INSPIRED MEDIA GROUP LIMITED
GLOUCESTER PEAKVIEWING HOLDINGS LIMITED POPPYFIELDS LIMITED

Hellopages » Gloucestershire » Tewkesbury » GL3 4UX

Company number 04302008
Status Active
Incorporation Date 10 October 2001
Company Type Private Limited Company
Address 30 LASNE CRESCENT, BROCKWORTH, GLOUCESTER, GLOUCESTERSHIRE, GL3 4UX
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 10 October 2016 with updates; Termination of appointment of Peter Henry Matthews as a director on 26 September 2016; Accounts for a dormant company made up to 30 June 2015. The most likely internet sites of INSPIRED MEDIA GROUP LIMITED are www.inspiredmediagroup.co.uk, and www.inspired-media-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Inspired Media Group Limited is a Private Limited Company. The company registration number is 04302008. Inspired Media Group Limited has been working since 10 October 2001. The present status of the company is Active. The registered address of Inspired Media Group Limited is 30 Lasne Crescent Brockworth Gloucester Gloucestershire Gl3 4ux. . ANDERSON BYROM CONSULTING LIMITED is a Secretary of the company. MATTHEWS, Paul Anthony is a Director of the company. Secretary MATTHEWS, Eilizabeth Mary has been resigned. Nominee Secretary RM REGISTRARS LIMITED has been resigned. Director BLANDFORD, Janet Audrey has been resigned. Director MATTHEWS, Eilizabeth Mary has been resigned. Director MATTHEWS, Peter Henry has been resigned. Nominee Director RM NOMINEES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
ANDERSON BYROM CONSULTING LIMITED
Appointed Date: 23 January 2003

Director
MATTHEWS, Paul Anthony
Appointed Date: 09 November 2001
68 years old

Resigned Directors

Secretary
MATTHEWS, Eilizabeth Mary
Resigned: 23 January 2003
Appointed Date: 09 November 2001

Nominee Secretary
RM REGISTRARS LIMITED
Resigned: 09 November 2001
Appointed Date: 10 October 2001

Director
BLANDFORD, Janet Audrey
Resigned: 15 November 2002
Appointed Date: 09 November 2001
60 years old

Director
MATTHEWS, Eilizabeth Mary
Resigned: 15 November 2002
Appointed Date: 09 November 2001
70 years old

Director
MATTHEWS, Peter Henry
Resigned: 26 September 2016
Appointed Date: 09 November 2001
60 years old

Nominee Director
RM NOMINEES LIMITED
Resigned: 09 November 2001
Appointed Date: 10 October 2001

Persons With Significant Control

Mr Paul Anthony Matthews
Notified on: 6 April 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Elizabeth Mary Matthews
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INSPIRED MEDIA GROUP LIMITED Events

05 Nov 2016
Confirmation statement made on 10 October 2016 with updates
05 Nov 2016
Termination of appointment of Peter Henry Matthews as a director on 26 September 2016
12 Apr 2016
Accounts for a dormant company made up to 30 June 2015
02 Nov 2015
Annual return made up to 10 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 10,000

14 Apr 2015
Accounts for a dormant company made up to 30 June 2014
...
... and 46 more events
20 Nov 2001
New director appointed
20 Nov 2001
Registered office changed on 20/11/01 from: rm company services LIMITED 2ND floor 80 great eastern street london EC2A 3RX
20 Nov 2001
New secretary appointed;new director appointed
20 Nov 2001
New director appointed
10 Oct 2001
Incorporation