Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IR MEDIA GROUP LIMITED
Company Information for

IR MEDIA GROUP LIMITED

6 LLOYD'S AVENUE, LONDON, EC3N 3AX,
Company Registration Number
03724289
Private Limited Company
Active

Company Overview

About Ir Media Group Ltd
IR MEDIA GROUP LIMITED was founded on 1999-02-25 and has its registered office in London. The organisation's status is listed as "Active". Ir Media Group Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
IR MEDIA GROUP LIMITED
 
Legal Registered Office
6 LLOYD'S AVENUE
LONDON
EC3N 3AX
Other companies in W1F
 
Previous Names
CROSS BORDER LIMITED01/07/2015
CROSS-BORDER PUBLISHING LIMITED 13/12/2005
Filing Information
Company Number 03724289
Company ID Number 03724289
Date formed 1999-02-25
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 31/12/2024
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB626819221  
Last Datalog update: 2024-03-06 05:28:20
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IR MEDIA GROUP LIMITED
The accountancy firm based at this address is TRUE DYNAMIC LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name IR MEDIA GROUP LIMITED
The following companies were found which have the same name as IR MEDIA GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IR MEDIA GROUP (USA) INC. 65 BRORADWAY SUITE 605 NEW YORK NY 10006 Active Company formed on the 1995-12-04

