Company NameIMD Media Limited
DirectorsReuben Steingraf-Regensburger and Kim Laura Clarke
Company StatusActive
Company Number03238065
CategoryPrivate Limited Company
Incorporation Date15 August 1996(27 years, 8 months ago)
Previous NameIndependent Media Distribution Limited

Business Activity

Section JInformation and communication
SIC 59133Television programme distribution activities

Directors

Secretary NameMr Richard John Verity
StatusCurrent
Appointed27 May 2014(17 years, 9 months after company formation)
Appointment Duration9 years, 11 months
RoleCompany Director
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMr Reuben Steingraf-Regensburger
Date of BirthNovember 1963 (Born 60 years ago)
NationalityGerman
StatusCurrent
Appointed01 May 2020(23 years, 8 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMrs Kim Laura Clarke
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish,American
StatusCurrent
Appointed07 December 2020(24 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24-28 Bloomsbury Way
London
WC1A 2SN
Director NameMr Brian Reid
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Search Agent
Country of ResidenceScotland
Correspondence Address29 Allan Park Gardens
Edinburgh
EH14 1LN
Scotland
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed15 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Director NameDavid Stuart Haynes
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityNew Zealander
StatusResigned
Appointed24 September 1996(1 month, 1 week after company formation)
Appointment Duration14 years, 8 months (resigned 20 May 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHyde House
Chalford
Stroud
Gloucestershire
GL6 8PA
Wales
Director NameMr Michael David Teare Horner
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(1 month, 1 week after company formation)
Appointment Duration1 year, 7 months (resigned 18 May 1998)
RoleCompany Director
Correspondence Address18 The Chestnuts
Beechwood Park Baxmoor
Hemel Hempstead
Herts
HP3 0DZ
Director NameRobert James Cole
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 September 1996(1 month, 1 week after company formation)
Appointment Duration3 years, 7 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address31 Willifield Way
London
NW11 7XU
Secretary NameMr John Richard Graeme Titmas
NationalityBritish
StatusResigned
Appointed24 September 1996(1 month, 1 week after company formation)
Appointment Duration14 years, 6 months (resigned 31 March 2011)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address70 Carlton Hill
London
NW8 0ET
Director NameSir Charles William Dunstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed23 October 1996(2 months, 1 week after company formation)
Appointment Duration12 years, 9 months (resigned 03 August 2009)
RoleCompany Director
Country of ResidenceUntied Kingdom
Correspondence Address1 Portal Way
London
W3 6RS
Director NameAndrew Harrison
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(11 months after company formation)
Appointment Duration4 years, 2 months (resigned 29 September 2001)
RoleStrategy Manager
Correspondence Address70 Southwold Mansions
Widley Road
London
W9 2LF
Director NameGary James Johnson
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed24 June 1998(1 year, 10 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2002)
RoleSales Director
Correspondence Address29 The Paddocks
Weybridge
Surrey
KT13 9RL
Director NameIan Douglas Stevenson
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2000(3 years, 10 months after company formation)
Appointment Duration9 years, 1 month (resigned 03 August 2009)
RoleChartered Accountant
Correspondence AddressThe Blue House
Pathhead
Midlothian
EH37 5UP
Scotland
Director NameMr Douglas Brown McArthur
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2000(4 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 21 May 2009)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address73 Cromwell Tower
Barbican
London
EC2Y 8DD
Director NameMr Reginald Benjamin Pomphrett
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(5 years, 6 months after company formation)
Appointment Duration4 years, 4 months (resigned 04 July 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14a Chapel Lane
Hadleigh
Essex
SS7 2PQ
Director NameDavid Loudon McMurtrie
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2002(5 years, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 16 May 2005)
RoleCompany Director
Correspondence Address21 Salvin Road
Putney
London
SW15 1DR
Director NameMartina Ann King
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed24 February 2005(8 years, 6 months after company formation)
Appointment Duration4 years, 5 months (resigned 03 August 2009)
RoleCompany Director
Correspondence Address71 Victoria Street
London
SW1H 0XA
Director NameAdam Willis George Poulter
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2005(8 years, 9 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 30 September 2005)
RoleChief Executive
Correspondence Address6 Fulmer Place
Fulmer
Berkshire
SL3 6HR
Director NameMr Simon Cox
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 May 2006(9 years, 9 months after company formation)
Appointment Duration13 years, 11 months (resigned 01 May 2020)
RoleChief Exec
Country of ResidenceEngland
Correspondence Address20 Oxford Square
London
W2 2PB
Director NameMr Philip Neil McDanell
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed29 March 2007(10 years, 7 months after company formation)
Appointment Duration11 years, 4 months (resigned 30 July 2018)
RoleCo Director
Country of ResidenceEngland
Correspondence Address86 Ladbroke Grove
London
W11 2HE
Secretary NameMr Nigel Robert Linton
StatusResigned
Appointed31 March 2011(14 years, 7 months after company formation)
Appointment Duration3 years (resigned 31 March 2014)
RoleCompany Director
Correspondence AddressAllan House 10 John Princes
Street London
W1G 0JW
Secretary NameMr Ross Hunter Priestley
StatusResigned
Appointed31 March 2014(17 years, 7 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 27 May 2014)
RoleCompany Director
Correspondence AddressAllan House 10 John Princes
Street London
W1G 0JW
Director NameMr Gary John Lumsdon
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2017(21 years, 2 months after company formation)
Appointment Duration2 weeks, 4 days (resigned 10 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAllan House 10 John Princes
Street London
W1G 0JW
Director NameMr Richard Alexander Buchan Smith
Date of BirthNovember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2018(21 years, 7 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllan House 10 John Princes
Street London
W1G 0JW

