BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED

BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameBRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 01963224
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED?

    Previous Company Names
    Company NameFromUntil
    THE BRITISH INTERACTIVE MULTIMEDIA ASSOCIATION LIMITEDDec 12, 1990Dec 12, 1990
    BRITISH INTERACTIVE VIDEO ASSOCIATION LIMITED(THE)Nov 21, 1985Nov 21, 1985

    What are the latest accounts for BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED?

    Last Confirmation Statement Made Up ToAug 25, 2025
    Next Confirmation Statement DueSep 08, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 25, 2024
    OverdueNo

    What are the latest filings for BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2023

    10 pagesAA

    Confirmation statement made on Aug 25, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Laurence Vincent Edward Parkes as a director on Jun 05, 2024

    2 pagesAP01

    Termination of appointment of Christopher John Mellish as a director on Jun 07, 2024

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2022

    9 pagesAA

    Confirmation statement made on Aug 25, 2023 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 25, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    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 pagesAD01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Confirmation statement made on Aug 25, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Holly Marie Hall as a director on Apr 23, 2021

    1 pagesTM01

    Appointment of Mr Matthew Sullivan as a director on Apr 19, 2021

    2 pagesAP01

    Termination of appointment of Tarek Antoine Nseir as a director on Jan 21, 2021

    1 pagesTM01

    Termination of appointment of Natalie Sarah Gross as a director on Jan 21, 2021

    1 pagesTM01

    Appointment of Mr Christopher John Mellish as a director on Jan 21, 2021

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Confirmation statement made on Aug 25, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Aug 25, 2019 with no updates

    3 pagesCS01

    Director's details changed for Miss Natalie Sarah Gross on Aug 20, 2019

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2017

    7 pagesAA

    Confirmation statement made on Aug 25, 2018 with no updates

    3 pagesCS01

    Appointment of Miss Holly Marie Hall as a director on Jul 27, 2018

    2 pagesAP01

    Termination of appointment of Bridget Deborah Beale as a director on Feb 20, 2018

