London
W4 5HR
Director Name | Fred Santarpia |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 July 2021(3 years, 5 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Media Executive |
Country of Residence | United States |
Correspondence Address | 11 Madison Avenue New York Ny 10010 United States |
Director Name | Mrs Jessica Lauren Kravitz |
---|---|
Date of Birth | December 1982 (Born 41 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 November 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year, 5 months |
Role | Accountant |
Country of Residence | United States |
Correspondence Address | Img, Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Duncan Edward Fay |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Ioris Francini |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 26 January 2018(same day as company formation) |
Role | Executive Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Graham Richard Fry |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2018(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | John Cooper |
---|---|
Status | Resigned |
Appointed | 26 January 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr David John Salmon |
---|---|
Date of Birth | August 1988 (Born 35 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 June 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 3 years (resigned 07 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Mr Nicholas Michael John Wilson |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British,American |
Status | Resigned |
Appointed | 20 June 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 28 December 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Building 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
Secretary Name | Mr Joel Preston Karansky |
---|---|
Status | Resigned |
Appointed | 20 June 2018(4 months, 3 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 03 February 2020) |
Role | Company Director |
Correspondence Address | 11 Madison Avenue 17th Floor New York Ny 10010 |
Secretary Name | Mr Alexander Arato |
---|---|
Status | Resigned |
Appointed | 09 February 2021(3 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 November 2022) |
Role | Company Director |
Correspondence Address | Building 6, Chiswick Park 566 Chiswick High Road London W4 5HR |
Director Name | Joao Pedro Valverde Ramos |
---|---|
Date of Birth | July 1981 (Born 42 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 07 November 2022(4 years, 9 months after company formation) |
Appointment Duration | 1 year (resigned 15 November 2023) |
Role | Senior Vice President & Head Of Ope |
Country of Residence | United Kingdom |
Correspondence Address | Img, Buliding 6 Chiswick Park 566 Chiswick High Road London W4 5HR |
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 | 6 other UK companies use this postal address |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 6 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 20 February 2025 (10 months from now) |
3 October 2023 | Full accounts made up to 31 December 2022 (32 pages) |
---|---|
30 March 2023 | Cessation of Img Media Limited as a person with significant control on 5 April 2018 (1 page) |
30 March 2023 | Notification of a person with significant control statement (2 pages) |
7 February 2023 | Confirmation statement made on 6 February 2023 with no updates (3 pages) |
10 January 2023 | Full accounts made up to 31 December 2021 (30 pages) |
10 January 2023 | Termination of appointment of Nicholas Michael John Wilson as a director on 28 December 2022 (1 page) |
18 November 2022 | Appointment of Joao Pedro Valverde Ramos as a director on 7 November 2022 (2 pages) |
17 November 2022 | Termination of appointment of Alexander Arato as a secretary on 7 November 2022 (1 page) |
17 November 2022 | Appointment of Mrs Jessica Lauren Kravitz as a director on 7 November 2022 (2 pages) |
14 March 2022 | Full accounts made up to 31 December 2020 (28 pages) |
17 February 2022 | Confirmation statement made on 6 February 2022 with updates (4 pages) |
13 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2022 | Full accounts made up to 31 December 2019 (28 pages) |
23 December 2021 | Resolutions
|
20 December 2021 | Statement of capital following an allotment of shares on 30 November 2021
|
11 December 2021 | Compulsory strike-off action has been suspended (1 page) |
15 November 2021 | Second filing for the appointment of Gonçalo Luiz as a director (3 pages) |
11 November 2021 | Appointment of Fred Santarpia as a director on 7 July 2021 (2 pages) |
11 November 2021 | Termination of appointment of David John Salmon as a director on 7 July 2021 (1 page) |
11 November 2021 | Appointment of Goncalo Ruiz as a director on 7 July 2021
|
9 November 2021 | First Gazette notice for compulsory strike-off (1 page) |
14 March 2021 | Confirmation statement made on 6 February 2021 with no updates (3 pages) |
28 February 2021 | Termination of appointment of Joel Preston Karansky as a secretary on 3 February 2020 (1 page) |
28 February 2021 | Appointment of Mr Alexander Arato as a secretary on 9 February 2021 (2 pages) |
6 February 2020 | Confirmation statement made on 6 February 2020 with no updates (3 pages) |
31 October 2019 | Accounts for a dormant company made up to 31 December 2018 (13 pages) |
6 February 2019 | Confirmation statement made on 25 January 2019 with updates (5 pages) |
30 August 2018 | Current accounting period shortened from 31 January 2019 to 31 December 2018 (1 page) |
4 July 2018 | Termination of appointment of Graham Richard Fry as a director on 20 June 2018 (1 page) |
4 July 2018 | Termination of appointment of Duncan Edward Fay as a director on 20 June 2018 (1 page) |
4 July 2018 | Termination of appointment of Ioris Francini as a director on 20 June 2018 (1 page) |
4 July 2018 | Termination of appointment of John Cooper as a secretary on 20 June 2018 (1 page) |
3 July 2018 | Appointment of David Salmon as a director on 20 June 2018 (2 pages) |
3 July 2018 | Appointment of Mr Nicholas Michael John Wilson as a director on 20 June 2018 (2 pages) |
3 July 2018 | Second filing of a statement of capital following an allotment of shares on 4 May 2018
|
3 July 2018 | Appointment of Mr Joel Preston Karansky as a secretary on 20 June 2018 (2 pages) |
23 May 2018 | Statement of capital following an allotment of shares on 4 May 2018
|
5 February 2018 | Resolutions
|
26 January 2018 | Incorporation Statement of capital on 2018-01-26
|
26 January 2018 | Incorporation Statement of capital on 2018-01-26
|