INTERNATIONAL DATA MEDIA LIMITED

Company Documents

DateDescription
26/08/1426 August 2014 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

14/08/1414 August 2014 APPLICATION FOR STRIKING-OFF

View Document

31/03/1431 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

23/12/1323 December 2013 Annual return made up to 28 November 2013 with full list of shareholders

View Document

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

View Accounts

19/12/1219 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

06/12/126 December 2012 Annual return made up to 28 November 2012 with full list of shareholders

View Document

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

View Accounts

31/05/1231 May 2012 CURREXT FROM 31/12/2011 TO 30/06/2012

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART LUCKING / 01/03/2012

View Document

02/03/122 March 2012 SECRETARY'S CHANGE OF PARTICULARS / MR IAN ANGUS WHITE / 01/03/2011

View Document

02/03/122 March 2012 Annual return made up to 28 November 2011 with full list of shareholders

View Document

02/03/122 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM STUART LUCKING / 01/03/2011

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

28/02/1128 February 2011 Annual return made up to 28 November 2010 with full list of shareholders

View Document

28/02/1128 February 2011 REGISTERED OFFICE CHANGED ON 28/02/2011 FROM THIRD FLOOR 81 SOUTHWARK STREET LONDON SE1 0HX

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

17/12/0917 December 2009 Annual return made up to 28 November 2009 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

29/04/0929 April 2009 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM LUCKING / 01/12/2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 26/08/07; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 REGISTERED OFFICE CHANGED ON 23/01/09 FROM: GISTERED OFFICE CHANGED ON 23/01/2009 FROM SECOND FLOOR OCTAVIA HOUSE 54 AYRES STREET LONDON SE1 1EU

View Document

20/11/0820 November 2008 RETURN MADE UP TO 31/10/08; NO CHANGE OF MEMBERS

View Document

22/07/0822 July 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATE, DIRECTOR IAN ANGUS WHITE LOGGED FORM

View Document

27/11/0727 November 2007 DIRECTOR RESIGNED

View Document

19/11/0719 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

22/05/0722 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

10/10/0610 October 2006 RETURN MADE UP TO 03/09/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/10/0531 October 2005 RETURN MADE UP TO 03/09/05; FULL LIST OF MEMBERS

View Document

27/09/0527 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

25/11/0425 November 2004 REGISTERED OFFICE CHANGED ON 25/11/04 FROM: G OFFICE CHANGED 25/11/04 BRITANNIA HOUSE 960 HIGH ROAD NORTH FINCHLEY LONDON N12 9FB

View Document

19/10/0419 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

19/10/0419 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

25/08/0425 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

24/08/0424 August 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

06/05/046 May 2004 NEW SECRETARY APPOINTED

View Document

06/05/046 May 2004 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 SECRETARY RESIGNED

View Document

10/03/0310 March 2003 REGISTERED OFFICE CHANGED ON 10/03/03 FROM: G OFFICE CHANGED 10/03/03 FIRST FLOOR 2-5 BENJAMIN STREET LONDON EC1M 5QL

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

27/03/0227 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/02/0212 February 2002 AUDITORS CHANGE 24/01/02

View Document

20/11/0120 November 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

10/04/0110 April 2001 NEW SECRETARY APPOINTED

View Document

10/04/0110 April 2001 REGISTERED OFFICE CHANGED ON 10/04/01 FROM: G OFFICE CHANGED 10/04/01 29 ABINGDON ROAD LONDON W8 6AH

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

03/01/013 January 2001 NEW DIRECTOR APPOINTED

View Document

20/12/0020 December 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 DIRECTOR RESIGNED

View Document

30/11/0030 November 2000 SECRETARY RESIGNED

View Document

26/04/0026 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/04/0011 April 2000 STRIKE-OFF ACTION DISCONTINUED

View Document

06/04/006 April 2000 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 COMPANY NAME CHANGED CHEYNDALE LIMITED CERTIFICATE ISSUED ON 27/03/00

View Document

21/03/0021 March 2000 NEW DIRECTOR APPOINTED

View Document

22/02/0022 February 2000 FIRST GAZETTE

View Document

03/09/993 September 1999 REGISTERED OFFICE CHANGED ON 03/09/99 FROM: G OFFICE CHANGED 03/09/99 55 WINCHESTER ROAD ST MARGARETS TWICKENHAM TW1 1LE

View Document

03/09/993 September 1999 LOCATION OF REGISTER OF MEMBERS

View Document

22/10/9822 October 1998 RETURN MADE UP TO 03/09/98; FULL LIST OF MEMBERS

View Document

06/07/986 July 1998 ACC. REF. DATE EXTENDED FROM 30/09/98 TO 31/12/98

View Document

18/11/9718 November 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/11/9718 November 1997 DIRECTOR RESIGNED

View Document

11/11/9711 November 1997 NEW SECRETARY APPOINTED

View Document

11/11/9711 November 1997 NEW DIRECTOR APPOINTED

View Document

03/11/973 November 1997 REGISTERED OFFICE CHANGED ON 03/11/97 FROM: G OFFICE CHANGED 03/11/97 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

03/09/973 September 1997 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