UKBizDB.co.uk

IMPRESS INTERNATIONAL MEDIA LTD.

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

This company is commonly known as Impress International Media Ltd.. The company was founded 23 years ago and was given the registration number SC207847. The firm's registered office is in NR. GOREBRIDGE. You can find them at Carrington Kirk, Carrington, Nr. Gorebridge, Midlothian. This company's SIC code is 73120 - Media representation services.

Company Information

Name:IMPRESS INTERNATIONAL MEDIA LTD.
Company Number:SC207847
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2000
End of financial year:31 August 2022
Jurisdiction:Scotland
Industry Codes:
  • 73120 - Media representation services

Office Address & Contact

Registered Address:Carrington Kirk, Carrington, Nr. Gorebridge, Midlothian, EH23 4LR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Carrington Kirk, Carrington, Nr. Gorebridge, EH23 4LR

Secretary18 June 2019Active
Carrington Kirk, Carrington, Nr. Gorebridge, EH23 4LR

Director31 August 2018Active
Carrington Kirk, Carrington, Nr. Gorebridge, EH23 4LR

Director31 August 2018Active
26 Bonnyrigg Road, Dalkeith, EH22 3EZ

Secretary06 June 2000Active
5 Logie Mill Beaverbank Office Park, Logie Green Road, Edinburgh, EH7 4HH

Corporate Nominee Secretary06 June 2000Active
Roselea 26 Bonnyrigg Road, Dalkeith, EH22 3EZ

Director06 June 2000Active
26 Bonnyrigg Road, Dalkeith, EH22 3EZ

Director06 June 2000Active
14 Mitchell Lane, Glasgow, G1 3NU

Corporate Nominee Director06 June 2000Active

People with Significant Control

Carrington Media Limited
Notified on:31 August 2018
Status:Active
Country of residence:Scotland
Address:Carrington Kirk, Main Street, Gorebridge, Scotland, EH23 4LR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Hilary Turnbull
Notified on:06 April 2016
Status:Active
Date of birth:September 1957
Nationality:British
Address:Carrington Kirk, Nr. Gorebridge, EH23 4LR
Nature of control:
  • Ownership of shares 75 to 100 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
2024-04-05Officers

Termination director company with name termination date.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Change to a person with significant control.

Download
2021-05-31Accounts

Accounts with accounts type total exemption full.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Officers

Change person director company with change date.

Download
2020-05-28Accounts

Accounts with accounts type total exemption full.

Download
2019-06-19Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Officers

Termination secretary company with name termination date.

Download
2019-06-18Officers

Appoint person secretary company with name date.

Download
2019-05-28Accounts

Accounts with accounts type total exemption full.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Appoint person director company with name date.

Download
2018-09-13Officers

Termination director company with name termination date.

Download
2018-09-12Persons with significant control

Notification of a person with significant control.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-05-29Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-13Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.