Company NameBritish Interactive Media Association Limited
DirectorsChristopher John Mellish and Matthew David Sullivan
Company StatusActive
Company Number01963224
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 November 1985(38 years, 5 months ago)
Previous NamesBritish Interactive Video Association Limited(The) and The British Interactive Multimedia Association Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Directors

Director NameMr Christopher John Mellish
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 January 2021(35 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88 East Dulwich Road
London
SE22 9AT
Director NameMr Matthew David Sullivan
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed19 April 2021(35 years, 5 months after company formation)
Appointment Duration3 years
RoleManaging Director
Country of ResidenceEngland
Correspondence Address16 Wheelers Way
Little Eversden
Cambridgeshire
CB23 1HF
Director NameRichard William Yardley Fletcher
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(6 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 01 April 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPheasants
Mill End Hambleden
Henley On Thames
Oxon
RG9 3BL
Director NameDr Peter Copeland
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1992(6 years, 9 months after company formation)
Appointment Duration4 months, 1 week (resigned 01 January 1993)
RoleCompany Director
Correspondence Address5 Elfin Grove
Bognor Regis
West Sussex
PO21 2RX
Director NamePaul Andrew Gardner
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1995(9 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 15 December 1998)
RoleSolicitor
Correspondence Address30 Winsham Grove
London
SW11 6NE
Secretary NameJane Callaghan
NationalityBritish
StatusResigned
Appointed09 January 1995(9 years, 1 month after company formation)
Appointment Duration2 years (resigned 01 February 1997)
RoleCompany Director
Correspondence Address6 Washingley Road
Folksworth
Peterborough
PE7 3SY
Secretary NameNorma Elizabeth Hughes
NationalityBritish
StatusResigned
Appointed01 February 1997(11 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 April 1999)
RoleMarketing Consultant
Correspondence Address61 Ravenscourt Road
London
W6 0UJ
Director NameSally Ann Batstone
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 October 1997(11 years, 11 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 December 1999)
RoleMarketing Director
Correspondence Address8 Highland Road
Chichester
West Sussex
PO19 4QX
Director NameMr Richard Mark Compton-Hall
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 May 1999(13 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 April 2000)
RoleConsultant
Correspondence Address18 Ormonde Road
Horsell
Woking
Surrey
GU21 4RZ
Secretary NameMr Richard Mark Compton-Hall
NationalityBritish
StatusResigned
Appointed05 May 1999(13 years, 5 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 20 April 2000)
RoleConsultant
Correspondence Address18 Ormonde Road
Horsell
Woking
Surrey
GU21 4RZ
Director NameAndrew Brandon Finney
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2000(14 years, 5 months after company formation)
Appointment Duration2 years, 8 months (resigned 01 January 2003)
RoleMultimedia Consultant & Develo
Country of ResidenceEngland
Correspondence Address5 Hawthorn Road
Godalming
Surrey
GU7 2NE
Secretary NameMr Colin Richard Hendrick
NationalityBritish
StatusResigned
Appointed20 April 2000(14 years, 5 months after company formation)
Appointment Duration10 months, 4 weeks (resigned 14 March 2001)
RoleAccountant
Correspondence Address58 Merrylands Road
Bookham
Leatherhead
Surrey
KT23 3HW
Secretary NameMr Thomas James Davidson
NationalityBritish
StatusResigned
Appointed14 March 2001(15 years, 3 months after company formation)
Appointment Duration1 year (resigned 14 March 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Bellevue Road
Friern Barnet
London
N11 3ER
Director NameMs Elizabeth Jessica Citron
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2001(15 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 25 April 2006)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address15 Maude Road
London
SE5 8NY
Secretary NameJuliet Elizabeth Blackburn
NationalityBritish
StatusResigned
Appointed14 March 2002(16 years, 3 months after company formation)
Appointment Duration2 years, 2 months (resigned 01 June 2004)
RoleNew Media Consultant
Correspondence Address9 Chesson Road
London
W14 9QR
Secretary NameMrs Janice Anne Cable
NationalityBritish
StatusResigned