Contact

Websiteimdplc.com

Location

Registered Address24-28 Bloomsbury Way
London
WC1A 2SN
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

560.9k at £0.2Independent Media Distribution LTD
100.00%
Ordinary

Financials

Year2014
Turnover£12,902,000
Gross Profit£10,737,000
Net Worth£8,849,000
Cash£882,000
Current Liabilities£9,472,000

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return15 August 2023 (8 months, 3 weeks ago)
Next Return Due29 August 2024 (3 months, 4 weeks from now)

Charges

19 September 2016Delivered 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 2016Delivered 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 2016Delivered 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 2016Delivered on: 3 February 2016
Persons entitled: Hsbc Bank PLC (As Security Agent)

Classification: A registered charge
Outstanding
28 January 2013Delivered 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 2011Delivered 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 2023Delivered 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 2022Delivered 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 2022Delivered 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 2022Delivered 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 2021Delivered 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 2021Delivered 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 2020Delivered 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 2019Delivered 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 2018Delivered 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 2016Delivered 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 2016Delivered 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 2006Delivered 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 1997Delivered 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 1996Delivered 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

Filing History

20 December 2023Full accounts made up to 31 December 2022 (33 pages)
9 November 2023Registration of charge 032380650021, created on 7 November 2023 (84 pages)
15 August 2023Confirmation statement made on 15 August 2023 with no updates (3 pages)
12 July 2023Registration of charge 032380650020, created on 28 June 2023 (34 pages)
1 November 2022Satisfaction of charge 032380650009 in full (1 page)
3 October 2022Full accounts made up to 31 December 2021 (32 pages)
18 August 2022Confirmation statement made on 15 August 2022 with no updates (3 pages)
13 May 2022Registration of charge 032380650018, created on 12 May 2022 (22 pages)
13 May 2022Registration of charge 032380650019, created on 9 May 2022 (31 pages)
31 March 2022Registration of charge 032380650017, created on 29 March 2022 (73 pages)
20 September 2021Full accounts made up to 31 December 2020 (32 pages)
16 August 2021Confirmation statement made on 15 August 2021 with no updates (3 pages)
23 June 2021Registration of charge 032380650016, created on 22 June 2021 (22 pages)
26 April 2021Registration of charge 032380650015, created on 23 April 2021 (84 pages)
31 December 2020Full accounts made up to 31 December 2019 (31 pages)
15 December 2020Appointment of Mrs Kim Laura Clarke as a director on 7 December 2020 (2 pages)
1 September 2020Confirmation statement made on 15 August 2020 with no updates (3 pages)
1 September 2020Termination of appointment of Richard Alexander Buchan Smith as a director on 31 August 2020 (1 page)
17 August 2020Registration of charge 032380650014, created on 11 August 2020 (84 pages)
24 July 2020Satisfaction of charge 032380650007 in full (1 page)
4 May 2020Appointment of Mr Reuben Steingraf-Regensburger as a director on 1 May 2020 (2 pages)
4 May 2020Termination of appointment of Simon Cox as a director on 1 May 2020 (1 page)
3 September 2019Confirmation statement made on 15 August 2019 with updates (8 pages)
24 July 2019Registration of charge 032380650013, created on 15 July 2019 (45 pages)
18 July 2019Full accounts made up to 31 December 2018 (31 pages)
28 November 2018Notification of Iridium Bidco Limited as a person with significant control on 10 August 2017 (2 pages)
28 November 2018Cessation of Independent Media Distribution Limited as a person with significant control on 10 August 2017 (1 page)
