IR MEDIA GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-25 with updates

View Document

15/11/2415 November 2024 Group of companies' accounts made up to 2024-03-31

View Document

01/05/241 May 2024 Termination of appointment of Aurelia Ryan-Coker as a director on 2024-04-30

View Document

01/05/241 May 2024 Appointment of Mrs Gargi Iyer as a director on 2024-04-30

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

05/03/245 March 2024 Confirmation statement made on 2024-02-25 with updates

View Document

24/02/2424 February 2024 Termination of appointment of Philip Swinstead as a director on 2024-01-17

View Document

10/10/2310 October 2023 Current accounting period extended from 2023-12-28 to 2024-03-31

View Document

10/10/2310 October 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to 6 Lloyd’S Avenue London EC3N 3AX on 2023-10-10

View Document

26/09/2326 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-25 with no updates

View Document

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

View Accounts

28/09/2228 September 2022 Group of companies' accounts made up to 2021-12-31

View Document

04/02/224 February 2022 Appointment of Ms Aurelia Ryan-Coker as a director on 2022-02-04

View Document

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

View Accounts

20/12/2120 December 2021 Group of companies' accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Previous accounting period shortened from 2020-12-29 to 2020-12-28

View Document

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

View Accounts

07/05/207 May 2020 APPOINTMENT TERMINATED, DIRECTOR CEM CESMIG

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES

View Document

03/12/193 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 PREVSHO FROM 30/12/2018 TO 29/12/2018

View Document

09/07/199 July 2019 05/06/19 STATEMENT OF CAPITAL GBP 593899.6

View Document

09/07/199 July 2019 VARYING SHARE RIGHTS AND NAMES

View Document

05/06/195 June 2019 DIRECTOR APPOINTED CHARLES PATRICK HARWOOD MILLS

View Document

04/04/194 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP SWINSTEAD / 12/07/2018

View Document

03/04/193 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIP SWINSTEAD / 12/07/2018

View Document

02/04/192 April 2019 CESSATION OF JANET DIGNAN AS A PSC

View Document

02/04/192 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARWOOD BERNARD MILLS

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES

View Document

27/02/1927 February 2019 ADOPT ARTICLES 12/07/2018

View Document

05/02/195 February 2019 APPOINTMENT TERMINATED, DIRECTOR DOMINIC CASTLEY

View Document

08/01/198 January 2019 DIRECTOR APPOINTED MR CEM NECDET CESMIG

View Document

12/12/1812 December 2018 APPOINTMENT TERMINATED, DIRECTOR CEM CESMIG

View Document

06/12/186 December 2018 DIRECTOR APPOINTED MR CEM NECDET CESMIG

View Document

06/12/186 December 2018 REGISTERED OFFICE CHANGED ON 06/12/2018 FROM HAZLEMS FENTON CHARTERED ACCOUNTANTS PALLADIUM HOUSE 1-4 ARGYLL STREET LONDON W1F 7LD

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED PHILLIP SWINSTEAD

View Document

03/10/183 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC JOSEPH CASTLEY / 29/09/2018

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JANET DIGNAN

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR IAN RICHMAN

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/02/18, NO UPDATES

View Document

07/10/177 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES

View Document

18/10/1618 October 2016 31/12/15 TOTAL EXEMPTION FULL

View Document

30/09/1630 September 2016 PREVSHO FROM 31/12/2015 TO 30/12/2015

View Document

19/05/1619 May 2016 Annual return made up to 25 February 2016 with full list of shareholders

View Document

13/10/1513 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

01/07/151 July 2015 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/07/151 July 2015 COMPANY NAME CHANGED CROSS BORDER LIMITED CERTIFICATE ISSUED ON 01/07/15

View Document

21/04/1521 April 2015 APPOINTMENT TERMINATED, SECRETARY ARNOLD DE VRIES

View Document

21/04/1521 April 2015 SECRETARY APPOINTED MS AURELIA RYAN-COKER

View Document

21/04/1521 April 2015 Annual return made up to 25 February 2015 with full list of shareholders

View Document

26/11/1426 November 2014 APPOINTMENT TERMINATED, SECRETARY JOCELYN ROBSON

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MR ARNOLD LIONEL DE VRIES

View Document

08/10/148 October 2014 31/12/13 TOTAL EXEMPTION FULL

View Document

30/09/1430 September 2014 DIRECTOR APPOINTED MR DOMINIC JOSEPH CASTLEY

View Document

13/05/1413 May 2014 Annual return made up to 25 February 2014 with full list of shareholders

View Document

07/10/137 October 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

30/04/1330 April 2013 Annual return made up to 25 February 2013 with full list of shareholders

