Company Information for I2MEDIA LIMITED
5 OSBORNE TERRACE, NEWCASTLE UPON TYNE, NE2 1SQ,
|
Company Registration Number
05509821
Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
I2MEDIA LIMITED | ||||
Legal Registered Office | ||||
5 OSBORNE TERRACE NEWCASTLE UPON TYNE NE2 1SQ Other companies in NE11 | ||||
Previous Names | ||||
|
Company Number | 05509821 | |
---|---|---|
Company ID Number | 05509821 | |
Date formed | 2005-07-15 | |
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 | 15/07/2015 | |
Return next due | 12/08/2016 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2024-01-05 10:32:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
I2MEDIA CORPORATION | New Jersey | Unknown | ||
I2MEDIA GROUP LIMITED | 5 OSBORNE TERRACE NEWCASTLE UPON TYNE NE2 1SQ | Active | Company formed on the 2017-06-07 |
Officer | Role | Date Appointed |
---|---|---|
ROBERT MICHAEL HEWITT |
||
MAURICE JOHN DOBSON |
||
ROBERT MICHAEL HEWITT |
||
JOHN IRVING JOSEPHS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DARRYL NEWTON |
Director | ||
ROBERT MICHAEL HEWITT |
Company Secretary | ||
CHRISTOPHER EDWARD NIXON |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
BLYTH MUSIC & THEATRE COMPANY LIMITED | Director | 2015-06-01 | CURRENT | 2003-10-17 | Active | |
TRAIN FITNESS LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active | |
CHERRY SALES & MARKETING LIMITED | Director | 2006-01-01 | CURRENT | 2004-04-22 | Dissolved 2013-09-19 | |
I2MEDIA GROUP LIMITED | Director | 2017-06-07 | CURRENT | 2017-06-07 | Active | |
FIGHTERS ONLY GEAR LIMITED | Director | 2015-11-04 | CURRENT | 2008-10-28 | Dissolved 2017-12-19 | |
LIVE TRADING LIMITED | Director | 2014-12-01 | CURRENT | 1995-09-08 | Active | |
TRAIN FITNESS LIMITED | Director | 2013-10-22 | CURRENT | 2013-10-22 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 07/07/23, WITH NO UPDATES | ||
REGISTERED OFFICE CHANGED ON 04/05/23 FROM Unit 2 Bankside the Watermark Gateshead Tyne and Wear NE11 9SY | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES | |
31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES | |
SH01 | 11/02/21 STATEMENT OF CAPITAL GBP 88.72 | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARRYL NEWTON | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR DARRYL NEWTON | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/17, WITH UPDATES | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN IRVING JOSEPHS | |
PSC07 | CESSATION OF CHRISTOPHER EDWARD NIXON AS A PERSON OF SIGNIFICANT CONTROL | |
LATEST SOC | 26/01/17 STATEMENT OF CAPITAL;GBP 84.29 | |
SH06 | Cancellation of shares. Statement of capital on 2016-12-21 GBP 84.29 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH03 | Purchase of own shares | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/07/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 28/04/2015 | |
CERTNM | Company name changed fighters only LIMITED\certificate issued on 23/12/15 | |
AP03 | Appointment of Mr Robert Michael Hewitt as company secretary on 2015-07-15 | |
LATEST SOC | 15/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/15 ANNUAL RETURN FULL LIST | |
TM02 | Termination of appointment of Robert Michael Hewitt on 2015-07-15 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH01 | Director's details changed for Mr John Irving Josephs on 2015-07-06 | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 055098210002 | |
LATEST SOC | 16/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 15/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/07/13 FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/2013 FROM 200 PORTLAND ROAD SHIELDFIELD NEWCASTLE UPON TYNE NE2 1DJ UNITED KINGDOM | |
AA | 31/12/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL HEWITT / 01/07/2012 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT MICHAEL HEWITT / 01/07/2012 | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN IRVING JOSEPHS / 23/07/2010 | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 15/07/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MICHAEL HEWITT / 12/07/2010 | |
225 | CURREXT FROM 31/07/2009 TO 31/12/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / ROBERT HEWITT / 22/07/2009 | |
363a | RETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
CERTNM | COMPANY NAME CHANGED I2MEDIA LIMITED CERTIFICATE ISSUED ON 01/10/08 | |
363a | RETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS | |
190 | LOCATION OF DEBENTURE REGISTER | |
287 | REGISTERED OFFICE CHANGED ON 12/08/2008 FROM 200 PORTLAND ROAD SHIELDFIELD NEWCASTLE UPON TYNE TYNE & WEAR NE2 1DJ | |
353 | LOCATION OF REGISTER OF MEMBERS | |
288a | DIRECTOR APPOINTED MAURICE JOHN DOBSON | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED JOHN IRVING JOSEPHS | |
122 | S-DIV | |
287 | REGISTERED OFFICE CHANGED ON 07/02/08 FROM: 6 CHARLOTTE SQUARE NEWCASTLE UPON TYNE TYNE & WEAR NE1 4FX | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363s | RETURN MADE UP TO 15/07/07; NO CHANGE OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06 | |
363s | RETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
363(287) | REGISTERED OFFICE CHANGED ON 19/09/06 | |
288b | SECRETARY RESIGNED | |
88(2)R | AD 10/11/05--------- £ SI 98@1=98 £ IC 2/100 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
|
|
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 I2MEDIA LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Gateshead Council | |
|
Third Party Payments |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
61102099 | Women's or girls' jerseys, pullovers, cardigans, waistcoats and similar articles, of cotton, knitted or crocheted (excl. lightweight fine knit roll, polo or turtleneck jumpers and pullovers and wadded waistcoats) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |