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

IMMEDIATE MEDIA COMPANY LIMITED

VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, W6 7BT,
Company Registration Number
07635200
Private Limited Company
Active

Company Overview

About Immediate Media Company Ltd
IMMEDIATE MEDIA COMPANY LIMITED was founded on 2011-05-16 and has its registered office in London. The organisation's status is listed as "Active". Immediate Media Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
IMMEDIATE MEDIA COMPANY LIMITED
 
Legal Registered Office
VINEYARD HOUSE 44 BROOK GREEN
HAMMERSMITH
LONDON
W6 7BT
Other companies in W6
 
Previous Names
VANCOUVER BIDCO LIMITED01/11/2011
DE FACTO 1868 LIMITED12/07/2011
Filing Information
Company Number 07635200
Company ID Number 07635200
Date formed 2011-05-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/05/2016
Return next due 13/06/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB870006651  
Last Datalog update: 2024-06-05 23:00:51
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IMMEDIATE MEDIA COMPANY 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.
Companies with same name IMMEDIATE MEDIA COMPANY LIMITED
The following companies were found which have the same name as IMMEDIATE MEDIA COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IMMEDIATE MEDIA COMPANY LONDON LIMITED VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT Active Company formed on the 2007-03-28
IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT Active - Proposal to Strike off Company formed on the 2006-04-13
IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT Active - Proposal to Strike off Company formed on the 1999-08-19
IMMEDIATE MEDIA COMPANY ORIGIN HOLDINGS LIMITED VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT Active - Proposal to Strike off Company formed on the 2006-03-10
IMMEDIATE MEDIA COMPANY ORIGIN LIMITED VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT Active - Proposal to Strike off Company formed on the 1997-07-22
IMMEDIATE MEDIA COMPANY SERVICES LIMITED VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT Active - Proposal to Strike off Company formed on the 2006-02-27
IMMEDIATE MEDIA COMPANY AUSTRALIA PTY LIMITED NSW 2000 Active Company formed on the 2014-07-23
IMMEDIATE MEDIA COMPANY SINGAPORE PRIVATE LIMITED WILKIE ROAD Singapore 228095 Active Company formed on the 2012-07-13
IMMEDIATE MEDIA COMPANY NORTH AMERICA INC Delaware Unknown
IMMEDIATE MEDIA COMPANY LONDON LIMITED Singapore Active Company formed on the 2012-07-13

