View Document

14/11/0514 November 2005 RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS

View Document

26/08/0526 August 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 DIRECTOR RESIGNED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005

View Document

28/07/0528 July 2005 REGISTERED OFFICE CHANGED ON 28/07/05 FROM: CHALFONT GROVE NARCOT LANE CHALFONT ST PETER GERRARDS CROSS BUCKINGHAMSHIRE SL9 8TW

View Document

28/07/0528 July 2005 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 30/06/06

View Document

20/07/0520 July 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/07/059 July 2005 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0524 May 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

24/05/0524 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/0523 May 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

20/12/0420 December 2004 RETURN MADE UP TO 11/10/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/06/043 June 2004 DIRECTOR RESIGNED

View Document

03/06/043 June 2004 NEW SECRETARY APPOINTED

View Document

03/06/043 June 2004 NEW DIRECTOR APPOINTED

View Document

28/05/0428 May 2004 COMPANY NAME CHANGED KINGSTON TLI LIMITED CERTIFICATE ISSUED ON 28/05/04

View Document

19/05/0419 May 2004 SECRETARY RESIGNED

View Document

19/05/0419 May 2004 REGISTERED OFFICE CHANGED ON 19/05/04 FROM: 37 CARR LANE HULL EAST YORKSHIRE HU1 3RE

View Document

19/05/0419 May 2004

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 NEW DIRECTOR APPOINTED

View Document

19/05/0419 May 2004 DIRECTOR RESIGNED

View Document

07/05/047 May 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/0314 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 11/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 DIRECTOR RESIGNED

View Document

27/03/0327 March 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/10/0217 October 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

12/04/0212 April 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 REGISTERED OFFICE CHANGED ON 12/02/02 FROM: TELEPHONE HOUSE, CARR LANE, HULL. HU1 3RE.

View Document

12/02/0212 February 2002

View Document

09/11/019 November 2001 AUDITOR'S RESIGNATION

View Document

08/11/018 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

23/10/0123 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

11/04/0111 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

04/04/014 April 2001 DIRECTOR RESIGNED

View Document

28/03/0128 March 2001 NEW DIRECTOR APPOINTED

View Document

05/02/015 February 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

25/10/0025 October 2000 RETURN MADE UP TO 11/10/00; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 S366A DISP HOLDING AGM 11/08/00

View Document

03/10/003 October 2000 DIRECTOR RESIGNED

View Document

05/09/005 September 2000 NEW DIRECTOR APPOINTED

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

06/07/006 July 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/0010 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

26/01/0026 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

26/10/9926 October 1999 RETURN MADE UP TO 11/10/99; CHANGE OF MEMBERS

View Document

29/01/9929 January 1999 COMPANY NAME CHANGED KINGSTON SATELLITE SERVICES LIMI TED CERTIFICATE ISSUED ON 29/01/99

View Document

23/11/9823 November 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/11/9820 November 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9819 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 CONSOLIDATED & REDES 03/11/98

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

06/11/986 November 1998 CONVE 03/11/98

View Document

06/11/986 November 1998 NEW DIRECTOR APPOINTED

View Document

22/10/9822 October 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ADOPT MEM AND ARTS 07/09/98

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

30/03/9830 March 1998 DIRECTOR RESIGNED

View Document

23/01/9823 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

01/12/971 December 1997 DIRECTOR RESIGNED

View Document

29/10/9729 October 1997 RETURN MADE UP TO 11/10/97; NO CHANGE OF MEMBERS

View Document

27/01/9727 January 1997 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

05/11/965 November 1996 DIRECTOR RESIGNED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

22/11/9522 November 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

17/10/9517 October 1995 RETURN MADE UP TO 11/10/95; FULL LIST OF MEMBERS

View Document

05/01/955 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

14/12/9414 December 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/9414 December 1994 RETURN MADE UP TO 13/10/94; CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

25/07/9425 July 1994 DIRECTOR RESIGNED

View Document

15/10/9315 October 1993 RETURN MADE UP TO 13/10/93; FULL LIST OF MEMBERS

View Document

11/06/9311 June 1993 SHARES AGREEMENT OTC

View Document

15/04/9315 April 1993 NEW DIRECTOR APPOINTED

View Document

08/04/938 April 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/03/9331 March 1993 COMPANY NAME CHANGED TESTSIMPLE LIMITED CERTIFICATE ISSUED ON 01/04/93

View Document

26/01/9326 January 1993 ADOPT MEM AND ARTS 02/12/92

View Document

26/01/9326 January 1993 RE SHARES. 02/12/92

View Document

26/01/9326 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9326 January 1993 S-DIV 02/12/92

View Document

15/01/9315 January 1993 NEW SECRETARY APPOINTED

View Document

16/12/9216 December 1992 DISAPPLICATION OF PRE-EMPTION RIGHTS 27/11/92

View Document

16/12/9216 December 1992 NC INC ALREADY ADJUSTED 27/11/92

View Document

20/11/9220 November 1992 REGISTERED OFFICE CHANGED ON 20/11/92 FROM: WILBERFORCE COURT HIGH STREET HULL HUMBERSIDE HU1 1YJ

View Document

20/11/9220 November 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

20/11/9220 November 1992

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

13/11/9213 November 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

13/11/9213 November 1992

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

13/10/9213 October 1992 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