INTERNET DIGITAL MEDIA LTD.

Company Documents

DateDescription
18/08/2018 August 2020 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

05/08/205 August 2020 APPLICATION FOR STRIKING-OFF

View Document

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 19/10/19, NO UPDATES

View Document

03/04/193 April 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

22/10/1822 October 2018 CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES

View Document

27/11/1727 November 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

19/10/1719 October 2017 CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES

View Document

27/03/1727 March 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES

View Document

13/01/1613 January 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

29/10/1529 October 2015 SAIL ADDRESS CHANGED FROM: PANNELL HOUSE PARK STREET GUILDFORD SURREY GU1 4HN UNITED KINGDOM

View Document

29/10/1529 October 2015 Annual return made up to 19 October 2015 with full list of shareholders

View Document

10/04/1510 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ELIAS SAMUEL VIDAL BENISO / 26/03/2015

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

27/10/1427 October 2014 SAIL ADDRESS CHANGED FROM: 2ND FLOOR 2 CITY PLACE BEEHIVE RING ROAD GATWICK WEST SUSSEX RH6 0PA UNITED KINGDOM

View Document

27/10/1427 October 2014 Annual return made up to 19 October 2014 with full list of shareholders

View Document

21/02/1421 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

18/11/1318 November 2013 Annual return made up to 19 October 2013 with full list of shareholders

View Document

15/01/1315 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

22/10/1222 October 2012 Annual return made up to 19 October 2012 with full list of shareholders

View Document

22/10/1222 October 2012 SAIL ADDRESS CHANGED FROM: EMERALD HOUSE EAST STREET EPSOM SURREY KT17 1HS UNITED KINGDOM

View Document

13/01/1213 January 2012 APPOINTMENT TERMINATED, DIRECTOR FABIAN PICARDO

View Document

13/01/1213 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ELIAS SAMUEL VIDAL BENSIO / 12/12/2011

View Document

13/01/1213 January 2012 DIRECTOR APPOINTED ELIAS SAMUEL VIDAL BENSIO

View Document

14/12/1114 December 2011 31/05/11 TOTAL EXEMPTION FULL

View Document

20/10/1120 October 2011 Annual return made up to 19 October 2011 with full list of shareholders

View Document

27/07/1127 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE JAACOV ANAHORY / 26/07/2011

View Document

15/02/1115 February 2011 31/05/10 TOTAL EXEMPTION FULL

View Document

21/10/1021 October 2010 Annual return made up to 19 October 2010 with full list of shareholders

View Document

15/10/1015 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FELICE / 29/06/2010

View Document

12/02/1012 February 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

17/12/0917 December 2009 Annual return made up to 19 October 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PAUL FELICE / 01/10/2009

View Document

16/12/0916 December 2009 SAIL ADDRESS CREATED

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / FABIAN PICARDO / 01/10/2009

View Document

16/12/0916 December 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / LINE SECRETARIES LIMITED / 01/10/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MOSHE JAACOV ANAHORY / 01/10/2009

View Document

16/12/0916 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

03/12/083 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED FABIAN PICARDO

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED IAN PAUL FELICE

View Document

26/11/0826 November 2008 DIRECTOR APPOINTED MOSHE JAACOV ANAHORY

View Document

26/11/0826 November 2008 APPOINTMENT TERMINATED DIRECTOR CHEAM DIRECTORS LIMITED

View Document

24/10/0824 October 2008 RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 REGISTERED OFFICE CHANGED ON 03/04/2008 FROM 8 BAKER STREET LONDON W1U 3LL

View Document

26/02/0826 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07

View Document

30/10/0730 October 2007 RETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06

View Document

19/10/0619 October 2006 RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05

View Document

31/10/0531 October 2005 RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04

View Document

02/12/042 December 2004 RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS

View Document

13/02/0413 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03

View Document

05/12/035 December 2003 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03

View Document

07/11/037 November 2003 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/037 November 2003 RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS

View Document

03/09/033 September 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

03/06/033 June 2003 DELIVERY EXT'D 3 MTH 31/07/02

View Document

12/04/0312 April 2003 NEW DIRECTOR APPOINTED

View Document

12/04/0312 April 2003 NEW SECRETARY APPOINTED

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

02/04/032 April 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/04/032 April 2003 DIRECTOR RESIGNED

View Document

02/04/032 April 2003 SECRETARY RESIGNED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS

View Document

04/12/024 December 2002 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

16/09/0216 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS

View Document

05/12/015 December 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

04/09/014 September 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 REGISTERED OFFICE CHANGED ON 09/08/01 FROM: 8-14 VINE HILL LONDON EC1R 5DX

View Document

20/11/0020 November 2000 RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS

View Document

15/12/9915 December 1999 RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS

View Document

09/12/999 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

30/11/9930 November 1999 REGISTERED OFFICE CHANGED ON 30/11/99 FROM: 12 STANLEY ROAD WIMBLEDON LONDON SW19 8RF

View Document

30/11/9930 November 1999 ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/07/00

View Document

30/11/9930 November 1999 SECRETARY RESIGNED

View Document

08/11/998 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

11/10/9911 October 1999 ACC. REF. DATE EXTENDED FROM 31/03/99 TO 31/08/99

View Document

13/05/9913 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

19/02/9919 February 1999 RETURN MADE UP TO 19/10/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED

View Document

06/05/986 May 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

15/04/9815 April 1998 RETURN MADE UP TO 19/10/97; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 NEW DIRECTOR APPOINTED

View Document

16/02/9816 February 1998 RETURN MADE UP TO 19/10/95; FULL LIST OF MEMBERS

View Document

16/02/9816 February 1998 RETURN MADE UP TO 19/10/96; NO CHANGE OF MEMBERS

View Document

22/09/9722 September 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/9721 August 1997 NEW SECRETARY APPOINTED

View Document

21/08/9721 August 1997 SECRETARY RESIGNED

View Document

14/08/9714 August 1997 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/03/97

View Document

02/10/962 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/95

View Document

02/10/962 October 1996 EXEMPTION FROM APPOINTING AUDITORS 26/09/96

View Document

17/11/9517 November 1995 COMPANY NAME CHANGED COMP-U-CAN LTD CERTIFICATE ISSUED ON 20/11/95

View Document

23/05/9523 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/94

View Document

18/05/9518 May 1995 COMPANY NAME CHANGED DREAMWORLD VENTURES LIMITED CERTIFICATE ISSUED ON 19/05/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 19/10/94; FULL LIST OF MEMBERS

View Document

27/02/9527 February 1995 NEW DIRECTOR APPOINTED

View Document

27/02/9527 February 1995 REGISTERED OFFICE CHANGED ON 27/02/95 FROM: 8 STANLEY ROW WIMBLEDON SW19

View Document

27/02/9527 February 1995 NEW SECRETARY APPOINTED

View Document

05/02/955 February 1995 NEW SECRETARY APPOINTED

View Document

05/02/955 February 1995 EXEMPTION FROM APPOINTING AUDITORS 11/01/95

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

07/11/937 November 1993 SECRETARY RESIGNED

View Document

07/11/937 November 1993 DIRECTOR RESIGNED

View Document

19/10/9319 October 1993 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