25 September 2018Second filing of Confirmation Statement dated 15/08/2018 (7 pages)
18 September 2018Full accounts made up to 31 December 2017 (32 pages)
29 August 2018Confirmation statement made on 15 August 2018 with updates
  • ANNOTATION Clarification a second filed CS01 shareholder information was registered on 25/09/2018
(8 pages)
31 July 2018Termination of appointment of Philip Neil Mcdanell as a director on 30 July 2018 (1 page)
3 April 2018Appointment of Mr Richard Alexander Buchan Smith as a director on 1 April 2018 (2 pages)
26 February 2018Registration of charge 032380650012, created on 16 February 2018 (16 pages)
16 January 2018Statement of capital following an allotment of shares on 20 December 2017
  • GBP 125,736.92
(11 pages)
8 January 2018Resolutions
  • RES13 ‐ Auth to allot 20/12/2017
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(36 pages)
13 November 2017Termination of appointment of Gary John Lumsdon as a director on 10 November 2017 (1 page)
13 November 2017Termination of appointment of Gary John Lumsdon as a director on 10 November 2017 (1 page)
30 October 2017Appointment of Mr Gary John Lumsdon as a director on 23 October 2017 (2 pages)
30 October 2017Appointment of Mr Gary John Lumsdon as a director on 23 October 2017 (2 pages)
30 October 2017Appointment of Mr Gary John Lumsdon as a director (2 pages)
30 October 2017Appointment of Mr Gary John Lumsdon as a director (2 pages)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
27 September 2017Full accounts made up to 31 December 2016 (26 pages)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
31 August 2017Confirmation statement made on 15 August 2017 with no updates (3 pages)
21 December 2016Registration of charge 032380650011, created on 14 December 2016 (23 pages)
21 December 2016Registration of charge 032380650011, created on 14 December 2016 (23 pages)
20 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
20 October 2016Confirmation statement made on 15 August 2016 with updates (5 pages)
22 September 2016Full accounts made up to 31 December 2015 (27 pages)
22 September 2016Registration of charge 032380650010, created on 19 September 2016 (21 pages)
22 September 2016Full accounts made up to 31 December 2015 (27 pages)
22 September 2016Registration of charge 032380650010, created on 19 September 2016 (21 pages)
21 September 2016Registration of charge 032380650007, created on 19 September 2016 (84 pages)
21 September 2016Registration of charge 032380650009, created on 19 September 2016 (69 pages)
21 September 2016Registration of charge 032380650008, created on 19 September 2016 (84 pages)
21 September 2016Satisfaction of charge 4 in full (1 page)
21 September 2016Satisfaction of charge 5 in full (1 page)
21 September 2016Registration of charge 032380650007, created on 19 September 2016 (84 pages)
21 September 2016Registration of charge 032380650009, created on 19 September 2016 (69 pages)
21 September 2016Satisfaction of charge 5 in full (1 page)
21 September 2016Registration of charge 032380650008, created on 19 September 2016 (84 pages)
21 September 2016Satisfaction of charge 032380650006 in full (1 page)
21 September 2016Satisfaction of charge 032380650006 in full (1 page)
21 September 2016Satisfaction of charge 4 in full (1 page)
3 February 2016Registration of charge 032380650006, created on 28 January 2016 (66 pages)
3 February 2016Registration of charge 032380650006, created on 28 January 2016 (66 pages)
22 October 2015Full accounts made up to 31 December 2014 (19 pages)
22 October 2015Full accounts made up to 31 December 2014 (19 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 112,175
(4 pages)
26 August 2015Annual return made up to 15 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 112,175
(4 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
3 October 2014Full accounts made up to 31 December 2013 (21 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 112,175
(4 pages)
19 August 2014Annual return made up to 15 August 2014 with a full list of shareholders
Statement of capital on 2014-08-19
  • GBP 112,175
(4 pages)
27 May 2014Appointment of Mr Richard John Verity as a secretary (2 pages)
27 May 2014Termination of appointment of Ross Priestley as a secretary (1 page)
