-
INITIAL MEDIA LIMITED - Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
Company Information
- Company registration number
- 08077558
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Suite 5 2nd Floor Bulman House
- Regent Centre
- Gosforth
- Newcastle Upon Tyne
- NE3 3LS Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, NE3 3LS UK
Management
- Managing Directors
- DONOVAN, Sherie
- NICHOLS, John Anthony
- TODD, John David
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-22
- Dissolved on
- 2021-07-29
- SIC/NACE
- 73120
Ownership
- Beneficial Owners
- -
- Mr John David Todd
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Filing of Accounts
- Due Date: 2017-12-31
- Last Date: 2016-03-31
- Annual Return
- Due Date: 2018-06-05
- Last Date: 2017-05-22
-
INITIAL MEDIA LIMITED Company Description
- INITIAL MEDIA LIMITED is a ltd registered in United Kingdom with the Company reg no 08077558. Its current trading status is "closed". It was registered 2012-05-22. It has declared SIC or NACE codes as "73120". It has 3 directors It can be contacted at Suite 5 2Nd Floor Bulman House .
Get INITIAL MEDIA LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Initial Media Limited - Suite 5 2nd Floor Bulman House, Regent Centre, Gosforth, Newcastle Upon Tyne, United Kingdom
Did you know? kompany provides original and official company documents for INITIAL MEDIA LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-06-24) - LIQ03
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-07-12) - LIQ03
keyboard_arrow_right 2018
-
change-registered-office-address-company-with-date-old-address-new-address (2018-06-08) - AD01
-
liquidation-voluntary-statement-of-affairs (2018-06-05) - LIQ02
-
liquidation-voluntary-appointment-of-liquidator (2018-06-05) - 600
-
resolution (2018-06-05) - RESOLUTIONS
-
gazette-notice-compulsory (2018-03-13) - GAZ1
keyboard_arrow_right 2017
-
cessation-of-a-person-with-significant-control (2017-12-05) - PSC07
-
accounts-with-accounts-type-total-exemption-small (2017-10-19) - AA
-
confirmation-statement-with-updates (2017-05-23) - CS01
-
gazette-filings-brought-up-to-date (2017-03-18) - DISS40
-
gazette-notice-compulsory (2017-03-07) - GAZ1
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-05-24) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-08-09) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-01-06) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-22) - AR01
-
appoint-person-director-company-with-name (2014-04-11) - AP01
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-12-19) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-30) - AR01
keyboard_arrow_right 2012
-
change-account-reference-date-company-current-shortened (2012-10-15) - AA01
-
incorporation-company (2012-05-22) - NEWINC