London
WC2A 1LS
Director Name | Anthony Michael Hay |
---|---|
Date of Birth | September 1936 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(6 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 08 December 2019) |
Role | Sales Company Director |
Country of Residence | England |
Correspondence Address | Berger House, 38 Berkeley Square London W1J 5AH |
Secretary Name | Anthony Michael Hay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 January 2001(6 days after company formation) |
Appointment Duration | 18 years, 11 months (resigned 08 December 2019) |
Role | Sales Company Director |
Country of Residence | England |
Correspondence Address | Berger House, 38 Berkeley Square London W1J 5AH |
Director Name | Bloomsbury Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Secretary Name | Bloomsbury Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 December 2000(same day as company formation) |
Correspondence Address | Kingsway House 103 Kingsway Holborn London WC2B 6AW |
Website | imediasport.com |
---|
Registered Address | 22 Chancery Lane London WC2A 1LS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
100 at £1 | Julian Brinsley Norman Hay 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £589,983 |
Cash | £803,747 |
Current Liabilities | £225,479 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 27 December 2024 (8 months, 1 week from now) |
14 December 2023 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
29 August 2023 | Total exemption full accounts made up to 31 December 2022 (7 pages) |
15 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
7 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
13 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
6 September 2021 | Total exemption full accounts made up to 31 December 2020 (9 pages) |
15 March 2021 | Director's details changed for Mr Julian Brinsley Norman Hay on 15 March 2021 (2 pages) |
15 March 2021 | Change of details for Mr Julian Brinsley Norman Hay as a person with significant control on 15 March 2021 (2 pages) |
17 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
6 October 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
17 December 2019 | Termination of appointment of Anthony Michael Hay as a secretary on 8 December 2019 (1 page) |
17 December 2019 | Termination of appointment of Anthony Michael Hay as a director on 8 December 2019 (1 page) |
17 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
21 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
4 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 13 December 2017 with no updates (3 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
28 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
22 December 2016 | Confirmation statement made on 13 December 2016 with updates (6 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
21 July 2016 | Statement of capital following an allotment of shares on 4 July 2016
|
5 July 2016 | Memorandum and Articles of Association (3 pages) |
5 July 2016 | Memorandum and Articles of Association (3 pages) |
21 June 2016 | Change of share class name or designation (2 pages) |
21 June 2016 | Change of share class name or designation (2 pages) |
7 June 2016 | Resolutions
|
7 June 2016 | Resolutions
|
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
6 January 2016 | Annual return made up to 13 December 2015 with a full list of shareholders Statement of capital on 2016-01-06
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 13 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 August 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
18 December 2013 | Annual return made up to 13 December 2013 with a full list of shareholders Statement of capital on 2013-12-18
|
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
11 September 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
14 December 2012 | Annual return made up to 13 December 2012 with a full list of shareholders (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
13 August 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
9 January 2012 | Director's details changed for Julian Brinsley Norman Hay on 13 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
9 January 2012 | Director's details changed for Julian Brinsley Norman Hay on 13 December 2011 (2 pages) |
9 January 2012 | Annual return made up to 13 December 2011 with a full list of shareholders (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
8 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
18 February 2011 | Director's details changed for Julian Brinsley Norman Hay on 18 February 2011 (2 pages) |
18 February 2011 | Director's details changed for Julian Brinsley Norman Hay on 18 February 2011 (2 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Director's details changed for Julian Brinsley Norman Hay on 13 December 2010 (2 pages) |
10 January 2011 | Annual return made up to 13 December 2010 with a full list of shareholders (5 pages) |
10 January 2011 | Director's details changed for Julian Brinsley Norman Hay on 13 December 2010 (2 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
2 September 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
26 February 2010 | Secretary's details changed for Anthony Michael Hay on 26 February 2010 (1 page) |
26 February 2010 | Director's details changed for Anthony Michael Hay on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Julian Brinsley Norman Hay on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Julian Brinsley Norman Hay on 26 February 2010 (2 pages) |
26 February 2010 | Director's details changed for Anthony Michael Hay on 26 February 2010 (2 pages) |
26 February 2010 | Secretary's details changed for Anthony Michael Hay on 26 February 2010 (1 page) |
8 January 2010 | Director's details changed for Julian Brinsley Norman Hay on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Michael Hay on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Michael Hay on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
8 January 2010 | Director's details changed for Julian Brinsley Norman Hay on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Anthony Michael Hay on 1 October 2009 (2 pages) |
8 January 2010 | Director's details changed for Julian Brinsley Norman Hay on 1 October 2009 (2 pages) |
8 January 2010 | Annual return made up to 13 December 2009 with a full list of shareholders (5 pages) |
21 October 2009 | Registered office address changed from C/O City Chartered Accountants Suite 540 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 21 October 2009 (1 page) |
21 October 2009 | Registered office address changed from C/O City Chartered Accountants Suite 540 5Th Floor Linen Hall 162-168 Regent Street London W1B 5TF on 21 October 2009 (1 page) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
17 April 2009 | Total exemption small company accounts made up to 31 December 2008 (7 pages) |
24 March 2009 | Return made up to 13/12/08; full list of members (3 pages) |
24 March 2009 | Return made up to 13/12/08; full list of members (3 pages) |
23 March 2009 | Director's change of particulars / julian hay / 23/03/2009 (1 page) |
23 March 2009 | Director's change of particulars / julian hay / 23/03/2009 (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from 83 ebury street london SW1W 9QY (1 page) |
27 December 2008 | Registered office changed on 27/12/2008 from 83 ebury street london SW1W 9QY (1 page) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
7 October 2008 | Total exemption small company accounts made up to 31 December 2007 (7 pages) |
9 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
9 January 2008 | Return made up to 13/12/07; full list of members (2 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
17 August 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
9 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
9 January 2007 | Return made up to 13/12/06; full list of members (7 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
30 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
21 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
21 December 2005 | Return made up to 13/12/05; full list of members (7 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
13 June 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
17 December 2004 | Return made up to 13/12/04; full list of members (7 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
15 April 2004 | Total exemption small company accounts made up to 31 December 2003 (5 pages) |
24 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
24 December 2003 | Return made up to 13/12/03; full list of members (7 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
8 May 2003 | Total exemption small company accounts made up to 31 December 2002 (5 pages) |
23 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
23 December 2002 | Return made up to 13/12/02; full list of members (7 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
29 June 2002 | Total exemption small company accounts made up to 31 December 2001 (4 pages) |
11 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
11 January 2002 | Return made up to 13/12/01; full list of members (6 pages) |
7 June 2001 | Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
7 June 2001 | Ad 01/05/01--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
11 May 2001 | Registered office changed on 11/05/01 from: 9 lower john street london W1F 9DZ (1 page) |
11 May 2001 | Registered office changed on 11/05/01 from: 9 lower john street london W1F 9DZ (1 page) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New director appointed (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
9 January 2001 | New secretary appointed;new director appointed (2 pages) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
8 January 2001 | Registered office changed on 08/01/01 from: kingsway house 103 kingsway holborn london WC2B 6AW (1 page) |
8 January 2001 | Director resigned (1 page) |
8 January 2001 | Secretary resigned (1 page) |
28 December 2000 | Incorporation (10 pages) |
28 December 2000 | Incorporation (10 pages) |