IMD MEDIA LIMITED
Overview
| Company Name | IMD MEDIA LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03238065 |
| 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 IMD MEDIA LIMITED?
- Television programme distribution activities (59133) / Information and communication
Where is IMD MEDIA LIMITED located?
| Registered Office Address | 24-28 Bloomsbury Way WC1A 2SN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of IMD MEDIA LIMITED?
| Company Name | From | Until |
|---|---|---|
| INDEPENDENT MEDIA DISTRIBUTION LIMITED | Aug 15, 1996 | Aug 15, 1996 |
What are the latest accounts for IMD MEDIA LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for IMD MEDIA LIMITED?
| Last Confirmation Statement Made Up To | Aug 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 15, 2025 |
| Overdue | No |
What are the latest filings for IMD MEDIA LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 032380650026, created on Feb 12, 2026 | 22 pages | MR01 | ||
Registration of charge 032380650027, created on Feb 11, 2026 | 34 pages | MR01 | ||
Full accounts made up to Dec 31, 2024 | 32 pages | AA | ||
Registration of charge 032380650025, created on Dec 23, 2025 | 76 pages | MR01 | ||
Confirmation statement made on Aug 15, 2025 with no updates | 3 pages | CS01 | ||
Registration of charge 032380650024, created on Jul 04, 2025 | 38 pages | MR01 | ||
Full accounts made up to Dec 31, 2023 | 32 pages | AA | ||
Registration of charge 032380650023, created on Aug 30, 2024 | 38 pages | MR01 | ||
Confirmation statement made on Aug 15, 2024 with no updates | 3 pages | CS01 | ||
Registered office address changed from Allan House 10 John Princes Street London W1G 0JW to 24-28 Bloomsbury Way London WC1A 2SN on Mar 17, 2024 | 1 pages | AD01 | ||
Registration of charge 032380650022, created on Jan 25, 2024 | 36 pages | MR01 | ||
Full accounts made up to Dec 31, 2022 | 33 pages | AA | ||
Registration of charge 032380650021, created on Nov 07, 2023 | 84 pages | MR01 | ||
Confirmation statement made on Aug 15, 2023 with no updates | 3 pages | CS01 | ||
Registration of charge 032380650020, created on Jun 28, 2023 | 34 pages | MR01 | ||
Satisfaction of charge 032380650009 in full | 1 pages | MR04 | ||
Full accounts made up to Dec 31, 2021 | 32 pages | AA | ||
Confirmation statement made on Aug 15, 2022 with no updates | 3 pages | CS01 | ||
Registration of charge 032380650018, created on May 12, 2022 | 22 pages | MR01 | ||
Registration of charge 032380650019, created on May 09, 2022 | 31 pages | MR01 | ||
Registration of charge 032380650017, created on Mar 29, 2022 | 73 pages | MR01 | ||
Full accounts made up to Dec 31, 2020 | 32 pages | AA | ||
Confirmation statement made on Aug 15, 2021 with no updates | 3 pages | CS01 | ||
Registration of charge 032380650016, created on Jun 22, 2021 | 22 pages | MR01 | ||
Registration of charge 032380650015, created on Apr 23, 2021 | 84 pages | MR01 | ||
Who are the officers of IMD MEDIA LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| VERITY, Richard John | Secretary | Bloomsbury Way WC1A 2SN London 24-28 England | 188038470001 | |||||||
| CLARKE, Kim Laura | Director | Bloomsbury Way WC1A 2SN London 24-28 England | England | British,American | 209578900001 | |||||
| STEINGRAF-REGENSBURGER, Reuben | Director | Bloomsbury Way WC1A 2SN London 24-28 England | England | German | 269384840001 | |||||
| LINTON, Nigel Robert | Secretary | Allan House 10 John Princes Street London W1G 0JW | 159316710001 | |||||||
| PRIESTLEY, Ross Hunter | Secretary | Allan House 10 John Princes Street London W1G 0JW | 186531620001 | |||||||
| REID, Brian | Nominee Secretary | 5 Logie Mill Beaverbank Office Park EH7 4HH Edinburgh | British | 900007130001 | ||||||
| TITMAS, John Richard Graeme | Secretary | 70 Carlton Hill NW8 0ET London | British | 15221090001 | ||||||
| COLE, Robert James | Director | 31 Willifield Way NW11 7XU London | British | 50196310001 | ||||||
| COX, Simon | Director | 20 Oxford Square W2 2PB London | England | British | 31221590002 | |||||
| DUNSTONE, Charles William, Sir | Director | 1 Portal Way W3 6RS London | Untied Kingdom | British | 43842070004 | |||||
| HARRISON, Andrew | Director | 70 Southwold Mansions Widley Road W9 2LF London | British | 64951750001 | ||||||
| HAYNES, David Stuart | Director | Hyde House Chalford GL6 8PA Stroud Gloucestershire | United Kingdom | New Zealander | 50196120008 | |||||
| HORNER, Michael David Teare | Director | 18 The Chestnuts Beechwood Park Baxmoor HP3 0DZ Hemel Hempstead Herts | British | 33077710001 | ||||||
| JOHNSON, Gary James | Director | 29 The Paddocks KT13 9RL Weybridge Surrey | British | 59299550002 | ||||||
| KING, Martina Ann | Director | 71 Victoria Street SW1H 0XA London | British | 107699510001 | ||||||
| LUMSDON, Gary John | Director | Allan House 10 John Princes Street London W1G 0JW | United Kingdom | British | 134312030002 | |||||
| MABBOTT, Stephen | Nominee Director | 14 Mitchell Lane G1 3NU Glasgow | Scotland | British | 900008380001 | |||||
| MCARTHUR, Douglas Brown | Director | 73 Cromwell Tower Barbican EC2Y 8DD London | England | British | 60554450003 | |||||
| MCDANELL, Philip Neil, Mr. | Director | 86 Ladbroke Grove W11 2HE London | England | British | 22628970001 | |||||
| MCMURTRIE, David Loudon | Director | 21 Salvin Road Putney SW15 1DR London | British | 82735550001 | ||||||
| POMPHRETT, Reginald Benjamin | Director | 14a Chapel Lane SS7 2PQ Hadleigh Essex | England | British | 115655650001 | |||||
| POULTER, Adam Willis George | Director | 6 Fulmer Place SL3 6HR Fulmer Berkshire | British | 105590860001 | ||||||
| REID, Brian | Director | 29 Allan Park Gardens EH14 1LN Edinburgh | Scotland | British | 146846690001 | |||||
| SMITH, Richard Alexander Buchan | Director | Allan House 10 John Princes Street London W1G 0JW | England | British | 161257570002 | |||||
| STEVENSON, Ian Douglas | Director | The Blue House EH37 5UP Pathhead Midlothian | British | 60076860003 |
Who are the persons with significant control of IMD MEDIA LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iridium Bidco Limited | Aug 10, 2017 | 10 John Princes Street W1G 0JW London Allan House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Independent Media Distribution Limited | Apr 06, 2016 | 10 John Princes Street W1G 0JW London John Princes Street England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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