Appointed01 June 2004(18 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 December 2008)
RoleAdministrator
Country of ResidenceEngland
Correspondence AddressBriarlea
Southend Road
Billericay
Essex
CM11 2PR
Director NameChris Conlan
Date of BirthDecember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2004(18 years, 6 months after company formation)
Appointment Duration3 years, 6 months (resigned 31 December 2007)
RoleAccount Director New Media Age
Correspondence Address23 Nicolas Road
Chorlton
Lancashire
M21 9LG
Director NameRichard John Alan Copping
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2006(20 years, 5 months after company formation)
Appointment Duration2 years (resigned 20 May 2008)
RoleDirector It
Correspondence Address7 Cambridge Court
Cambridge Road
Ely
Cambridgeshire
CB7 4EQ
Director NameSteve Clayton
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 May 2009)
RoleChief Technology Officer
Correspondence Address81 Wellesley Road
Chiswick
London
W4 3AT
Director NameMr Michael Alan Collins
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(21 years, 6 months after company formation)
Appointment Duration4 years, 11 months (resigned 24 April 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address3 Panmuir Road
West Wimbledon
London
SW20 0PZ
Director NameCharles Billot
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 May 2009)
RoleMarketing Director
Correspondence Address37 Ripplevale Grove
London
N1 1HS
Director NameMaciek Gorkowski
Date of BirthNovember 1968 (Born 55 years ago)
NationalityPolish
StatusResigned
Appointed17 May 2007(21 years, 6 months after company formation)
Appointment Duration1 year, 12 months (resigned 15 May 2009)
RoleAdvertising
Correspondence Address38 Shenley Road
London
SE5 8NN
Director NameMr Justin Cooke
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2008(22 years, 6 months after company formation)
Appointment Duration5 years, 9 months (resigned 17 February 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3 The Lycee 1 Stannary Street
Kennington
London
SE11 4AD
Secretary NameSharlene Gerus
NationalityBritish
StatusResigned
Appointed01 December 2008(23 years after company formation)
Appointment Duration1 year (resigned 11 December 2009)
RoleSecretary
Correspondence Address17 The High Streatham High Road
London
SW16 1HE
Director NameMr James Norman Bromley
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(23 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 25 January 2011)
RoleMD
Country of ResidenceEngland
Correspondence AddressGreenside House 1 North Common
Weybridge
Surrey
KT13 9DN
Director NameMr Roberto Corradi
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2011)
RoleDigital
Country of ResidenceUnited Kingdom
Correspondence Address14 Spurling Road
London
SE22 9AE
Director NameMr Alastair Neil Duncan
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2009(23 years, 6 months after company formation)
Appointment Duration2 years, 1 month (resigned 19 July 2011)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence Address2f Queen Elizabeths Walk
London
N16 0HX
Secretary NameMrs Janice Ann Cable
StatusResigned
Appointed11 December 2009(24 years after company formation)
Appointment Duration2 years, 11 months (resigned 08 November 2012)
RoleCompany Director
Correspondence Address3 College Yard
Lower Dagnall Street
St Albans
Hertfordshire
AL3 4PA
Director NameMr David Robert Gamble
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(25 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 July 2012)
RoleAdvertising
Country of ResidenceEngland
Correspondence Address3 College Yard
Lower Dagnall Street
St Albans
Hertfordshire
AL3 4PA
Director NameJohn Paul Bishop
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(25 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 July 2012)
RoleMD
Country of ResidenceUnited Kingdom
Correspondence Address3 College Yard
Lower Dagnall Street
St Albans
Hertfordshire
AL3 4PA
Director NameMr Adam Graham
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(25 years, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 01 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor Dagnall House Lower Dagnall Street
St Albans
Hertfordshire
AL3 4PA
Director NameRichard Lee Baker
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(25 years, 10 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 18 July 2012)
RoleIt Sources
Country of ResidenceUnited Kingdom
Correspondence Address3 College Yard
Lower Dagnall Street
St Albans
Hertfordshire
AL3 4PA
Director NameMs Bridget Deborah Beale
