London
WC1A 2SN
Director Name | Mr Reuben Steingraf-Regensburger |
---|---|
Date of Birth | November 1963 (Born 60 years ago) |
Nationality | German |
Status | Current |
Appointed | 01 May 2020(23 years, 8 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Director Name | Mrs Kim Laura Clarke |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British,American |
Status | Current |
Appointed | 07 December 2020(24 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24-28 Bloomsbury Way London WC1A 2SN |
Director Name | Mr Brian Reid |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Company Search Agent |
Country of Residence | Scotland |
Correspondence Address | 29 Allan Park Gardens Edinburgh EH14 1LN Scotland |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 15 August 1996(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Director Name | David Stuart Haynes |
---|---|
Date of Birth | January 1939 (Born 85 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 24 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 8 months (resigned 20 May 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hyde House Chalford Stroud Gloucestershire GL6 8PA Wales |
Director Name | Mr Michael David Teare Horner |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 1 year, 7 months (resigned 18 May 1998) |
Role | Company Director |
Correspondence Address | 18 The Chestnuts Beechwood Park Baxmoor Hemel Hempstead Herts HP3 0DZ |
Director Name | Robert James Cole |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 3 years, 7 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 31 Willifield Way London NW11 7XU |
Secretary Name | Mr John Richard Graeme Titmas |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 September 1996(1 month, 1 week after company formation) |
Appointment Duration | 14 years, 6 months (resigned 31 March 2011) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 70 Carlton Hill London NW8 0ET |
Director Name | Sir Charles William Dunstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 1996(2 months, 1 week after company formation) |
Appointment Duration | 12 years, 9 months (resigned 03 August 2009) |
Role | Company Director |
Country of Residence | Untied Kingdom |
Correspondence Address | 1 Portal Way London W3 6RS |
Director Name | Andrew Harrison |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 July 1997(11 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 29 September 2001) |
Role | Strategy Manager |
Correspondence Address | 70 Southwold Mansions Widley Road London W9 2LF |
Director Name | Gary James Johnson |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 1998(1 year, 10 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 February 2002) |
Role | Sales Director |
Correspondence Address | 29 The Paddocks Weybridge Surrey KT13 9RL |
Director Name | Ian Douglas Stevenson |
---|---|
Date of Birth | January 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(3 years, 10 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 03 August 2009) |
Role | Chartered Accountant |
Correspondence Address | The Blue House Pathhead Midlothian EH37 5UP Scotland |
Director Name | Mr Douglas Brown McArthur |
---|---|
Date of Birth | March 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 2000(4 years, 2 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 21 May 2009) |
Role | Chief Executive |
Country of Residence | England |
Correspondence Address | 73 Cromwell Tower Barbican London EC2Y 8DD |
Director Name | Mr Reginald Benjamin Pomphrett |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 February 2002(5 years, 6 months after company formation) |
Appointment Duration | 4 years, 4 months (resigned 04 July 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14a Chapel Lane Hadleigh Essex SS7 2PQ |
Director Name | David Loudon McMurtrie |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2002(5 years, 10 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 16 May 2005) |
Role | Company Director |
Correspondence Address | 21 Salvin Road Putney London SW15 1DR |
Director Name | Martina Ann King |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 February 2005(8 years, 6 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 03 August 2009) |
Role | Company Director |
Correspondence Address | 71 Victoria Street London SW1H 0XA |
Director Name | Adam Willis George Poulter |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 May 2005(8 years, 9 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 30 September 2005) |
Role | Chief Executive |
Correspondence Address | 6 Fulmer Place Fulmer Berkshire SL3 6HR |
Director Name | Mr Simon Cox |
---|---|
Date of Birth | October 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 2006(9 years, 9 months after company formation) |
Appointment Duration | 13 years, 11 months (resigned 01 May 2020) |
Role | Chief Exec |
Country of Residence | England |
Correspondence Address | 20 Oxford Square London W2 2PB |
Director Name | Mr Philip Neil McDanell |
---|---|
Date of Birth | January 1952 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 March 2007(10 years, 7 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 30 July 2018) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 86 Ladbroke Grove London W11 2HE |
