UKBizDB.co.uk

IMMEDIATE NETWORK LIMITED

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

This company is commonly known as Immediate Network Limited. The company was founded 24 years ago and was given the registration number 03919624. The firm's registered office is in GODALMING. You can find them at Ashcombe Court, Woolsack Way, Godalming, Surrey. This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:IMMEDIATE NETWORK LIMITED
Company Number:03919624
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 February 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Secretary01 April 2011Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director04 February 2000Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director25 September 2006Active
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY

Director17 November 2017Active
Timber Cottage, Woodend, Leatherhead, KT22 8LP

Secretary26 August 2005Active
Hunters Lodge, Lower Farm Road, Effingham, KT24 5JJ

Secretary04 February 2000Active
35, City Business Centre, St Olav's Court, Lower Road, Rotherhithe, England, SE16 2XB

Secretary02 March 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary04 February 2000Active
Hunters Lodge, Lower Farm Road, Effingham, KT24 5JJ

Director04 February 2000Active
House 13 Carmel Hill, Carmel Road, Stanley, FOREIGN

Director13 April 2004Active
The Drift, 71 Dunstans Road, East Dulwich, London, SE22 0HD

Director02 March 2006Active

People with Significant Control

Mr John Adam Peter Blauth
Notified on:06 April 2016
Status:Active
Date of birth:September 1953
Nationality:British
Country of residence:United Kingdom
Address:Wsm, Connect House, 133-137 Alexandra Road, London, United Kingdom, SW19 7JY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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
2024-03-11Persons with significant control

Change to a person with significant control.

Download
2024-03-11Confirmation statement

Confirmation statement with updates.

Download
2023-05-10Accounts

Accounts with accounts type micro entity.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-15Persons with significant control

Change to a person with significant control.

Download
2023-02-15Officers

Change person director company with change date.

Download
2023-02-15Officers

Change person director company with change date.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-03-11Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Accounts

Accounts with accounts type micro entity.

Download
2021-06-10Address

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

Download
2021-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-15Accounts

Accounts with accounts type micro entity.

Download
2020-05-12Accounts

Accounts amended with accounts type micro entity.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-13Confirmation statement

Confirmation statement with no updates.

Download
2018-08-10Accounts

Accounts with accounts type micro entity.

Download
2018-02-21Confirmation statement

Confirmation statement with updates.

Download
2018-02-19Officers

Appoint person director company with name date.

Download
2017-10-05Accounts

Accounts with accounts type micro entity.

Download
2017-02-17Confirmation statement

Confirmation statement with updates.

Download
2016-08-08Accounts

Accounts with accounts type total exemption small.

Download
2016-03-08Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.