This company is commonly known as Ir Media Group Limited. The company was founded 25 years ago and was given the registration number 03724289. The firm's registered office is in LONDON. You can find them at 3rd Floor Palladium House, 1-4 Argyll Street, London, . This company's SIC code is 58190 - Other publishing activities.
Name | : | IR MEDIA GROUP LIMITED |
---|---|---|
Company Number | : | 03724289 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 February 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7LD |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Lloyd's Avenue, London, United Kingdom, EC3N 3AX | Secretary | 01 April 2015 | Active |
6 Stratton Street, London, United Kingdom, W1J 8LD | Director | 15 April 2019 | Active |
6, Lloyd's Avenue, London, United Kingdom, EC3N 3AX | Director | 12 March 1999 | Active |
6, Lloyd's Avenue, London, United Kingdom, EC3N 3AX | Director | 04 February 2022 | Active |
15 Alverstone Avenue, London, SW19 8BD | Secretary | 11 March 1999 | Active |
Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD | Secretary | 26 November 2014 | Active |
57 Winston Road, Newington Green, London, N16 9LN | Secretary | 25 February 1999 | Active |
Jasmine Cottage, Darenth Way, Shoreham, Sevenoaks, TN14 7SE | Secretary | 20 December 1999 | Active |
Wayside Clandon Road, West Clandon, Guildford, GU4 7UW | Secretary | 24 March 2006 | Active |
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD | Secretary | 05 August 2002 | Active |
Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD | Director | 01 July 2014 | Active |
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD | Director | 12 September 2018 | Active |
3rd Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7LD | Director | 12 July 2018 | Active |
32 Blomfield Road, London, W9 1AA | Director | 01 January 2000 | Active |
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD | Director | 25 February 1999 | Active |
Flat 9 6 Elvaston Place, London, SW7 5QQ | Director | 12 March 1999 | Active |
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD | Director | 11 March 1999 | Active |
22 Cheyne Gardens, London, SW3 5QT | Director | 30 November 2001 | Active |
6, Lloyd's Avenue, London, United Kingdom, EC3N 3AX | Director | 12 July 2018 | Active |
Bent Veldsduinweg 3, 211ak Aerdenhout, Netherlands Antilles, | Director | 21 May 2003 | Active |
Mr Christopher Harwood Bernard Mills | ||
Notified on | : | 12 July 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Lloyd's Avenue, London, United Kingdom, EC3N 3AX |
Nature of control | : |
|
Ms Janet Dignan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1952 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD |
Nature of control | : |
|
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2025. All rights reserved.