IR MEDIA GROUP LIMITED

03724289
6 LLOYD'S AVENUE LONDON UNITED KINGDOM EC3N 3AX

Documents

Documents
Date Category Description Pages
01 May 2024 officers Appointment of director (Mrs Gargi Iyer) 2 Buy now
01 May 2024 officers Termination of appointment of director (Aurelia Ryan-Coker) 1 Buy now
05 Mar 2024 confirmation-statement Confirmation Statement With Updates 5 Buy now
24 Feb 2024 officers Termination of appointment of director (Philip Swinstead) 1 Buy now
10 Oct 2023 accounts Change Account Reference Date Company Current Extended 1 Buy now
10 Oct 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
26 Sep 2023 accounts Annual Accounts 20 Buy now
01 Mar 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Sep 2022 accounts Annual Accounts 19 Buy now
27 May 2022 officers Change of particulars for director (Ms Aurelia Ryan-Coker) 2 Buy now
27 May 2022 officers Change of particulars for director (Mr Christopher Harwood Bernard Mills) 2 Buy now
27 May 2022 officers Change of particulars for director (Philip Swinstead) 2 Buy now
27 May 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
27 May 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 Mar 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
04 Feb 2022 officers Appointment of director (Ms Aurelia Ryan-Coker) 2 Buy now
20 Dec 2021 accounts Annual Accounts 22 Buy now
29 Sep 2021 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jan 2021 capital Return of Allotment of shares 3 Buy now
23 Dec 2020 accounts Annual Accounts 19 Buy now
17 Dec 2020 resolution Resolution 1 Buy now
07 May 2020 officers Termination of appointment of director (Cem Necdet Cesmig) 1 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
03 Dec 2019 accounts Annual Accounts 19 Buy now
30 Sep 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Jul 2019 capital Return of Allotment of shares 4 Buy now
09 Jul 2019 resolution Resolution 6 Buy now
05 Jun 2019 officers Appointment of director (Charles Patrick Harwood Mills) 2 Buy now
04 Apr 2019 officers Change of particulars for director (Philip Swinstead) 2 Buy now
03 Apr 2019 officers Change of particulars for director (Phillip Swinstead) 2 Buy now
02 Apr 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Apr 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Feb 2019 resolution Resolution 35 Buy now
25 Feb 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Feb 2019 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Feb 2019 capital Notice of name or other designation of class of shares 2 Buy now
05 Feb 2019 officers Termination of appointment of director (Dominic Joseph Castley) 1 Buy now
08 Jan 2019 officers Appointment of director (Mr Cem Necdet Cesmig) 2 Buy now
12 Dec 2018 officers Termination of appointment of director (Cem Necdet Cesmig) 1 Buy now
06 Dec 2018 officers Appointment of director (Mr Cem Necdet Cesmig) 2 Buy now
06 Dec 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
28 Nov 2018 officers Appointment of director (Phillip Swinstead) 2 Buy now
03 Oct 2018 accounts Annual Accounts 19 Buy now
03 Oct 2018 officers Change of particulars for director (Mr Dominic Joseph Castley) 2 Buy now
01 Oct 2018 officers Termination of appointment of director (Janet Dignan) 1 Buy now
01 Oct 2018 officers Termination of appointment of director (Ian Richman) 1 Buy now
26 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Oct 2017 accounts Annual Accounts 19 Buy now
01 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
18 Oct 2016 accounts Annual Accounts 19 Buy now
30 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 May 2016 annual-return Annual Return 8 Buy now
13 Oct 2015 accounts Annual Accounts 19 Buy now
01 Jul 2015 change-of-name Certificate Change Of Name Company 2 Buy now
01 Jul 2015 change-of-name Change Of Name Notice 2 Buy now
21 Apr 2015 annual-return Annual Return 8 Buy now
21 Apr 2015 officers Appointment of secretary (Ms Aurelia Ryan-Coker) 2 Buy now
21 Apr 2015 officers Termination of appointment of secretary (Arnold Lionel De Vries) 1 Buy now
26 Nov 2014 officers Termination of appointment of secretary (Jocelyn Sarah Frances Robson) 1 Buy now
26 Nov 2014 officers Appointment of secretary (Mr Arnold Lionel De Vries) 2 Buy now
08 Oct 2014 accounts Annual Accounts 19 Buy now
30 Sep 2014 officers Appointment of director (Mr Dominic Joseph Castley) 2 Buy now
13 May 2014 annual-return Annual Return 7 Buy now
07 Oct 2013 accounts Annual Accounts 19 Buy now
30 Apr 2013 annual-return Annual Return 7 Buy now
03 Oct 2012 accounts Annual Accounts 34 Buy now
01 May 2012 annual-return Annual Return 7 Buy now
27 Oct 2011 mortgage Statement of satisfaction in full or in part of mortgage or charge 4 Buy now
07 Oct 2011 accounts Annual Accounts 21 Buy now
18 May 2011 annual-return Annual Return 8 Buy now
17 May 2011 officers Change of particulars for director (Ian Richman) 3 Buy now
17 May 2011 officers Change of particulars for secretary (Mrs Jocelyn Sarah Frances Robson) 2 Buy now
17 May 2011 officers Change of particulars for director (Mr. Christopher Harwood Bernard Mills) 2 Buy now
17 May 2011 officers Change of particulars for director (Ms Janet Dignan) 2 Buy now
16 Nov 2010 officers Termination of appointment of director (Philip Swinstead) 1 Buy now
02 Oct 2010 accounts Annual Accounts 22 Buy now
06 May 2010 annual-return Annual Return 12 Buy now
06 May 2010 officers Change of particulars for director (Ian Richman) 2 Buy now
06 May 2010 officers Change of particulars for director (Philip Edgar Swinstead) 2 Buy now
06 May 2010 officers Change of particulars for director (Ms Janet Dignan) 2 Buy now
09 Feb 2010 capital Return of Allotment of shares 2 Buy now
11 Dec 2009 incorporation Memorandum Articles 27 Buy now
11 Dec 2009 resolution Resolution 1 Buy now
05 Oct 2009 accounts Annual Accounts 22 Buy now
03 Jun 2009 annual-return Return made up to 25/02/09; no change of members 5 Buy now
28 Dec 2008 address Registered office changed on 28/12/2008 from 67-69 george street london W1U 8LT 1 Buy now
20 Jun 2008 accounts Annual Accounts 17 Buy now
23 May 2008 resolution Resolution 1 Buy now
23 May 2008 capital Declaration of shares redemption:auditor's report 3 Buy now
02 Apr 2008 annual-return Return made up to 25/02/08; no change of members 8 Buy now
21 Sep 2007 annual-return Return made up to 25/02/07; full list of members; amend 9 Buy now
07 Jun 2007 accounts Annual Accounts 15 Buy now
17 May 2007 annual-return Return made up to 25/02/07; full list of members 12 Buy now
07 Jun 2006 officers Secretary resigned 1 Buy now
31 May 2006 accounts Annual Accounts 18 Buy now
25 Apr 2006 annual-return Return made up to 25/02/06; full list of members 12 Buy now
06 Apr 2006 officers New secretary appointed 1 Buy now
06 Feb 2006 officers Secretary's particulars changed 1 Buy now