I4MEDIA LTD

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

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