General information

Name:

Interim Media Limited

Office Address:

Charlotte House 19B Market Place Bingham NG13 8AP Nottingham

Number: 07035411

Incorporation date: 2009-09-30

Dissolution date: 2019-12-02

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Based in Charlotte House 19B Market Place, Nottingham NG13 8AP Interim Media Ltd was categorised as a Private Limited Company with 07035411 Companies House Reg No. This company appeared on Wednesday 30th September 2009. Interim Media Ltd had been prospering on the local market for at least 10 years.

Our information related to this company's executives indicates that the last two directors were: Michael A. and Isabelle D. who were appointed on Wednesday 4th November 2009.

Executives who controlled the firm include: Michael A. owned over 1/2 to 3/4 of company shares . Isabelle D. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Isabelle D.

Role: Secretary

Appointed: 04 November 2009

Latest update: 3 November 2023

Michael A.

Role: Director

Appointed: 04 November 2009

Latest update: 3 November 2023

Isabelle D.

Role: Director

Appointed: 04 November 2009

Latest update: 3 November 2023

People with significant control

Michael A.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Isabelle D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 14 October 2018
Confirmation statement last made up date 30 September 2017
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 November 2015
Annual Accounts 9 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 9 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts 26 September 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 26 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 2nd, December 2019
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

14 Phoenix Park Telford Way

Post code:

LE67 3HB

City / Town:

Coalville

HQ address,
2014

Address:

14 Phoenix Park Telford Way

Post code:

LE67 3HB

City / Town:

Coalville

HQ address,
2015

Address:

14 Phoenix Park Telford Way

Post code:

LE67 3HB

City / Town:

Coalville

HQ address,
2016

Address:

14 Phoenix Park Telford Way

Post code:

LE67 3HB

City / Town:

Coalville

Search other companies

Services (by SIC Code)

  • 59113 : Television programme production activities
  • 90030 : Artistic creation
10
Company Age

Closest Companies - by postcode