Company Officers of IMMEDIATE MEDIA COMPANY LIMITED

Current Directors
Officer Role Date Appointed
KATHERINE CONLON
Company Secretary 2011-10-31
THOMAS PIERRE BUREAU
Director 2011-10-31
KEVIN DONALD LANGFORD
Director 2011-10-31
MARTIN WEISS
Director 2018-03-27
PHILIPP WELTE
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HAROLD ALEXANDER
Director 2011-10-31 2017-01-11
OLIVER BRADLEY BOWER
Director 2011-08-02 2011-10-31
CHRISTOPHER MICHAEL GRAHAM
Director 2011-07-07 2011-10-31
JAMES RICHARD ST JOHN LENANE
Director 2011-07-07 2011-10-31
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2011-05-16 2011-07-07
RUTH BRACKEN
Director 2011-05-16 2011-07-07
TRAVERS SMITH LIMITED
Director 2011-05-16 2011-07-07
TRAVERS SMITH SECRETARIES LIMITED
Director 2011-05-16 2011-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS PIERRE BUREAU OUR MEDIA LIMITED Director 2011-10-31 CURRENT 2006-02-20 Active
THOMAS PIERRE BUREAU IMMEDIATE MEDIA COMPANY SERVICES LIMITED Director 2011-10-31 CURRENT 2006-02-27 Active - Proposal to Strike off
THOMAS PIERRE BUREAU VANCOUVER TOPCO LIMITED Director 2011-10-31 CURRENT 2011-05-13 Active
KEVIN DONALD LANGFORD ESSENTIAL PUBLISHING LIMITED Director 2018-04-24 CURRENT 2018-04-24 Active - Proposal to Strike off
KEVIN DONALD LANGFORD CROSSCO (2023) LIMITED Director 2018-03-05 CURRENT 2004-07-07 Active - Proposal to Strike off
KEVIN DONALD LANGFORD IMMEDIATE MEDIA TV LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
KEVIN DONALD LANGFORD RADIO TIMES EVENTS LIMITED Director 2015-04-29 CURRENT 2015-02-05 Active
KEVIN DONALD LANGFORD MUMDRUM LIMITED Director 2015-01-30 CURRENT 2012-05-10 Active - Proposal to Strike off
KEVIN DONALD LANGFORD DIAMOND NEWCO LIMITED Director 2015-01-30 CURRENT 1994-05-05 Active
KEVIN DONALD LANGFORD VISORDOWN LTD. Director 2012-07-04 CURRENT 2005-09-16 Active - Proposal to Strike off
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY MAGICALIA LIMITED Director 2012-07-04 CURRENT 1999-08-19 Active - Proposal to Strike off
KEVIN DONALD LANGFORD VANCOUVER MIDCO 2 LIMITED Director 2011-10-31 CURRENT 2011-05-13 Liquidation
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY MAGICALIA HOLDINGS LIMITED Director 2011-10-31 CURRENT 2006-04-13 Active - Proposal to Strike off
KEVIN DONALD LANGFORD VANCOUVER MIDCO 1 LIMITED Director 2011-10-31 CURRENT 2011-05-13 Liquidation
KEVIN DONALD LANGFORD VANCOUVER TOPCO LIMITED Director 2011-10-31 CURRENT 2011-05-13 Active
KEVIN DONALD LANGFORD FRONTLINE LIMITED Director 2008-05-09 CURRENT 1937-07-08 Active
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY LONDON LIMITED Director 2007-03-28 CURRENT 2007-03-28 Active
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY ORIGIN HOLDINGS LIMITED Director 2006-05-03 CURRENT 2006-03-10 Active - Proposal to Strike off
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY SERVICES LIMITED Director 2006-02-27 CURRENT 2006-02-27 Active - Proposal to Strike off
KEVIN DONALD LANGFORD OUR MEDIA LIMITED Director 2006-02-20 CURRENT 2006-02-20 Active
KEVIN DONALD LANGFORD CUSTOMER INTERFACE 2 LIMITED Director 2005-09-01 CURRENT 2005-04-06 Active - Proposal to Strike off
KEVIN DONALD LANGFORD DOVETAIL SERVICES (UK) LIMITED Director 2005-04-04 CURRENT 2005-04-04 Liquidation
KEVIN DONALD LANGFORD DOVETAIL SERVICES (UK) HOLDINGS LIMITED Director 2005-04-01 CURRENT 2005-04-01 Liquidation
KEVIN DONALD LANGFORD IMMEDIATE MEDIA COMPANY ORIGIN LIMITED Director 2004-02-20 CURRENT 1997-07-22 Active - Proposal to Strike off
MARTIN WEISS VANCOUVER TOPCO LIMITED Director 2017-01-11 CURRENT 2011-05-13 Active

