Advanced company searchLink opens in new window

IME TRUSTEES LIMITED

Company number 04552356

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Feb 2024 AP01 Appointment of Mr David Hopton as a director on 21 February 2024
19 Feb 2024 TM01 Termination of appointment of Christopher Francis Sweeney as a director on 31 December 2023
24 Nov 2023 AD01 Registered office address changed from Meadows Business Park, Station Approach Camberley GU17 9AB England to Ibex House Baker Street Weybridge Surrey KT13 8AH on 24 November 2023
27 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
19 Sep 2023 CS01 Confirmation statement made on 14 September 2023 with no updates
29 Jun 2023 TM01 Termination of appointment of Philip Tansey as a director on 28 June 2023
13 Dec 2022 AD01 Registered office address changed from Abbey House Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT England to Meadows Business Park, Station Approach Camberley GU17 9AB on 13 December 2022
29 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
15 Sep 2022 CS01 Confirmation statement made on 14 September 2022 with updates
19 Jul 2022 PSC05 Change of details for Immediate Acquisition Plc as a person with significant control on 13 July 2022
19 Jul 2022 PSC05 Change of details for Immediate Acquisition Plc as a person with significant control on 8 July 2022
14 Jul 2022 AP01 Appointment of Mr Christopher Sweeney as a director on 13 July 2022
14 Jul 2022 AP01 Appointment of Mr Philip Tansey as a director on 13 July 2022
13 Jul 2022 AD01 Registered office address changed from Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd England to Abbey House Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 13 July 2022
27 May 2022 PSC02 Notification of Immediate Acquisition Plc as a person with significant control on 20 April 2022
27 May 2022 PSC07 Cessation of Immedia Broadcast Limited as a person with significant control on 20 April 2022
19 May 2022 CERTNM Company name changed immedia broadcasting trustees LIMITED\certificate issued on 19/05/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-05-09
17 May 2022 AP04 Appointment of Amba Secretaries Limited as a secretary on 9 May 2022
17 May 2022 AD01 Registered office address changed from 7-9 the Broadway Newbury Berkshire RG14 1AS to Charles Russell Speechlys Llp 5 Fleet Place London EC4M 7rd on 17 May 2022
17 May 2022 TM02 Termination of appointment of Samuel Ross Penney as a secretary on 9 May 2022
29 Oct 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 14 September 2021 with no updates
30 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
12 Oct 2020 CS01 Confirmation statement made on 3 October 2020 with no updates
04 Aug 2020 AP01 Appointment of Mr Simon Michael Leathers as a director on 4 August 2020