London
NW10 7PN
Website | innovativeglobalmedia.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 33223341 |
Telephone region | London |
Registered Address | Suite 203 Crown House North Circular Road London NW10 7PN |
---|---|
Region | London |
Constituency | Ealing Central and Acton |
County | Greater London |
Ward | Hanger Hill |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
1 at £1 | Azam Shaik 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£345 |
Cash | £104 |
Current Liabilities | £450 |
Latest Accounts | 30 November 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 31 August 2024 (4 months from now) |
Accounts Category | Micro Entity |
Accounts Year End | 30 November |
Latest Return | 26 November 2023 (5 months ago) |
---|---|
Next Return Due | 10 December 2024 (7 months, 2 weeks from now) |
30 November 2023 | Micro company accounts made up to 30 November 2022 (3 pages) |
---|---|
13 January 2023 | Confirmation statement made on 26 November 2022 with no updates (3 pages) |
18 August 2022 | Micro company accounts made up to 30 November 2021 (3 pages) |
18 March 2022 | Withdrawal of a person with significant control statement on 18 March 2022 (2 pages) |
18 March 2022 | Notification of Azam Shaik as a person with significant control on 18 March 2022 (2 pages) |
22 December 2021 | Confirmation statement made on 26 November 2021 with no updates (3 pages) |
22 July 2021 | Micro company accounts made up to 30 November 2020 (3 pages) |
26 November 2020 | Confirmation statement made on 26 November 2020 with updates (4 pages) |
13 August 2020 | Micro company accounts made up to 30 November 2019 (3 pages) |
13 December 2019 | Confirmation statement made on 26 November 2019 with no updates (3 pages) |
30 August 2019 | Micro company accounts made up to 30 November 2018 (2 pages) |
26 April 2019 | Director's details changed for Mr Azam Shaik on 26 April 2019 (2 pages) |
5 December 2018 | Registered 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 2018 | Confirmation statement made on 26 November 2018 with no updates (3 pages) |
31 August 2018 | Micro company accounts made up to 30 November 2017 (2 pages) |
30 March 2018 | Director's details changed for Mr Azam Shaik on 20 March 2018 (2 pages) |
1 January 2018 | Confirmation statement made on 26 November 2017 with no updates (3 pages) |
21 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
21 August 2017 | Micro company accounts made up to 30 November 2016 (2 pages) |
27 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 26 November 2016 with updates (5 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
31 August 2016 | Total exemption small company accounts made up to 30 November 2015 (7 pages) |
5 January 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Registered 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 2016 | Annual return made up to 26 November 2015 with a full list of shareholders Statement of capital on 2016-01-05
|
5 January 2016 | Registered 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 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
23 August 2015 | Total exemption small company accounts made up to 30 November 2014 (3 pages) |
8 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
8 January 2015 | Annual return made up to 26 November 2014 with a full list of shareholders Statement of capital on 2015-01-08
|
21 February 2014 | Registered office address changed from 17 Elms Park Avenue Wembley Middlesex HA0 2RR United Kingdom on 21 February 2014 (1 page) |
21 February 2014 | Company name changed world global LIMITED\certificate issued on 21/02/14
|
21 February 2014 | Company name changed world global LIMITED\certificate issued on 21/02/14
|
21 February 2014 | Registered office address changed from 17 Elms Park Avenue Wembley Middlesex HA0 2RR United Kingdom on 21 February 2014 (1 page) |
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|
26 November 2013 | Incorporation Statement of capital on 2013-11-26
|