BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED
Overview
Company Name | BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited by guarantee without share capital |
Company Number | 01963224 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED?
- Media representation services (73120) / Professional, scientific and technical activities
Where is BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED located?
Registered Office Address | Ground Floor Marlborough House 298 Regents Park Road N3 2SZ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED?
Company Name | From | Until |
---|---|---|
THE BRITISH INTERACTIVE MULTIMEDIA ASSOCIATION LIMITED | Dec 12, 1990 | Dec 12, 1990 |
BRITISH INTERACTIVE VIDEO ASSOCIATION LIMITED(THE) | Nov 21, 1985 | Nov 21, 1985 |
What are the latest accounts for BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED?
Last Confirmation Statement Made Up To | Aug 25, 2025 |
---|---|
Next Confirmation Statement Due | Sep 08, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Aug 25, 2024 |
Overdue | No |
What are the latest filings for BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2023 | 10 pages | AA | ||
Confirmation statement made on Aug 25, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Laurence Vincent Edward Parkes as a director on Jun 05, 2024 | 2 pages | AP01 | ||
Termination of appointment of Christopher John Mellish as a director on Jun 07, 2024 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 9 pages | AA | ||
Confirmation statement made on Aug 25, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 25, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Registered office address changed from 2nd Floor Dagnall House Lower Dagnall Street St Albans Hertfordshire AL3 4PA United Kingdom to Ground Floor Marlborough House 298 Regents Park Road London N3 2SZ on Sep 30, 2021 | 1 pages | AD01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Confirmation statement made on Aug 25, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Holly Marie Hall as a director on Apr 23, 2021 | 1 pages | TM01 | ||
Appointment of Mr Matthew Sullivan as a director on Apr 19, 2021 | 2 pages | AP01 | ||
Termination of appointment of Tarek Antoine Nseir as a director on Jan 21, 2021 | 1 pages | TM01 | ||
Termination of appointment of Natalie Sarah Gross as a director on Jan 21, 2021 | 1 pages | TM01 | ||
Appointment of Mr Christopher John Mellish as a director on Jan 21, 2021 | 2 pages | AP01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Confirmation statement made on Aug 25, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Aug 25, 2019 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Natalie Sarah Gross on Aug 20, 2019 | 2 pages | CH01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 7 pages | AA | ||
Confirmation statement made on Aug 25, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Miss Holly Marie Hall as a director on Jul 27, 2018 | 2 pages | AP01 | ||
Termination of appointment of Bridget Deborah Beale as a director on Feb 20, 2018 | 1 pages | TM01 | ||
Who are the officers of BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PARKES, Laurence Vincent Edward | Director | 298 Regents Park Road N3 2SZ London Marlborough House United Kingdom | United Kingdom | British | Marketing Consultant | 207768460001 | ||||
SULLIVAN, Matthew David | Director | CB23 1HF Little Eversden 16 Wheelers Way Cambridgeshire England | England | British | Managing Director | 276384350001 | ||||
BLACKBURN, Juliet Elizabeth | Secretary | 9 Chesson Road W14 9QR London | British | New Media Consultant | 52146590001 | |||||
CABLE, Janice Ann | Secretary | College Yard Lower Dagnall Street AL3 4PA St Albans 3 Hertfordshire United Kingdom | 147940500001 | |||||||
CABLE, Janice Anne | Secretary | Briarlea Southend Road CM11 2PR Billericay Essex | British | Administrator | 112638500001 | |||||
CALLAGHAN, Jane | Secretary | 6 Washingley Road Folksworth PE7 3SY Peterborough | British | 42478740001 | ||||||
COMPTON-HALL, Richard Mark | Secretary | 18 Ormonde Road Horsell GU21 4RZ Woking Surrey | British | Consultant | 25239840001 | |||||
