Company NameIMG Data Limited
Company StatusActive
Company Number07978142
CategoryPrivate Limited Company
Incorporation Date6 March 2012(12 years, 1 month ago)
Previous NameNewincco 1168 Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Duncan Edward Fay
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2012(3 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Secretary NameMichael Short
StatusCurrent
Appointed04 October 2016(4 years, 7 months after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Michael Timothy Short
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2020(8 years, 4 months after company formation)
Appointment Duration3 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Desmond Frederick Longe
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2021(9 years, 6 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameMr Christopher Alan Mackie
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameMr Ben Andrew Nicholas
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2012(3 months, 2 weeks after company formation)
Appointment Duration8 years (resigned 09 July 2020)
RoleSenior Vice President
Country of ResidenceEngland
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameKristian Hysen
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwedish
StatusResigned
Appointed22 June 2012(3 months, 2 weeks after company formation)
Appointment Duration9 years, 3 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceSweden
Correspondence AddressBuilding 6 Chiswick Park
566 Chiswick High Road
London
W4 5HR
Director NameLeo Noer
Date of BirthMay 1965 (Born 59 years ago)
NationalityDanish
StatusResigned
Appointed10 October 2012(7 months, 1 week after company formation)
Appointment Duration2 years (resigned 23 October 2014)
RoleCompany Director
Country of ResidenceDenmark
Correspondence AddressOne Burlington Lane Hogarth Business Park
Chiswick
London
W4 2TH
Director NameOlswang Directors 1 Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Director NameOlswang Directors 2 Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX
Secretary NameOlswang Cosec Limited (Corporation)
StatusResigned
Appointed06 March 2012(same day as company formation)
Correspondence Address90 High Holborn
London
WC1V 6XX

Contact

Websitewww.imgworld.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

75k at £0.01Img Media LTD
75.00%
Ordinary A
6.2k at £0.01Mogens Larsen
6.23%
Ordinary B
2.5k at £0.01Feldt Holding A/s
2.50%
Ordinary B
16.3k at £0.01Img Media Limited
16.27%
Ordinary B

Financials

Year2014
Net Worth£4,337,759

Accounts

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

Returns

Latest Return12 March 2024 (1 month, 2 weeks ago)
Next Return Due26 March 2025 (11 months from now)

Filing History

14 March 2021Confirmation statement made on 12 March 2021 with no updates (3 pages)
5 January 2021Full accounts made up to 31 December 2019 (23 pages)
13 August 2020Appointment of Mr Michael Timothy Short as a director on 9 July 2020 (2 pages)
13 August 2020Termination of appointment of Ben Andrew Nicholas as a director on 9 July 2020 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
6 March 2020Cessation of Img Media Limited as a person with significant control on 14 July 2019 (1 page)
6 March 2020Notification of Img Arena Uk Ltd as a person with significant control on 15 July 2019 (2 pages)
8 October 2019Full accounts made up to 31 December 2018 (19 pages)
11 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (20 pages)
20 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
5 October 2017Full accounts made up to 31 December 2016 (17 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
7 March 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
13 October 2016Full accounts made up to 31 December 2015 (18 pages)
12 October 2016Appointment of Michael Short as a secretary on 4 October 2016 (2 pages)
12 October 2016Appointment of Michael Short as a secretary on 4 October 2016 (2 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
31 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1,000
(6 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 pages)
12 October 2015Full accounts made up to 31 December 2014 (16 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)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
30 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 1,000
(6 pages)
28 November 2014Termination of appointment of Leo Noer as a director on 23 October 2014 (2 pages)
28 November 2014Termination of appointment of Leo Noer as a director on 23 October 2014 (2 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
1 October 2014Full accounts made up to 31 December 2013 (17 pages)
29 September 2014Termination of appointment of a director (2 pages)
29 September 2014Termination of appointment of a director (2 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)
2 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(7 pages)
2 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(7 pages)
2 June 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-06-02
  • GBP 1,000
(7 pages)
5 November 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (17 pages)
5 November 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (17 pages)
5 November 2013Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (17 pages)
14 October 2013Full accounts made up to 31 December 2012 (16 pages)
14 October 2013Full accounts made up to 31 December 2012 (16 pages)
3 May 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/11/2013
(8 pages)
3 May 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/11/2013
(8 pages)
3 May 2013Annual return made up to 6 March 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 05/11/2013
(8 pages)
19 October 2012Appointment of Leo Noer as a director (3 pages)
19 October 2012Sub-division of shares on 10 October 2012 (5 pages)
19 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 10/10/2012
(41 pages)
19 October 2012Particulars of variation of rights attached to shares (3 pages)
19 October 2012Particulars of variation of rights attached to shares (3 pages)
19 October 2012Change of share class name or designation (2 pages)
19 October 2012Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub division 10/10/2012
(41 pages)
19 October 2012Sub-division of shares on 10 October 2012 (5 pages)
19 October 2012Change of share class name or designation (2 pages)
19 October 2012Appointment of Leo Noer as a director (3 pages)
19 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 1,000
(6 pages)
19 October 2012Statement of capital following an allotment of shares on 10 October 2012
  • GBP 1,000
(6 pages)
9 July 2012Appointment of Mr Duncan Edward Fay as a director (3 pages)
9 July 2012Appointment of Dr Ben Nicholas as a director (3 pages)
9 July 2012Appointment of Mr Duncan Edward Fay as a director (3 pages)
9 July 2012Appointment of Dr Ben Nicholas as a director (3 pages)
26 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
26 June 2012Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages)
25 June 2012Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 25 June 2012 (2 pages)
25 June 2012Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
25 June 2012Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
25 June 2012Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 25 June 2012 (2 pages)
25 June 2012Termination of appointment of Olswang Directors 1 Limited as a director (2 pages)
25 June 2012Termination of appointment of Christopher Mackie as a director (2 pages)
25 June 2012Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
25 June 2012Appointment of Kristian Hysen as a director (3 pages)
25 June 2012Appointment of Kristian Hysen as a director (3 pages)
25 June 2012Termination of appointment of Christopher Mackie as a director (2 pages)
25 June 2012Termination of appointment of Olswang Directors 2 Limited as a director (2 pages)
25 June 2012Termination of appointment of Olswang Cosec Limited as a secretary (2 pages)
22 June 2012Company name changed newincco 1168 LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
(2 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Change of name notice (2 pages)
22 June 2012Company name changed newincco 1168 LIMITED\certificate issued on 22/06/12
  • RES15 ‐ Change company name resolution on 2012-06-22
(2 pages)
6 March 2012Incorporation (45 pages)
6 March 2012Incorporation (45 pages)