Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > IMPRESS INTERNATIONAL MEDIA LTD.
Company Information for

IMPRESS INTERNATIONAL MEDIA LTD.

Carrington Kirk, Carrington, Nr. Gorebridge, MIDLOTHIAN, EH23 4LR,
Company Registration Number
SC207847
Private Limited Company
Active

Company Overview

About Impress International Media Ltd.
IMPRESS INTERNATIONAL MEDIA LTD. was founded on 2000-06-06 and has its registered office in Nr. Gorebridge. The organisation's status is listed as "Active". Impress International Media Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
IMPRESS INTERNATIONAL MEDIA LTD.
 
Legal Registered Office
Carrington Kirk
Carrington
Nr. Gorebridge
MIDLOTHIAN
EH23 4LR
Other companies in EH23
 
Filing Information
Company Number SC207847
Company ID Number SC207847
Date formed 2000-06-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-08-31
Account next due 2025-05-31
Latest return 2023-06-02
Return next due 2024-06-16
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB556488301  
Last Datalog update: 2024-05-29 17:08:53
Primary Source:Companies House
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 IMPRESS INTERNATIONAL MEDIA LTD.

Current Directors
Officer Role Date Appointed
HILARY TURNBULL
Company Secretary 2000-06-06
GEORGE BARRIE SIM TURNBULL
Director 2000-06-06
HILARY TURNBULL
Director 2000-06-06
Previous Officers
Officer Role Date Appointed Date Resigned
BRIAN REID LTD.
Nominated Secretary 2000-06-06 2000-06-06
STEPHEN MABBOTT LTD.
Nominated Director 2000-06-06 2000-06-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE BARRIE SIM TURNBULL 3DREID LONDON LIMITED Director 2017-01-13 CURRENT 2017-01-13 Active
GEORGE BARRIE SIM TURNBULL 3DREID SCOTLAND LIMITED Director 2017-01-12 CURRENT 2017-01-12 Active
GEORGE BARRIE SIM TURNBULL REID ARCHITECTURE BIRMINGHAM LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL REID ARCHITECTURE LONDON LIMITED. Director 2007-09-18 CURRENT 1992-11-13 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL JOHN R. HARRIS ARCHITECTS LIMITED Director 2007-09-18 CURRENT 1986-10-14 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL REID ARCHITECTURE SCOTLAND LIMITED. Director 2007-09-18 CURRENT 1992-11-30 Dissolved 2014-12-30
GEORGE BARRIE SIM TURNBULL GEOFFREY REID ASSOCIATES LIMITED Director 2007-09-18 CURRENT 1992-11-30 Active - Proposal to Strike off
GEORGE BARRIE SIM TURNBULL 3D (PROJECT MANAGEMENT) LIMITED Director 2005-04-29 CURRENT 1997-02-21 Dissolved 2015-01-09
GEORGE BARRIE SIM TURNBULL 3D (GROUP) LIMITED Director 2005-04-29 CURRENT 1998-09-11 Dissolved 2015-01-09
GEORGE BARRIE SIM TURNBULL 3DREID LIMITED Director 2005-04-04 CURRENT 2005-01-12 Active
GEORGE BARRIE SIM TURNBULL 3D (GLASGOW) LIMITED Director 2000-03-27 CURRENT 1989-07-11 Dissolved 2015-01-09
GEORGE BARRIE SIM TURNBULL 3D (ARCHITECTS) EDINBURGH LIMITED Director 1999-02-01 CURRENT 1998-08-12 Dissolved 2015-01-09

