UKBizDB.co.uk

IMMEDIA GROUP PLC

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

This company is commonly known as Immedia Group Plc. The company was founded 20 years ago and was given the registration number 04947859. The firm's registered office is in NEWBURY. You can find them at 7-9 The Broadway, , Newbury, Berkshire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:IMMEDIA GROUP PLC
Company Number:04947859
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:7-9 The Broadway, Newbury, Berkshire, RG14 1AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
400, Thames Valley Park Drive, Reading, England, RG6 1PT

Corporate Secretary09 May 2022Active
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Director08 July 2022Active
Mantle Corporate Finance Ltd, 6th Floor, 2 Kingdom Street, London, England, W2 6BD

Director11 April 2017Active
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Director08 July 2022Active
7-9, The Broadway, Newbury, England, RG14 1AS

Secretary24 May 2006Active
21 Rosebery Gardens, London, W13 0HD

Secretary30 October 2003Active
7-9, The Broadway, Newbury, RG14 1AS

Secretary24 August 2016Active
7-9 The Broadway, Newbury, The Broadway, Newbury, England, RG14 1AS

Secretary01 November 2020Active
7-9, The Broadway, Newbury, England, RG14 1AS

Director24 May 2006Active
43 Gould Close, Lockside Court Mill Lane, Newbury, RG14 5QN

Director07 November 2003Active
7-9, The Broadway, Newbury, England, RG14 1AS

Director30 October 2003Active
Meadows Business Park,, Station Approach, Camberley, England, GU17 9AB

Director08 July 2022Active
Abbey House, Wellington Way, Brooklands Business Park, Weybridge, England, KT13 0TT

Director25 August 2017Active
Abbey House, Wellington Way, Brooklands Business Park, Weybridge, England, KT13 0TT

Director23 October 2008Active
7-9, The Broadway, Newbury, England, RG14 1AS

Director05 December 2003Active
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Director08 July 2022Active
The Old Brewery, The Broadway, Newbury, RG14 1AU

Director19 May 2010Active
21 Rosebery Gardens, London, W13 0HD

Director30 October 2003Active
7-9, The Broadway, Newbury, England, RG14 1AS

Director08 May 2006Active
211 Charlton Road, Charlton Village, Shepperton, TW17 0SG

Director08 May 2006Active
Ibex House, Baker Street, Weybridge, England, KT13 8AH

Director08 July 2022Active
Meadows Business Park,, Station Approach, Camberley, England, GU17 9AB

Director08 July 2022Active
The Old Brewery, The Broadway, Newbury, RG14 1AU

Director05 December 2003Active
Charles Russell Speechlys Llp, 5 Fleet Place, London, England, EC4M 7RD

Director02 November 2020Active

People with Significant Control

Dr Marko Petteri Sjoblom
Notified on:08 July 2022
Status:Active
Date of birth:December 1970
Nationality:Finnish
Country of residence:England
Address:Abbey House, Wellington Way, Weybridge, England, KT13 0TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Ian Horrocks
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:Abbey House, Wellington Way, Weybridge, England, KT13 0TT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Trevor Neil Brookes
Notified on:06 April 2016
Status:Active
Date of birth:April 1959
Nationality:British
Address:7-9, The Broadway, Newbury, RG14 1AS
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2024-01-02Officers

Termination director company with name termination date.

Download
2023-11-24Address

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

Download
2023-11-21Auditors

Auditors resignation company.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-08-21Resolution

Resolution.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-09Accounts

Accounts with accounts type group.

Download
2023-05-15Capital

Capital allotment shares.

Download
2023-04-13Capital

Capital allotment shares.

Download
2023-03-16Resolution

Resolution.

Download
2023-01-24Officers

Change person director company with change date.

Download
2022-12-13Address

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

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Incorporation

Memorandum articles.

Download
2022-07-15Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-07-15Persons with significant control

Notification of a person with significant control statement.

Download
2022-07-15Persons with significant control

Notification of a person with significant control.

Download
2022-07-15Persons with significant control

Cessation of a person with significant control.

Download
2022-07-14Capital

Capital allotment shares.

Download
2022-07-14Resolution

Resolution.

Download
2022-07-13Change of name

Certificate change of name company.

Download
2022-07-13Change of name

Change of name notice.

Download
2022-07-08Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.