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(31 years after company formation)
Appointment Duration1 year, 2 months (resigned 20 February 2018)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 6 51 Hornsey Lane Gardens
London
N6 5NY
Director NameMiss Natalie Sarah Gross
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(31 years after company formation)
Appointment Duration4 years, 1 month (resigned 21 January 2021)
RoleChairman
Country of ResidenceEngland
Correspondence Address16 Hillcrest Road
London
E18 2JL
Secretary NameCCS Secretaries Limited (Corporation)
StatusResigned
Appointed25 August 1992(6 years, 9 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 17 September 1992)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitedigitalhalloffame.com
Telephone020 78436797
Telephone regionLondon

Location

Registered AddressGround Floor Marlborough House
298 Regents Park Road
London
N3 2SZ
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardFinchley Church End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Net Worth£649
Cash£98,204
Current Liabilities£124,544

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return25 August 2023 (8 months ago)
Next Return Due8 September 2024 (4 months, 1 week from now)

Filing History

25 January 2021Appointment of Mr Christopher John Mellish as a director on 21 January 2021 (2 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
25 August 2020Confirmation statement made on 25 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
2 September 2019Director's details changed for Miss Natalie Sarah Gross on 20 August 2019 (2 pages)
2 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
13 September 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
29 August 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
15 August 2018Appointment of Miss Holly Marie Hall as a director on 27 July 2018 (2 pages)
22 February 2018Termination of appointment of Bridget Deborah Beale as a director on 20 February 2018 (1 page)
30 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 March 2017Resolutions
  • RES13 ‐ Other company business 02/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
6 March 2017Resolutions
  • RES13 ‐ Other company business 02/02/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
2 March 2017Termination of appointment of Jennifer Kathryn Topping as a director on 1 December 2016 (1 page)
2 March 2017Termination of appointment of Adam Graham as a director on 1 December 2016 (1 page)
2 March 2017Termination of appointment of Wyndham John Haber Lewis as a director on 1 December 2016 (1 page)
2 March 2017Appointment of Ms Natalie Sarah Gross as a director on 1 December 2016 (2 pages)
2 March 2017Appointment of Ms Bridget Deborah Beale as a director on 1 December 2016 (2 pages)
2 March 2017Appointment of Ms Natalie Sarah Gross as a director on 1 December 2016 (2 pages)
2 March 2017Appointment of Mr Tarek Antoine Nseir as a director on 1 December 2016 (2 pages)
2 March 2017Termination of appointment of Jennifer Kathryn Topping as a director on 1 December 2016 (1 page)
2 March 2017Termination of appointment of Adam Graham as a director on 1 December 2016 (1 page)
2 March 2017Appointment of Ms Bridget Deborah Beale as a director on 1 December 2016 (2 pages)
2 March 2017Termination of appointment of Wyndham John Haber Lewis as a director on 1 December 2016 (1 page)
2 March 2017Appointment of Mr Tarek Antoine Nseir as a director on 1 December 2016 (2 pages)
9 December 2016S125 court order (2 pages)
9 December 2016S125 court order (2 pages)
20 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 (1 page)
20 October 2016Registered office address changed from 3 College Yard Lower Dagnall Street St Albans Hertfordshire AL3 4PA to 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA on 20 October 2016 (1 page)
31 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
31 August 2016Confirmation statement made on 25 August 2016 with updates (4 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
22 August 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
25 September 2015Annual return made up to 25 August 2015 no member list (4 pages)
25 September 2015Annual return made up to 25 August 2015 no member list (4 pages)
3 September 2015Director's details changed for Ms Jennifer Kathryn Topping on 1 July 2015 (2 pages)
3 September 2015Director's details changed for Ms Jennifer Kathryn Topping on 1 July 2015 (2 pages)
3 September 2015Director's details changed for Ms Jennifer Kathryn Topping on 1 July 2015 (2 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 July 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
