Company NameInheritance Media Ltd
DirectorAdrian Christian Victor Johnson
Company StatusActive
Company Number05565343
CategoryPrivate Limited Company
Incorporation Date15 September 2005(18 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development

Directors

Director NameMr Adrian Christian Victor Johnson
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2005(5 days after company formation)
Appointment Duration18 years, 6 months
RoleManager
Country of ResidenceFrance
Correspondence Address29 Rue Marceau
Thomery
77810
France
Secretary NameBrigitte Frangoise Marie-Ange Voisin
Date of BirthMay 1963 (Born 60 years ago)
NationalityFrench
StatusResigned
Appointed20 September 2005(5 days after company formation)
Appointment Duration3 months, 2 weeks (resigned 04 January 2006)
RoleManager
Correspondence Address29 Rue Marceau
Thomery
77810
France
Secretary NameBrigitte Frangoise Marie-Ange Voisin
NationalityFrench
StatusResigned
Appointed20 January 2006(4 months, 1 week after company formation)
Appointment Duration1 week, 5 days (resigned 01 February 2006)
RoleManager
Correspondence Address29 Rue Marceau
Thomery
77810
France
Secretary NameMs Onike Eunice Vanessa Johnson
NationalityBritish
StatusResigned
Appointed01 February 2006(4 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 31 December 2012)
RoleManager
Correspondence Address74 New Street
Eccleston
Lancashire
PR7 5TW
Director NameDuport Director Limited (Corporation)
StatusResigned
Appointed15 September 2005(same day as company formation)
Correspondence Address2 Southfield Road
Westbury-On-Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 January 2006(3 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 20 January 2006)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH
Secretary NameDuport Secretary Limited (Corporation)
StatusResigned
Appointed04 January 2006(3 months, 3 weeks after company formation)
Appointment Duration2 weeks, 2 days (resigned 20 January 2006)
Correspondence AddressThe Bristol Office
2 Southfield Road
Westbury On Trym
Bristol
BS9 3BH

Contact

Websitewww.inheritancemedia.com/

Location

Registered Address78 York Street
London
W1H 1DP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

10 at £1Adrian Christian Victor Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£3,459
Current Liabilities£80,986

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 September 2023 (6 months, 2 weeks ago)
Next Return Due29 September 2024 (6 months from now)

Filing History

30 September 2023Confirmation statement made on 15 September 2023 with no updates (3 pages)
30 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
30 September 2022Confirmation statement made on 15 September 2022 with no updates (3 pages)
30 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 September 2021Confirmation statement made on 15 September 2021 with no updates (3 pages)
31 December 2020Micro company accounts made up to 31 December 2019 (9 pages)
30 September 2020Confirmation statement made on 15 September 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
29 September 2019Confirmation statement made on 15 September 2019 with no updates (3 pages)
30 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
28 September 2018Confirmation statement made on 15 September 2018 with no updates (3 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
30 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
27 September 2017Confirmation statement made on 15 September 2017 with no updates (3 pages)
1 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
1 November 2016Micro company accounts made up to 31 December 2015 (2 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 15 September 2016 with updates (5 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
30 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
20 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 10
(3 pages)
20 September 2015Annual return made up to 15 September 2015 with a full list of shareholders
Statement of capital on 2015-09-20
  • GBP 10
(3 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(3 pages)
30 September 2014Micro company accounts made up to 31 December 2013 (2 pages)
30 September 2014Annual return made up to 15 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 10
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
(3 pages)
7 October 2013Annual return made up to 15 September 2013 with a full list of shareholders
Statement of capital on 2013-10-07
  • GBP 10
(3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 October 2013Termination of appointment of Onike Johnson as a secretary (1 page)
7 October 2013Termination of appointment of Onike Johnson as a secretary (1 page)
1 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
1 October 2012Annual return made up to 15 September 2012 with a full list of shareholders (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
30 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
21 September 2011Annual return made up to 15 September 2011 with a full list of shareholders (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
29 September 2010Annual return made up to 15 September 2010 with a full list of shareholders (4 pages)
31 March 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 31 March 2010 (1 page)
31 March 2010Registered office address changed from the Bristol Office 2 Southfield Road Westbury-on-Trym Bristol BS9 3BH on 31 March 2010 (1 page)
4 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
4 January 2010Total exemption small company accounts made up to 31 December 2008 (4 pages)
13 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
13 October 2009Annual return made up to 15 September 2009 with a full list of shareholders (3 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 December 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
31 October 2008Secretary's change of particulars / onike johnson / 01/09/2008 (1 page)
31 October 2008Secretary's change of particulars / onike johnson / 01/09/2008 (1 page)
31 October 2008Return made up to 15/09/08; full list of members (3 pages)
31 October 2008Return made up to 15/09/08; full list of members (3 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 December 2006 (3 pages)
8 January 2008Registered office changed on 08/01/08 from: 2 southfield road the bristol office westbury-on-trym bristol BS9 3BH (1 page)
8 January 2008Registered office changed on 08/01/08 from: 2 southfield road the bristol office westbury-on-trym bristol BS9 3BH (1 page)
24 October 2007Return made up to 15/09/07; full list of members (2 pages)
24 October 2007Registered office changed on 24/10/07 from: expired contract the bristol office, southfield road westbury-on-trym bristol BS9 3BH (1 page)
24 October 2007Registered office changed on 24/10/07 from: expired contract the bristol office, southfield road westbury-on-trym bristol BS9 3BH (1 page)
24 October 2007Return made up to 15/09/07; full list of members (2 pages)
17 October 2007Registered office changed on 17/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
17 October 2007Registered office changed on 17/10/07 from: the bristol office 2 southfield road westbury-on-trym bristol BS9 3BH (1 page)
16 July 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
16 July 2007Total exemption small company accounts made up to 31 December 2005 (3 pages)
13 July 2007Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
13 July 2007Accounting reference date shortened from 30/09/06 to 31/12/05 (1 page)
6 October 2006Return made up to 15/09/06; full list of members (2 pages)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Secretary's particulars changed (1 page)
6 October 2006Return made up to 15/09/06; full list of members (2 pages)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
15 March 2006New secretary appointed (1 page)
15 March 2006Secretary resigned (1 page)
23 January 2006New secretary appointed (1 page)
23 January 2006New secretary appointed (1 page)
22 January 2006Secretary resigned (1 page)
22 January 2006Secretary resigned (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (1 page)
4 January 2006Secretary resigned (1 page)
4 January 2006New secretary appointed (1 page)
10 October 2005New director appointed (2 pages)
10 October 2005New director appointed (2 pages)
10 October 2005Ad 20/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005New secretary appointed (2 pages)
10 October 2005Ad 20/09/05--------- £ si 8@1=8 £ ic 2/10 (2 pages)
20 September 2005Secretary resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Director resigned (1 page)
20 September 2005Secretary resigned (1 page)
15 September 2005Incorporation (13 pages)
15 September 2005Incorporation (13 pages)