Secretary Name | Mr Nigel Robert Linton |
---|---|
Status | Resigned |
Appointed | 31 March 2011(14 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 31 March 2014) |
Role | Company Director |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Secretary Name | Mr Ross Hunter Priestley |
---|---|
Status | Resigned |
Appointed | 31 March 2014(17 years, 7 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 27 May 2014) |
Role | Company Director |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Director Name | Mr Gary John Lumsdon |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 October 2017(21 years, 2 months after company formation) |
Appointment Duration | 2 weeks, 4 days (resigned 10 November 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Director Name | Mr Richard Alexander Buchan Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2018(21 years, 7 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 31 August 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Allan House 10 John Princes Street London W1G 0JW |
Website | imdplc.com |
---|
Registered Address | 24-28 Bloomsbury Way London WC1A 2SN |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
560.9k at £0.2 | Independent Media Distribution LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £12,902,000 |
Gross Profit | £10,737,000 |
Net Worth | £8,849,000 |
Cash | £882,000 |
Current Liabilities | £9,472,000 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 29 August 2024 (3 months, 4 weeks from now) |
19 September 2016 | Delivered on: 21 September 2016 Persons entitled: Distribution S.A.R.L Classification: A registered charge Particulars: Intellectual property registered in europe with registration number 6125579. please refer to instrument for further details. Outstanding |
---|---|
19 September 2016 | Delivered on: 21 September 2016 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Particulars: Intellectual property registered in europe with registration number 6126114. please refer to instrument for further details. Outstanding |
19 September 2016 | Delivered on: 21 September 2016 Persons entitled: Inflexion Private Equity Partners LLP Classification: A registered charge Particulars: Intellectual property registered in the eu with registration number 6125579. please refer to instrument for further details. Outstanding |
28 January 2016 | Delivered on: 3 February 2016 Persons entitled: Hsbc Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
28 January 2013 | Delivered on: 13 February 2013 Persons entitled: Hsbc Bank PLC (In Its Capacity as Security Agent for the Beneficiaries) Classification: Share charge Secured details: All monies due or to become due from each obligor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All shares and dividends including the 1,800,00 ordinary shares in the share capital of the company see image for full details. Outstanding |
8 June 2011 | Delivered on: 17 June 2011 Persons entitled: Hsbc Bank PLC (In Its Capacity as Security Agent) Classification: Debenture Secured details: All monies due or to become due from each chargor to all or any of the beneficiaries on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
28 June 2023 | Delivered on: 12 July 2023 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, in Its Capacity as Security Agent on Behalf of the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
9 May 2022 | Delivered on: 13 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited in Its Capacity as Collateral Agent on Behalf of the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
12 May 2022 | Delivered on: 13 May 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Trustee for and on Behalf of Each of the Beneficiaries Classification: A registered charge Particulars: N/A. Outstanding |
29 March 2022 | Delivered on: 31 March 2022 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited Acting as Security Agent for the Beneficiaries. Classification: A registered charge Particulars: N/A. Outstanding |
22 June 2021 | Delivered on: 23 June 2021 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Secured Parties Classification: A registered charge Particulars: N/A. Outstanding |
23 April 2021 | Delivered on: 26 April 2021 Persons entitled: Inflexion Private Equity Partners LLP (As Security Agent) Classification: A registered charge Particulars: Eu trademark with registration number 018266575 registered on 09 july 2020, united kingdom trade mark with registration number UK00003385808 registered on 20 september 2019, for more details of the intellectual property charged please refer to schedule 6 of the instrument. Outstanding |
11 August 2020 | Delivered on: 17 August 2020 Persons entitled: Inflexion Private Equity Partners LLP as Security Agent Classification: A registered charge Particulars: The intellectual property listed in schedule 6 next to the name of imd media limited with the following registration number: UK00003385808 for more details of intellectual property charged please refer to schedule 6 of the instrument. Outstanding |