17 September 2014Accounts for a small company made up to 31 December 2013 (6 pages)
28 August 2014Annual return made up to 25 August 2014 no member list (4 pages)
28 August 2014Annual return made up to 25 August 2014 no member list (4 pages)
1 May 2014Termination of appointment of Be Kaler as a director (1 page)
1 May 2014Termination of appointment of Justin Cooke as a director (1 page)
1 May 2014Appointment of Ms Jennifer Kathryn Topping as a director (2 pages)
1 May 2014Termination of appointment of Christopher Kemp-Salt as a director (1 page)
1 May 2014Termination of appointment of Christopher Kemp-Salt as a director (1 page)
1 May 2014Termination of appointment of Be Kaler as a director (1 page)
1 May 2014Appointment of Ms Jennifer Kathryn Topping as a director (2 pages)
1 May 2014Termination of appointment of Justin Cooke as a director (1 page)
30 August 2013Annual return made up to 25 August 2013 no member list (6 pages)
30 August 2013Annual return made up to 25 August 2013 no member list (6 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 June 2013Accounts for a small company made up to 31 December 2012 (6 pages)
21 November 2012Termination of appointment of Janice Cable as a secretary (1 page)
21 November 2012Termination of appointment of Janice Cable as a secretary (1 page)
20 September 2012Annual return made up to 25 August 2012 no member list (7 pages)
20 September 2012Annual return made up to 25 August 2012 no member list (7 pages)
18 July 2012Termination of appointment of Tiffany St James as a director (1 page)
18 July 2012Termination of appointment of Richard Baker as a director (1 page)
18 July 2012Termination of appointment of Andrew Henning as a director (1 page)
18 July 2012Termination of appointment of Nigel Vaz as a director (1 page)
18 July 2012Termination of appointment of Catherine Toole as a director (1 page)
18 July 2012Termination of appointment of David Gamble as a director (1 page)
18 July 2012Termination of appointment of Catherine Toole as a director (1 page)
18 July 2012Termination of appointment of David Hart as a director (1 page)
18 July 2012Termination of appointment of Howard Scott as a director (1 page)
18 July 2012Termination of appointment of David Hart as a director (1 page)
18 July 2012Termination of appointment of Namuli Katumba as a director (1 page)
18 July 2012Termination of appointment of John Horsley as a director (1 page)
18 July 2012Termination of appointment of James Robinson as a director (1 page)
18 July 2012Termination of appointment of Nigel Vaz as a director (1 page)
18 July 2012Termination of appointment of Gareth Jones as a director (1 page)
18 July 2012Termination of appointment of John Bishop as a director (1 page)
18 July 2012Termination of appointment of Andrew Henning as a director (1 page)
18 July 2012Termination of appointment of Matt Pilgrim as a director (1 page)
18 July 2012Termination of appointment of Sarah Ronald as a director (1 page)
18 July 2012Termination of appointment of James Robinson as a director (1 page)
18 July 2012Termination of appointment of Sarah Ronald as a director (1 page)
18 July 2012Termination of appointment of David Gamble as a director (1 page)
18 July 2012Termination of appointment of Richard Baker as a director (1 page)
18 July 2012Termination of appointment of Gareth Jones as a director (1 page)
18 July 2012Termination of appointment of Namuli Katumba as a director (1 page)
18 July 2012Termination of appointment of John Bishop as a director (1 page)
18 July 2012Termination of appointment of Matt Pilgrim as a director (1 page)
18 July 2012Termination of appointment of John Horsley as a director (1 page)
18 July 2012Termination of appointment of Howard Scott as a director (1 page)
18 July 2012Termination of appointment of Tiffany St James as a director (1 page)
5 July 2012Termination of appointment of Andrew Oakes as a director (1 page)
5 July 2012Termination of appointment of Andrew Oakes as a director (1 page)
9 May 2012Termination of appointment of Michael Collins as a director (1 page)
9 May 2012Termination of appointment of Emma Mulqueeny as a director (1 page)
9 May 2012Termination of appointment of Emma Mulqueeny as a director (1 page)
9 May 2012Termination of appointment of Michael Collins as a director (1 page)
26 April 2012Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF United Kingdom on 26 April 2012 (1 page)
26 April 2012Registered office address changed from 4 Chase Side Enfield Middlesex EN2 6NF United Kingdom on 26 April 2012 (1 page)
