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.
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 | : |
|
Registered Address | : | Allan House, 10 John Princes Street, London, W1G 0JW |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
24-28, Bloomsbury Way, London, England, WC1A 2SN | Secretary | 27 May 2014 | Active |
24-28, Bloomsbury Way, London, England, WC1A 2SN | Director | 07 December 2020 | Active |
24-28, Bloomsbury Way, London, England, WC1A 2SN | Director | 01 May 2020 | Active |
26 Mennie House, Gilbert Close Shooters Hill, London, SE18 4PR | Secretary | 06 September 2000 | Active |
Flat 8 160 Sutherland Avenue, London, W9 1HP | Secretary | 22 September 1999 | Active |
Allan House, 10 John Princes Street, London, W1G 0JW | Secretary | 31 March 2011 | Active |
70 Carlton Hill, London, NW8 0ET | Secretary | 21 November 2006 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 22 September 1999 | Active |
Brownlow House, 24 Betterton Street, London, WC2H 9BU | Director | 22 February 2000 | Active |
12 Blenheim Road, St John's Wood, London, NW8 0LU | Director | 22 September 1999 | Active |
1 Southside Common, London, SW19 4TG | Director | 05 July 2000 | Active |
20 Oxford Square, London, W2 2PB | Director | 21 December 2006 | Active |
43 Chester Square, London, SW1W 9EA | Director | 18 May 2000 | Active |
Hyde House, Chalford, Stroud, GL6 8PA | Director | 21 December 2006 | Active |
Alois-Hirt-Strasse 5, Huefingen, D-78183, Germany, | Director | 18 May 2000 | Active |
Parseval Strasse 5, Saint Augustin, Germany, | Director | 05 July 2000 | Active |
Flat 1, 187 Sutherland Avenue, London, W9 1ET | Director | 22 September 1999 | Active |
Flat 1, 75 Hamilton Terrace, London, NW8 9QX | Director | 22 September 1999 | Active |
Allan House, 10 John Princes Street, London, W1G 0JW | Director | 23 October 2017 | Active |
Allan House, 10 John Princes Street, London, W1G 0JW | Director | 10 November 2017 | Active |
Allan House, 10 John Princes Street, London, W1G 0JW | Director | 31 March 2011 | Active |
Agden Hall, Agden, WA13 0TZ | Director | 17 November 2003 | Active |
Am Boettershof 18, 47809 Krefeld, Germany, | Director | 18 May 2000 | Active |
Rubensstrasse 12, Dusseldorf, Germany, | Director | 22 November 2000 | Active |
Allan House, 10 John Princes Street, London, England, W1G 0JW | Director | 01 April 2018 | Active |
70 Carlton Hill, London, NW8 0ET | Director | 21 November 2006 | Active |
9 Wolverton Avenue, Kingston Upon Thames, KT2 7QF | Director | 06 December 2001 | Active |
Grawolfstr 20b, Grafelfing, Germany, | Director | 20 December 2002 | Active |
10 Broadwood Avenue, Ruislip, HA4 7XR | Director | 14 February 2002 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Address | Change registered office address company with date old address new address. | Download |
2023-12-20 | Accounts | Accounts with accounts type small. | Download |
2023-11-09 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-10-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-03 | Accounts | Accounts with accounts type small. | Download |
2022-03-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-15 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-15 | Capital | Legacy. | Download |
2021-12-15 | Insolvency | Legacy. | Download |
2021-12-15 | Resolution | Resolution. | Download |
2021-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-22 | Accounts | Accounts with accounts type small. | Download |
2021-04-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-12-30 | Accounts | Accounts with accounts type small. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Officers | Termination director company with name termination date. | Download |
2020-08-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-24 | Mortgage | Mortgage satisfy charge full. | Download |
2020-05-04 | Officers | Termination director company with name termination date. | Download |
2020-05-04 | Officers | Appoint person director company with name date. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-17 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.