Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INA4 MEDIA LIMITED
Company Information for

INA4 MEDIA LIMITED

10/12 UPPER DICCONSON STREET, WIGAN, WN1 2AD,
Company Registration Number
04506907
Private Limited Company
Active

Company Overview

About Ina4 Media Ltd
INA4 MEDIA LIMITED was founded on 2002-08-08 and has its registered office in Wigan. The organisation's status is listed as "Active". Ina4 Media Limited is a Private Limited Company registered in ENGLAND 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
INA4 MEDIA LIMITED
 
Legal Registered Office
10/12 UPPER DICCONSON STREET
WIGAN
WN1 2AD
Other companies in LS28
 
Filing Information
Company Number 04506907
Company ID Number 04506907
Date formed 2002-08-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB801460472  
Last Datalog update: 2024-11-05 13:33:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INA4 MEDIA LIMITED
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 INA4 MEDIA LIMITED

Current Directors
Officer Role Date Appointed
CARL ANDREW WILLOCK
Company Secretary 2002-08-12
ROBERT MARK BULLOCK
Director 2010-04-01
ANDREW MARSHALL
Director 2015-06-19
CARL ANDREW WILLOCK
Director 2002-08-12
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN NEIL CULSHAW
Director 2006-08-24 2015-06-15
REBECCA JANE SKERNE
Director 2002-08-12 2006-08-24
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-08-08 2002-08-12
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2002-08-08 2002-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT MARK BULLOCK THE ARK MARKETING & MEDIA LTD Director 2017-09-20 CURRENT 2017-09-20 Active
ROBERT MARK BULLOCK WEST63RD INTERNET LIMITED Director 2016-02-29 CURRENT 1999-09-06 Active - Proposal to Strike off
ROBERT MARK BULLOCK YOUR MONEY GUIDANCE LIMITED Director 2015-09-14 CURRENT 2015-09-14 Dissolved 2017-02-28
ROBERT MARK BULLOCK THE ARK INVESTMENT SOLUTIONS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
ROBERT MARK BULLOCK THE ARK DESIGN & PRINT LIMITED Director 2003-04-25 CURRENT 2002-07-22 Active
ANDREW MARSHALL KEEP LOCAL LIMITED Director 2015-05-14 CURRENT 2015-05-14 Active - Proposal to Strike off
ANDREW MARSHALL ACORN DIGITAL MEDIA LIMITED Director 2015-01-28 CURRENT 2015-01-28 Active
ANDREW MARSHALL THE ARK INVESTMENT SOLUTIONS LIMITED Director 2013-10-21 CURRENT 2013-10-21 Active
ANDREW MARSHALL SEARCH ROOMS LIMITED Director 2013-01-23 CURRENT 2013-01-23 Dissolved 2014-09-09
ANDREW MARSHALL WEST63RD INTERNET LIMITED Director 2012-01-01 CURRENT 1999-09-06 Active - Proposal to Strike off
CARL ANDREW WILLOCK WEST63RD INTERNET LIMITED Director 2016-02-29 CURRENT 1999-09-06 Active - Proposal to Strike off