15 July 2019 | Delivered on: 24 July 2019 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited, in Its Capacity as Collateral Agent for the Secured Parties Classification: A registered charge Particulars: Not applicable. Outstanding |
16 February 2018 | Delivered on: 26 February 2018 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent for the Beneficiaries. Classification: A registered charge Particulars: N/A. Outstanding |
14 December 2016 | Delivered on: 21 December 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Trustee for the Beneficiaries) Classification: A registered charge Particulars: N/A. Outstanding |
19 September 2016 | Delivered on: 22 September 2016 Persons entitled: Hsbc Corporate Trustee Company (UK) Limited (as Security Agent for the Beneficiaries) Classification: A registered charge Particulars: All current and future land (including any leasehold interest only to the extent that such leasehold interest is not prohibited under its terms from being charged or has, by virtue of obtaining lessor's consent, ceased to be a floating charge property) and intellectual property (to the extent that any consent of a relevant person has been obtained) and the specified intellectual property owned by the company, in each case as specified and defined in the deed of accession and charge registered by this form MR01 (the "deed") including trademark numbered 6125579 (true digital delivery). For more details, please refer to the deed. Outstanding |
21 December 2006 | Delivered on: 11 January 2007 Satisfied on: 10 June 2011 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
8 April 1997 | Delivered on: 10 April 1997 Satisfied on: 23 December 2006 Persons entitled: Midland Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
23 October 1996 | Delivered on: 29 October 1996 Satisfied on: 22 January 2002 Persons entitled: Knighton Estates Limited Classification: Rental deposit agreement Secured details: All monies due or to become due from the company to the chargee pursuant to the terms of a lease dated 8/10/96. Particulars: The deposit account opened by the chargee in the sum of £5,000 respecting said premises on fourth floor at 32/34 great titchfield street london together with interest accrued thereto. Fully Satisfied |
20 December 2023 | Full accounts made up to 31 December 2022 (33 pages) |
---|---|
9 November 2023 | Registration of charge 032380650021, created on 7 November 2023 (84 pages) |
15 August 2023 | Confirmation statement made on 15 August 2023 with no updates (3 pages) |
12 July 2023 | Registration of charge 032380650020, created on 28 June 2023 (34 pages) |
1 November 2022 | Satisfaction of charge 032380650009 in full (1 page) |
3 October 2022 | Full accounts made up to 31 December 2021 (32 pages) |
18 August 2022 | Confirmation statement made on 15 August 2022 with no updates (3 pages) |
13 May 2022 | Registration of charge 032380650018, created on 12 May 2022 (22 pages) |
13 May 2022 | Registration of charge 032380650019, created on 9 May 2022 (31 pages) |
31 March 2022 | Registration of charge 032380650017, created on 29 March 2022 (73 pages) |
20 September 2021 | Full accounts made up to 31 December 2020 (32 pages) |
16 August 2021 | Confirmation statement made on 15 August 2021 with no updates (3 pages) |
23 June 2021 | Registration of charge 032380650016, created on 22 June 2021 (22 pages) |
26 April 2021 | Registration of charge 032380650015, created on 23 April 2021 (84 pages) |
31 December 2020 | Full accounts made up to 31 December 2019 (31 pages) |
15 December 2020 | Appointment of Mrs Kim Laura Clarke as a director on 7 December 2020 (2 pages) |
1 September 2020 | Confirmation statement made on 15 August 2020 with no updates (3 pages) |
1 September 2020 | Termination of appointment of Richard Alexander Buchan Smith as a director on 31 August 2020 (1 page) |
17 August 2020 | Registration of charge 032380650014, created on 11 August 2020 (84 pages) |
24 July 2020 | Satisfaction of charge 032380650007 in full (1 page) |
4 May 2020 | Appointment of Mr Reuben Steingraf-Regensburger as a director on 1 May 2020 (2 pages) |
4 May 2020 | Termination of appointment of Simon Cox as a director on 1 May 2020 (1 page) |
3 September 2019 | Confirmation statement made on 15 August 2019 with updates (8 pages) |
24 July 2019 | Registration of charge 032380650013, created on 15 July 2019 (45 pages) |
18 July 2019 | Full accounts made up to 31 December 2018 (31 pages) |
28 November 2018 | Notification of Iridium Bidco Limited as a person with significant control on 10 August 2017 (2 pages) |
28 November 2018 | Cessation of Independent Media Distribution Limited as a person with significant control on 10 August 2017 (1 page) |
25 September 2018 | Second filing of Confirmation Statement dated 15/08/2018 (7 pages) |
18 September 2018 | Full accounts made up to 31 December 2017 (32 pages) |
29 August 2018 | Confirmation statement made on 15 August 2018 with updates
|
31 July 2018 | Termination of appointment of Philip Neil Mcdanell as a director on 30 July 2018 (1 page) |
3 April 2018 | Appointment of Mr Richard Alexander Buchan Smith as a director on 1 April 2018 (2 pages) |
26 February 2018 | Registration of charge 032380650012, created on 16 February 2018 (16 pages) |
