Company NameIMG Media Limited
Company StatusActive
Company Number04459066
CategoryPrivate Limited Company
Incorporation Date12 June 2002(21 years, 10 months ago)
Previous NameTWI (UK) Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Duncan Edward Fay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed17 April 2009(6 years, 10 months after company formation)
Appointment Duration15 years
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressC/O Img Building 6
Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameJohn Cooper
StatusCurrent
Appointed04 October 2016(14 years, 3 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence Address1075 Peachtree St Ne Ste 3300
Atlanta
30309-3981
Georgia
Director NameMr John Thomas Cooper
Date of BirthDecember 1966 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed20 June 2018(16 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1075 Peachtree St Ne Ste 3300
Atlanta
30309-3981
Georgia
Director NameMr Adam Kelly
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed31 December 2019(17 years, 6 months after company formation)
Appointment Duration4 years, 3 months
RoleSvp, Head Of Rights & Distribution
Country of ResidenceUnited Kingdom
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameRichard John Norman Fitzgerald
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleAccountant
Correspondence AddressMiddle House Normandy Park
Pirbright Road
Guildford
Surrey
GU3 2AL
Director NameArthur Joseph Lafave Jr
Date of BirthMarch 1933 (Born 91 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address19900 Skaher Boulevard
Shaker Heights
Ohio 44122
Director NameWilliam Sinrich
Date of BirthApril 1956 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2002(same day as company formation)
RolePresident And CEO
Correspondence Address101 Abingdon Road
London
W8 6QU
Director NameMark Hume McCormack
Date of BirthNovember 1930 (Born 93 years ago)
NationalityAmerican
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Correspondence Address9600 McCormack Place
Windermere
Florida
34786
Secretary NameMr John Marsden Loffhagen
NationalityBritish
StatusResigned
Appointed12 June 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Birkdale Road
Ealing
London
W5 1JZ
Director NamePeter Alphonso Carfagna
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed18 February 2003(8 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 31 January 2005)
RoleLegal Counsel
Correspondence Address2881 South Park Boulevard
`
Shaker Heights
Ohio
44120
Director NameRobert Patrick Ryder
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed28 January 2005(2 years, 7 months after company formation)
Appointment Duration1 year (resigned 17 February 2006)
RoleCompany Director
Correspondence Address202 Denton Drive
Cleveland Heights
Ohio 44114
United States
Director NameMichel Armand Nicolas Masquelier
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBelgian
StatusResigned
Appointed17 February 2006(3 years, 8 months after company formation)
Appointment Duration9 months (resigned 20 November 2006)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressUpper Farm
Dippenhall
Farnham
Surrey
GU10 5EB
Director NameAlastair David Waddington
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2006(3 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2007)
RoleTV Executive
Country of ResidenceUnited Kingdom
Correspondence AddressCrabtree Lodge
Hazeley Heath
Hook
Hampshire
RG27 8LT
Director NameMr Iain Graham Wallace
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2007(4 years, 7 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Lair
Packhorse Road
Gerrards Cross
Buckinghamshire
SL9 8JF
Director NameCarmi David Zlotnik
Date of BirthJune 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed11 February 2008(5 years, 8 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2009)
RoleMedia Executive
Correspondence Address16820 Oak View Drive
Encino
California
Ca 91436-3240
Director NameJeremy Christopher Cole
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2008(6 years, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 22 May 2012)
RoleSolicitor
Correspondence Address28 Ashlone Road
London
SW15 1LR
Director NameMr Ioris Francini
Date of BirthMay 1973 (Born 51 years ago)
NationalityItalian
StatusResigned
Appointed22 May 2012(9 years, 11 months after company formation)
Appointment Duration7 years, 7 months (resigned 31 December 2019)
RoleExecutive Vice President - Head Of Worldwide Sales
Country of ResidenceUnited Kingdom
Correspondence Address6a Evelyn Gardens
Chelsea
London
SW7 3BG
Director NameGraham Richard Fry
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 May 2012(9 years, 11 months after company formation)
Appointment Duration9 years, 10 months (resigned 31 March 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 Oakleigh Park South
Whetstone
London
N20 9JR
Secretary NameJeremy Christopher Cole
StatusResigned
Appointed22 May 2012(9 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 November 2014)
RoleCompany Director
Correspondence Address28 Ashlone Road
London
SW15 1LR
Secretary NameJohn Marsden Loffhagen
StatusResigned
Appointed07 November 2014(12 years, 5 months after company formation)
Appointment Duration1 year, 11 months (resigned 04 October 2016)
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed12 June 2002(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteimgworld.com

Location

Registered AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Trans World International Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£172,232,601
Gross Profit£45,131,896
Net Worth£8,014,509
Cash£6,214,253
Current Liabilities£123,691,245

Accounts

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

Returns

Latest Return15 June 2023 (10 months, 2 weeks ago)
Next Return Due29 June 2024 (2 months from now)