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
2025-02-06Change of details for Stronger Kaksi Ltd as a person with significant control on 2024-04-09
2025-02-05REGISTRATION OF A CHARGE / CHARGE CODE 045069070002
2024-10-10REGISTERED OFFICE CHANGED ON 10/10/24 FROM Unit 4B Pudsey Business Centre 47 Kent Road Pudsey Leeds West Yorkshire LS28 9BB
2024-10-08Change of details for Stronger Business Partners Ltd as a person with significant control on 2024-10-08
2024-10-08CONFIRMATION STATEMENT MADE ON 08/10/24, WITH UPDATES
2024-08-1931/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-11CONFIRMATION STATEMENT MADE ON 31/05/24, WITH UPDATES
2024-04-25CESSATION OF ROBERT MARK BULLOCK AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25Notification of Stronger Business Partners Ltd as a person with significant control on 2024-04-09
2024-04-25CESSATION OF ANDREW MARSHALL AS A PERSON OF SIGNIFICANT CONTROL
2024-04-25APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK BULLOCK
2024-04-25DIRECTOR APPOINTED MR HERY-CHRISTIAN HENRY
2024-04-25DIRECTOR APPOINTED BENJAMIN SOMMER
2023-09-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-08-2731/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-12CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES
2022-12-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-11Purchase of own shares
2022-11-11SH03Purchase of own shares
2022-11-04SH06Cancellation of shares. Statement of capital on 2022-08-05 GBP 75
2022-11-04RES09Resolution of authority to purchase a number of shares
2022-08-10PSC07CESSATION OF CARL ANDREW WILLOCK AS A PERSON OF SIGNIFICANT CONTROL
2022-08-10TM01APPOINTMENT TERMINATED, DIRECTOR CARL ANDREW WILLOCK
2022-08-10TM02Termination of appointment of Carl Andrew Willock on 2022-08-08
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES
2021-11-25AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2020-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-11-25AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-25CH01Director's details changed for Mr Carl Andrew Willock on 2019-09-23
2019-09-23CH01Director's details changed for Mr Carl Andrew Willock on 2019-09-23
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2018-11-26SH06Cancellation of shares. Statement of capital on 2018-11-07 GBP 10
2018-11-26AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-11-26SH03Purchase of own shares
2018-11-19RES13Resolutions passed:
  • Contract proposed 07/11/2018
2018-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-12-12AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2016-11-25AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2016-07-20RES12Resolution of varying share rights or name
2016-07-20RES01ADOPT ARTICLES 12/07/2016
2016-07-20SH08Change of share class name or designation
2016-07-20SH10Particulars of variation of rights attached to shares
2015-12-01AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-11LATEST SOC11/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-11AR0108/08/15 ANNUAL RETURN FULL LIST
2015-06-19AP01DIRECTOR APPOINTED MR ANDREW MARSHALL
2015-06-19TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN NEIL CULSHAW
2015-04-14CH01Director's details changed for Mr Steven Neil Culshaw on 2015-04-13
2014-11-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0108/08/14 ANNUAL RETURN FULL LIST
2013-11-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-14AR0108/08/13 ANNUAL RETURN FULL LIST
2012-08-22AR0108/08/12 ANNUAL RETURN FULL LIST
2012-05-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-18AR0108/08/11 ANNUAL RETURN FULL LIST
2011-07-05AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-30AR0108/08/10 FULL LIST
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW WILLOCK / 01/10/2009
2010-09-30CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEIL CULSHAW / 01/10/2009
2010-05-28AP01DIRECTOR APPOINTED MR ROBERT MARK BULLOCK
2009-10-07AR0108/08/09 FULL LIST
2009-08-05AA31/03/09 TOTAL EXEMPTION SMALL
2008-11-02AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-22363aRETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS
2008-10-21287REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 22 LONG ROW CHAMBERS HORSFORTH LEEDS WEST YORKSHIRE LS18 5AA
2008-08-04363aRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2008-07-02225PREVEXT FROM 30/09/2007 TO 31/03/2008
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-25363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2006-10-24288bDIRECTOR RESIGNED
2006-10-2488(2)RAD 25/08/06--------- £ SI 98@1=98 £ IC 2/100
2006-09-04288aNEW DIRECTOR APPOINTED
2006-07-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-05-04287REGISTERED OFFICE CHANGED ON 04/05/06 FROM: BEECHWOOD COTTAGE, 248 WEST END LANE, HORSFORTH LEEDS WEST YORKSHIRE LS18 5RU
2005-08-09288cDIRECTOR'S PARTICULARS CHANGED
2005-08-09363aRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-09-09363sRETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS
2004-01-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2003-09-09363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-06-06225ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03
2002-09-19395PARTICULARS OF MORTGAGE/CHARGE
2002-08-28MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-08-13288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-08-13288aNEW DIRECTOR APPOINTED
2002-08-12288bDIRECTOR RESIGNED
2002-08-12287REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS
2002-08-12288bSECRETARY RESIGNED
2002-08-12CERTNMCOMPANY NAME CHANGED IMA4 MEDIA LIMITED CERTIFICATE ISSUED ON 12/08/02
2002-08-08NEWINCINCORPORATION 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 INA4 MEDIA 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 INA4 MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-09-19 Outstanding HSBC BANK PLC
Creditors
Creditors Due Within One Year 2013-03-31 £ 57,117
Creditors Due Within One Year 2012-03-31 £ 37,482

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 INA4 MEDIA LIMITED

Financial Assets
Balance Sheet
Current Assets 2013-03-31 £ 71,635
Current Assets 2012-03-31 £ 53,890
Debtors 2013-03-31 £ 58,280
Debtors 2012-03-31 £ 40,940
Shareholder Funds 2013-03-31 £ 15,668
Shareholder Funds 2012-03-31 £ 17,977
Stocks Inventory 2013-03-31 £ 13,160
Stocks Inventory 2012-03-31 £ 12,940
Tangible Fixed Assets 2013-03-31 £ 1,784
Tangible Fixed Assets 2012-03-31 £ 2,203

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INA4 MEDIA LIMITED registering or being granted any patents
Domain Names

INA4 MEDIA LIMITED owns 6 domain names.

ina4.co.uk   ina4media.co.uk   thearkgroupmarketing.co.uk   auctiondocs.co.uk   webdesignleeds.co.uk   auctionimp.co.uk  

Trademarks
We have not found any records of INA4 MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INA4 MEDIA 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 (73120 - Media representation services) as INA4 MEDIA LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where INA4 MEDIA 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 INA4 MEDIA 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 INA4 MEDIA 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.