16 January 2018 | Statement of capital following an allotment of shares on 20 December 2017
|
8 January 2018 | Resolutions
|
13 November 2017 | Termination of appointment of Gary John Lumsdon as a director on 10 November 2017 (1 page) |
13 November 2017 | Termination of appointment of Gary John Lumsdon as a director on 10 November 2017 (1 page) |
30 October 2017 | Appointment of Mr Gary John Lumsdon as a director on 23 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Gary John Lumsdon as a director on 23 October 2017 (2 pages) |
30 October 2017 | Appointment of Mr Gary John Lumsdon as a director (2 pages) |
30 October 2017 | Appointment of Mr Gary John Lumsdon as a director (2 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
27 September 2017 | Full accounts made up to 31 December 2016 (26 pages) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
31 August 2017 | Confirmation statement made on 15 August 2017 with no updates (3 pages) |
21 December 2016 | Registration of charge 032380650011, created on 14 December 2016 (23 pages) |
21 December 2016 | Registration of charge 032380650011, created on 14 December 2016 (23 pages) |
20 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
20 October 2016 | Confirmation statement made on 15 August 2016 with updates (5 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
22 September 2016 | Registration of charge 032380650010, created on 19 September 2016 (21 pages) |
22 September 2016 | Full accounts made up to 31 December 2015 (27 pages) |
22 September 2016 | Registration of charge 032380650010, created on 19 September 2016 (21 pages) |
21 September 2016 | Registration of charge 032380650007, created on 19 September 2016 (84 pages) |
21 September 2016 | Registration of charge 032380650009, created on 19 September 2016 (69 pages) |
21 September 2016 | Registration of charge 032380650008, created on 19 September 2016 (84 pages) |
21 September 2016 | Satisfaction of charge 4 in full (1 page) |
21 September 2016 | Satisfaction of charge 5 in full (1 page) |
21 September 2016 | Registration of charge 032380650007, created on 19 September 2016 (84 pages) |
21 September 2016 | Registration of charge 032380650009, created on 19 September 2016 (69 pages) |
21 September 2016 | Satisfaction of charge 5 in full (1 page) |
21 September 2016 | Registration of charge 032380650008, created on 19 September 2016 (84 pages) |
21 September 2016 | Satisfaction of charge 032380650006 in full (1 page) |
21 September 2016 | Satisfaction of charge 032380650006 in full (1 page) |
21 September 2016 | Satisfaction of charge 4 in full (1 page) |
3 February 2016 | Registration of charge 032380650006, created on 28 January 2016 (66 pages) |
3 February 2016 | Registration of charge 032380650006, created on 28 January 2016 (66 pages) |
22 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
22 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 15 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
3 October 2014 | Full accounts made up to 31 December 2013 (21 pages) |
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
19 August 2014 | Annual return made up to 15 August 2014 with a full list of shareholders Statement of capital on 2014-08-19
|
27 May 2014 | Appointment of Mr Richard John Verity as a secretary (2 pages) |
27 May 2014 | Termination of appointment of Ross Priestley as a secretary (1 page) |
27 May 2014 | Termination of appointment of Ross Priestley as a secretary (1 page) |
27 May 2014 | Appointment of Mr Richard John Verity as a secretary (2 pages) |
2 April 2014 | Appointment of Mr Ross Hunter Priestley as a secretary (2 pages) |
2 April 2014 | Termination of appointment of Nigel Linton as a secretary (1 page) |
2 April 2014 | Appointment of Mr Ross Hunter Priestley as a secretary (2 pages) |
2 April 2014 | Termination of appointment of Nigel Linton as a secretary (1 page) |
11 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
11 October 2013 | Annual return made up to 15 August 2013 with a full list of shareholders Statement of capital on 2013-10-11
|
8 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
8 October 2013 | Full accounts made up to 31 December 2012 (19 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 5 (8 pages) |
26 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
26 October 2012 | Annual return made up to 15 August 2012 with a full list of shareholders (4 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
5 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
27 September 2011 | Annual return made up to 15 August 2011 with a full list of shareholders (4 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
2 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
13 July 2011 | Termination of appointment of David Haynes as a director (1 page) |
13 July 2011 | Termination of appointment of David Haynes as a director (1 page) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
17 June 2011 | Particulars of a mortgage or charge / charge no: 4 (16 pages) |
15 June 2011 | Resolutions
|
15 June 2011 | Resolutions
|
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
13 June 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
