INPUT MEDIA LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewConfirmation statement made on 2025-06-03 with no updates

View Document

01/05/251 May 2025 Termination of appointment of Stephane Jacques Louis Marie Joseph Vermersch as a director on 2025-04-23

View Document

06/02/256 February 2025 Termination of appointment of Shaun Gregory as a director on 2025-01-29

View Document

06/02/256 February 2025 Appointment of Mr Jamie Hindhaugh as a director on 2025-02-05

View Document

06/02/256 February 2025 Termination of appointment of Michelle Anne Deans as a director on 2025-02-05

View Document

02/09/242 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-06-03 with no updates

View Document

11/01/2411 January 2024 Appointment of Mr Stephane Jacques Louis Marie Joseph Vermersch as a director on 2023-12-20

View Document

11/01/2411 January 2024 Appointment of Mr Shaun Gregory as a director on 2023-12-20

View Document

03/01/243 January 2024 Appointment of Ms Michelle Anne Deans as a director on 2023-12-20

View Document

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

View Accounts

28/09/2328 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-03 with no updates

View Document

05/06/235 June 2023 Termination of appointment of Nikki Petken as a secretary on 2023-02-23

View Document

03/03/233 March 2023 Appointment of Mr Paul James Lewis as a secretary on 2023-02-23

View Document

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

View Accounts

14/01/2214 January 2022 Appointment of Nikki Petken as a secretary on 2022-01-12

View Document

14/01/2214 January 2022 Termination of appointment of Paul James Lewis as a secretary on 2022-01-12

View Document

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

View Accounts

02/07/212 July 2021 Appointment of Mr Paul James Lewis as a secretary on 2021-06-30

View Document

01/07/211 July 2021 Termination of appointment of Louise Victoria Savage as a secretary on 2021-06-30

View Document

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

View Accounts

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

View Accounts

30/07/1930 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, NO UPDATES

View Document

02/04/192 April 2019 DIRECTOR APPOINTED MR PAUL JOHN GREENSMITH

View Document

02/04/192 April 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN MOORHOUSE

View Document

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

View Accounts

24/07/1824 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

04/07/184 July 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID WOOD

View Document

07/06/187 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, NO UPDATES

View Document

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

View Accounts

15/06/1715 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

06/06/176 June 2017 REGISTERED OFFICE CHANGED ON 06/06/2017 FROM THE PRODUCTION CENTRE 191A ASKEW ROAD LONDON W12 9AX

View Document

06/06/176 June 2017 CURREXT FROM 30/06/2017 TO 31/12/2017

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR ELLIOT SAUL KAYE

View Document

06/06/176 June 2017 DIRECTOR APPOINTED MR KEVIN MOORHOUSE

View Document

06/06/176 June 2017 SECRETARY APPOINTED MS NIKKI JANE PETKEN

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY JUDITH BINGHAM

View Document

19/01/1719 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

18/07/1618 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

18/04/1618 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

03/06/153 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

10/12/1410 December 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

10/12/1410 December 2014 SECRETARY'S CHANGE OF PARTICULARS / JUDITH DOROTHY GALE / 25/09/2014

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

11/06/1411 June 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

03/07/133 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/13

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

04/06/134 June 2013 Annual return made up to 3 June 2013 with full list of shareholders

View Document

12/03/1312 March 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

06/06/126 June 2012 Annual return made up to 3 June 2012 with full list of shareholders

View Document

27/02/1227 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

07/06/117 June 2011 Annual return made up to 3 June 2011 with full list of shareholders

View Document

23/02/1123 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

07/06/107 June 2010 Annual return made up to 3 June 2010 with full list of shareholders

View Document

02/07/092 July 2009 RETURN MADE UP TO 03/06/09; FULL LIST OF MEMBERS

View Document

02/07/092 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

29/07/0829 July 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

24/06/0824 June 2008 RETURN MADE UP TO 03/06/08; FULL LIST OF MEMBERS

View Document

10/08/0710 August 2007 NEW SECRETARY APPOINTED

View Document

10/08/0710 August 2007 SECRETARY RESIGNED

View Document

20/07/0720 July 2007 RETURN MADE UP TO 03/06/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

10/03/0710 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 03/06/06; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 SECRETARY RESIGNED

View Document

03/06/053 June 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information