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
2024-05-2931/08/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-04-05APPOINTMENT TERMINATED, DIRECTOR HILARY TURNBULL
2023-06-02CONFIRMATION STATEMENT MADE ON 02/06/23, WITH NO UPDATES
2023-01-0931/08/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-30AA31/08/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 06/06/21, WITH UPDATES
2021-06-07PSC05Change of details for Carrington Media Limited as a person with significant control on 2018-09-01
2021-05-31AA31/08/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 06/06/20, WITH NO UPDATES
2020-06-08CH01Director's details changed for Miss Emily Jayne Watson on 2020-06-08
2020-05-28AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/19, WITH NO UPDATES
2019-06-19TM02Termination of appointment of Hilary Turnbull on 2019-06-18
2019-06-18AP03Appointment of Mr Michael Joseph O'kane as company secretary on 2019-06-18
2019-05-28AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13AP01DIRECTOR APPOINTED MR MICHAEL JOSEPH O'KANE
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE BARRIE SIM TURNBULL
2018-09-12PSC02Notification of Carrington Media Limited as a person with significant control on 2018-08-31
2018-09-06PSC07CESSATION OF HILARY TURNBULL AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14CS01CONFIRMATION STATEMENT MADE ON 06/06/18, WITH NO UPDATES
2018-05-29AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19LATEST SOC19/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 06/06/17, WITH UPDATES
2017-05-31AA31/08/16 TOTAL EXEMPTION SMALL
2017-05-31AA31/08/16 TOTAL EXEMPTION SMALL
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-13AR0106/06/16 ANNUAL RETURN FULL LIST
2016-05-26AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-02AR0106/06/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-16AR0106/06/14 ANNUAL RETURN FULL LIST
2014-05-28AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-02AR0106/06/13 ANNUAL RETURN FULL LIST
2013-05-31AA31/08/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-07AR0106/06/12 ANNUAL RETURN FULL LIST
2012-05-31AA31/08/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0106/06/11 ANNUAL RETURN FULL LIST
2011-05-31AA31/08/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-07-01AR0106/06/10 FULL LIST
2010-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / HILARY TURNBULL / 06/06/2010
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2009-06-26AA31/08/08 TOTAL EXEMPTION SMALL
2009-06-22363aRETURN MADE UP TO 06/06/09; FULL LIST OF MEMBERS
2008-06-11AA31/08/07 TOTAL EXEMPTION SMALL
2008-06-09363aRETURN MADE UP TO 06/06/08; FULL LIST OF MEMBERS
2007-06-07363aRETURN MADE UP TO 06/06/07; FULL LIST OF MEMBERS
2007-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-06-06363aRETURN MADE UP TO 06/06/06; FULL LIST OF MEMBERS
2005-07-04363sRETURN MADE UP TO 06/06/05; FULL LIST OF MEMBERS
2005-06-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-08-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-07-05363sRETURN MADE UP TO 06/06/04; FULL LIST OF MEMBERS
2003-09-06287REGISTERED OFFICE CHANGED ON 06/09/03 FROM: 26 BONNYRIGG ROAD DALKEITH MIDLOTHIAN EH22 3EZ
2003-06-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-06-10363sRETURN MADE UP TO 06/06/03; FULL LIST OF MEMBERS
2002-07-21363sRETURN MADE UP TO 06/06/02; FULL LIST OF MEMBERS
2002-03-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2001-06-07363sRETURN MADE UP TO 06/06/01; FULL LIST OF MEMBERS
2001-03-30225ACC. REF. DATE EXTENDED FROM 30/06/01 TO 31/08/01
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-30288aNEW DIRECTOR APPOINTED
2000-08-30287REGISTERED OFFICE CHANGED ON 30/08/00 FROM: 26 BONNYRIGG ROAD DALKEITH MIDLOTHIAN EH22 3EZ
2000-08-30288aNEW SECRETARY APPOINTED
2000-06-08288bSECRETARY RESIGNED
2000-06-08288bDIRECTOR RESIGNED
2000-06-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
73 - Advertising and market research
731 - Advertising
73120 - Media representation services




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

  Average Max
MortgagesNumMortCharges0.248
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.087

This shows the max and average number of mortgages for companies with the same SIC code of 73120 - Media representation services

Creditors
Creditors Due Within One Year 2011-09-01 £ 28,537
Provisions For Liabilities Charges 2011-09-01 £ 2,332

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 IMPRESS INTERNATIONAL MEDIA LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 2
Cash Bank In Hand 2011-09-01 £ 112,818
Current Assets 2011-09-01 £ 184,936
Debtors 2011-09-01 £ 72,118
Fixed Assets 2011-09-01 £ 19,278
Shareholder Funds 2011-09-01 £ 173,345
Tangible Fixed Assets 2011-09-01 £ 19,278

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IMPRESS INTERNATIONAL MEDIA LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for IMPRESS INTERNATIONAL MEDIA LTD.
Trademarks
We have not found any records of IMPRESS INTERNATIONAL MEDIA LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IMPRESS INTERNATIONAL MEDIA LTD.. 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 (73120 - Media representation services) as IMPRESS INTERNATIONAL MEDIA LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where IMPRESS INTERNATIONAL MEDIA LTD. 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 IMPRESS INTERNATIONAL MEDIA LTD. 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 IMPRESS INTERNATIONAL MEDIA LTD. 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.
    Other companies at postcode EH23 4LR