    1 pagesTM01

    Who are the officers of BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    PARKES, Laurence Vincent Edward
    298 Regents Park Road
    N3 2SZ London
    Marlborough House
    United Kingdom
    Director
    298 Regents Park Road
    N3 2SZ London
    Marlborough House
    United Kingdom
    United KingdomBritishMarketing Consultant207768460001
    SULLIVAN, Matthew David
    CB23 1HF Little Eversden
    16 Wheelers Way
    Cambridgeshire
    England
    Director
    CB23 1HF Little Eversden
    16 Wheelers Way
    Cambridgeshire
    England
    EnglandBritishManaging Director276384350001
    BLACKBURN, Juliet Elizabeth
    9 Chesson Road
    W14 9QR London
    Secretary
    9 Chesson Road
    W14 9QR London
    BritishNew Media Consultant52146590001
    CABLE, Janice Ann
    College Yard
    Lower Dagnall Street
    AL3 4PA St Albans
    3
    Hertfordshire
    United Kingdom
    Secretary
    College Yard
    Lower Dagnall Street
    AL3 4PA St Albans
    3
    Hertfordshire
    United Kingdom
    147940500001
    CABLE, Janice Anne
    Briarlea
    Southend Road
    CM11 2PR Billericay
    Essex
    Secretary
    Briarlea
    Southend Road
    CM11 2PR Billericay
    Essex
    BritishAdministrator112638500001
    CALLAGHAN, Jane
    6 Washingley Road
    Folksworth
    PE7 3SY Peterborough
    Secretary
    6 Washingley Road
    Folksworth
    PE7 3SY Peterborough
    British42478740001
    COMPTON-HALL, Richard Mark
    18 Ormonde Road
    Horsell
    GU21 4RZ Woking
    Surrey
    Secretary
    18 Ormonde Road
    Horsell
    GU21 4RZ Woking
    Surrey
    BritishConsultant25239840001
    DAVIDSON, Thomas James
    20 Bellevue Road
    Friern Barnet
    N11 3ER London
    Secretary
    20 Bellevue Road
    Friern Barnet
    N11 3ER London
    British102098320001
    GERUS, Sharlene
    Streatham High Road
    SW16 1HE London
    17 The High
    Secretary
    Streatham High Road
    SW16 1HE London
    17 The High
    BritishCompany Secretary136747300001
    HENDRICK, Colin Richard
    58 Merrylands Road
    Bookham
    KT23 3HW Leatherhead
    Surrey
    Secretary
    58 Merrylands Road
    Bookham
    KT23 3HW Leatherhead
    Surrey
    BritishAccountant25380440003
    HUGHES, Norma Elizabeth
    61 Ravenscourt Road
    W6 0UJ London
    Secretary
    61 Ravenscourt Road
    W6 0UJ London
    BritishMarketing Consultant49047860001
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    BAKER, Richard Lee
    College Yard
    Lower Dagnall Street
    AL3 4PA St Albans
    3
    Hertfordshire
    United Kingdom
    Director
    College Yard
    Lower Dagnall Street
    AL3 4PA St Albans
    3
    Hertfordshire
    United Kingdom
    United KingdomBritishIt Sources67374270002
    BATSTONE, Sally Ann
    8 Highland Road
    PO19 4QX Chichester
    West Sussex
    Director
    8 Highland Road
    PO19 4QX Chichester
    West Sussex
    BritishMarketing Director57378960001
    BEALE, Bridget Deborah
    51 Hornsey Lane Gardens
    N6 5NY London
    Flat 6
    United Kingdom
    Director
    51 Hornsey Lane Gardens
    N6 5NY London
    Flat 6
    United Kingdom
    United KingdomBritishManaging Director225937930001
    BILLOT, Charles
    37 Ripplevale Grove
    N1 1HS London
    Director
    37 Ripplevale Grove
    N1 1HS London
    BritishMarketing Director122898660001
    BISHOP, John Paul
    College Yard
    Lower Dagnall Street
    AL3 4PA St Albans
    3
    Hertfordshire
    United Kingdom
    Director
    College Yard
    Lower Dagnall Street
    AL3 4PA St Albans
    3
    Hertfordshire
    United Kingdom
    United KingdomBritishMd150973940001
    BROMLEY, James Norman
    1 North Common
    Weybridge
    KT139DN Surrey
    Greenside House
    Director
    1 North Common
    Weybridge
    KT139DN Surrey
    Greenside House
    EnglandBritishMd147734120001
    CITRON, Elizabeth Jessica
    15 Maude Road
    SE5 8NY London
    Director
    15 Maude Road
    SE5 8NY London
    United KingdomBritishDesigner56538780001
    CLAYTON, Steve
    81 Wellesley Road
    Chiswick
    W4 3AT London
    Director
    81 Wellesley Road
    Chiswick
    W4 3AT London
    BritishCto124172020001
    COLLINS, Michael Alan
    3 Panmuir Road
    West Wimbledon
    SW20 0PZ London
    Director
    3 Panmuir Road
    West Wimbledon
    SW20 0PZ London
    United KingdomBritishConsultant122898730001
    COMPTON-HALL, Richard Mark
    18 Ormonde Road
    Horsell
    GU21 4RZ Woking
    Surrey
    Director
    18 Ormonde Road
    Horsell
    GU21 4RZ Woking
    Surrey
    BritishConsultant25239840001
    CONLAN, Chris
    23 Nicolas Road
    M21 9LG Chorlton
    Lancashire
    Director
    23 Nicolas Road
    M21 9LG Chorlton
    Lancashire
    BritishAccount Director New Media Age100007670001
    COOKE, Justin
    3 The Lycee 1 Stannary Street
    Kennington
    SE11 4AD London
    Director
    3 The Lycee 1 Stannary Street
    Kennington
    SE11 4AD London
    United KingdomBritishManaging Director93849070004
    COPELAND, Peter, Dr
    5 Elfin Grove
    PO21 2RX Bognor Regis
    West Sussex
    Director
    5 Elfin Grove
    PO21 2RX Bognor Regis
    West Sussex
    BritishCompany Director3297720001
    COPPING, Richard John Alan
    7 Cambridge Court
    Cambridge Road
    CB7 4EQ Ely
    Cambridgeshire
    Director
    7 Cambridge Court
    Cambridge Road
    CB7 4EQ Ely
    Cambridgeshire
    BritishDirector It102780080001
    CORRADI, Roberto
    Spurling Road
    SE229AE London
    14
    Director
    Spurling Road
    SE229AE London
    14
    United KingdomBritishDigital139731130002
    DUNCAN, Alastair Neil
    Queen Elizabeths Walk
    N16 0HX London
    2f
    Director
    Queen Elizabeths Walk
    N16 0HX London
    2f
    EnglandBritishManagement Consultant148864090001
    FINNEY, Andrew Brandon
    5 Hawthorn Road
    GU7 2NE Godalming
    Surrey
    Director
    5 Hawthorn Road
    GU7 2NE Godalming
    Surrey
    EnglandBritishMultimedia Consultant & Develo44454180004
    FLETCHER, Richard William Yardley
    Pheasants
    Mill End Hambleden
    RG9 3BL Henley On Thames
    Oxon
    Director
    Pheasants
    Mill End Hambleden
    RG9 3BL Henley On Thames
    Oxon
    United KingdomBritishCompany Director5583900005
    GAMBLE, David Robert
    College Yard
    Lower Dagnall Street
    AL3 4PA St Albans
    3
    Hertfordshire
    United Kingdom
    Director
    College Yard
    Lower Dagnall Street
    AL3 4PA St Albans
    3
    Hertfordshire
    United Kingdom
    United KingdomBritishAdvertising163230120001
    GARDNER, Paul Andrew
    30 Winsham Grove
    SW11 6NE London
    Director
    30 Winsham Grove
    SW11 6NE London
    BritishSolicitor70827720002
    GORKOWSKI, Maciek
    38 Shenley Road
    SE5 8NN London
    Director
    38 Shenley Road
    SE5 8NN London
    PolishAdvertising122898780001
    GRAHAM, Adam
    Lower Dagnall Street
    AL3 4PA St Albans
    2nd Floor Dagnall House
    Hertfordshire
    United Kingdom
    Director
    Lower Dagnall Street
    AL3 4PA St Albans
    2nd Floor Dagnall House
    Hertfordshire
    United Kingdom
    United KingdomBritishDirector165259930001
    GROSS, Natalie Sarah
    E18 2JL London
    16 Hillcrest Road
    United Kingdom
    Director
    E18 2JL London
    16 Hillcrest Road
    United Kingdom
    EnglandBritishChairman195943490001

    What are the latest statements on persons with significant control for BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Aug 25, 2016The 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, 2016Aug 22, 2016The 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