UKBizDB.co.uk

BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as British Interactive Media Association Limited. The company was founded 38 years ago and was given the registration number 01963224. The firm's registered office is in ST ALBANS. You can find them at 2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire. This company's SIC code is 73120 - Media representation services.

Company Information

Name:BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED
Company Number:01963224
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 November 1985
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:2nd Floor Dagnall House, Lower Dagnall Street, St Albans, Hertfordshire, United Kingdom, AL3 4PA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
88 East Dulwich Road, London, United Kingdom, SE22 9AT

Director21 January 2021Active
16 Wheelers Way, Little Eversden, England, CB23 1HF

Director19 April 2021Active
9 Chesson Road, London, W14 9QR

Secretary14 March 2002Active
3, College Yard, Lower Dagnall Street, St Albans, United Kingdom, AL3 4PA

Secretary11 December 2009Active
Briarlea, Southend Road, Billericay, CM11 2PR

Secretary01 June 2004Active
6 Washingley Road, Folksworth, Peterborough, PE7 3SY

Secretary09 January 1995Active
120 East Road, London, N1 6AA

Nominee Secretary-Active
18 Ormonde Road, Horsell, Woking, GU21 4RZ

Secretary05 May 1999Active
20 Bellevue Road, Friern Barnet, London, N11 3ER

Secretary14 March 2001Active
17 The High, Streatham High Road, London, SW16 1HE

Secretary01 December 2008Active
58 Merrylands Road, Bookham, Leatherhead, KT23 3HW

Secretary20 April 2000Active
61 Ravenscourt Road, London, W6 0UJ

Secretary01 February 1997Active
3, College Yard, Lower Dagnall Street, St Albans, United Kingdom, AL3 4PA

Director06 October 2011Active
8 Highland Road, Chichester, PO19 4QX

Director22 October 1997Active
Flat 6, 51 Hornsey Lane Gardens, London, United Kingdom, N6 5NY

Director01 December 2016Active
37 Ripplevale Grove, London, N1 1HS

Director17 May 2007Active
3, College Yard, Lower Dagnall Street, St Albans, United Kingdom, AL3 4PA

Director06 October 2011Active
Greenside House, 1 North Common, Weybridge, Surrey, KT139DN

Director29 May 2009Active
15 Maude Road, London, SE5 8NY

Director01 October 2001Active
81 Wellesley Road, Chiswick, London, W4 3AT

Director17 May 2007Active
3 Panmuir Road, West Wimbledon, London, SW20 0PZ

Director17 May 2007Active
18 Ormonde Road, Horsell, Woking, GU21 4RZ

Director05 May 1999Active
23 Nicolas Road, Chorlton, M21 9LG

Director14 June 2004Active
3 The Lycee 1 Stannary Street, Kennington, London, SE11 4AD

Director20 May 2008Active
5 Elfin Grove, Bognor Regis, PO21 2RX

Director-Active
7 Cambridge Court, Cambridge Road, Ely, CB7 4EQ

Director25 April 2006Active
14, Spurling Road, London, SE229AE

Director29 May 2009Active
2f, Queen Elizabeths Walk, London, N16 0HX

Director29 May 2009Active
5 Hawthorn Road, Godalming, GU7 2NE

Director20 April 2000Active
Pheasants, Mill End Hambleden, Henley On Thames, RG9 3BL

Director-Active
3, College Yard, Lower Dagnall Street, St Albans, United Kingdom, AL3 4PA

Director06 October 2011Active
30 Winsham Grove, London, SW11 6NE

Director01 January 1995Active
38 Shenley Road, London, SE5 8NN

Director17 May 2007Active
2nd Floor Dagnall House, Lower Dagnall Street, St Albans, United Kingdom, AL3 4PA

Director06 October 2011Active
16 Hillcrest Road, London, United Kingdom, E18 2JL

Director01 December 2016Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-15Accounts

Accounts with accounts type total exemption full.

Download
2023-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-30Address

Change registered office address company with date old address new address.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-09-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Officers

Termination director company with name termination date.

Download
2021-04-22Officers

Appoint person director company with name date.

Download
2021-04-19Officers

Termination director company with name termination date.

Download
2021-04-15Officers

Termination director company with name termination date.

Download
2021-01-25Officers

Appoint person director company with name date.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Officers

Change person director company with change date.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-02-22Officers

Termination director company with name termination date.

Download
2017-08-30Confirmation statement

Confirmation statement with no updates.

Download
2017-06-09Accounts

Accounts with accounts type total exemption full.

Download
2017-03-06Resolution

Resolution.

Download
2017-03-02Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.