I2 Media Research Limited

General information

Name:

I2 Media Research Ltd

Office Address:

C/o Goldsmiths College New Cross SE14 6NW London

Number: 04335734

Incorporation date: 2001-12-06

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • A.Miotto@gold.ac.uk
  • E.Ferrari@gold.ac.uk
  • i2mediaresearch@gmail.com
  • J.Freeman@gold.ac.uk
  • J.Lessiter@gold.ac.uk

Websites

i2mediaresearch.com
www.gold.ac.uk
www.i2mediaresearch.com
www.i2mediaresearch.co.uk

Description

Data updated on:

I2 Media Research is a business registered at SE14 6NW London at C/o Goldsmiths College. The company has been registered in year 2001 and is established under reg. no. 04335734. The company has been actively competing on the British market for 23 years now and company last known status is active. The firm known today as I2 Media Research Limited was known under the name Meaujo (582) up till Wednesday 28th August 2002 then the name got changed. This company's declared SIC number is 73200 and their NACE code stands for Market research and public opinion polling. I2 Media Research Ltd filed its latest accounts for the financial period up to Sat, 31st Dec 2022. The latest confirmation statement was filed on Tue, 22nd Nov 2022.

In the following business, most of director's obligations have been performed by Ian P. and Jonathan F.. Out of these two people, Jonathan F. has managed business the longest, having become one of the many members of company's Management Board on 2002. To provide support to the directors, this business has been utilizing the skills of Thomas M. as a secretary since August 2002.

  • Previous company's names
  • I2 Media Research Limited 2002-08-28
  • Meaujo (582) Limited 2001-12-06

Financial data based on annual reports

Company staff

Ian P.

Role: Director

Appointed: 07 December 2018

Latest update: 12 February 2024

Thomas M.

Role: Secretary

Appointed: 21 August 2002

Latest update: 12 February 2024

Jonathan F.

Role: Director

Appointed: 21 August 2002

Latest update: 12 February 2024

People with significant control

Executives who control the firm include: Jonathan F.. Elizabeth C. owns over 1/2 to 3/4 of company shares .

Jonathan F.
Notified on 6 April 2016
Nature of control:
right to manage directors
Elizabeth C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 06 December 2023
Confirmation statement last made up date 22 November 2022
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers
Free Download
Micro company accounts made up to 31st December 2022 (AA)
filed on: 29th, September 2023
accounts
Free Download Download filing (6 pages)

Additional Information

Accountant/Auditor,
2015 - 2013

Name:

Sterling Partners Limited

Address:

2nd Floor, Grove House 774-780 Wilmslow Road Didsbury

Post code:

M20 2DR

City / Town:

Manchester

Search other companies

Services (by SIC Code)

  • 73200 : Market research and public opinion polling
  • 72200 : Research and experimental development on social sciences and humanities
22
Company Age

Similar companies nearby

Closest companies