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

IME TRUSTEES LIMITED

IBEX HOUSE, BAKER STREET, WEYBRIDGE, SURREY, KT13 8AH,
Company Registration Number
04552356
Private Limited Company
Active

Company Overview

About Ime Trustees Ltd
IME TRUSTEES LIMITED was founded on 2002-10-03 and has its registered office in Weybridge. The organisation's status is listed as "Active". Ime Trustees Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
IME TRUSTEES LIMITED
 
Legal Registered Office
IBEX HOUSE
BAKER STREET
WEYBRIDGE
SURREY
KT13 8AH
Other companies in RG14
 
Previous Names
IMMEDIA BROADCASTING TRUSTEES LIMITED19/05/2022
Filing Information
Company Number 04552356
Company ID Number 04552356
Date formed 2002-10-03
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 03/10/2015
Return next due 31/10/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-06 23:56:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IME TRUSTEES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   LAWFORD BUSINESS SERVICES LTD   MGI MIDGLEY SNELLING LIMITED   QUICK CONSULTANTS LTD
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.

Company Officers of IME TRUSTEES LIMITED

Current Directors
Officer Role Date Appointed
SAMUEL ROSS PENNEY
Company Secretary 2016-08-24
TREVOR NEIL BROOKES
Director 2002-11-14
GEOFFREY HOWARD-SPINK
Director 2004-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES VERE BARKER-BENFIELD
Company Secretary 2006-05-24 2016-08-24
CHARLES VERE BARKER-BENFIELD
Director 2006-05-24 2016-08-24
PETER ROY TEAGUE
Director 2004-05-01 2013-05-22
HALCO SECRETARIES LIMITED
Company Secretary 2002-10-03 2009-08-06
ROBERT GLYN PARKER
Director 2002-11-14 2006-05-31
GILES ROBERT BRAND
Director 2002-11-14 2004-05-01
MARK IAN HORROCKS
Director 2002-11-14 2004-05-01
HALCO MANAGEMENT LIMITED
Director 2002-10-03 2002-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TREVOR NEIL BROOKES DREAMSTREAM MUSIC LIMITED Director 2010-09-14 CURRENT 2010-09-14 Active - Proposal to Strike off
TREVOR NEIL BROOKES YOU TV LIMITED Director 2010-09-01 CURRENT 2008-03-27 Active - Proposal to Strike off
TREVOR NEIL BROOKES IME TV LIMITED Director 2010-09-01 CURRENT 2008-03-27 Active - Proposal to Strike off
TREVOR NEIL BROOKES IMMEDIA BROADCASTING LIMITED Director 2007-10-16 CURRENT 2007-08-08 Active - Proposal to Strike off
TREVOR NEIL BROOKES CUBE MUSIC LIMITED Director 2006-05-08 CURRENT 1999-08-10 Active - Proposal to Strike off
TREVOR NEIL BROOKES THE CUBE GROUP OF COMPANIES LIMITED Director 2006-05-08 CURRENT 1999-09-21 Active - Proposal to Strike off
TREVOR NEIL BROOKES FIINU PLC Director 2003-10-30 CURRENT 2003-10-30 Active
TREVOR NEIL BROOKES IMMEDIA BROADCAST LIMITED Director 2000-03-14 CURRENT 1999-11-08 Active
GEOFFREY HOWARD-SPINK DE FACTO 477 LIMITED Director 2000-12-21 CURRENT 1996-03-15 Active
GEOFFREY HOWARD-SPINK NEW STAR INVESTMENT TRUST PLC Director 2000-04-13 CURRENT 2000-04-05 Active
GEOFFREY HOWARD-SPINK JIT SECURITIES LIMITED Director 2000-04-12 CURRENT 2000-03-24 Active