9 June 2011 | Statement of company's objects (2 pages) |
9 June 2011 | Resolutions
|
9 June 2011 | Resolutions
|
9 June 2011 | Statement of company's objects (2 pages) |
12 April 2011 | Termination of appointment of John Titmas as a secretary (1 page) |
12 April 2011 | Termination of appointment of John Titmas as a secretary (1 page) |
12 April 2011 | Appointment of Mr Nigel Robert Linton as a secretary (1 page) |
12 April 2011 | Appointment of Mr Nigel Robert Linton as a secretary (1 page) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
18 August 2010 | Annual return made up to 15 August 2010 with a full list of shareholders (6 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
9 June 2010 | Full accounts made up to 31 December 2009 (14 pages) |
2 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
2 September 2009 | Return made up to 15/08/09; full list of members (4 pages) |
3 August 2009 | Appointment terminated director charles dunstone (1 page) |
3 August 2009 | Appointment terminated director charles dunstone (1 page) |
3 August 2009 | Appointment terminated director martina king (1 page) |
3 August 2009 | Appointment terminated director ian stevenson (1 page) |
3 August 2009 | Appointment terminated director martina king (1 page) |
3 August 2009 | Appointment terminated director ian stevenson (1 page) |
26 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
26 May 2009 | Full accounts made up to 31 December 2008 (14 pages) |
21 May 2009 | Appointment terminated director douglas mcarthur (1 page) |
21 May 2009 | Appointment terminated director douglas mcarthur (1 page) |
21 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
21 August 2008 | Return made up to 15/08/08; full list of members (5 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
14 July 2008 | Full accounts made up to 31 December 2007 (16 pages) |
7 September 2007 | Return made up to 15/08/07; no change of members (9 pages) |
7 September 2007 | Return made up to 15/08/07; no change of members (9 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
20 July 2007 | Full accounts made up to 31 December 2006 (14 pages) |
26 June 2007 | Director's particulars changed (1 page) |
26 June 2007 | Director's particulars changed (1 page) |
25 April 2007 | New director appointed (2 pages) |
25 April 2007 | New director appointed (2 pages) |
11 January 2007 | Particulars of mortgage/charge (9 pages) |
11 January 2007 | Particulars of mortgage/charge (9 pages) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
23 December 2006 | Declaration of satisfaction of mortgage/charge (1 page) |
31 August 2006 | Return made up to 15/08/06; full list of members
|
31 August 2006 | Return made up to 15/08/06; full list of members
|
12 July 2006 | Director resigned (1 page) |
12 July 2006 | Director resigned (1 page) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
9 June 2006 | Full accounts made up to 31 December 2005 (14 pages) |
10 October 2005 | Director resigned (1 page) |
10 October 2005 | Director resigned (1 page) |
26 August 2005 | Return made up to 15/08/05; full list of members
|
26 August 2005 | Return made up to 15/08/05; full list of members
|
7 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
7 July 2005 | Full accounts made up to 31 December 2004 (14 pages) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
17 June 2005 | Director resigned (1 page) |
7 June 2005 | New director appointed (2 pages) |
7 June 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
11 March 2005 | New director appointed (2 pages) |
31 August 2004 | Return made up to 15/08/04; full list of members
|
31 August 2004 | Return made up to 15/08/04; full list of members
|
9 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
9 June 2004 | Full accounts made up to 31 December 2003 (14 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (9 pages) |
28 August 2003 | Return made up to 15/08/03; full list of members (9 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
24 June 2003 | Full accounts made up to 31 December 2002 (14 pages) |
4 October 2002 | New director appointed (2 pages) |
4 October 2002 | New director appointed (2 pages) |
16 September 2002 | Return made up to 15/08/02; full list of members
|
16 September 2002 | Return made up to 15/08/02; full list of members
|
16 September 2002 | Director resigned (1 page) |
16 September 2002 | Director resigned (1 page) |
27 June 2002 | New director appointed (2 pages) |
27 June 2002 | New director appointed (2 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
14 June 2002 | Full accounts made up to 31 December 2001 (16 pages) |
20 February 2002 | Company name changed independent media distribution l imited\certificate issued on 20/02/02 (4 pages) |
20 February 2002 | Company name changed independent media distribution l imited\certificate issued on 20/02/02 (4 pages) |
23 January 2002 | Director resigned (1 page) |
23 January 2002 | Director resigned (1 page) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
22 January 2002 | Declaration of satisfaction of mortgage/charge (2 pages) |
18 January 2002 | Application for reregistration from PLC to private (1 page) |
18 January 2002 | Application for reregistration from PLC to private (1 page) |
