IMMEDIA CREATIVE LIMITED

IMMEDIA CREATIVE LIMITED

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

    Company NameIMMEDIA CREATIVE LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 05673731
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of IMMEDIA CREATIVE LIMITED?

    • Web portals (63120) / Information and communication

    Where is IMMEDIA CREATIVE LIMITED located?

    Registered Office Address
    Lawrence House
    5 St. Andrews Hill
    NR2 1AD Norwich
    Norfolk
    Undeliverable Registered Office AddressNo

    What were the previous names of IMMEDIA CREATIVE LIMITED?

    Previous Company Names
    Company NameFromUntil
    IMMEDIASITE LIMITEDJan 12, 2006Jan 12, 2006

    What are the latest accounts for IMMEDIA CREATIVE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnApr 30, 2023
    Next Accounts Due OnJan 31, 2024
    Last Accounts
    Last Accounts Made Up ToApr 30, 2022

    What is the status of the latest confirmation statement for IMMEDIA CREATIVE LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToJan 12, 2024
    Next Confirmation Statement DueJan 26, 2024
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 12, 2023
    OverdueYes

    What are the latest filings for IMMEDIA CREATIVE LIMITED?

    Filings
    DateDescriptionDocumentType

    Liquidators' statement of receipts and payments to Jan 30, 2025

    15 pagesLIQ03

    Registered office address changed from 11a Vansittart Estate Windsor SL4 1SE England to Lawrence House 5 st. Andrews Hill Norwich Norfolk NR2 1AD on Feb 09, 2024

    2 pagesAD01

    Appointment of a voluntary liquidator

    3 pages600

    Statement of affairs

    9 pagesLIQ02

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jan 31, 2024

    LRESEX

    Confirmation statement made on Jan 12, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2022

    6 pagesAA

    Confirmation statement made on Jan 12, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2021

    6 pagesAA

    Total exemption full accounts made up to Apr 30, 2020

    6 pagesAA

    Confirmation statement made on Jan 12, 2021 with no updates

    3 pagesCS01

    Registered office address changed from Manor Farm Common Road Eton Wick Windsor Berkshire SL4 6QY to 11a Vansittart Estate Windsor SL4 1SE on Jan 15, 2021

    1 pagesAD01

    Confirmation statement made on Jan 12, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2019

    6 pagesAA

    Confirmation statement made on Jan 12, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Apr 30, 2018

    6 pagesAA

    Confirmation statement made on Jan 12, 2018 with updates

    5 pagesCS01

    Total exemption full accounts made up to Apr 30, 2017

    6 pagesAA

    Confirmation statement made on Jan 12, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Apr 30, 2016

    5 pagesAA

    Total exemption small company accounts made up to Apr 30, 2015

    5 pagesAA

    Annual return made up to Jan 12, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 13, 2016

    Statement of capital on Jan 13, 2016

    • Capital: GBP 150
    SH01

    Annual return made up to Jan 12, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 21, 2015

    Statement of capital on Jan 21, 2015

    • Capital: GBP 150
    SH01

    Total exemption small company accounts made up to Apr 30, 2014

    8 pagesAA

    Certificate of change of name

    Company name changed immediasite LIMITED\certificate issued on 19/06/14
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 19, 2014

    Change company name resolution on Jun 17, 2014

    RES15
    change-of-nameJun 19, 2014

    Change of name by resolution

    NM01

    Who are the officers of IMMEDIA CREATIVE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KINROSS, Malcolm James
    5 St. Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    Secretary
    5 St. Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    180463260001
    CAMPBELL, Richard Scott
    5 St. Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    Director
    5 St. Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    EnglandBritish175180940002
    CLEMENTS, Robert Kenneth
    5 St. Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    Director
    5 St. Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    EnglandBritish107586660001
    KINROSS, Malcolm James
    5 St. Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    Director
    5 St. Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    EnglandBritish110260130001
    MCCLELLAND, Hugh Crawford
    Manor Farm
    Common Road Eton Wick
    SL4 6QY Windsor
    Berkshire
    Secretary
    Manor Farm
    Common Road Eton Wick
    SL4 6QY Windsor
    Berkshire
    British99646740001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    MCCLELLAND, Hugh Crawford
    Manor Farm
    Common Road Eton Wick
    SL4 6QY Windsor
    Berkshire
    Director
    Manor Farm
    Common Road Eton Wick
    SL4 6QY Windsor
    Berkshire
    United KingdomBritish99646740002
    TESTER, William Andrew Joseph
    4 Geary House
    Georges Road
    N7 8EZ London
    Nominee Director
    4 Geary House
    Georges Road
    N7 8EZ London
    United KingdomBritish900000890001

    Who are the persons with significant control of IMMEDIA CREATIVE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Robert Kenneth Clements
    5 St. Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    Apr 07, 2016
    5 St. Andrews Hill
    NR2 1AD Norwich
    Lawrence House
    Norfolk
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    Does IMMEDIA CREATIVE LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Jan 31, 2024Commencement of winding up
    Creditors voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Jamie Playford
    Lawrence House
    5 St Andrews Hill
    NR2 1AD Norwich
    practitioner
    Lawrence House
    5 St Andrews Hill
    NR2 1AD Norwich

    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