View Document

03/10/123 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

01/05/121 May 2012 Annual return made up to 25 February 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

07/10/117 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

18/05/1118 May 2011 Annual return made up to 25 February 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER HARWOOD BERNARD MILLS / 25/02/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHMAN / 25/02/2011

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET DIGNAN / 25/02/2011

View Document

17/05/1117 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MRS JOCELYN SARAH FRANCES ROBSON / 25/02/2011

View Document

16/11/1016 November 2010 APPOINTMENT TERMINATED, DIRECTOR PHILIP SWINSTEAD

View Document

02/10/102 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

06/05/106 May 2010 Annual return made up to 25 February 2010 with full list of shareholders

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS JANET DIGNAN / 24/02/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDGAR SWINSTEAD / 24/02/2010

View Document

06/05/106 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHMAN / 24/02/2010

View Document

09/02/109 February 2010 18/01/10 STATEMENT OF CAPITAL GBP 188429.9

View Document

11/12/0911 December 2009 ALTER ARTICLES 04/12/2009

View Document

11/12/0911 December 2009 ARTICLES OF ASSOCIATION

View Document

11/12/0911 December 2009 SECTION 551 04/12/2009

View Document

05/10/095 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

03/06/093 June 2009 RETURN MADE UP TO 25/02/09; NO CHANGE OF MEMBERS

View Document

28/12/0828 December 2008 REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 67-69 GEORGE STREET LONDON W1U 8LT

View Document

20/06/0820 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

23/05/0823 May 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

23/05/0823 May 2008 ALTER ARTICLES 15/05/2008

View Document

02/04/082 April 2008 RETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS

View Document

21/09/0721 September 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS; AMEND

View Document

07/06/077 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

17/05/0717 May 2007 RETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS

View Document

07/06/067 June 2006 SECRETARY RESIGNED

View Document

31/05/0631 May 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/04/0625 April 2006 RETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 NEW SECRETARY APPOINTED

View Document

06/02/066 February 2006 SECRETARY'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/12/0513 December 2005 COMPANY NAME CHANGED CROSS-BORDER PUBLISHING LIMITED CERTIFICATE ISSUED ON 13/12/05

View Document

02/08/052 August 2005 RETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS

View Document

10/06/0510 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 £ NC 240000/210930 25/10/04

View Document

06/01/056 January 2005 £ IC 217500/188430 10/12/04 £ SR [email protected]=29070

View Document

01/11/041 November 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/041 November 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

01/11/041 November 2004 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

09/09/049 September 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/09/049 September 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/09/049 September 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/09/049 September 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/09/049 September 2004 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

15/07/0415 July 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/03/0427 March 2004 RETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS

View Document

27/03/0427 March 2004 SECRETARY'S PARTICULARS CHANGED

View Document

27/03/0427 March 2004 NC INC ALREADY ADJUSTED 03/03/04

View Document

26/03/0426 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0412 March 2004 £ NC 200000/240000 03/03

View Document

29/07/0329 July 2003 NEW DIRECTOR APPOINTED

View Document

29/07/0329 July 2003 DIRECTOR RESIGNED

View Document

03/06/033 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/05/0313 May 2003 RETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS

View Document

07/05/037 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/05/037 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/08/0214 August 2002 SECRETARY RESIGNED

View Document

14/08/0214 August 2002 NEW SECRETARY APPOINTED

View Document

02/05/022 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 RETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 DIRECTOR RESIGNED

View Document

18/05/0118 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

13/03/0113 March 2001 RETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS

View Document

13/11/0013 November 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 RETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS

View Document

30/12/9930 December 1999 SECRETARY RESIGNED

View Document

30/12/9930 December 1999 NEW SECRETARY APPOINTED

View Document

22/10/9922 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/9924 August 1999 COMPANY NAME CHANGED CROSS-BORDER PUBLISHING (HOLDING S) LIMITED CERTIFICATE ISSUED ON 25/08/99

View Document

27/04/9927 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

09/04/999 April 1999 NEW DIRECTOR APPOINTED

View Document

01/04/991 April 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

23/03/9923 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/03/9922 March 1999 NEW SECRETARY APPOINTED

View Document

22/03/9922 March 1999 S-DIV 11/03/99

View Document

22/03/9922 March 1999 SECRETARY RESIGNED

View Document

22/03/9922 March 1999 ADOPT MEM AND ARTS 11/03/99

View Document

22/03/9922 March 1999 SUB DIVI/CONVERION/REDE 11/03/99

View Document

22/03/9922 March 1999 £ NC 1000/200000 11/03/99

View Document

22/03/9922 March 1999 NEW DIRECTOR APPOINTED

View Document

25/02/9925 February 1999 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