18 January 2002 | Resolutions
|
18 January 2002 | Re-registration of Memorandum and Articles (32 pages) |
18 January 2002 | Re-registration of Memorandum and Articles (32 pages) |
18 January 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 January 2002 | Resolutions
|
18 January 2002 | Certificate of re-registration from Public Limited Company to Private (1 page) |
18 January 2002 | Resolutions
|
18 January 2002 | Resolutions
|
28 August 2001 | Return made up to 15/08/01; full list of members
|
28 August 2001 | Return made up to 15/08/01; full list of members
|
1 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
1 May 2001 | Full accounts made up to 31 December 2000 (15 pages) |
20 November 2000 | Director's particulars changed (1 page) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | New director appointed (2 pages) |
20 November 2000 | Director's particulars changed (1 page) |
25 August 2000 | Return made up to 15/08/00; full list of members
|
25 August 2000 | Return made up to 15/08/00; full list of members
|
6 July 2000 | New director appointed (2 pages) |
6 July 2000 | New director appointed (2 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
14 June 2000 | Director resigned (1 page) |
14 June 2000 | Full accounts made up to 31 December 1999 (15 pages) |
11 April 2000 | Ad 31/12/99--------- £ si [email protected]=22175 £ ic 70000/92175 (2 pages) |
11 April 2000 | Ad 31/12/99--------- £ si [email protected]=22175 £ ic 70000/92175 (2 pages) |
14 February 2000 | Auditor's resignation (1 page) |
14 February 2000 | Auditor's resignation (1 page) |
15 December 1999 | Resolutions
|
15 December 1999 | Resolutions
|
13 October 1999 | Registered office changed on 13/10/99 from: 32/34 great titchfield street london W1P 7AD (1 page) |
13 October 1999 | Registered office changed on 13/10/99 from: 32/34 great titchfield street london W1P 7AD (1 page) |
31 August 1999 | Return made up to 15/08/99; change of members (8 pages) |
31 August 1999 | Return made up to 15/08/99; change of members (8 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
28 April 1999 | Full accounts made up to 31 December 1998 (16 pages) |
14 September 1998 | Return made up to 15/08/98; change of members
|
14 September 1998 | Return made up to 15/08/98; change of members
|
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | New director appointed (2 pages) |
14 July 1998 | Director resigned (1 page) |
14 July 1998 | Director resigned (1 page) |
31 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
31 March 1998 | Full accounts made up to 31 December 1997 (15 pages) |
11 September 1997 | New director appointed (1 page) |
11 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
11 September 1997 | Return made up to 15/08/97; full list of members (6 pages) |
11 September 1997 | New director appointed (1 page) |
8 September 1997 | New director appointed (2 pages) |
8 September 1997 | New director appointed (2 pages) |
19 August 1997 | Resolutions
|
19 August 1997 | Resolutions
|
25 July 1997 | Ad 20/11/96-27/03/97 £ si [email protected]=14000 £ ic 56002/70002 (2 pages) |
25 July 1997 | Ad 20/11/96-27/03/97 £ si [email protected]=14000 £ ic 56002/70002 (2 pages) |
9 July 1997 | Resolutions
|
9 July 1997 | Resolutions
|
1 July 1997 | Director resigned (1 page) |
1 July 1997 | Director resigned (1 page) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
10 April 1997 | Particulars of mortgage/charge (3 pages) |
29 November 1996 | New director appointed (2 pages) |
29 November 1996 | New director appointed (2 pages) |
18 November 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
18 November 1996 | Accounting reference date extended from 31/08/97 to 31/12/97 (1 page) |
12 November 1996 | Certificate of authorisation to commence business and borrow (1 page) |
12 November 1996 | Registered office changed on 12/11/96 from: 43-45 dorset street london W1H 4AB (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | Application to commence business (2 pages) |
12 November 1996 | Registered office changed on 12/11/96 from: 43-45 dorset street london W1H 4AB (1 page) |
12 November 1996 | £ nc 50000/1000000 24/09/96 (1 page) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Application to commence business (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Ad 09/10/96-23/10/96 £ si [email protected]=56000 £ ic 2/56002 (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | New director appointed (2 pages) |
12 November 1996 | Certificate of authorisation to commence business and borrow (1 page) |
12 November 1996 | New secretary appointed (2 pages) |
12 November 1996 | Ad 09/10/96-23/10/96 £ si [email protected]=56000 £ ic 2/56002 (2 pages) |
12 November 1996 | £ nc 50000/1000000 24/09/96 (1 page) |
12 November 1996 | New director appointed (2 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
29 October 1996 | Particulars of mortgage/charge (3 pages) |
30 August 1996 | Director resigned (1 page) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | Secretary resigned (1 page) |
30 August 1996 | Director resigned (1 page) |
15 August 1996 | Incorporation (17 pages) |
15 August 1996 | Incorporation (17 pages) |