27 May 2014Termination of appointment of Ross Priestley as a secretary (1 page)
27 May 2014Appointment of Mr Richard John Verity as a secretary (2 pages)
2 April 2014Appointment of Mr Ross Hunter Priestley as a secretary (2 pages)
2 April 2014Termination of appointment of Nigel Linton as a secretary (1 page)
2 April 2014Appointment of Mr Ross Hunter Priestley as a secretary (2 pages)
2 April 2014Termination of appointment of Nigel Linton as a secretary (1 page)
11 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 112,175
(4 pages)
11 October 2013Annual return made up to 15 August 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 112,175
(4 pages)
8 October 2013Full accounts made up to 31 December 2012 (19 pages)
8 October 2013Full accounts made up to 31 December 2012 (19 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
13 February 2013Particulars of a mortgage or charge / charge no: 5 (8 pages)
26 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
26 October 2012Annual return made up to 15 August 2012 with a full list of shareholders (4 pages)
5 September 2012Full accounts made up to 31 December 2011 (16 pages)
5 September 2012Full accounts made up to 31 December 2011 (16 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
27 September 2011Annual return made up to 15 August 2011 with a full list of shareholders (4 pages)
2 September 2011Full accounts made up to 31 December 2010 (14 pages)
2 September 2011Full accounts made up to 31 December 2010 (14 pages)
13 July 2011Termination of appointment of David Haynes as a director (1 page)
13 July 2011Termination of appointment of David Haynes as a director (1 page)
17 June 2011Particulars of a mortgage or charge / charge no: 4 (16 pages)
17 June 2011Particulars of a mortgage or charge / charge no: 4 (16 pages)
15 June 2011Resolutions
  • RES13 ‐ Company business 07/06/2011
(2 pages)
15 June 2011Resolutions
  • RES13 ‐ Company business 07/06/2011
(2 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
13 June 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
9 June 2011Statement of company's objects (2 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 June 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
9 June 2011Statement of company's objects (2 pages)
12 April 2011Termination of appointment of John Titmas as a secretary (1 page)
12 April 2011Termination of appointment of John Titmas as a secretary (1 page)
12 April 2011Appointment of Mr Nigel Robert Linton as a secretary (1 page)
12 April 2011Appointment of Mr Nigel Robert Linton as a secretary (1 page)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
18 August 2010Annual return made up to 15 August 2010 with a full list of shareholders (6 pages)
9 June 2010Full accounts made up to 31 December 2009 (14 pages)
9 June 2010Full accounts made up to 31 December 2009 (14 pages)
2 September 2009Return made up to 15/08/09; full list of members (4 pages)
2 September 2009Return made up to 15/08/09; full list of members (4 pages)
3 August 2009Appointment terminated director charles dunstone (1 page)
3 August 2009Appointment terminated director charles dunstone (1 page)
3 August 2009Appointment terminated director martina king (1 page)
3 August 2009Appointment terminated director ian stevenson (1 page)
3 August 2009Appointment terminated director martina king (1 page)
3 August 2009Appointment terminated director ian stevenson (1 page)
26 May 2009Full accounts made up to 31 December 2008 (14 pages)
26 May 2009Full accounts made up to 31 December 2008 (14 pages)
21 May 2009Appointment terminated director douglas mcarthur (1 page)
21 May 2009Appointment terminated director douglas mcarthur (1 page)
21 August 2008Return made up to 15/08/08; full list of members (5 pages)
21 August 2008Return made up to 15/08/08; full list of members (5 pages)
14 July 2008Full accounts made up to 31 December 2007 (16 pages)
14 July 2008Full accounts made up to 31 December 2007 (16 pages)
7 September 2007Return made up to 15/08/07; no change of members (9 pages)
7 September 2007Return made up to 15/08/07; no change of members (9 pages)
20 July 2007Full accounts made up to 31 December 2006 (14 pages)
20 July 2007Full accounts made up to 31 December 2006 (14 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
