UKBizDB.co.uk

OPTIMAD MEDIA SYSTEMS LIMITED

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

This company is commonly known as Optimad Media Systems Limited. The company was founded 24 years ago and was given the registration number 03846290. The firm's registered office is in LONDON. You can find them at Allan House, 10 John Princes Street, London, . This company's SIC code is 63110 - Data processing, hosting and related activities.

Company Information

Name:OPTIMAD MEDIA SYSTEMS LIMITED
Company Number:03846290
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 September 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 63110 - Data processing, hosting and related activities

Office Address & Contact

Registered Address:Allan House, 10 John Princes Street, London, W1G 0JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
24-28, Bloomsbury Way, London, England, WC1A 2SN

Secretary27 May 2014Active
24-28, Bloomsbury Way, London, England, WC1A 2SN

Director07 December 2020Active
24-28, Bloomsbury Way, London, England, WC1A 2SN

Director01 May 2020Active
26 Mennie House, Gilbert Close Shooters Hill, London, SE18 4PR

Secretary06 September 2000Active
Flat 8 160 Sutherland Avenue, London, W9 1HP

Secretary22 September 1999Active
Allan House, 10 John Princes Street, London, W1G 0JW

Secretary31 March 2011Active
70 Carlton Hill, London, NW8 0ET

Secretary21 November 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 September 1999Active
Brownlow House, 24 Betterton Street, London, WC2H 9BU

Director22 February 2000Active
12 Blenheim Road, St John's Wood, London, NW8 0LU

Director22 September 1999Active
1 Southside Common, London, SW19 4TG

Director05 July 2000Active
20 Oxford Square, London, W2 2PB

Director21 December 2006Active
43 Chester Square, London, SW1W 9EA

Director18 May 2000Active
Hyde House, Chalford, Stroud, GL6 8PA

Director21 December 2006Active
Alois-Hirt-Strasse 5, Huefingen, D-78183, Germany,

Director18 May 2000Active
Parseval Strasse 5, Saint Augustin, Germany,

Director05 July 2000Active
Flat 1, 187 Sutherland Avenue, London, W9 1ET

Director22 September 1999Active
Flat 1, 75 Hamilton Terrace, London, NW8 9QX

Director22 September 1999Active
Allan House, 10 John Princes Street, London, W1G 0JW

Director23 October 2017Active
Allan House, 10 John Princes Street, London, W1G 0JW

Director10 November 2017Active
Allan House, 10 John Princes Street, London, W1G 0JW

Director31 March 2011Active
Agden Hall, Agden, WA13 0TZ

Director17 November 2003Active
Am Boettershof 18, 47809 Krefeld, Germany,

Director18 May 2000Active
Rubensstrasse 12, Dusseldorf, Germany,

Director22 November 2000Active
Allan House, 10 John Princes Street, London, England, W1G 0JW

Director01 April 2018Active
70 Carlton Hill, London, NW8 0ET

Director21 November 2006Active
9 Wolverton Avenue, Kingston Upon Thames, KT2 7QF

Director06 December 2001Active
Grawolfstr 20b, Grafelfing, Germany,

Director20 December 2002Active
10 Broadwood Avenue, Ruislip, HA4 7XR

Director14 February 2002Active

People with Significant Control

Imd Media Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Allan House, 10 John Princes Street, London, England, W1G 0JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (7 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
2024-03-17Address

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

Download
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-11-09Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-20Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Accounts

Accounts with accounts type small.

Download
2022-03-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-15Capital

Capital statement capital company with date currency figure.

Download
2021-12-15Capital

Legacy.

Download
2021-12-15Insolvency

Legacy.

Download
2021-12-15Resolution

Resolution.

Download
2021-10-07Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type small.

Download
2021-04-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-30Accounts

Accounts with accounts type small.

Download
2020-12-15Officers

Appoint person director company with name date.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Officers

Termination director company with name termination date.

Download
2020-08-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-24Mortgage

Mortgage satisfy charge full.

Download
2020-05-04Officers

Termination director company with name termination date.

Download
2020-05-04Officers

Appoint person director company with name date.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.