Company NameInspired Minds Media Limited
DirectorSarah Elizabeth Porter
Company StatusActive
Company Number09970194
CategoryPrivate Limited Company
Incorporation Date26 January 2016(8 years, 3 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 73120Media representation services
Section NAdministrative and support service activities
SIC 82301Activities of exhibition and fair organisers

Directors

Director NameMiss Sarah Elizabeth Porter
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH
Secretary NameMs Amy Porter
StatusCurrent
Appointed26 January 2016(same day as company formation)
RoleCompany Director
Correspondence Address167 Turners Hill
Cheshunt
Waltham Cross
EN8 9BH

Location

Registered AddressC/O Solid Ltd Eagle House
163 City Road
London
EC1V 1NR
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return25 January 2024 (3 months ago)
Next Return Due8 February 2025 (9 months, 2 weeks from now)

Filing History

31 May 2023Registered office address changed from 167 Turners Hill Cheshunt Waltham Cross EN8 9BH England to C/O Solid Ltd Eagle House 163 City Road London EC1V 1NR on 31 May 2023 (1 page)
16 March 2023Confirmation statement made on 25 January 2023 with updates (5 pages)
16 March 2023Termination of appointment of Amy Porter as a secretary on 1 January 2023 (1 page)
31 January 2023Total exemption full accounts made up to 31 January 2022 (9 pages)
4 April 2022Confirmation statement made on 25 January 2022 with updates (5 pages)
27 January 2022Total exemption full accounts made up to 31 January 2021 (9 pages)
28 October 2021Previous accounting period shortened from 31 January 2021 to 30 January 2021 (1 page)
5 August 2021Memorandum and Articles of Association (27 pages)
5 August 2021Sub-division of shares on 12 July 2021 (6 pages)
5 August 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(2 pages)
5 August 2021Resolutions
  • RES13 ‐ Sub division 12/07/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
27 July 2021Change of details for Ms Sarah Elizabeth Porter as a person with significant control on 12 July 2021 (2 pages)
27 July 2021Statement of capital following an allotment of shares on 12 July 2021
  • GBP 8.027709
(3 pages)
5 February 2021Confirmation statement made on 25 January 2021 with no updates (3 pages)
11 January 2021Unaudited abridged accounts made up to 31 January 2020 (8 pages)
6 February 2020Confirmation statement made on 25 January 2020 with updates (5 pages)
17 December 2019Registered office address changed from 411 Davina House 137-149 Goswell Road London EC1V 7ET England to 167 Turners Hill Cheshunt Waltham Cross EN8 9BH on 17 December 2019 (1 page)
13 December 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
12 December 2019Statement of capital following an allotment of shares on 23 August 2019
  • GBP 7.28288
(4 pages)
5 December 2019Change of details for Ms Sarah Elizabeth Coles-Porter as a person with significant control on 29 November 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 January 2019 (9 pages)
20 May 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
20 May 2019Statement of capital following an allotment of shares on 7 March 2019
  • GBP 0.3918
(4 pages)
4 March 2019Registered office address changed from 12 Melcombe Place Marylebone London NW1 6JJ to 411 Davina House 137-149 Goswell Road London EC1V 7ET on 4 March 2019 (1 page)
8 February 2019Confirmation statement made on 25 January 2019 with updates (4 pages)
7 February 2019Change of details for Ms Sarah Elizabeth Coles-Porter as a person with significant control on 6 April 2018 (2 pages)
7 February 2019Director's details changed for Ms Sarah Elizabeth Porter on 6 April 2018 (2 pages)
6 November 2018Registered office address changed from 411 Davina House 137-149 Goswell Road London England EC1V 7ET United Kingdom to 12 Melcombe Place Marylebone London NW1 6JJ on 6 November 2018 (2 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (4 pages)
20 August 2018Registered office address changed from 303 the Pillbox 115 Coventry Road London E2 6GG England to 411 Davina House 137-149 Goswell Road London England EC1V 7ET on 20 August 2018 (1 page)
20 July 2018Resolutions
  • RES13 ‐ Sub div 06/06/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
9 July 2018Statement of capital following an allotment of shares on 6 June 2018
  • GBP 0.37
(8 pages)
9 July 2018Sub-division of shares on 6 June 2018 (6 pages)
6 April 2018Registered office address changed from G08 the Pill Box 115 Coventry Road London E2 6GG England to 303 the Pillbox 115 Coventry Road London E2 6GG on 6 April 2018 (1 page)
28 February 2018Registered office address changed from 359 Goswell Road London EC1V 7JL England to G08 the Pill Box 115 Coventry Road London E2 6GG on 28 February 2018 (1 page)
30 January 2018Confirmation statement made on 25 January 2018 with no updates (3 pages)
23 January 2018Micro company accounts made up to 31 January 2017 (2 pages)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
13 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018First Gazette notice for compulsory strike-off (1 page)
9 January 2018Registered office address changed from Corner Cottage Fawler Chipping Norton OX7 3AL England to 359 Goswell Road London EC1V 7JL on 9 January 2018 (1 page)
9 January 2018Registered office address changed from Corner Cottage Fawler Chipping Norton OX7 3AL England to 359 Goswell Road London EC1V 7JL on 9 January 2018 (1 page)
4 June 2017Registered office address changed from 2 Sunderland Close Stonesfield Witney Oxfordshire OX29 8BZ to Corner Cottage Fawler Chipping Norton OX7 3AL on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 2 Sunderland Close Stonesfield Witney Oxfordshire OX29 8BZ to Corner Cottage Fawler Chipping Norton OX7 3AL on 4 June 2017 (1 page)
8 May 2017Director's details changed for Ms Sarah Elizabeth Coles-Porter on 5 May 2017 (2 pages)
8 May 2017Director's details changed for Ms Sarah Elizabeth Coles-Porter on 5 May 2017 (2 pages)
11 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
11 March 2017Confirmation statement made on 25 January 2017 with updates (5 pages)
27 February 2017Registered office address changed from Wood Farm Woodleys Woodstock Oxfordshire OX20 1HN United Kingdom to 2 Sunderland Close Stonesfield Witney Oxfordshire OX29 8BZ on 27 February 2017 (2 pages)
27 February 2017Registered office address changed from Wood Farm Woodleys Woodstock Oxfordshire OX20 1HN United Kingdom to 2 Sunderland Close Stonesfield Witney Oxfordshire OX29 8BZ on 27 February 2017 (2 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP .3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
26 January 2016Incorporation
Statement of capital on 2016-01-26
  • GBP .3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)