Company Officers of IR MEDIA GROUP LIMITED

Current Directors
Officer Role Date Appointed
AURELIA RYAN-COKER
Company Secretary 2015-04-01
DOMINIC JOSEPH CASTLEY
Director 2014-07-01
JANET DIGNAN
Director 1999-02-25
CHRISTOPHER HARWOOD BERNARD MILLS
Director 1999-03-12
IAN RICHMAN
Director 1999-03-11
Previous Officers
Officer Role Date Appointed Date Resigned
ARNOLD LIONEL DE VRIES
Company Secretary 2014-11-26 2015-03-31
JOCELYN SARAH FRANCES ROBSON
Company Secretary 2002-08-05 2014-11-25
PHILIP EDGAR SWINSTEAD
Director 2003-05-21 2010-07-29
HELEN POTTER
Company Secretary 2006-03-24 2006-05-24
DAVID ROBERT STEVENS OF LUDGATE
Director 2001-11-30 2003-05-21
SARAH PHILIP
Company Secretary 1999-12-20 2002-08-05
JOHN JOSEPH DANILOVICH
Director 2000-01-01 2001-06-12
CLAUDIA MARGARET CECIL PERKINS
Director 1999-03-12 2000-11-06
JAMES NISBET CROSBIE
Company Secretary 1999-03-11 1999-12-20
JOANNE LOUISE EVANS
Company Secretary 1999-02-25 1999-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC JOSEPH CASTLEY CROSS-BORDER PUBLISHING (LONDON) LIMITED Director 2014-07-01 CURRENT 1993-05-07 Active - Proposal to Strike off
DOMINIC JOSEPH CASTLEY LINCHPIN ASSOCIATES LIMITED Director 2012-08-24 CURRENT 2012-08-24 Dissolved 2015-07-21
DOMINIC JOSEPH CASTLEY ST PAUL'S ROAD (LONDON N1) LIMITED Director 2011-11-06 CURRENT 2006-02-14 Active
JANET DIGNAN CROSS BORDER LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
JANET DIGNAN CROSS-BORDER PUBLISHING (LONDON) LIMITED Director 1993-05-07 CURRENT 1993-05-07 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS BIGBLU BROADBAND PLC Director 2018-05-23 CURRENT 2014-09-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS RENALYTIX PLC Director 2018-03-15 CURRENT 2018-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS AUGEAN LIMITED Director 2017-10-16 CURRENT 2004-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TENPIN ENTERTAINMENT LIMITED Director 2017-03-15 CURRENT 2017-03-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS SOURCEBIO INTERNATIONAL LIMITED Director 2016-07-13 CURRENT 2016-07-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS EKF DIAGNOSTICS HOLDINGS PLC Director 2016-04-08 CURRENT 2002-01-07 Active
CHRISTOPHER HARWOOD BERNARD MILLS ARGENTIS GROUP LTD Director 2016-03-29 CURRENT 2003-12-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS COVENTBRIDGE GROUP LIMITED Director 2016-03-04 CURRENT 2016-03-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS JAGUAR HOLDINGS LIMITED Director 2016-02-08 CURRENT 2016-02-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS AGRISENSE INDUSTRIAL MONITORING LIMITED Director 2016-01-01 CURRENT 2015-10-01 Active
CHRISTOPHER HARWOOD BERNARD MILLS B&G (EUROPE) HOLDING LTD Director 2015-09-16 CURRENT 2015-09-15 Active
CHRISTOPHER HARWOOD BERNARD MILLS JOURNEY GROUP LIMITED Director 2015-01-05 CURRENT 1985-09-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS MJ GLEESON PLC Director 2014-12-19 CURRENT 2014-10-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (MOUSE NO.1) LIMITED Director 2014-08-20 CURRENT 2013-06-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD MULTI MANAGER LIMITED Director 2014-02-27 CURRENT 2014-02-27 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS STRATTON STREET (ANTHONY) LIMITED Director 2013-11-25 CURRENT 2013-08-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS TRAMWORKS LIMITED Director 2013-10-09 CURRENT 2013-09-12 Dissolved 2017-10-25
CHRISTOPHER HARWOOD BERNARD MILLS STRATIFER LIMITED Director 2013-07-12 CURRENT 2013-07-12 Dissolved 2015-02-24
CHRISTOPHER HARWOOD BERNARD MILLS KELVINHAUGH STUDENT ACCOMMODATION LIMITED Director 2013-03-19 CURRENT 2013-02-07 Dissolved 2017-06-16
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL NOMINEES LIMITED Director 2013-01-22 CURRENT 2013-01-22 Active
CHRISTOPHER HARWOOD BERNARD MILLS BIOQUELL LIMITED Director 2012-12-18 CURRENT 1925-06-02 Liquidation
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD REAL ESTATE LIMITED Director 2011-12-13 CURRENT 2009-06-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS CCH ADVISERS LIMITED Director 2011-10-26 CURRENT 2006-09-28 Dissolved 2015-01-27
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD CAPITAL MANAGEMENT LIMITED Director 2011-10-26 CURRENT 2011-06-13 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (UK) LIMITED Director 2011-08-21 CURRENT 1979-12-18 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE TECHNOLOGIES (HOLDINGS) LIMITED Director 2011-08-21 CURRENT 1999-05-28 Dissolved 2013-11-05
CHRISTOPHER HARWOOD BERNARD MILLS ASSETCO PLC Director 2011-03-23 CURRENT 2003-11-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES HOLDINGS LIMITED Director 2009-12-10 CURRENT 2009-12-10 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALBA INVESTMENT PROPERTIES LIMITED Director 2009-11-05 CURRENT 2009-11-05 Active
CHRISTOPHER HARWOOD BERNARD MILLS VALIANT SPORTS HOLDINGS LIMITED Director 2009-04-06 CURRENT 2009-03-11 Dissolved 2014-09-05
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA HOLDINGS LIMITED Director 2008-11-26 CURRENT 2005-06-17 Active
CHRISTOPHER HARWOOD BERNARD MILLS 62 PONT STREET (FREEHOLD) LIMITED Director 2008-06-17 CURRENT 2005-11-11 Active
CHRISTOPHER HARWOOD BERNARD MILLS SPORTS INFORMATION SERVICES (HOLDINGS) LIMITED Director 2008-01-17 CURRENT 1985-08-16 Active
CHRISTOPHER HARWOOD BERNARD MILLS ALTERNATEPORT LIMITED Director 2007-12-10 CURRENT 2000-12-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS 01285055 LIMITED Director 2007-11-27 CURRENT 1976-11-04 Active
