Intelligent Media Solutions Limited

General information

Name:

Intelligent Media Solutions Ltd

Office Address:

26 Poole Road Homerton E9 7AE Hackney

Number: 04903836

Incorporation date: 2003-09-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is located in Hackney under the ID 04903836. This firm was started in the year 2003. The main office of the company is situated at 26 Poole Road Homerton. The zip code is E9 7AE. This firm's registered with SIC code 58141 - Publishing of learned journals. The business most recent accounts describe the period up to 2022-12-31 and the most recent confirmation statement was submitted on 2023-09-18.

Raza B. and Victoria B. are listed as enterprise's directors and have been expanding the company for 6 years.

Executives who control the firm include: Victoria B.. More Intelligent Media Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Hackney at Homerton, E9 7AE, London and was registered as a PSC under the registration number 07785440.

Financial data based on annual reports

Company staff

Raza B.

Role: Director

Appointed: 20 March 2018

Latest update: 8 March 2024

Victoria B.

Role: Director

Appointed: 27 May 2005

Latest update: 8 March 2024

People with significant control

Victoria B.
Notified on 6 April 2016
Nature of control:
right to manage directors
More Intelligent Media Limited
Address: 26 Poole Road Homerton, Hackney, London, E9 7AE, England
Legal authority Companies Act 2006
Legal form Company Limited By Shares
Country registered England And Wales
Place registered Situated At Company Registered Office
Registration number 07785440
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 02 October 2024
Confirmation statement last made up date 18 September 2023
Annual Accounts 29 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 29 September 2014
Annual Accounts 29 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 29 September 2015
Annual Accounts 26 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 26 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Annual Accounts 12 June 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 12 June 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Micro company accounts made up to 2022-12-31 (AA)
filed on: 26th, September 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2012

Address:

Suite 223 Business Design Centre 52 Upper Street

Post code:

N1 0QH

City / Town:

Islington

HQ address,
2013

Address:

Suite 223 Business Design Centre 52 Upper Street

Post code:

N1 0QH

City / Town:

Islington

HQ address,
2014

Address:

Suite 223 Business Design Centre 52 Upper Street

Post code:

N1 0QH

City / Town:

Islington

Accountant/Auditor,
2015 - 2013

Name:

Accountancy Summit Limited

Address:

Chartered Accountants 144 Knutsford Road Grappenhall

Post code:

WA4 2PW

City / Town:

Warrington

Accountant/Auditor,
2012

Name:

Accountancy Summit Limited

Address:

Chartered Accountants Laskey Farm, Laskey Lane Thelwall

Post code:

WA4 2TF

City / Town:

Warrington

Search other companies

Services (by SIC Code)

  • 58141 : Publishing of learned journals
20
Company Age

Similar companies nearby

Closest companies