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.
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 | : |
|
Registered Address | : | Ashcombe Court, Woolsack Way, Godalming, Surrey, GU7 1LQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Secretary | 01 April 2011 | Active |
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Director | 04 February 2000 | Active |
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Director | 25 September 2006 | Active |
Wsm, Connect House, 133-137 Alexandra Road, Wimbledon, London, United Kingdom, SW19 7JY | Director | 17 November 2017 | Active |
Timber Cottage, Woodend, Leatherhead, KT22 8LP | Secretary | 26 August 2005 | Active |
Hunters Lodge, Lower Farm Road, Effingham, KT24 5JJ | Secretary | 04 February 2000 | Active |
35, City Business Centre, St Olav's Court, Lower Road, Rotherhithe, England, SE16 2XB | Secretary | 02 March 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 04 February 2000 | Active |
Hunters Lodge, Lower Farm Road, Effingham, KT24 5JJ | Director | 04 February 2000 | Active |
House 13 Carmel Hill, Carmel Road, Stanley, FOREIGN | Director | 13 April 2004 | Active |
The Drift, 71 Dunstans Road, East Dulwich, London, SE22 0HD | Director | 02 March 2006 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-11 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-10 | Accounts | Accounts with accounts type micro entity. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-15 | Officers | Change person director company with change date. | Download |
2023-02-15 | Officers | Change person director company with change date. | Download |
2022-09-05 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-13 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-05-12 | Accounts | Accounts amended with accounts type micro entity. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-29 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-02-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-10 | Accounts | Accounts with accounts type micro entity. | Download |
2018-02-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-19 | Officers | Appoint person director company with name date. | Download |
2017-10-05 | Accounts | Accounts with accounts type micro entity. | Download |
2017-02-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.