I4MEDIA LTD

03959877
BIG PRINT SHOP UNIT T GREEN STREET KIDDERMINSTER DY10 1JF

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
23 Jul 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Apr 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Dec 2023 accounts Annual Accounts 10 Buy now
03 Apr 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Dec 2022 accounts Annual Accounts 10 Buy now
30 Mar 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Dec 2021 accounts Annual Accounts 8 Buy now
19 Apr 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Oct 2020 accounts Annual Accounts 8 Buy now
01 Apr 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
20 Dec 2019 accounts Annual Accounts 7 Buy now
10 Apr 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Oct 2018 accounts Annual Accounts 8 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 3 Buy now
22 Dec 2017 accounts Annual Accounts 8 Buy now
08 May 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Dec 2016 accounts Annual Accounts 3 Buy now
26 Apr 2016 annual-return Annual Return 5 Buy now
20 Dec 2015 accounts Annual Accounts 6 Buy now
07 Apr 2015 annual-return Annual Return 5 Buy now
07 Apr 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
19 Dec 2014 accounts Annual Accounts 4 Buy now
22 May 2014 annual-return Annual Return 5 Buy now
20 Jan 2014 accounts Annual Accounts 3 Buy now
09 Apr 2013 annual-return Annual Return 5 Buy now
27 Dec 2012 accounts Annual Accounts 4 Buy now
31 May 2012 annual-return Annual Return 5 Buy now
25 Dec 2011 accounts Annual Accounts 4 Buy now
14 May 2011 annual-return Annual Return 5 Buy now
28 Dec 2010 accounts Annual Accounts 4 Buy now
27 Aug 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
05 Aug 2010 mortgage Particulars of a mortgage or charge 5 Buy now
07 May 2010 annual-return Annual Return 5 Buy now
07 May 2010 officers Change of particulars for director (Mr Andrew Paul Newton) 2 Buy now
07 May 2010 officers Change of particulars for director (Simon Bartholomew Blunt) 2 Buy now
07 May 2010 officers Change of particulars for secretary (Andrew Paul Newton) 2 Buy now
29 Oct 2009 accounts Annual Accounts 4 Buy now
25 Jun 2009 annual-return Return made up to 30/03/09; full list of members 4 Buy now
27 Jan 2009 accounts Annual Accounts 12 Buy now
11 Dec 2008 annual-return Return made up to 30/03/08; full list of members 4 Buy now
25 Feb 2008 accounts Annual Accounts 12 Buy now
23 Oct 2007 annual-return Return made up to 30/03/07; full list of members 7 Buy now
01 Feb 2007 accounts Annual Accounts 12 Buy now
01 Aug 2006 annual-return Return made up to 30/03/06; change of members 7 Buy now
24 Mar 2006 officers Secretary resigned;director resigned 1 Buy now
24 Mar 2006 officers New secretary appointed 2 Buy now
02 Mar 2006 address Registered office changed on 02/03/06 from: unit 4 of 4 lisle avenue kidderminster worcestershire DY11 7DL 1 Buy now
26 Jan 2006 accounts Annual Accounts 12 Buy now
08 Apr 2005 annual-return Return made up to 30/03/05; no change of members 7 Buy now
01 Jul 2004 accounts Annual Accounts 7 Buy now
10 May 2004 address Registered office changed on 10/05/04 from: suite 2 empire house beauchamp avenue kidderminster worcestershire DY11 7AQ 1 Buy now
21 Apr 2004 annual-return Return made up to 30/03/04; full list of members 7 Buy now
30 Jan 2004 accounts Annual Accounts 7 Buy now
03 Apr 2003 annual-return Return made up to 30/03/03; no change of members 7 Buy now
07 Feb 2003 officers Director's particulars changed 1 Buy now
06 Feb 2003 accounts Annual Accounts 7 Buy now
28 Mar 2002 annual-return Return made up to 30/03/02; full list of members 6 Buy now
28 Mar 2002 officers New secretary appointed;new director appointed 2 Buy now
28 Mar 2002 officers Secretary resigned 1 Buy now
28 Mar 2002 capital Ad 01/03/02--------- £ si 1@1=1 £ ic 2/3 2 Buy now
27 Jan 2002 address Registered office changed on 27/01/02 from: paddington house new road complex, new road kidderminster worcestershire DY10 1AL 1 Buy now
17 Jan 2002 accounts Annual Accounts 10 Buy now
30 May 2001 capital Ad 30/03/01--------- £ si 1@1 2 Buy now
11 May 2001 annual-return Return made up to 30/03/01; full list of members 6 Buy now
12 May 2000 change-of-name Certificate Change Of Name Company 2 Buy now
09 May 2000 officers Secretary resigned 1 Buy now
09 May 2000 officers Director resigned 1 Buy now
09 May 2000 officers New secretary appointed;new director appointed 2 Buy now
09 May 2000 officers New director appointed 2 Buy now
09 May 2000 address Registered office changed on 09/05/00 from: carlton house marlborough street kidderminster worcestershire DY10 1BA 1 Buy now
30 Mar 2000 incorporation Incorporation Company 20 Buy now