IMMEDIATE MEDIA COMPANY SERVICES LIMITED
LONDON MAGAZINE SERVICES LIMITED MAGAZINES SERVICES LIMITED BBC ORIGIN SERVICES LIMITED

Hellopages » Greater London » Hammersmith and Fulham » W6 7BT

Company number 05723097
Status Active
Incorporation Date 27 February 2006
Company Type Private Limited Company
Address VINEYARD HOUSE 44 BROOK GREEN, HAMMERSMITH, LONDON, W6 7BT
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Register inspection address has been changed from Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX; Director's details changed for Mr Thomas Pierre Bureau on 23 February 2017. The most likely internet sites of IMMEDIATE MEDIA COMPANY SERVICES LIMITED are www.immediatemediacompanyservices.co.uk, and www.immediate-media-company-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and seven months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 3.2 miles; to Brentford Rail Station is 4 miles; to Barbican Rail Station is 5.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Immediate Media Company Services Limited is a Private Limited Company. The company registration number is 05723097. Immediate Media Company Services Limited has been working since 27 February 2006. The present status of the company is Active. The registered address of Immediate Media Company Services Limited is Vineyard House 44 Brook Green Hammersmith London W6 7bt. . CONLON, Katherine is a Secretary of the company. BUREAU, Thomas Pierre is a Director of the company. LANGFORD, Kevin Donald is a Director of the company. Secretary CORRIETTE, Anthony has been resigned. Secretary EARL, Jane has been resigned. Secretary STEVENSON, James David has been resigned. Director BRETT, Nicholas Richard John has been resigned. Director PARSONS, Richard John has been resigned. Director PHIPPEN, Peter Sangster has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
CONLON, Katherine
Appointed Date: 31 October 2011

Director
BUREAU, Thomas Pierre
Appointed Date: 31 October 2011
57 years old

Director
LANGFORD, Kevin Donald
Appointed Date: 27 February 2006
61 years old

Resigned Directors

Secretary
CORRIETTE, Anthony
Resigned: 31 October 2011
Appointed Date: 03 December 2010

Secretary
EARL, Jane
Resigned: 03 December 2010
Appointed Date: 15 June 2009

Secretary
STEVENSON, James David
Resigned: 30 April 2009
Appointed Date: 27 February 2006

Director
BRETT, Nicholas Richard John
Resigned: 31 October 2011
Appointed Date: 06 July 2007
75 years old

Director
PARSONS, Richard John
Resigned: 29 August 2008
Appointed Date: 27 February 2006
58 years old

Director
PHIPPEN, Peter Sangster
Resigned: 31 October 2011
Appointed Date: 27 February 2006
65 years old

Persons With Significant Control

Immediate Media Company Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IMMEDIATE MEDIA COMPANY SERVICES LIMITED Events

03 Mar 2017
Confirmation statement made on 27 February 2017 with updates
27 Feb 2017
Register inspection address has been changed from Oceana House 39-49 Commercial Road Southampton SO15 1GA United Kingdom to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
23 Feb 2017
Director's details changed for Mr Thomas Pierre Bureau on 23 February 2017
23 Feb 2017
Register(s) moved to registered office address Vineyard House 44 Brook Green Hammersmith London W6 7BT
23 Feb 2017
Register(s) moved to registered inspection location Oceana House 39-49 Commercial Road Southampton SO15 1GA
...
... and 49 more events
21 Mar 2006
Accounting reference date extended from 28/02/07 to 31/03/07
21 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

21 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

21 Mar 2006
Resolutions
  • ELRES ‐ Elective resolution

27 Feb 2006
Incorporation

IMMEDIATE MEDIA COMPANY SERVICES LIMITED Charges

3 September 2015
Charge code 0572 3097 0004
Delivered: 10 September 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Contains fixed charge…
28 May 2014
Charge code 0572 3097 0003
Delivered: 6 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as Security Agent for the Beneficiaries)
Description: Contains fixed charge…
13 September 2013
Charge code 0572 3097 0002
Delivered: 19 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC (In Its Capacity as the Security Agent and Trustee for the Beneficiaries)
Description: Notification of addition to or amendment of charge…
31 October 2011
Deed of accession and charge
Delivered: 9 November 2011
Status: Satisfied on 22 October 2013
Persons entitled: Barclays Bank PLC (In It's Capacity as Security Agent for the Beneficiaries)
Description: Acquisition agreement claims, insurance policies, hedging…