INNER SPACE MEDIA LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/02/2512 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

29/08/2429 August 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

13/02/2413 February 2024 Confirmation statement made on 2024-02-12 with updates

View Document

27/11/2327 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

14/02/2314 February 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

29/11/2229 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

26/11/2126 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

09/12/209 December 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

01/11/191 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

15/02/1915 February 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

25/10/1825 October 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CESSATION OF CHRISTINE GILLIAN MINTY AS A PSC

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, WITH UPDATES

View Document

12/02/1812 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN RICHARDS

View Document

23/11/1723 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LOUISE AUSTIN / 22/11/2017

View Document

22/11/1722 November 2017 PSC'S CHANGE OF PARTICULARS / MRS JOSEPHINE LOUISE AUSTIN / 22/11/2017

View Document

14/11/1714 November 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MINTY

View Document

14/11/1714 November 2017 DIRECTOR APPOINTED MR ADRIAN RICHARDS

View Document

13/11/1713 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

13/02/1713 February 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

10/11/1610 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

12/02/1612 February 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

26/11/1526 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

17/02/1517 February 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

03/12/143 December 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

01/04/141 April 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

29/11/1329 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

04/03/134 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LOUISE AUSTIN / 01/01/2013

View Document

04/03/134 March 2013 SECRETARY'S CHANGE OF PARTICULARS / ADRIAN NICHOLAS MARTIN RICHARDS / 01/01/2013

View Document

04/03/134 March 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

28/11/1228 November 2012 Annual accounts small company total exemption made up to 28 February 2012

View Document

14/11/1214 November 2012 REGISTERED OFFICE CHANGED ON 14/11/2012 FROM HOME FARM BARNS, THE STREET BEESTON NORFOLK PE32 2NF

View Document

12/03/1212 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

08/11/118 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

07/04/117 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

13/08/1013 August 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

13/07/1013 July 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

13/07/1013 July 2010 13/07/10 STATEMENT OF CAPITAL GBP 70

View Document

07/07/107 July 2010 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/02/1026 February 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

26/02/1026 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPHINE LOUISE AUSTIN / 01/10/2009

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

04/03/094 March 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MINTY / 01/01/2009

View Document

02/12/082 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

19/03/0819 March 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

25/04/0725 April 2007 LOCATION OF REGISTER OF MEMBERS

View Document

25/04/0725 April 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/04/0725 April 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

25/04/0725 April 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

25/04/0725 April 2007 REGISTERED OFFICE CHANGED ON 25/04/07 FROM: THE OLD RECTORY MILEHAM ROAD LITCHAM NORFOLK PE32 2NZ

View Document

01/12/061 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

21/02/0621 February 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

18/11/0518 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

09/05/059 May 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

14/12/0414 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

14/04/0414 April 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 REGISTERED OFFICE CHANGED ON 09/03/04 FROM: 72 HIGH STREET WEST MERSEA MERSEA ISLAND ESSEX CO5 8JE

View Document

08/12/038 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03

View Document

24/03/0324 March 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

12/12/0212 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

27/02/0227 February 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

14/04/0114 April 2001 NEW DIRECTOR APPOINTED

View Document

12/02/0112 February 2001 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