566 Chiswick High Road
London
W4 5HR
Secretary Name | Michael Short |
---|---|
Status | Current |
Appointed | 04 October 2016(4 years, 7 months after company formation) |
Appointment Duration | 7 years, 6 months |
Role | Company Director |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Michael Timothy Short |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2020(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Desmond Frederick Longe |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 September 2021(9 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Christopher Alan Mackie |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Mr Ben Andrew Nicholas |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 8 years (resigned 09 July 2020) |
Role | Senior Vice President |
Country of Residence | England |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Kristian Hysen |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 22 June 2012(3 months, 2 weeks after company formation) |
Appointment Duration | 9 years, 3 months (resigned 29 September 2021) |
Role | Company Director |
Country of Residence | Sweden |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Leo Noer |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 10 October 2012(7 months, 1 week after company formation) |
Appointment Duration | 2 years (resigned 23 October 2014) |
Role | Company Director |
Country of Residence | Denmark |
Correspondence Address | One Burlington Lane Hogarth Business Park Chiswick London W4 2TH |
Director Name | Olswang Directors 1 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Director Name | Olswang Directors 2 Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Secretary Name | Olswang Cosec Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 06 March 2012(same day as company formation) |
Correspondence Address | 90 High Holborn London WC1V 6XX |
Website | www.imgworld.com |
---|
Registered Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
---|---|
Region | London |
Constituency | Brentford and Isleworth |
County | Greater London |
Ward | Turnham Green |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
75k at £0.01 | Img Media LTD 75.00% Ordinary A |
---|---|
6.2k at £0.01 | Mogens Larsen 6.23% Ordinary B |
2.5k at £0.01 | Feldt Holding A/s 2.50% Ordinary B |
16.3k at £0.01 | Img Media Limited 16.27% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £4,337,759 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 26 March 2025 (11 months from now) |
14 March 2021 | Confirmation statement made on 12 March 2021 with no updates (3 pages) |
---|---|
5 January 2021 | Full accounts made up to 31 December 2019 (23 pages) |
13 August 2020 | Appointment of Mr Michael Timothy Short as a director on 9 July 2020 (2 pages) |
13 August 2020 | Termination of appointment of Ben Andrew Nicholas as a director on 9 July 2020 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
6 March 2020 | Cessation of Img Media Limited as a person with significant control on 14 July 2019 (1 page) |
6 March 2020 | Notification of Img Arena Uk Ltd as a person with significant control on 15 July 2019 (2 pages) |
8 October 2019 | Full accounts made up to 31 December 2018 (19 pages) |
11 March 2019 | Confirmation statement made on 6 March 2019 with no updates (3 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (20 pages) |
20 March 2018 | Confirmation statement made on 6 March 2018 with no updates (3 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
5 October 2017 | Full accounts made up to 31 December 2016 (17 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
7 March 2017 | Confirmation statement made on 6 March 2017 with updates (5 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
13 October 2016 | Full accounts made up to 31 December 2015 (18 pages) |
12 October 2016 | Appointment of Michael Short as a secretary on 4 October 2016 (2 pages) |
12 October 2016 | Appointment of Michael Short as a secretary on 4 October 2016 (2 pages) |
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 6 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
12 August 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Annual return made up to 6 March 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
28 November 2014 | Termination of appointment of Leo Noer as a director on 23 October 2014 (2 pages) |
28 November 2014 | Termination of appointment of Leo Noer as a director on 23 October 2014 (2 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
1 October 2014 | Full accounts made up to 31 December 2013 (17 pages) |
29 September 2014 | Termination of appointment of a director (2 pages) |
29 September 2014 | Termination of appointment of a director (2 pages) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
9 June 2014 | Registered office address changed from Mccormack House Burlington Lane Chiswick London W4 2TH on 9 June 2014 (1 page) |
2 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 6 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
5 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (17 pages) |
5 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (17 pages) |
5 November 2013 | Second filing of AR01 previously delivered to Companies House made up to 6 March 2013 (17 pages) |
14 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
14 October 2013 | Full accounts made up to 31 December 2012 (16 pages) |
3 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
3 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
3 May 2013 | Annual return made up to 6 March 2013 with a full list of shareholders
|
19 October 2012 | Appointment of Leo Noer as a director (3 pages) |
19 October 2012 | Sub-division of shares on 10 October 2012 (5 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
19 October 2012 | Particulars of variation of rights attached to shares (3 pages) |
19 October 2012 | Change of share class name or designation (2 pages) |
19 October 2012 | Resolutions
|
19 October 2012 | Sub-division of shares on 10 October 2012 (5 pages) |
19 October 2012 | Change of share class name or designation (2 pages) |
19 October 2012 | Appointment of Leo Noer as a director (3 pages) |
19 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
19 October 2012 | Statement of capital following an allotment of shares on 10 October 2012
|
9 July 2012 | Appointment of Mr Duncan Edward Fay as a director (3 pages) |
9 July 2012 | Appointment of Dr Ben Nicholas as a director (3 pages) |
9 July 2012 | Appointment of Mr Duncan Edward Fay as a director (3 pages) |
9 July 2012 | Appointment of Dr Ben Nicholas as a director (3 pages) |
26 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
26 June 2012 | Current accounting period shortened from 31 March 2013 to 31 December 2012 (3 pages) |
25 June 2012 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 25 June 2012 (2 pages) |
25 June 2012 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
25 June 2012 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
25 June 2012 | Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 25 June 2012 (2 pages) |
25 June 2012 | Termination of appointment of Olswang Directors 1 Limited as a director (2 pages) |
25 June 2012 | Termination of appointment of Christopher Mackie as a director (2 pages) |
25 June 2012 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
25 June 2012 | Appointment of Kristian Hysen as a director (3 pages) |
25 June 2012 | Appointment of Kristian Hysen as a director (3 pages) |
25 June 2012 | Termination of appointment of Christopher Mackie as a director (2 pages) |
25 June 2012 | Termination of appointment of Olswang Directors 2 Limited as a director (2 pages) |
25 June 2012 | Termination of appointment of Olswang Cosec Limited as a secretary (2 pages) |
22 June 2012 | Company name changed newincco 1168 LIMITED\certificate issued on 22/06/12
|
22 June 2012 | Change of name notice (2 pages) |
22 June 2012 | Change of name notice (2 pages) |
22 June 2012 | Company name changed newincco 1168 LIMITED\certificate issued on 22/06/12
|
6 March 2012 | Incorporation (45 pages) |
6 March 2012 | Incorporation (45 pages) |