CHRISTOPHER HARWOOD BERNARD MILLS CATALYST MEDIA GROUP PLC Director 2007-06-01 CURRENT 2000-03-20 Active
CHRISTOPHER HARWOOD BERNARD MILLS HAMPTON INVESTMENT PROPERTIES LIMITED Director 2007-01-24 CURRENT 2001-11-06 Active
CHRISTOPHER HARWOOD BERNARD MILLS BALTIMORE CAPITAL PLC Director 2006-07-28 CURRENT 1991-09-06 Dissolved 2017-06-06
CHRISTOPHER HARWOOD BERNARD MILLS JARVIS PORTER (PROPERTY HOLDINGS) LIMITED Director 2006-06-15 CURRENT 1929-08-01 Dissolved 2015-01-13
CHRISTOPHER HARWOOD BERNARD MILLS CROSS-BORDER PUBLISHING (LONDON) LIMITED Director 1999-03-12 CURRENT 1993-05-07 Active - Proposal to Strike off
CHRISTOPHER HARWOOD BERNARD MILLS HARWOOD HOLDCO LIMITED Director 1998-10-01 CURRENT 1998-09-08 Active
CHRISTOPHER HARWOOD BERNARD MILLS GROWTH FINANCIAL SERVICES LIMITED Director 1992-12-15 CURRENT 1983-01-19 Active
CHRISTOPHER HARWOOD BERNARD MILLS CONSOLIDATED VENTURE FINANCE LIMITED Director 1992-05-02 CURRENT 1982-04-02 Active
CHRISTOPHER HARWOOD BERNARD MILLS NORTH ATLANTIC SMALLER COMPANIES INVESTMENT TRUST PLC Director 1991-05-02 CURRENT 1973-01-18 Active
IAN RICHMAN CROSS-BORDER PUBLISHING (LONDON) LIMITED Director 1993-05-07 CURRENT 1993-05-07 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-01APPOINTMENT TERMINATED, DIRECTOR AURELIA RYAN-COKER
2024-05-01DIRECTOR APPOINTED MRS GARGI IYER
2024-03-05CONFIRMATION STATEMENT MADE ON 25/02/24, WITH UPDATES
2023-10-10Current accounting period extended from 28/12/23 TO 31/03/24
2023-10-10REGISTERED OFFICE CHANGED ON 10/10/23 FROM 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
2023-09-26GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-03-01CONFIRMATION STATEMENT MADE ON 25/02/23, WITH NO UPDATES
2022-09-28GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-05-27CH01Director's details changed for Philip Swinstead on 2022-05-27
2022-05-27PSC04Change of details for Mr Christopher Harwood Bernard Mills as a person with significant control on 2022-05-27
2022-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/22 FROM 3rd Floor Palladium House 1-4 Argyll Street London W1F 7LD England
2022-03-08CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH UPDATES
2022-02-04DIRECTOR APPOINTED MS AURELIA RYAN-COKER
2022-02-04AP01DIRECTOR APPOINTED MS AURELIA RYAN-COKER
2021-12-20GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-12-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-09-29AA01Previous accounting period shortened from 29/12/20 TO 28/12/20
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH UPDATES
2021-01-07SH0112/11/20 STATEMENT OF CAPITAL GBP 1043911.6
2020-12-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2020-05-07TM01APPOINTMENT TERMINATED, DIRECTOR CEM NECDET CESMIG
2020-03-11CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH UPDATES
2019-12-03AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-30AA01Previous accounting period shortened from 30/12/18 TO 29/12/18
2019-07-09SH0105/06/19 STATEMENT OF CAPITAL GBP 593899.6
2019-07-09RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of variation of share rights
2019-06-05AP01DIRECTOR APPOINTED CHARLES PATRICK HARWOOD MILLS
2019-04-04CH01Director's details changed for Philip Swinstead on 2018-07-12
2019-04-03CH01Director's details changed for Phillip Swinstead on 2018-07-12
2019-04-02CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH UPDATES
2019-04-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER HARWOOD BERNARD MILLS
2019-04-02PSC07CESSATION OF JANET DIGNAN AS A PERSON OF SIGNIFICANT CONTROL
2019-02-27RES12Resolution of varying share rights or name
2019-02-25SH10Particulars of variation of rights attached to shares
2019-02-25SH08Change of share class name or designation
2019-02-05TM01APPOINTMENT TERMINATED, DIRECTOR DOMINIC JOSEPH CASTLEY
2019-01-08AP01DIRECTOR APPOINTED MR CEM NECDET CESMIG
2018-12-12TM01APPOINTMENT TERMINATED, DIRECTOR CEM NECDET CESMIG
2018-12-06AP01DIRECTOR APPOINTED MR CEM NECDET CESMIG
2018-12-06AD01REGISTERED OFFICE CHANGED ON 06/12/18 FROM Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
2018-11-28AP01DIRECTOR APPOINTED PHILLIP SWINSTEAD
2018-10-03AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-03CH01Director's details changed for Mr Dominic Joseph Castley on 2018-09-29
2018-10-01TM01APPOINTMENT TERMINATED, DIRECTOR JANET DIGNAN
2018-03-26CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-10-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-01LATEST SOC01/03/17 STATEMENT OF CAPITAL;GBP 223899.6
2017-03-01CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-10-18AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-09-30AA01Previous accounting period shortened from 31/12/15 TO 30/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 223899.6
2016-05-19AR0125/02/16 ANNUAL RETURN FULL LIST
2015-10-13AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-07-01RES15CHANGE OF NAME 15/01/2015
2015-07-01CERTNMCompany name changed cross border LIMITED\certificate issued on 01/07/15
2015-07-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2015-04-21LATEST SOC21/04/15 STATEMENT OF CAPITAL;GBP 223899.6
2015-04-21AR0125/02/15 ANNUAL RETURN FULL LIST
2015-04-21AP03Appointment of Ms Aurelia Ryan-Coker as company secretary on 2015-04-01
2015-04-21TM02Termination of appointment of Arnold Lionel De Vries on 2015-03-31
2014-11-26TM02Termination of appointment of Jocelyn Sarah Frances Robson on 2014-11-25
2014-11-26AP03Appointment of Mr Arnold Lionel De Vries as company secretary on 2014-11-26