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
2024-05-23CONFIRMATION STATEMENT MADE ON 16/05/24, WITH UPDATES
2024-04-04APPOINTMENT TERMINATED, DIRECTOR MARTIN WEISS
2023-10-20Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-20Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 16/05/23, WITH NO UPDATES
2023-05-17Register inspection address changed from C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
2023-02-24Audit exemption statement of guarantee by parent company for period ending 31/12/21
2023-02-24Audit exemption subsidiary accounts made up to 2021-12-31
2023-02-17Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2023-02-17Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-05-17CS01CONFIRMATION STATEMENT MADE ON 16/05/22, WITH UPDATES
2021-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-06-23CH01Director's details changed for Mr Dan Constanda on 2021-06-23
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 16/05/21, WITH NO UPDATES
2021-03-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2021-03-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2021-03-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-05-27CS01CONFIRMATION STATEMENT MADE ON 16/05/20, WITH NO UPDATES
2020-03-02AP01DIRECTOR APPOINTED MR DAN CONSTANDA
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN DONALD LANGFORD
2019-10-09PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-10-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-10-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2019-09-20RP04CS01Second filing of Confirmation Statement dated 16/05/2019
2019-09-19SH0120/03/19 STATEMENT OF CAPITAL GBP 753463.760922
2019-09-19RES12Resolution of varying share rights or name
2019-09-18SH08Change of share class name or designation
2019-09-18SH10Particulars of variation of rights attached to shares
2019-08-27CH01Director's details changed for Mr Thomas Pierre Bureau on 2019-08-27
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 16/05/19, WITH NO UPDATES
2018-10-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/17
2018-10-05AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/17
2018-10-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/17
2018-06-04CS01CONFIRMATION STATEMENT MADE ON 16/05/18, WITH UPDATES
2018-06-04AP01DIRECTOR APPOINTED PHILIPP WELTE
2018-05-15AP01DIRECTOR APPOINTED MARTIN WEISS
2018-05-09AD02Register inspection address changed from Bond Dickinson Llp Oceana House 39-49 Commercial Road Southampton Hampshire SO15 1GA United Kingdom to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
2018-01-31PSC02Notification of Vancouver Topco Limited as a person with significant control on 2017-12-21
2018-01-31PSC07CESSATION OF VANCOUVER MIDCO 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-09-25AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 753463.76
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 753463.76
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 16/05/17, WITH UPDATES
2017-05-16AD02SAIL ADDRESS CHANGED FROM: C/O BOND PEARCE OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON SO15 1GA UNITED KINGDOM
2017-05-16AD02SAIL ADDRESS CHANGED FROM: C/O BOND PEARCE OCEANA HOUSE 39-49 COMMERCIAL ROAD SOUTHAMPTON SO15 1GA UNITED KINGDOM
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD LANGFORD / 15/05/2017
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KEVIN DONALD LANGFORD / 15/05/2017
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PIERRE BUREAU / 15/05/2017
2017-05-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS PIERRE BUREAU / 15/05/2017
2017-05-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2017-05-15AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 228-DIR SERV CONT 237-DIR INDEM 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2017-05-15AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-05-15AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352000002
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352000002
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352000003
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352000003
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352000004
2017-05-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 076352000004
2017-03-28AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-03-28AA01PREVSHO FROM 31/03/2017 TO 31/12/2016
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN ALEXANDER
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2017-01-11AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-06-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 076352000002
2016-06-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 076352000003
2016-06-29MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART BOTH / CHARGE CODE 076352000004
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 753463.76
2016-05-19AR0116/05/16 FULL LIST
2016-02-09CH03SECRETARY'S CHANGE OF PARTICULARS / KATHERINE CONLAN / 09/02/2016
2016-01-04AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 076352000004
2015-05-20LATEST SOC20/05/15 STATEMENT OF CAPITAL;GBP 753463.76
2015-05-20AR0116/05/15 FULL LIST
2015-01-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 753463.76
2014-06-10AR0116/05/14 FULL LIST
2014-06-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 076352000003
2014-01-06AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-22MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-09-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 076352000002
2013-05-23AR0116/05/13 FULL LIST
2013-01-06AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM VINEYARD HOUSE 44 BROOK GREEN HAMMERSMITH LONDON W6 7BT UNITED KINGDOM
2012-08-08AD01REGISTERED OFFICE CHANGED ON 08/08/2012 FROM 10 SNOW HILL LONDON EC1A 2AL
2012-06-01AR0116/05/12 FULL LIST
2012-06-01AD02SAIL ADDRESS CREATED
2012-02-07AP01DIRECTOR APPOINTED STEPHEN HAROLD ALEXANDER
2012-02-07AP01DIRECTOR APPOINTED MR STEPHEN HAROLD ALEXANDER
2012-01-24SH02SUB-DIVISION 31/10/11
2012-01-24SH0131/10/11 STATEMENT OF CAPITAL GBP 753463.76
2011-11-29RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-29RES13SUB DIVISION 31/10/2011
2011-11-17SH02SUB-DIVISION 31/10/11
2011-11-17SH0131/10/11 STATEMENT OF CAPITAL GBP 753463.76
2011-11-15AP01DIRECTOR APPOINTED THOMAS PIERRE BUREAU
2011-11-15AP01DIRECTOR APPOINTED KEVIN DONALD LANGFORD
2011-11-11AA01CURRSHO FROM 31/05/2012 TO 31/03/2012
2011-11-10AP03SECRETARY APPOINTED KATHERINE CONLAN
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GRAHAM
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD LENANE
2011-11-10TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER BOWER
2011-11-01RES15CHANGE OF NAME 31/10/2011
2011-11-01CERTNMCOMPANY NAME CHANGED VANCOUVER BIDCO LIMITED CERTIFICATE ISSUED ON 01/11/11
2011-11-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-10-25AD01REGISTERED OFFICE CHANGED ON 25/10/2011 FROM 12 HENRIETTA STREET LONDON WC2E 8LH
2011-09-27AP01DIRECTOR APPOINTED OLIVER BOWER
2011-08-22RES01ADOPT ARTICLES 12/08/2011
2011-08-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-08-15SH0102/08/11 STATEMENT OF CAPITAL GBP 7
2011-07-18AP01DIRECTOR APPOINTED CHRISTOPHER MICHAEL GRAHAM
2011-07-18AP01DIRECTOR APPOINTED JAMES RICHARD LENANE
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR RUTH BRACKEN
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH SECRETARIES LIMITED
2011-07-18TM01APPOINTMENT TERMINATED, DIRECTOR TRAVERS SMITH LIMITED
2011-07-18TM02APPOINTMENT TERMINATED, SECRETARY TRAVERS SMITH SECRETARIES LIMITED
2011-07-18AD01REGISTERED OFFICE CHANGED ON 18/07/2011 FROM 10 SNOW HILL LONDON EC1A 2AL ENGLAND
2011-07-12RES15CHANGE OF NAME 07/07/2011
2011-07-12CERTNMCOMPANY NAME CHANGED DE FACTO 1868 LIMITED CERTIFICATE ISSUED ON 12/07/11
2011-07-12CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2011-05-16NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58190 - Other publishing activities




