This company is commonly known as I2media Limited. The company was founded 18 years ago and was given the registration number 05509821. The firm's registered office is in GATESHEAD. You can find them at Unit 2 Bankside, The Watermark, Gateshead, Tyne And Wear. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | I2MEDIA LIMITED |
---|---|---|
Company Number | : | 05509821 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 July 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Bankside, The Watermark, Gateshead, Tyne And Wear, NE11 9SY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Osborne Terrace, Newcastle Upon Tyne, England, NE2 1SQ | Secretary | 15 July 2015 | Active |
14 Haughton Terrace, Blyth, NE24 2HA | Director | 29 November 2007 | Active |
19, Craven Court, Sunderland, SR6 0RQ | Director | 15 July 2005 | Active |
Flat 2, 1a Kingsgate Avenue, Finchley, London, England, N3 3BE | Director | 29 November 2007 | Active |
19, Craven Court, Sunderland, United Kingdom, SR6 0RQ | Secretary | 15 July 2005 | Active |
6 Astbury Close, Rickleton, NE38 9DQ | Secretary | 15 July 2005 | Active |
Unit 2 Bankside, The Watermark, Gateshead, NE11 9SY | Director | 31 July 2017 | Active |
Mr John Irving Josephs | ||
Notified on | : | 21 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Osborne Terrace, Newcastle Upon Tyne, England, NE2 1SQ |
Nature of control | : |
|
Mr Christopher Edward Nixon | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1972 |
Nationality | : | British |
Address | : | Unit 2 Bankside, The Watermark, Gateshead, NE11 9SY |
Nature of control | : |
|
Mr Robert Michael Hewitt | ||
Notified on | : | 12 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Osborne Terrace, Newcastle Upon Tyne, England, NE2 1SQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-04 | Address | Change registered office address company with date old address new address. | Download |
2022-12-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Capital | Capital allotment shares. | Download |
2020-11-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-20 | Officers | Termination director company with name termination date. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Officers | Appoint person director company with name date. | Download |
2017-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-01-26 | Capital | Capital cancellation shares. | Download |
2017-01-26 | Resolution | Resolution. | Download |
2017-01-26 | Capital | Capital return purchase own shares. | Download |
2016-08-12 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.