INNER SPACE MEDIA LIMITED - DEREHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-02-13 View Report
Accounts. Accounts type total exemption full. 2023-11-27 View Report
Confirmation statement. Statement with no updates. 2023-02-14 View Report
Accounts. Accounts type total exemption full. 2022-11-29 View Report
Confirmation statement. Statement with no updates. 2022-02-16 View Report
Accounts. Accounts type total exemption full. 2021-11-26 View Report
Confirmation statement. Statement with no updates. 2021-02-12 View Report
Accounts. Accounts type total exemption full. 2020-12-09 View Report
Confirmation statement. Statement with no updates. 2020-02-13 View Report
Accounts. Accounts type total exemption full. 2019-11-01 View Report
Confirmation statement. Statement with no updates. 2019-02-15 View Report
Accounts. Accounts type total exemption full. 2018-10-25 View Report
Persons with significant control. Psc name: Adrian Richards. Notification date: 2018-02-12. 2018-02-12 View Report
Persons with significant control. Cessation date: 2018-02-12. Psc name: Christine Gillian Minty. 2018-02-12 View Report
Confirmation statement. Statement with updates. 2018-02-12 View Report
Officers. Change date: 2017-11-22. Officer name: Josephine Louise Austin. 2017-11-23 View Report
Persons with significant control. Psc name: Mrs Josephine Louise Austin. Change date: 2017-11-22. 2017-11-22 View Report
Officers. Officer name: Mr Adrian Richards. Appointment date: 2017-11-01. 2017-11-14 View Report
Officers. Termination date: 2017-11-01. Officer name: Christine Gillian Minty. 2017-11-14 View Report
Accounts. Accounts type total exemption full. 2017-11-13 View Report
Confirmation statement. Statement with updates. 2017-02-13 View Report
Accounts. Accounts type total exemption small. 2016-11-10 View Report
Annual return. With made up date full list shareholders. 2016-02-12 View Report
Accounts. Accounts type total exemption small. 2015-11-26 View Report
Annual return. With made up date full list shareholders. 2015-02-17 View Report
Accounts. Accounts type total exemption small. 2014-12-03 View Report
Annual return. With made up date full list shareholders. 2014-04-01 View Report
Accounts. Accounts type total exemption small. 2013-11-29 View Report
Annual return. With made up date full list shareholders. 2013-03-04 View Report
Officers. Change date: 2013-01-01. Officer name: Josephine Louise Austin. 2013-03-04 View Report
Officers. Officer name: Adrian Nicholas Martin Richards. Change date: 2013-01-01. 2013-03-04 View Report
Accounts. Accounts type total exemption small. 2012-11-28 View Report
Address. Change date: 2012-11-14. Old address: Home Farm Barns, the Street Beeston Norfolk PE32 2NF. 2012-11-14 View Report
Annual return. With made up date full list shareholders. 2012-03-12 View Report
Accounts. Accounts type total exemption small. 2011-11-08 View Report
Annual return. With made up date full list shareholders. 2011-04-07 View Report
Accounts. Accounts type total exemption small. 2010-08-13 View Report
Capital. Capital cancellation shares. 2010-07-13 View Report
Capital. Capital return purchase own shares. 2010-07-13 View Report
Resolution. Description: Resolutions. 2010-07-07 View Report
Annual return. With made up date full list shareholders. 2010-02-26 View Report
Officers. Officer name: Josephine Louise Austin. Change date: 2009-10-01. 2010-02-26 View Report
Accounts. Accounts type total exemption small. 2009-09-11 View Report
Annual return. Legacy. 2009-03-04 View Report
Officers. Description: Director's change of particulars / christine minty / 01/01/2009. 2009-03-03 View Report
Accounts. Accounts type total exemption small. 2008-12-02 View Report
Annual return. Legacy. 2008-03-19 View Report
Accounts. Accounts type total exemption full. 2007-12-27 View Report
Annual return. Legacy. 2007-04-25 View Report
Officers. Description: Secretary's particulars changed. 2007-04-25 View Report