25 April 2007New director appointed (2 pages)
25 April 2007New director appointed (2 pages)
11 January 2007Particulars of mortgage/charge (9 pages)
11 January 2007Particulars of mortgage/charge (9 pages)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
23 December 2006Declaration of satisfaction of mortgage/charge (1 page)
31 August 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2006Return made up to 15/08/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
12 July 2006Director resigned (1 page)
12 July 2006Director resigned (1 page)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
9 June 2006Full accounts made up to 31 December 2005 (14 pages)
9 June 2006Full accounts made up to 31 December 2005 (14 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
26 August 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 August 2005Return made up to 15/08/05; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 July 2005Full accounts made up to 31 December 2004 (14 pages)
7 July 2005Full accounts made up to 31 December 2004 (14 pages)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
17 June 2005Director resigned (1 page)
7 June 2005New director appointed (2 pages)
7 June 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
11 March 2005New director appointed (2 pages)
31 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
31 August 2004Return made up to 15/08/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
9 June 2004Full accounts made up to 31 December 2003 (14 pages)
9 June 2004Full accounts made up to 31 December 2003 (14 pages)
28 August 2003Return made up to 15/08/03; full list of members (9 pages)
28 August 2003Return made up to 15/08/03; full list of members (9 pages)
24 June 2003Full accounts made up to 31 December 2002 (14 pages)
24 June 2003Full accounts made up to 31 December 2002 (14 pages)
4 October 2002New director appointed (2 pages)
4 October 2002New director appointed (2 pages)
16 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 September 2002Return made up to 15/08/02; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
16 September 2002Director resigned (1 page)
16 September 2002Director resigned (1 page)
27 June 2002New director appointed (2 pages)
27 June 2002New director appointed (2 pages)
14 June 2002Full accounts made up to 31 December 2001 (16 pages)
14 June 2002Full accounts made up to 31 December 2001 (16 pages)
20 February 2002Company name changed independent media distribution l imited\certificate issued on 20/02/02 (4 pages)
20 February 2002Company name changed independent media distribution l imited\certificate issued on 20/02/02 (4 pages)
23 January 2002Director resigned (1 page)
23 January 2002Director resigned (1 page)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
22 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
18 January 2002Application for reregistration from PLC to private (1 page)
18 January 2002Application for reregistration from PLC to private (1 page)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 January 2002Re-registration of Memorandum and Articles (32 pages)
18 January 2002Re-registration of Memorandum and Articles (32 pages)
18 January 2002Certificate of re-registration from Public Limited Company to Private (1 page)
18 January 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(4 pages)
18 January 2002Certificate of re-registration from Public Limited Company to Private (1 page)
18 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
18 January 2002Resolutions
  • RES02 ‐ Resolution of re-registration
(4 pages)
28 August 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Director's particulars changed
(13 pages)
28 August 2001Return made up to 15/08/01; full list of members
  • 363(287) ‐ Registered office changed on 28/08/01
  • 363(288) ‐ Director's particulars changed
(13 pages)
1 May 2001Full accounts made up to 31 December 2000 (15 pages)
1 May 2001Full accounts made up to 31 December 2000 (15 pages)
20 November 2000Director's particulars changed (1 page)
20 November 2000New director appointed (2 pages)
20 November 2000New director appointed (2 pages)
20 November 2000Director's particulars changed (1 page)
