UKBizDB.co.uk

IR MEDIA GROUP LIMITED

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

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.

Company Information

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:
  • 58190 - Other publishing activities
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
6, Lloyd's Avenue, London, United Kingdom, EC3N 3AX

Secretary01 April 2015Active
6 Stratton Street, London, United Kingdom, W1J 8LD

Director15 April 2019Active
6, Lloyd's Avenue, London, United Kingdom, EC3N 3AX

Director12 March 1999Active
6, Lloyd's Avenue, London, United Kingdom, EC3N 3AX

Director04 February 2022Active
15 Alverstone Avenue, London, SW19 8BD

Secretary11 March 1999Active
Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD

Secretary26 November 2014Active
57 Winston Road, Newington Green, London, N16 9LN

Secretary25 February 1999Active
Jasmine Cottage, Darenth Way, Shoreham, Sevenoaks, TN14 7SE

Secretary20 December 1999Active
Wayside Clandon Road, West Clandon, Guildford, GU4 7UW

Secretary24 March 2006Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Secretary05 August 2002Active
Palladium House, 1/4 Argyll Street, London, United Kingdom, W1F 7LD

Director01 July 2014Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director12 September 2018Active
3rd Floor Palladium House, 1-4 Argyll Street, London, England, W1F 7LD

Director12 July 2018Active
32 Blomfield Road, London, W9 1AA

Director01 January 2000Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director25 February 1999Active
Flat 9 6 Elvaston Place, London, SW7 5QQ

Director12 March 1999Active
Palladium House, 1-4 Argyll Street, London, United Kingdom, W1F 7LD

Director11 March 1999Active
22 Cheyne Gardens, London, SW3 5QT

Director30 November 2001Active
6, Lloyd's Avenue, London, United Kingdom, EC3N 3AX

Director12 July 2018Active
Bent Veldsduinweg 3, 211ak Aerdenhout, Netherlands Antilles,

Director21 May 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-01Officers

Appoint person director company with name date.

Download
2024-05-01Officers

Termination director company with name termination date.

Download
2024-03-05Confirmation statement

Confirmation statement with updates.

Download
2024-02-24Officers

Termination director company with name termination date.

Download
2023-10-10Accounts

Change account reference date company current extended.

Download
2023-10-10Address

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

Download
2023-09-26Accounts

Accounts with accounts type group.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type group.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Officers

Change person director company with change date.

Download
2022-05-27Persons with significant control

Change to a person with significant control.

Download
2022-05-27Address

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

Download
2022-03-08Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-12-20Accounts

Accounts with accounts type group.

Download
2021-09-29Accounts

Change account reference date company previous shortened.

Download
2021-03-15Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Capital

Capital allotment shares.

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Resolution

Resolution.

Download
2020-05-07Officers

Termination director company with name termination date.

Download
2020-03-11Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.