DAVIDSON, Thomas James | Secretary | 20 Bellevue Road Friern Barnet N11 3ER London | British | 102098320001 | ||||||
GERUS, Sharlene | Secretary | Streatham High Road SW16 1HE London 17 The High | British | Company Secretary | 136747300001 | |||||
HENDRICK, Colin Richard | Secretary | 58 Merrylands Road Bookham KT23 3HW Leatherhead Surrey | British | Accountant | 25380440003 | |||||
HUGHES, Norma Elizabeth | Secretary | 61 Ravenscourt Road W6 0UJ London | British | Marketing Consultant | 49047860001 | |||||
CCS SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900001720001 | |||||||
BAKER, Richard Lee | Director | College Yard Lower Dagnall Street AL3 4PA St Albans 3 Hertfordshire United Kingdom | United Kingdom | British | It Sources | 67374270002 | ||||
BATSTONE, Sally Ann | Director | 8 Highland Road PO19 4QX Chichester West Sussex | British | Marketing Director | 57378960001 | |||||
BEALE, Bridget Deborah | Director | 51 Hornsey Lane Gardens N6 5NY London Flat 6 United Kingdom | United Kingdom | British | Managing Director | 225937930001 | ||||
BILLOT, Charles | Director | 37 Ripplevale Grove N1 1HS London | British | Marketing Director | 122898660001 | |||||
BISHOP, John Paul | Director | College Yard Lower Dagnall Street AL3 4PA St Albans 3 Hertfordshire United Kingdom | United Kingdom | British | Md | 150973940001 | ||||
BROMLEY, James Norman | Director | 1 North Common Weybridge KT139DN Surrey Greenside House | England | British | Md | 147734120001 | ||||
CITRON, Elizabeth Jessica | Director | 15 Maude Road SE5 8NY London | United Kingdom | British | Designer | 56538780001 | ||||
CLAYTON, Steve | Director | 81 Wellesley Road Chiswick W4 3AT London | British | Cto | 124172020001 | |||||
COLLINS, Michael Alan | Director | 3 Panmuir Road West Wimbledon SW20 0PZ London | United Kingdom | British | Consultant | 122898730001 | ||||
COMPTON-HALL, Richard Mark | Director | 18 Ormonde Road Horsell GU21 4RZ Woking Surrey | British | Consultant | 25239840001 | |||||
CONLAN, Chris | Director | 23 Nicolas Road M21 9LG Chorlton Lancashire | British | Account Director New Media Age | 100007670001 | |||||
COOKE, Justin | Director | 3 The Lycee 1 Stannary Street Kennington SE11 4AD London | United Kingdom | British | Managing Director | 93849070004 | ||||
COPELAND, Peter, Dr | Director | 5 Elfin Grove PO21 2RX Bognor Regis West Sussex | British | Company Director | 3297720001 | |||||
COPPING, Richard John Alan | Director | 7 Cambridge Court Cambridge Road CB7 4EQ Ely Cambridgeshire | British | Director It | 102780080001 | |||||
CORRADI, Roberto | Director | Spurling Road SE229AE London 14 | United Kingdom | British | Digital | 139731130002 | ||||
DUNCAN, Alastair Neil | Director | Queen Elizabeths Walk N16 0HX London 2f | England | British | Management Consultant | 148864090001 | ||||
FINNEY, Andrew Brandon | Director | 5 Hawthorn Road GU7 2NE Godalming Surrey | England | British | Multimedia Consultant & Develo | 44454180004 | ||||
FLETCHER, Richard William Yardley | Director | Pheasants Mill End Hambleden RG9 3BL Henley On Thames Oxon | United Kingdom | British | Company Director | 5583900005 | ||||
GAMBLE, David Robert | Director | College Yard Lower Dagnall Street AL3 4PA St Albans 3 Hertfordshire United Kingdom | United Kingdom | British | Advertising | 163230120001 | ||||
GARDNER, Paul Andrew | Director | 30 Winsham Grove SW11 6NE London | British | Solicitor | 70827720002 | |||||
GORKOWSKI, Maciek | Director | 38 Shenley Road SE5 8NN London | Polish | Advertising | 122898780001 | |||||
GRAHAM, Adam | Director | Lower Dagnall Street AL3 4PA St Albans 2nd Floor Dagnall House Hertfordshire United Kingdom | United Kingdom | British | Director | 165259930001 | ||||
GROSS, Natalie Sarah | Director | E18 2JL London 16 Hillcrest Road United Kingdom | England | British | Chairman | 195943490001 |
What are the latest statements on persons with significant control for BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Aug 25, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Aug 22, 2016 | Aug 22, 2016 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0