2014-10-08AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-09-30AP01DIRECTOR APPOINTED MR DOMINIC JOSEPH CASTLEY
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 223899.6
2014-05-13AR0125/02/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION FULL
2013-04-30AR0125/02/13 FULL LIST
2012-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-05-01AR0125/02/12 FULL LIST
2011-10-27MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-05-18AR0125/02/11 FULL LIST
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHMAN / 25/02/2011
2011-05-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JOCELYN SARAH FRANCES ROBSON / 25/02/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. CHRISTOPHER HARWOOD BERNARD MILLS / 25/02/2011
2011-05-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET DIGNAN / 25/02/2011
2010-11-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP SWINSTEAD
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-06AR0125/02/10 FULL LIST
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN RICHMAN / 24/02/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP EDGAR SWINSTEAD / 24/02/2010
2010-05-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANET DIGNAN / 24/02/2010
2010-02-09SH0118/01/10 STATEMENT OF CAPITAL GBP 188429.9
2009-12-11MEM/ARTSARTICLES OF ASSOCIATION
2009-12-11RES13SECTION 551 04/12/2009
2009-12-11RES01ALTER ARTICLES 04/12/2009
2009-10-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-03363aRETURN MADE UP TO 25/02/09; NO CHANGE OF MEMBERS
2008-12-28287REGISTERED OFFICE CHANGED ON 28/12/2008 FROM 67-69 GEORGE STREET LONDON W1U 8LT
2008-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2008-05-23RES01ALTER ARTICLES 15/05/2008
2008-05-23173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2008-04-02363sRETURN MADE UP TO 25/02/08; NO CHANGE OF MEMBERS
2007-09-21363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS; AMEND
2007-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-05-17363sRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-06-07288bSECRETARY RESIGNED
2006-05-31AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-25363sRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2006-04-06288aNEW SECRETARY APPOINTED
2006-02-06288cSECRETARY'S PARTICULARS CHANGED
2005-12-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-12-13CERTNMCOMPANY NAME CHANGED CROSS-BORDER PUBLISHING LIMITED CERTIFICATE ISSUED ON 13/12/05
2005-08-02363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-02363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-06-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-01-12122£ NC 240000/210930 25/10/04
2005-01-06169£ IC 217500/188430 10/12/04 £ SR 290703@.1=29070
2004-11-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-11-01173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-11-01RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2004-09-09173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-09-09173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-09-09173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-09-09173DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT
2004-09-09RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2004-09-09RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-07-15AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-27363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2004-03-27123NC INC ALREADY ADJUSTED 03/03/04
2004-03-27363(288)SECRETARY'S PARTICULARS CHANGED
2004-03-26395PARTICULARS OF MORTGAGE/CHARGE
2004-03-12RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-03-12RES04£ NC 200000/240000 03/03
2003-07-29288bDIRECTOR RESIGNED
2003-07-29288aNEW DIRECTOR APPOINTED
2003-06-03AAFULL ACCOUNTS MADE UP TO 31/12/02
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to IR MEDIA GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against IR MEDIA GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 2004-03-25 Satisfied AIB GROUP (UK) P.L.C.
ASSIGNMENT OF LIFE POLICY 1999-10-04 Satisfied AIB GROUP (UK) PLC
MORTGAGE DEBENTURE 1999-03-12 Satisfied AIB GROUP (UK) PLC
Filed Financial Reports
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IR MEDIA GROUP LIMITED

Intangible Assets
Patents
We have not found any records of IR MEDIA GROUP LIMITED registering or being granted any patents
Domain Names

IR MEDIA GROUP LIMITED owns 12 domain names.

irmagazine.co.uk   thecrossbordergroup.co.uk   ccteam.co.uk   cbp-media.co.uk   cbpmedia.co.uk   corporate-secretary-magazine.co.uk   corporate-secretary-online.co.uk   corporate-secretary.co.uk   corporatesecretarymagazine.co.uk   cross-border-publishing.co.uk   cross-borderpublishing.co.uk   crossborderpublishing.co.uk  

Trademarks
We have not found any records of IR MEDIA GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IR MEDIA GROUP LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (58190 - Other publishing activities) as IR MEDIA GROUP LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where IR MEDIA GROUP LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by IR MEDIA GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-06-0139269092Articles made from plastic sheet, n.e.s.
2012-06-0139269092Articles made from plastic sheet, n.e.s.
2011-06-0139269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2010-07-0183062990
2010-06-0183062990

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IR MEDIA GROUP LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IR MEDIA GROUP LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.