IMD MEDIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameIMD MEDIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03238065
    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 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 AddressNo

    What were the previous names of IMD MEDIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    INDEPENDENT MEDIA DISTRIBUTION LIMITEDAug 15, 1996Aug 15, 1996

    What are the latest accounts for IMD MEDIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for IMD MEDIA LIMITED?

    Last Confirmation Statement Made Up ToAug 15, 2026
    Next Confirmation Statement DueAug 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 15, 2025
    OverdueNo

    What are the latest filings for IMD MEDIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Registration of charge 032380650026, created on Feb 12, 2026

    22 pagesMR01

    Registration of charge 032380650027, created on Feb 11, 2026

    34 pagesMR01

    Full accounts made up to Dec 31, 2024

    32 pagesAA

    Registration of charge 032380650025, created on Dec 23, 2025

    76 pagesMR01

    Confirmation statement made on Aug 15, 2025 with no updates

    3 pagesCS01

    Registration of charge 032380650024, created on Jul 04, 2025

    38 pagesMR01

    Full accounts made up to Dec 31, 2023

    32 pagesAA

    Registration of charge 032380650023, created on Aug 30, 2024

    38 pagesMR01

    Confirmation statement made on Aug 15, 2024 with no updates

    3 pagesCS01

    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 pagesAD01

    Registration of charge 032380650022, created on Jan 25, 2024

    36 pagesMR01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Registration of charge 032380650021, created on Nov 07, 2023

