Company NameInnovative Global Media Ltd.
DirectorAzam Shaik
Company StatusActive
Company Number08790499
CategoryPrivate Limited Company
Incorporation Date26 November 2013(10 years, 5 months ago)
Previous NameWorld Global Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services

Director

Director NameMr Azam Shaik
Date of BirthMarch 1979 (Born 45 years ago)
NationalityIndian
StatusCurrent
Appointed26 November 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 203 Crown House North Circular Road
London
NW10 7PN

Contact

Websiteinnovativeglobalmedia.co.uk
Email address[email protected]
Telephone020 33223341
Telephone regionLondon

Location

Registered AddressSuite 203 Crown House
North Circular Road
London
NW10 7PN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Azam Shaik
100.00%
Ordinary

Financials

Year2014
Net Worth-£345
Cash£104
Current Liabilities£450

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 November

Returns

Latest Return26 November 2023 (5 months ago)
Next Return Due10 December 2024 (7 months, 2 weeks from now)

Filing History

30 November 2023Micro company accounts made up to 30 November 2022 (3 pages)
13 January 2023Confirmation statement made on 26 November 2022 with no updates (3 pages)
18 August 2022Micro company accounts made up to 30 November 2021 (3 pages)
18 March 2022Withdrawal of a person with significant control statement on 18 March 2022 (2 pages)
18 March 2022Notification of Azam Shaik as a person with significant control on 18 March 2022 (2 pages)
22 December 2021Confirmation statement made on 26 November 2021 with no updates (3 pages)
22 July 2021Micro company accounts made up to 30 November 2020 (3 pages)
26 November 2020Confirmation statement made on 26 November 2020 with updates (4 pages)
13 August 2020Micro company accounts made up to 30 November 2019 (3 pages)
13 December 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
30 August 2019Micro company accounts made up to 30 November 2018 (2 pages)
26 April 2019Director's details changed for Mr Azam Shaik on 26 April 2019 (2 pages)
5 December 2018Registered office address changed from Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA to Suite 203 Crown House North Circular Road London NW10 7PN on 5 December 2018 (1 page)
30 November 2018Confirmation statement made on 26 November 2018 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (2 pages)
30 March 2018Director's details changed for Mr Azam Shaik on 20 March 2018 (2 pages)
1 January 2018Confirmation statement made on 26 November 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
21 August 2017Micro company accounts made up to 30 November 2016 (2 pages)
27 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
27 January 2017Confirmation statement made on 26 November 2016 with updates (5 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
5 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Registered office address changed from 4-6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 5 January 2016 (1 page)
5 January 2016Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Registered office address changed from 4-6 Wadsworth Road Perivale Greenford Middlesex UB6 7JJ to Building 3, Chiswick Park 566 Chiswick High Road London W4 5YA on 5 January 2016 (1 page)
23 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
23 August 2015Total exemption small company accounts made up to 30 November 2014 (3 pages)
8 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
8 January 2015Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2015-01-08
  • GBP 1
(3 pages)
21 February 2014Registered office address changed from 17 Elms Park Avenue Wembley Middlesex HA0 2RR United Kingdom on 21 February 2014 (1 page)
21 February 2014Company name changed world global LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2014Company name changed world global LIMITED\certificate issued on 21/02/14
  • RES15 ‐ Change company name resolution on 2014-02-21
  • NM01 ‐ Change of name by resolution
(3 pages)
21 February 2014Registered office address changed from 17 Elms Park Avenue Wembley Middlesex HA0 2RR United Kingdom on 21 February 2014 (1 page)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 November 2013Incorporation
Statement of capital on 2013-11-26
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)