25 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
25 April 2012Accounts for a small company made up to 31 December 2011 (6 pages)
2 April 2012Appointment of Mr Howard Thomas Scott as a director (2 pages)
2 April 2012Appointment of Ms Tiffany St James as a director (2 pages)
2 April 2012Appointment of Andrew David Oakes as a director (2 pages)
2 April 2012Appointment of Gareth Jones as a director (2 pages)
2 April 2012Appointment of Andrew David Oakes as a director (2 pages)
2 April 2012Appointment of Namuli Josephine Katumba as a director (2 pages)
2 April 2012Appointment of John Paul Bishop as a director (2 pages)
2 April 2012Appointment of Ms Tiffany St James as a director (2 pages)
2 April 2012Appointment of John Paul Bishop as a director (2 pages)
2 April 2012Appointment of Mr Howard Thomas Scott as a director (2 pages)
2 April 2012Appointment of Namuli Josephine Katumba as a director (2 pages)
2 April 2012Appointment of Gareth Jones as a director (2 pages)
30 March 2012Appointment of Mrs Emma Elizabeth Mulqueeny as a director (2 pages)
30 March 2012Appointment of Mrs Emma Elizabeth Mulqueeny as a director (2 pages)
22 December 2011Appointment of Mr Adam Graham as a director (2 pages)
22 December 2011Appointment of Richard Lee Baker as a director (2 pages)
22 December 2011Appointment of Miss Sarah Alison Ronald as a director (2 pages)
22 December 2011Appointment of Mr John Charles Horsley as a director (2 pages)
22 December 2011Appointment of Mr Adam Graham as a director (2 pages)
22 December 2011Appointment of Mr Nigel Gregory Vaz as a director (2 pages)
22 December 2011Appointment of Richard Lee Baker as a director (2 pages)
22 December 2011Appointment of Mr David Robert Gamble as a director (2 pages)
22 December 2011Appointment of Mr Wyndham John Haber Lewis as a director (2 pages)
22 December 2011Appointment of Mr Wyndham John Haber Lewis as a director (2 pages)
22 December 2011Appointment of Mr John Charles Horsley as a director (2 pages)
22 December 2011Appointment of Miss Sarah Alison Ronald as a director (2 pages)
22 December 2011Appointment of Mr Nigel Gregory Vaz as a director (2 pages)
22 December 2011Appointment of Mr David Robert Gamble as a director (2 pages)
21 December 2011Termination of appointment of Mirage Islam as a director (1 page)
21 December 2011Termination of appointment of Mirage Islam as a director (1 page)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
15 December 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 November 2011Annual return made up to 25 August 2011 no member list (11 pages)
4 November 2011Annual return made up to 25 August 2011 no member list (11 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
7 September 2011Accounts for a small company made up to 31 December 2010 (5 pages)
20 July 2011Appointment of Mr Matt Pilgrim as a director (2 pages)
20 July 2011Termination of appointment of Roberto Corradi as a director (1 page)
20 July 2011Termination of appointment of Roberto Corradi as a director (1 page)
20 July 2011Termination of appointment of Alastair Neil Duncan as a director (1 page)
20 July 2011Appointment of Mr Matt Pilgrim as a director (2 pages)
20 July 2011Termination of appointment of Alastair Neil Duncan as a director (1 page)
25 January 2011Termination of appointment of James Bromley as a director (1 page)
25 January 2011Termination of appointment of James Bromley as a director (1 page)
3 December 2010Termination of appointment of Philip Scotcher as a director (1 page)
3 December 2010Termination of appointment of Philip Scotcher as a director (1 page)
5 November 2010Director's details changed for Ms Be Kaler on 5 March 2010 (2 pages)
5 November 2010Director's details changed for Andrew Henning on 5 March 2010 (2 pages)
5 November 2010Director's details changed for Mirage Islam on 5 March 2010 (2 pages)
5 November 2010Director's details changed for Ms Be Kaler on 5 March 2010 (2 pages)
5 November 2010Director's details changed for Mirage Islam on 5 March 2010 (2 pages)
5 November 2010Director's details changed for Ms Catherine Jane Toole on 5 March 2010 (2 pages)
5 November 2010Annual return made up to 25 August 2010 no member list (14 pages)
5 November 2010Director's details changed for Mr Alastair Neil Duncan on 5 March 2010 (2 pages)
5 November 2010Director's details changed for Andrew Henning on 5 March 2010 (2 pages)
5 November 2010Director's details changed for Ms Catherine Jane Toole on 5 March 2010 (2 pages)
5 November 2010Director's details changed for Mr Alastair Neil Duncan on 5 March 2010 (2 pages)