Licences & Regulatory approval
We could not find any licences issued to IMMEDIATE MEDIA COMPANY 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 IMMEDIATE MEDIA COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-03 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
2014-06-06 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS SECURITY AGENT FOR THE BENEFICIARIES)
2013-09-19 Satisfied BARCLAYS BANK PLC (IN ITS CAPACITY AS THE SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES)
DEBENTURE 2011-08-12 Satisfied BARCLAYS BANK PLC (AS SECURITY AGENT)
Intangible Assets
Patents
We have not found any records of IMMEDIATE MEDIA COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IMMEDIATE MEDIA COMPANY LIMITED
Trademarks
We have not found any records of IMMEDIATE MEDIA COMPANY LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with IMMEDIATE MEDIA COMPANY LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Isle of Wight Council 2014-09-17 GBP £100
Isle of Wight Council 2014-07-30 GBP £200
Isle of Wight Council 2014-03-21 GBP £300
Isle of Wight Council 2014-02-26 GBP £300
Isle of Wight Council 2014-01-24 GBP £300
Pendle Borough Council 2014-01-09 GBP £900 Publicity & advertisement
Isle of Wight Council 2013-05-31 GBP £100
Isle of Wight Council 2013-03-21 GBP £350
Isle of Wight Council 2013-03-21 GBP £350
Isle of Wight Council 2013-03-21 GBP £350
Pendle Borough Council 2012-01-26 GBP £1,400 Publicity & advertisement
Pendle Borough Council 2012-01-26 GBP £100 Publicity & advertisement

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where IMMEDIATE MEDIA COMPANY 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.
Import/Export of Goods
Goods imported/exported by IMMEDIATE MEDIA COMPANY LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-04-0160069000Fabrics, knitted or crocheted, of a width of > 30 cm (excl. of man-made fibres, cotton, wool or fine animal hair, warp knit fabrics "incl. those made on galloon knitting machines", those containing by weight >= 5% of elastomeric yarn or rubber thread, and pile fabrics, incl. "long pile", looped pile fabrics, labels, badges and similar articles, and knitted or crocheted fabrics, impregnated, coated, covered or laminated)
2015-02-0152122590Woven fabrics of cotton, containing predominantly, but < 85% cotton by weight, other than those mixed principally or solely with man-made fibres or principally or solely with flax, weighing > 200 g/m², printed
2014-10-0162072900Men's or boys' nightshirts and pyjamas of textile materials (excl. of cotton or man-made fibres, knitted or crocheted, vests, singlets and underpants)
2014-10-0191021100Wrist-watches, whether or not incorporating a stop-watch facility, electrically operated, with mechanical display only (excl. of precious metal or of metal clad with precious metal)
2013-09-0140169997Articles of vulcanised rubber, n.e.s. (excl. hard rubber and those of cellular rubber)
2013-07-0182073090Interchangeable tools for pressing, stamping or punching, for working materials other than metal

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IMMEDIATE MEDIA COMPANY 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 IMMEDIATE MEDIA COMPANY 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.