Charges

30 June 2003Delivered on: 2 July 2003
Persons entitled: Skandinaviska Enskilda Banken Ab (Publ)

Classification: Security deed over cash deposit
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The cash deposit of £40,000 and interest.
Outstanding
18 November 2002Delivered on: 28 November 2002
Persons entitled: National City Bank (The "Agent")

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the borrowers to the chargee or any bank under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

5 January 2021Full accounts made up to 31 December 2019 (42 pages)
15 June 2020Confirmation statement made on 15 June 2020 with no updates (3 pages)
14 January 2020Termination of appointment of Ioris Francini as a director on 31 December 2019 (1 page)
14 January 2020Appointment of Mr Adam Kelly as a director on 31 December 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (35 pages)
13 June 2019Confirmation statement made on 12 June 2019 with no updates (3 pages)
7 October 2018Full accounts made up to 31 December 2017 (35 pages)
3 July 2018Appointment of John Cooper as a director on 20 June 2018 (2 pages)
27 June 2018Confirmation statement made on 12 June 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (28 pages)
7 October 2017Full accounts made up to 31 December 2016 (28 pages)
18 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
18 June 2017Confirmation statement made on 12 June 2017 with updates (6 pages)
10 February 2017Satisfaction of charge 1 in full (1 page)
10 February 2017Satisfaction of charge 1 in full (1 page)
10 February 2017Satisfaction of charge 2 in full (1 page)
10 February 2017Satisfaction of charge 2 in full (1 page)
1 November 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
1 November 2016Termination of appointment of John Marsden Loffhagen as a secretary on 4 October 2016 (1 page)
19 October 2016Appointment of John Cooper as a secretary on 4 October 2016 (2 pages)
19 October 2016Appointment of John Cooper as a secretary on 4 October 2016 (2 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
13 October 2016Full accounts made up to 31 December 2015 (29 pages)
24 June 2016Resolutions
  • RES13 ‐ Conflict of interest section 175 11/01/2016
(2 pages)
24 June 2016Resolutions
  • RES13 ‐ Conflict of interest section 175 11/01/2016
(2 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
16 June 2016Annual return made up to 12 June 2016 with a full list of shareholders
Statement of capital on 2016-06-16
  • GBP 100
(5 pages)
28 April 2016Director's details changed for Mr Duncan Edward Fay on 1 August 2015 (2 pages)
28 April 2016Director's details changed for Mr Duncan Edward Fay on 1 August 2015 (2 pages)
26 April 2016Director's details changed for Mr Duncan Edward Fay on 12 August 2015 (2 pages)
26 April 2016Director's details changed for Mr Duncan Edward Fay on 12 August 2015 (2 pages)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
12 October 2015Full accounts made up to 31 December 2014 (27 pages)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
12 August 2015Registered office address changed from One Burlington Lane Hogarth Business Park Chiswick London W4 2th to Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR on 12 August 2015 (1 page)
23 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
23 July 2015Annual return made up to 12 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100
(5 pages)
22 July 2015Appointment of John Marsden Loffhagen as a secretary on 7 November 2014 (2 pages)
22 July 2015Termination of appointment of Jeremy Christopher Cole as a secretary on 7 November 2014 (1 page)
22 July 2015Termination of appointment of Jeremy Christopher Cole as a secretary on 7 November 2014 (1 page)
22 July 2015Appointment of John Marsden Loffhagen as a secretary on 7 November 2014 (2 pages)
22 July 2015Appointment of John Marsden Loffhagen as a secretary on 7 November 2014 (2 pages)
22 July 2015Termination of appointment of Jeremy Christopher Cole as a secretary on 7 November 2014 (1 page)
1 October 2014Full accounts made up to 31 December 2013 (26 pages)
1 October 2014Full accounts made up to 31 December 2013 (26 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
13 June 2014Annual return made up to 12 June 2014 with a full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
(6 pages)
9 June 2014Registered office address changed from Mccormack House, Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House, Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
9 June 2014Registered office address changed from Mccormack House, Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page)
25 September 2013Full accounts made up to 31 December 2012 (26 pages)
25 September 2013Full accounts made up to 31 December 2012 (26 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
19 June 2013Annual return made up to 12 June 2013 with a full list of shareholders (6 pages)
21 August 2012Full accounts made up to 31 December 2011 (26 pages)
21 August 2012Full accounts made up to 31 December 2011 (26 pages)
21 June 2012Appointment of Mr Ioris Francini as a director (2 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
21 June 2012Appointment of Mr Ioris Francini as a director (2 pages)
21 June 2012Annual return made up to 12 June 2012 with a full list of shareholders (6 pages)
20 June 2012Appointment of Graham Richard Fry as a director (2 pages)
20 June 2012Termination of appointment of Jeremy Cole as a director (1 page)
20 June 2012Appointment of Jeremy Christopher Cole as a secretary (2 pages)
20 June 2012Termination of appointment of John Loffhagen as a secretary (1 page)
20 June 2012Appointment of Graham Richard Fry as a director (2 pages)