5 November 2010Director's details changed for Mirage Islam on 5 March 2010 (2 pages)
5 November 2010Director's details changed for Ms Catherine Jane Toole on 5 March 2010 (2 pages)
5 November 2010Director's details changed for Mr Alastair Neil Duncan on 5 March 2010 (2 pages)
5 November 2010Director's details changed for Ms Be Kaler on 5 March 2010 (2 pages)
5 November 2010Director's details changed for Andrew Henning on 5 March 2010 (2 pages)
5 November 2010Annual return made up to 25 August 2010 no member list (14 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 August 2010Accounts for a small company made up to 31 December 2009 (5 pages)
10 February 2010Appointment of Mr Alastair Neil Duncan as a director (1 page)
10 February 2010Appointment of Mr Alastair Neil Duncan as a director (1 page)
28 January 2010Appointment of Ms Catherine Jane Toole as a director (1 page)
28 January 2010Appointment of Mr Christopher James Kemp-Salt as a director (1 page)
28 January 2010Appointment of Ms Catherine Jane Toole as a director (1 page)
28 January 2010Appointment of Mr Rob Corradi as a director (1 page)
28 January 2010Appointment of Mr Philip Scotcher as a director (1 page)
28 January 2010Appointment of Mr Philip Scotcher as a director (1 page)
28 January 2010Appointment of Mr Rob Corradi as a director (1 page)
28 January 2010Appointment of Ms Be Kaler as a director (1 page)
28 January 2010Appointment of Mr James Bromley as a director (1 page)
28 January 2010Appointment of Ms Be Kaler as a director (1 page)
28 January 2010Appointment of Mr James Bromley as a director (1 page)
28 January 2010Appointment of Mr Christopher James Kemp-Salt as a director (1 page)
4 January 2010Registered office address changed from the Lightwell 12-16 Laystall Street London EC1R 4PF on 4 January 2010 (1 page)
4 January 2010Appointment of Mrs Janice Ann Cable as a secretary (1 page)
4 January 2010Termination of appointment of Sharlene Gerus as a secretary (1 page)
4 January 2010Appointment of Mrs Janice Ann Cable as a secretary (1 page)
4 January 2010Registered office address changed from the Lightwell 12-16 Laystall Street London EC1R 4PF on 4 January 2010 (1 page)
4 January 2010Registered office address changed from the Lightwell 12-16 Laystall Street London EC1R 4PF on 4 January 2010 (1 page)
4 January 2010Termination of appointment of Sharlene Gerus as a secretary (1 page)
18 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
18 October 2009Accounts for a small company made up to 31 December 2008 (5 pages)
16 September 2009Appointment terminated director robin howard (1 page)
16 September 2009Appointment terminated director steve clayton (1 page)
16 September 2009Appointment terminated director steve clayton (1 page)
16 September 2009Appointment terminated director paul walsh (1 page)
16 September 2009Appointment terminated director paul walsh (1 page)
16 September 2009Appointment terminated director maciek gorkowski (1 page)
16 September 2009Appointment terminated director julie lane (1 page)
16 September 2009Appointment terminated director robin howard (1 page)
16 September 2009Appointment terminated director maciek gorkowski (1 page)
16 September 2009Appointment terminated director charles billot (1 page)
16 September 2009Appointment terminated director charles billot (1 page)
16 September 2009Appointment terminated director julie lane (1 page)
14 September 2009Registered office changed on 14/09/2009 from 4 chase side enfield middlesex EN2 6NF (1 page)
14 September 2009Director appointed mr james halcot robinson (2 pages)
14 September 2009Director appointed mr james halcot robinson (2 pages)
14 September 2009Registered office changed on 14/09/2009 from 4 chase side enfield middlesex EN2 6NF (1 page)
26 August 2009Annual return made up to 25/08/09 (5 pages)
26 August 2009Annual return made up to 25/08/09 (5 pages)
5 March 2009Secretary appointed sharlene gerus (2 pages)
5 March 2009Secretary appointed sharlene gerus (2 pages)
7 January 2009Appointment terminated secretary janice cable (1 page)
7 January 2009Appointment terminated secretary janice cable (1 page)
10 October 2008Annual return made up to 25/08/08 (5 pages)
10 October 2008Annual return made up to 25/08/08 (5 pages)
20 August 2008Director appointed robin howard (2 pages)
20 August 2008Director appointed robin howard (2 pages)
21 July 2008Director appointed andrew henning (2 pages)
21 July 2008Director appointed andrew henning (2 pages)
10 July 2008Appointment terminated director richard copping (1 page)
10 July 2008Director appointed justin cooke (2 pages)