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
2024-02-29DIRECTOR APPOINTED MR DAVID HOPTON
2023-11-24REGISTERED OFFICE CHANGED ON 24/11/23 FROM Meadows Business Park, Station Approach Camberley GU17 9AB England
2023-09-27ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-09-19CONFIRMATION STATEMENT MADE ON 14/09/23, WITH NO UPDATES
2023-06-29APPOINTMENT TERMINATED, DIRECTOR PHILIP TANSEY
2022-12-13REGISTERED OFFICE CHANGED ON 13/12/22 FROM Abbey House Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England
2022-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/22 FROM Abbey House Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England
2022-09-29ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 14/09/22, WITH UPDATES
2022-07-19PSC05Change of details for Immediate Acquisition Plc as a person with significant control on 2022-07-08
2022-07-14AP01DIRECTOR APPOINTED MR PHILIP TANSEY
2022-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/22 FROM Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd England
2022-05-27PSC02Notification of Immediate Acquisition Plc as a person with significant control on 2022-04-20
2022-05-27PSC07CESSATION OF IMMEDIA BROADCAST LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-19CERTNMCompany name changed immedia broadcasting trustees LIMITED\certificate issued on 19/05/22
2022-05-17AP04Appointment of Amba Secretaries Limited as company secretary on 2022-05-09
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM 7-9 the Broadway Newbury Berkshire RG14 1AS
2022-05-17TM02Termination of appointment of Samuel Ross Penney on 2022-05-09
2021-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-09-14CS01CONFIRMATION STATEMENT MADE ON 14/09/21, WITH NO UPDATES
2020-12-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 03/10/20, WITH NO UPDATES
2020-08-04AP01DIRECTOR APPOINTED MR SIMON MICHAEL LEATHERS
2020-06-05TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY HOWARD-SPINK
2019-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/19, WITH NO UPDATES
2019-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-11-08CS01CONFIRMATION STATEMENT MADE ON 03/10/18, WITH NO UPDATES
2017-10-06CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH NO UPDATES
2017-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES
2016-08-24TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES VERE BARKER-BENFIELD
2016-08-24TM02Termination of appointment of Charles Vere Barker-Benfield on 2016-08-24
2016-08-24AP03Appointment of Mr Samuel Ross Penney as company secretary on 2016-08-24
2016-08-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-03LATEST SOC03/11/15 STATEMENT OF CAPITAL;GBP 2
2015-11-03AR0103/10/15 ANNUAL RETURN FULL LIST
2015-06-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-10-06LATEST SOC06/10/14 STATEMENT OF CAPITAL;GBP 2
2014-10-06AR0103/10/14 ANNUAL RETURN FULL LIST
2014-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-12-17AD01REGISTERED OFFICE CHANGED ON 17/12/13 FROM the Old Brewery the Broadway Newbury Berkshire RG14 1AU
2013-10-07AR0103/10/13 ANNUAL RETURN FULL LIST
2013-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR PETER TEAGUE
2012-10-08AR0103/10/12 ANNUAL RETURN FULL LIST
2012-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-10-06AR0103/10/11 ANNUAL RETURN FULL LIST
2011-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2010-10-05AR0103/10/10 ANNUAL RETURN FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ROY TEAGUE / 03/10/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWARD-SPINK / 03/10/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR NEIL BROOKES / 03/10/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES VERE BARKER-BENFIELD / 03/10/2010
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES VERE BARKER-BENFIELD / 03/10/2010
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-10CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NEIL BROOKES / 30/04/2010
2009-11-12MISCSECTION 519
2009-11-11AUDAUDITOR'S RESIGNATION
2009-10-13AR0103/10/09 FULL LIST
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY HOWARD-SPINK / 03/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / TREVOR NEIL BROOKES / 03/10/2009
2009-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES VERE BARKER-BENFIELD / 03/10/2009
2009-08-10288bAPPOINTMENT TERMINATED SECRETARY HALCO SECRETARIES LIMITED
2009-06-30287REGISTERED OFFICE CHANGED ON 30/06/2009 FROM 5 FLEET PLACE LONDON EC4M 7RD
2009-06-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-09287REGISTERED OFFICE CHANGED ON 09/03/2009 FROM 8-10 NEW FETTER LANE LONDON EC4A 1RS
2009-03-06288cDIRECTOR'S CHANGE OF PARTICULARS / TREVOR BROOKES / 18/12/2008
2009-01-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-07363aRETURN MADE UP TO 03/10/08; FULL LIST OF MEMBERS
2008-10-07288cDIRECTOR'S CHANGE OF PARTICULARS / PETER TEAGUE / 15/07/2008
2007-12-31AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-11-19363aRETURN MADE UP TO 03/10/07; FULL LIST OF MEMBERS
2006-11-07363aRETURN MADE UP TO 03/10/06; FULL LIST OF MEMBERS
2006-09-04AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-13288bDIRECTOR RESIGNED
2006-06-05288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-10-12363aRETURN MADE UP TO 03/10/05; FULL LIST OF MEMBERS
2005-10-07MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2005-08-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/03
2005-03-09288cDIRECTOR'S PARTICULARS CHANGED
2004-12-11363aRETURN MADE UP TO 03/10/04; FULL LIST OF MEMBERS
2004-12-11288cDIRECTOR'S PARTICULARS CHANGED
2004-12-11288cDIRECTOR'S PARTICULARS CHANGED
2004-06-29288bDIRECTOR RESIGNED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288aNEW DIRECTOR APPOINTED
2004-06-29288bDIRECTOR RESIGNED
2003-12-03363aRETURN MADE UP TO 03/10/03; FULL LIST OF MEMBERS
2003-11-26CERTNMCOMPANY NAME CHANGED STORM DIGITAL TRUSTEES LIMITED CERTIFICATE ISSUED ON 26/11/03
2003-11-05288cDIRECTOR'S PARTICULARS CHANGED
2003-02-17225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-11-22288bDIRECTOR RESIGNED
2002-11-22288aNEW DIRECTOR APPOINTED
2002-10-28CERTNMCOMPANY NAME CHANGED CHARCO 1033 LIMITED CERTIFICATE ISSUED ON 28/10/02
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to IME TRUSTEES 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 IME TRUSTEES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
IME TRUSTEES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.4798
MortgagesNumMortOutstanding0.2198
MortgagesNumMortPartSatisfied0.0030
MortgagesNumMortSatisfied0.2795
MortgagesNumMortCharges0.5698
MortgagesNumMortOutstanding0.2195
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.3598

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
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 IME TRUSTEES LIMITED

Intangible Assets
Patents
We have not found any records of IME TRUSTEES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IME TRUSTEES LIMITED
Trademarks
We have not found any records of IME TRUSTEES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IME TRUSTEES 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 (99999 - Dormant Company) as IME TRUSTEES LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where IME TRUSTEES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IME TRUSTEES 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 IME TRUSTEES 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.