Interactive Media Group Limited

DataGardener
interactive media group limited
in liquidation
Micro

Interactive Media Group Limited

06807142Private Limited With Share Capital

Cba Business Solutions Ltd, 126 New Walk, Leicester, LE17JA
Incorporated

02/02/2009

Company Age

17 years

Directors

5

Employees

9

SIC Code

47430

Risk

not scored

Company Overview

Registration, classification & business activity

Interactive Media Group Limited (06807142) is a private limited with share capital incorporated on 02/02/2009 (17 years old) and registered in leicester, LE17JA. The company operates under SIC code 47430 - retail sale of audio and video equipment in specialised stores.

The interactive media group encompasses a number of companies driven to delivering excellence in audio, visual and technology applications and hardware for businesses and private clients. www.arcstreamav.com www.paper2pixel.uk www.integratedlogic.co.uk www.interax-av.com

Private Limited With Share Capital
SIC: 47430
Micro
Incorporated 02/02/2009
LE17JA
9 employees

Financial Overview

Total Assets

£473.4K

Liabilities

£409.8K

Net Assets

£63.6K

Cash

£227.8K

Key Metrics

9

Employees

5

Directors

4

Shareholders

1

CCJs

Board of Directors

4

Charges

3

Registered

3

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

65
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-08-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:22-08-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:24-08-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-06-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:23-06-2022
Resolution
Category:Resolution
Date:23-06-2022
Liquidation Voluntary Statement Of Affairs
Category:Insolvency
Date:23-06-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-09-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2021
Change Person Director Company With Change Date
Category:Officers
Date:20-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-01-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-08-2020
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:31-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:30-07-2020
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:24-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-03-2020
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:16-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-02-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-02-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-03-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:01-09-2017
Capital Allotment Shares
Category:Capital
Date:19-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:19-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-02-2017
Accounts Amended With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:07-06-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-04-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:16-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2012
Change Registered Office Address Company With Date Old Address
Category:Address
Date:10-11-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-04-2011
Legacy
Category:Mortgage
Date:10-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2011
Termination Director Company With Name
Category:Officers
Date:02-08-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-07-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:02-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2010
Change Person Director Company With Change Date
Category:Officers
Date:02-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:09-02-2010
Legacy
Category:Accounts
Date:09-09-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:18-07-2009
Legacy
Category:Mortgage
Date:27-06-2009
Incorporation Company
Category:Incorporation
Date:02-02-2009

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date22/01/2021
Latest Accounts31/12/2020

Trading Addresses

Cba Business Solutions Ltd, 126 New Walk, Leicester, Le1 7Ja, LE17JARegistered

Contact

441372742682
weareimg.com
Cba Business Solutions Ltd, 126 New Walk, Leicester, LE17JA