10 July 2008Director appointed justin cooke (2 pages)
10 July 2008Appointment terminated director richard copping (1 page)
10 July 2008Appointment terminated director margaret manning (1 page)
10 July 2008Director appointed david hart (2 pages)
10 July 2008Appointment terminated director margaret manning (1 page)
10 July 2008Appointment terminated director chris conlan (1 page)
10 July 2008Director appointed david hart (2 pages)
10 July 2008Appointment terminated director chris conlan (1 page)
27 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
27 May 2008Accounts for a small company made up to 31 December 2007 (5 pages)
2 May 2008Annual return made up to 25/08/07 (5 pages)
2 May 2008Annual return made up to 25/08/07 (5 pages)
3 September 2007New director appointed (2 pages)
3 September 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 July 2007New director appointed (2 pages)
11 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
11 June 2007Accounts for a small company made up to 31 December 2006 (6 pages)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
20 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007New director appointed (2 pages)
16 March 2007Director resigned (1 page)
16 March 2007New director appointed (2 pages)
23 November 2006Annual return made up to 25/08/06 (2 pages)
23 November 2006Annual return made up to 25/08/06 (2 pages)
15 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
15 June 2006Accounts for a small company made up to 31 December 2005 (5 pages)
3 February 2006New director appointed (2 pages)
3 February 2006New director appointed (2 pages)
24 November 2005Annual return made up to 25/08/05 (2 pages)
24 November 2005Annual return made up to 25/08/05 (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005New director appointed (2 pages)
5 September 2005Director resigned (1 page)
13 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
13 June 2005Accounts for a small company made up to 31 December 2004 (5 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
8 September 2004New director appointed (2 pages)
7 September 2004Annual return made up to 25/08/04 (3 pages)
7 September 2004Annual return made up to 25/08/04 (3 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
22 June 2004Accounts for a small company made up to 31 December 2003 (5 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004New secretary appointed (2 pages)
17 June 2004Secretary resigned (1 page)
17 June 2004Secretary resigned (1 page)
1 December 2003Registered office changed on 01/12/03 from: 22 chertsey road woking surrey GU21 5AB (1 page)
1 December 2003Registered office changed on 01/12/03 from: 22 chertsey road woking surrey GU21 5AB (1 page)
20 November 2003Annual return made up to 25/08/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
20 November 2003Annual return made up to 25/08/03
  • 363(288) ‐ Director's particulars changed
(3 pages)
29 July 2003Director resigned (1 page)
29 July 2003Director resigned (1 page)
26 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
26 June 2003Accounts for a small company made up to 31 December 2002 (7 pages)
24 June 2003New director appointed (2 pages)
24 June 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
2 November 2002Accounts for a small company made up to 31 December 2001 (6 pages)
1 November 2002Annual return made up to 25/08/02 (4 pages)
1 November 2002Annual return made up to 25/08/02 (4 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
23 April 2002Secretary resigned (1 page)
23 April 2002New secretary appointed (2 pages)
9 March 2002Annual return made up to 25/08/01 (3 pages)
9 March 2002Annual return made up to 25/08/01 (3 pages)
13 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
13 November 2001Accounts for a small company made up to 31 December 2000 (6 pages)
6 September 2001New director appointed (2 pages)
6 September 2001New director appointed (2 pages)
28 August 2001Registered office changed on 28/08/01 from: 44 paddocks mead woking surrey GU21 3QP (1 page)
28 August 2001Registered office changed on 28/08/01 from: 44 paddocks mead woking surrey GU21 3QP (1 page)
19 April 2001Secretary resigned (1 page)
19 April 2001New secretary appointed (2 pages)
19 April 2001New secretary appointed (2 pages)
19 April 2001Secretary resigned (1 page)
16 March 2001Company name changed the british interactive multimed ia association LIMITED\certificate issued on 16/03/01 (2 pages)
16 March 2001Company name changed the british interactive multimed ia association LIMITED\certificate issued on 16/03/01 (2 pages)
