Company Information for INA4 MEDIA LIMITED
10/12 UPPER DICCONSON STREET, WIGAN, WN1 2AD,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
INA4 MEDIA LIMITED | |
Legal Registered Office | |
10/12 UPPER DICCONSON STREET WIGAN WN1 2AD Other companies in LS28 | |
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 |
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. |
Officer | Role | Date Appointed |
---|---|---|
CARL ANDREW WILLOCK |
||
ROBERT MARK BULLOCK |
||
ANDREW MARSHALL |
||
CARL ANDREW WILLOCK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN NEIL CULSHAW |
Director | ||
REBECCA JANE SKERNE |
Director | ||
YORK PLACE COMPANY SECRETARIES LIMITED |
Nominated Secretary | ||
YORK PLACE COMPANY NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE ARK MARKETING & MEDIA LTD | Director | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
WEST63RD INTERNET LIMITED | Director | 2016-02-29 | CURRENT | 1999-09-06 | Active - Proposal to Strike off | |
YOUR MONEY GUIDANCE LIMITED | Director | 2015-09-14 | CURRENT | 2015-09-14 | Dissolved 2017-02-28 | |
THE ARK INVESTMENT SOLUTIONS LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Active | |
THE ARK DESIGN & PRINT LIMITED | Director | 2003-04-25 | CURRENT | 2002-07-22 | Active | |
KEEP LOCAL LIMITED | Director | 2015-05-14 | CURRENT | 2015-05-14 | Active - Proposal to Strike off | |
ACORN DIGITAL MEDIA LIMITED | Director | 2015-01-28 | CURRENT | 2015-01-28 | Active | |
THE ARK INVESTMENT SOLUTIONS LIMITED | Director | 2013-10-21 | CURRENT | 2013-10-21 | Active | |
SEARCH ROOMS LIMITED | Director | 2013-01-23 | CURRENT | 2013-01-23 | Dissolved 2014-09-09 | |
WEST63RD INTERNET LIMITED | Director | 2012-01-01 | CURRENT | 1999-09-06 | Active - Proposal to Strike off | |
WEST63RD INTERNET LIMITED | Director | 2016-02-29 | CURRENT | 1999-09-06 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Change of details for Stronger Kaksi Ltd as a person with significant control on 2024-04-09 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 045069070002 | ||
REGISTERED OFFICE CHANGED ON 10/10/24 FROM Unit 4B Pudsey Business Centre 47 Kent Road Pudsey Leeds West Yorkshire LS28 9BB | ||
Change of details for Stronger Business Partners Ltd as a person with significant control on 2024-10-08 | ||
CONFIRMATION STATEMENT MADE ON 08/10/24, WITH UPDATES | ||
31/03/24 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/05/24, WITH UPDATES | ||
CESSATION OF ROBERT MARK BULLOCK AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Stronger Business Partners Ltd as a person with significant control on 2024-04-09 | ||
CESSATION OF ANDREW MARSHALL AS A PERSON OF SIGNIFICANT CONTROL | ||
APPOINTMENT TERMINATED, DIRECTOR ROBERT MARK BULLOCK | ||
DIRECTOR APPOINTED MR HERY-CHRISTIAN HENRY | ||
DIRECTOR APPOINTED BENJAMIN SOMMER | ||
STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | ||
31/03/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 31/05/23, WITH UPDATES | ||
AA | 31/03/22 ACCOUNTS TOTAL EXEMPTION FULL | |
Purchase of own shares | ||
SH03 | Purchase of own shares | |
SH06 | Cancellation of shares. Statement of capital on 2022-08-05 GBP 75 | |
RES09 | Resolution of authority to purchase a number of shares | |
PSC07 | CESSATION OF CARL ANDREW WILLOCK AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARL ANDREW WILLOCK | |
TM02 | Termination of appointment of Carl Andrew Willock on 2022-08-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/05/22, WITH UPDATES | |
AA | 31/03/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Mr Carl Andrew Willock on 2019-09-23 | |
CH01 | Director's details changed for Mr Carl Andrew Willock on 2019-09-23 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES | |
SH06 | Cancellation of shares. Statement of capital on 2018-11-07 GBP 10 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
SH03 | Purchase of own shares | |
RES13 | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/08/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES | |
RES12 | Resolution of varying share rights or name | |
RES01 | ADOPT ARTICLES 12/07/2016 | |
SH08 | Change of share class name or designation | |
SH10 | Particulars of variation of rights attached to shares | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/15 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ANDREW MARSHALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN NEIL CULSHAW | |
CH01 | Director's details changed for Mr Steven Neil Culshaw on 2015-04-13 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 08/08/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/13 ANNUAL RETURN FULL LIST | |
AR01 | 08/08/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 08/08/11 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 08/08/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CARL ANDREW WILLOCK / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN NEIL CULSHAW / 01/10/2009 | |
AP01 | DIRECTOR APPOINTED MR ROBERT MARK BULLOCK | |
AR01 | 08/08/09 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 08/08/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 21/10/2008 FROM 22 LONG ROW CHAMBERS HORSFORTH LEEDS WEST YORKSHIRE LS18 5AA | |
363a | RETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS | |
225 | PREVEXT FROM 30/09/2007 TO 31/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
88(2)R | AD 25/08/06--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05 | |
287 | REGISTERED OFFICE CHANGED ON 04/05/06 FROM: BEECHWOOD COTTAGE, 248 WEST END LANE, HORSFORTH LEEDS WEST YORKSHIRE LS18 5RU | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04 | |
363s | RETURN MADE UP TO 08/08/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/03 TO 30/09/03 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 12/08/02 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS | |
288b | SECRETARY RESIGNED | |
CERTNM | COMPANY NAME CHANGED IMA4 MEDIA LIMITED CERTIFICATE ISSUED ON 12/08/02 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Outstanding | HSBC BANK PLC |
Creditors Due Within One Year | 2013-03-31 | £ 57,117 |
---|---|---|
Creditors Due Within One Year | 2012-03-31 | £ 37,482 |
Creditors and other liabilities
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
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
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
The top companies supplying to UK government with the same SIC code (73120 - Media representation services) as INA4 MEDIA LIMITED are:
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. |