25 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
25 August 2000Return made up to 15/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
6 July 2000New director appointed (2 pages)
6 July 2000New director appointed (2 pages)
14 June 2000Director resigned (1 page)
14 June 2000Full accounts made up to 31 December 1999 (15 pages)
14 June 2000Director resigned (1 page)
14 June 2000Full accounts made up to 31 December 1999 (15 pages)
11 April 2000Ad 31/12/99--------- £ si [email protected]=22175 £ ic 70000/92175 (2 pages)
11 April 2000Ad 31/12/99--------- £ si [email protected]=22175 £ ic 70000/92175 (2 pages)
14 February 2000Auditor's resignation (1 page)
14 February 2000Auditor's resignation (1 page)
15 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
15 December 1999Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(28 pages)
13 October 1999Registered office changed on 13/10/99 from: 32/34 great titchfield street london W1P 7AD (1 page)
13 October 1999Registered office changed on 13/10/99 from: 32/34 great titchfield street london W1P 7AD (1 page)
31 August 1999Return made up to 15/08/99; change of members (8 pages)
31 August 1999Return made up to 15/08/99; change of members (8 pages)
28 April 1999Full accounts made up to 31 December 1998 (16 pages)
28 April 1999Full accounts made up to 31 December 1998 (16 pages)
14 September 1998Return made up to 15/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 September 1998Return made up to 15/08/98; change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 July 1998New director appointed (2 pages)
14 July 1998New director appointed (2 pages)
14 July 1998Director resigned (1 page)
14 July 1998Director resigned (1 page)
31 March 1998Full accounts made up to 31 December 1997 (15 pages)
31 March 1998Full accounts made up to 31 December 1997 (15 pages)
11 September 1997New director appointed (1 page)
11 September 1997Return made up to 15/08/97; full list of members (6 pages)
11 September 1997Return made up to 15/08/97; full list of members (6 pages)
11 September 1997New director appointed (1 page)
8 September 1997New director appointed (2 pages)
8 September 1997New director appointed (2 pages)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
19 August 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
25 July 1997Ad 20/11/96-27/03/97 £ si [email protected]=14000 £ ic 56002/70002 (2 pages)
25 July 1997Ad 20/11/96-27/03/97 £ si [email protected]=14000 £ ic 56002/70002 (2 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
9 July 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(25 pages)
1 July 1997Director resigned (1 page)
1 July 1997Director resigned (1 page)
10 April 1997Particulars of mortgage/charge (3 pages)
10 April 1997Particulars of mortgage/charge (3 pages)
29 November 1996New director appointed (2 pages)
29 November 1996New director appointed (2 pages)
18 November 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
18 November 1996Accounting reference date extended from 31/08/97 to 31/12/97 (1 page)
12 November 1996Certificate of authorisation to commence business and borrow (1 page)
12 November 1996Registered office changed on 12/11/96 from: 43-45 dorset street london W1H 4AB (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996Application to commence business (2 pages)
12 November 1996Registered 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 1996New director appointed (2 pages)
12 November 1996Application to commence business (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Ad 09/10/96-23/10/96 £ si [email protected]=56000 £ ic 2/56002 (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996New director appointed (2 pages)
12 November 1996Certificate of authorisation to commence business and borrow (1 page)
12 November 1996New secretary appointed (2 pages)
12 November 1996Ad 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 1996New director appointed (2 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
29 October 1996Particulars of mortgage/charge (3 pages)
30 August 1996Director resigned (1 page)
30 August 1996Secretary resigned (1 page)
30 August 1996Secretary resigned (1 page)
30 August 1996Director resigned (1 page)
15 August 1996Incorporation (17 pages)
15 August 1996Incorporation (17 pages)