22 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
22 December 2000Accounts for a small company made up to 31 December 1999 (5 pages)
6 November 2000Annual return made up to 25/08/00
  • 363(287) ‐ Registered office changed on 06/11/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
6 November 2000Annual return made up to 25/08/00
  • 363(287) ‐ Registered office changed on 06/11/00
  • 363(288) ‐ Secretary's particulars changed
  • 363(353) ‐ Location of register of members address changed
(3 pages)
31 October 2000Registered office changed on 31/10/00 from: 4 ambleside drive feltham middlesex TW14 9QQ (1 page)
31 October 2000Registered office changed on 31/10/00 from: 4 ambleside drive feltham middlesex TW14 9QQ (1 page)
16 June 2000New director appointed (2 pages)
16 June 2000New director appointed (2 pages)
10 May 2000Director resigned (1 page)
10 May 2000Director resigned (1 page)
4 May 2000Annual return made up to 25/08/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 May 2000New secretary appointed (2 pages)
4 May 2000Secretary resigned;director resigned (1 page)
4 May 2000Secretary resigned;director resigned (1 page)
4 May 2000Annual return made up to 25/08/99
  • 363(353) ‐ Location of register of members address changed
(4 pages)
4 May 2000New secretary appointed (2 pages)
3 April 2000Accounts for a small company made up to 31 December 1998 (5 pages)
3 April 2000Accounts for a small company made up to 31 December 1998 (5 pages)
21 March 2000Director resigned (1 page)
21 March 2000Director resigned (1 page)
23 June 1999New secretary appointed;new director appointed (2 pages)
23 June 1999New secretary appointed;new director appointed (2 pages)
13 May 1999Director resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Secretary resigned (1 page)
13 May 1999Director resigned (1 page)
3 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
3 February 1999Accounts for a small company made up to 31 December 1997 (5 pages)
20 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
20 October 1998Delivery ext'd 3 mth 31/12/97 (2 pages)
2 October 1998Registered office changed on 02/10/98 from: 73 park road peterborough PE1 2TN (1 page)
2 October 1998Registered office changed on 02/10/98 from: 73 park road peterborough PE1 2TN (1 page)
24 September 1998Annual return made up to 25/08/98
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1998Annual return made up to 25/08/98
  • 363(288) ‐ Director resigned
(6 pages)
13 March 1998New director appointed (2 pages)
13 March 1998New director appointed (2 pages)
31 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 December 1997Accounts for a small company made up to 31 March 1997 (5 pages)
31 December 1997Accounting reference date shortened from 31/03/98 to 31/12/97 (1 page)
2 November 1997Director resigned (1 page)
2 November 1997Director resigned (1 page)
2 November 1997Annual return made up to 07/07/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
2 November 1997Annual return made up to 07/07/97
  • 363(288) ‐ Secretary's particulars changed;director resigned
(6 pages)
6 March 1997Secretary resigned (1 page)
6 March 1997Secretary resigned (1 page)
6 March 1997New secretary appointed (2 pages)
6 March 1997New secretary appointed (2 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
17 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
10 January 1997New director appointed (2 pages)
10 January 1997Director resigned (1 page)
10 January 1997Director resigned (1 page)
10 January 1997New director appointed (2 pages)
24 September 1996Annual return made up to 25/08/96
  • 363(288) ‐ Director resigned
(6 pages)
24 September 1996Annual return made up to 25/08/96
  • 363(288) ‐ Director resigned
(6 pages)
17 January 1996Full accounts made up to 31 March 1995 (11 pages)
17 January 1996Full accounts made up to 31 March 1995 (11 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995New director appointed (2 pages)
7 December 1995Director resigned (2 pages)
7 December 1995Director resigned (2 pages)
12 September 1995Annual return made up to 25/08/95
  • 363(288) ‐ Director resigned
(6 pages)
12 September 1995Annual return made up to 25/08/95
  • 363(288) ‐ Director resigned
(6 pages)
16 March 1995New secretary appointed (2 pages)
16 March 1995New secretary appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
2 November 1985Incorporation (25 pages)
2 November 1985Incorporation (25 pages)
24 September 1985Memorandum and Articles of Association (15 pages)
24 September 1985Memorandum and Articles of Association (15 pages)