20 June 2012Appointment of Jeremy Christopher Cole as a secretary (2 pages)
20 June 2012Termination of appointment of Jeremy Cole as a director (1 page)
20 June 2012Termination of appointment of John Loffhagen as a secretary (1 page)
30 September 2011Full accounts made up to 31 December 2010 (26 pages)
30 September 2011Full accounts made up to 31 December 2010 (26 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
7 July 2011Annual return made up to 12 June 2011 with a full list of shareholders (5 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
3 October 2010Full accounts made up to 31 December 2009 (26 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
21 June 2010Annual return made up to 12 June 2010 with a full list of shareholders (5 pages)
6 January 2010Termination of appointment of Carmi Zlotnik as a director (1 page)
6 January 2010Termination of appointment of Carmi Zlotnik as a director (1 page)
11 August 2009Full accounts made up to 31 December 2008 (26 pages)
11 August 2009Full accounts made up to 31 December 2008 (26 pages)
29 July 2009Return made up to 12/06/09; full list of members (4 pages)
29 July 2009Return made up to 12/06/09; full list of members (4 pages)
17 April 2009Director appointed duncan edward fay (2 pages)
17 April 2009Director appointed duncan edward fay (2 pages)
9 April 2009Appointment terminated director iain wallace (1 page)
9 April 2009Appointment terminated director iain wallace (1 page)
6 October 2008Director appointed jeremy christopher cole (2 pages)
6 October 2008Director appointed jeremy christopher cole (2 pages)
14 August 2008Full accounts made up to 31 December 2007 (23 pages)
14 August 2008Full accounts made up to 31 December 2007 (23 pages)
24 June 2008Return made up to 12/06/08; full list of members (3 pages)
24 June 2008Return made up to 12/06/08; full list of members (3 pages)
20 May 2008Auditor's resignation (1 page)
20 May 2008Auditor's resignation (1 page)
31 March 2008Full accounts made up to 31 December 2006 (26 pages)
31 March 2008Full accounts made up to 31 December 2006 (26 pages)
4 March 2008Director appointed carmi david zlotnik (1 page)
4 March 2008Director appointed carmi david zlotnik (1 page)
2 January 2008Director resigned (1 page)
2 January 2008Director resigned (1 page)
2 November 2007Return made up to 12/06/07; full list of members (2 pages)
2 November 2007Return made up to 12/06/07; full list of members (2 pages)
25 September 2007Director's particulars changed (1 page)
25 September 2007Director's particulars changed (1 page)
22 June 2007New director appointed (1 page)
22 June 2007New director appointed (1 page)
15 May 2007Director resigned (1 page)
15 May 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
23 January 2007Director resigned (1 page)
15 January 2007Full accounts made up to 31 December 2005 (16 pages)
15 January 2007Full accounts made up to 31 December 2005 (16 pages)
9 January 2007Director resigned (1 page)
9 January 2007Director resigned (1 page)
14 August 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 August 2006Return made up to 12/06/06; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2006Company name changed twi (uk) LIMITED\certificate issued on 10/08/06 (2 pages)
10 August 2006Company name changed twi (uk) LIMITED\certificate issued on 10/08/06 (2 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006Director resigned (1 page)
17 May 2006New director appointed (2 pages)
17 May 2006New director appointed (2 pages)
24 November 2005Full accounts made up to 31 December 2004 (15 pages)
24 November 2005Full accounts made up to 31 December 2004 (15 pages)
1 August 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/08/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
1 August 2005Return made up to 12/06/05; full list of members
  • 363(287) ‐ Registered office changed on 01/08/05
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
22 April 2005New director appointed (2 pages)
22 April 2005New director appointed (2 pages)
4 April 2005Full accounts made up to 31 December 2003 (15 pages)
4 April 2005Full accounts made up to 31 December 2003 (15 pages)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
9 March 2005Director resigned (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
20 July 2004Return made up to 12/06/04; full list of members (8 pages)
20 July 2004Return made up to 12/06/04; full list of members (8 pages)
26 November 2003Full accounts made up to 31 December 2002 (14 pages)
26 November 2003Full accounts made up to 31 December 2002 (14 pages)
21 August 2003Return made up to 12/06/03; full list of members (8 pages)
21 August 2003Return made up to 12/06/03; full list of members (8 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
30 April 2003New director appointed (2 pages)
27 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
27 March 2003Accounting reference date shortened from 30/06/03 to 31/12/02 (1 page)
27 February 2003Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2003Ad 01/07/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
27 February 2003Statement of affairs (9 pages)
27 February 2003Statement of affairs (9 pages)
28 November 2002Particulars of mortgage/charge (7 pages)
28 November 2002Particulars of mortgage/charge (7 pages)
19 July 2002New director appointed (2 pages)
19 July 2002New director appointed (2 pages)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
29 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 June 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Secretary resigned (1 page)
12 June 2002Incorporation (17 pages)
12 June 2002Incorporation (17 pages)