    84 pagesMR01

    Confirmation statement made on Aug 15, 2023 with no updates

    3 pagesCS01

    Registration of charge 032380650020, created on Jun 28, 2023

    34 pagesMR01

    Satisfaction of charge 032380650009 in full

    1 pagesMR04

    Full accounts made up to Dec 31, 2021

    32 pagesAA

    Confirmation statement made on Aug 15, 2022 with no updates

    3 pagesCS01

    Registration of charge 032380650018, created on May 12, 2022

    22 pagesMR01

    Registration of charge 032380650019, created on May 09, 2022

    31 pagesMR01

    Registration of charge 032380650017, created on Mar 29, 2022

    73 pagesMR01

    Full accounts made up to Dec 31, 2020

    32 pagesAA

    Confirmation statement made on Aug 15, 2021 with no updates

    3 pagesCS01

    Registration of charge 032380650016, created on Jun 22, 2021

    22 pagesMR01

    Registration of charge 032380650015, created on Apr 23, 2021

    84 pagesMR01

    Who are the officers of IMD MEDIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    VERITY, Richard John
    Bloomsbury Way
    WC1A 2SN London
    24-28
    England
    Secretary
    Bloomsbury Way
    WC1A 2SN London
    24-28
    England
    188038470001
    CLARKE, Kim Laura
    Bloomsbury Way
    WC1A 2SN London
    24-28
    England
    Director
    Bloomsbury Way
    WC1A 2SN London
    24-28
    England
    EnglandBritish,American209578900001
    STEINGRAF-REGENSBURGER, Reuben
    Bloomsbury Way
    WC1A 2SN London
    24-28
    England
    Director
    Bloomsbury Way
    WC1A 2SN London
    24-28
    England
    EnglandGerman269384840001
    LINTON, Nigel Robert
    Allan House 10 John Princes
    Street London
    W1G 0JW
    Secretary
    Allan House 10 John Princes
    Street London
    W1G 0JW
    159316710001
    PRIESTLEY, Ross Hunter
    Allan House 10 John Princes
    Street London
    W1G 0JW
    Secretary
    Allan House 10 John Princes
    Street London
    W1G 0JW
    186531620001
    REID, Brian
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    Nominee Secretary
    5 Logie Mill
    Beaverbank Office Park
    EH7 4HH Edinburgh
    British900007130001
    TITMAS, John Richard Graeme
    70 Carlton Hill
    NW8 0ET London
    Secretary
    70 Carlton Hill
    NW8 0ET London
    British15221090001
    COLE, Robert James
    31 Willifield Way
    NW11 7XU London
    Director
    31 Willifield Way
    NW11 7XU London
    British50196310001
    COX, Simon
    20 Oxford Square
    W2 2PB London
    Director
    20 Oxford Square
    W2 2PB London
    EnglandBritish31221590002
    DUNSTONE, Charles William, Sir
    1 Portal Way
    W3 6RS London
    Director
    1 Portal Way
    W3 6RS London
    Untied KingdomBritish43842070004
    HARRISON, Andrew
    70 Southwold Mansions
    Widley Road
    W9 2LF London
    Director
    70 Southwold Mansions
    Widley Road
    W9 2LF London
    British64951750001
    HAYNES, David Stuart
    Hyde House
    Chalford
    GL6 8PA Stroud
    Gloucestershire
    Director
    Hyde House
    Chalford
    GL6 8PA Stroud
    Gloucestershire
    United KingdomNew Zealander50196120008
    HORNER, Michael David Teare
    18 The Chestnuts
    Beechwood Park Baxmoor
    HP3 0DZ Hemel Hempstead
    Herts
    Director
    18 The Chestnuts
    Beechwood Park Baxmoor
    HP3 0DZ Hemel Hempstead
    Herts
    British33077710001
    JOHNSON, Gary James
    29 The Paddocks
    KT13 9RL Weybridge
    Surrey
    Director
    29 The Paddocks
    KT13 9RL Weybridge
    Surrey
    British59299550002
    KING, Martina Ann
    71 Victoria Street
    SW1H 0XA London
    Director
    71 Victoria Street
    SW1H 0XA London
    British107699510001
    LUMSDON, Gary John
    Allan House 10 John Princes
    Street London
    W1G 0JW
    Director
    Allan House 10 John Princes
    Street London
    W1G 0JW
    United KingdomBritish134312030002
    MABBOTT, Stephen
    14 Mitchell Lane
    G1 3NU Glasgow
    Nominee Director
    14 Mitchell Lane
    G1 3NU Glasgow
    ScotlandBritish900008380001
    MCARTHUR, Douglas Brown
    73 Cromwell Tower
    Barbican
    EC2Y 8DD London
    Director
    73 Cromwell Tower
    Barbican
    EC2Y 8DD London
    EnglandBritish60554450003
    MCDANELL, Philip Neil, Mr.
    86 Ladbroke Grove
    W11 2HE London
    Director
    86 Ladbroke Grove
    W11 2HE London
    EnglandBritish22628970001
    MCMURTRIE, David Loudon
    21 Salvin Road
    Putney
    SW15 1DR London
    Director
    21 Salvin Road
    Putney
    SW15 1DR London
    British82735550001
    POMPHRETT, Reginald Benjamin
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    Director
    14a Chapel Lane
    SS7 2PQ Hadleigh
    Essex
    EnglandBritish115655650001
    POULTER, Adam Willis George
    6 Fulmer Place
    SL3 6HR Fulmer
    Berkshire
    Director
    6 Fulmer Place
    SL3 6HR Fulmer
    Berkshire
    British105590860001
    REID, Brian
    29 Allan Park Gardens
    EH14 1LN Edinburgh
    Director
    29 Allan Park Gardens
    EH14 1LN Edinburgh
    ScotlandBritish146846690001
    SMITH, Richard Alexander Buchan
    Allan House 10 John Princes
    Street London
    W1G 0JW
    Director
    Allan House 10 John Princes
    Street London
    W1G 0JW
    EnglandBritish161257570002
    STEVENSON, Ian Douglas
    The Blue House
    EH37 5UP Pathhead
    Midlothian
    Director
    The Blue House
    EH37 5UP Pathhead
    Midlothian
    British60076860003

    Who are the persons with significant control of IMD MEDIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    10 John Princes Street
    W1G 0JW London
    Allan House
    England
    Aug 10, 2017
    10 John Princes Street
    W1G 0JW London
    Allan House
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number10241368
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Independent Media Distribution Limited
    10 John Princes Street
    W1G 0JW London
    John Princes Street
    England
    Apr 06, 2016
    10 John Princes Street
    W1G 0JW London
    John Princes Street
    England
    Yes
    Legal FormLimited Company
    Country RegisteredUk
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number2127174
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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