IR MEDIA GROUP LIMITED
LONDON CROSS BORDER LIMITED CROSS-BORDER PUBLISHING LIMITED CROSS-BORDER PUBLISHING (HOLDINGS) LIMITED

Hellopages » Greater London » Westminster » W1F 7LD

Company number 03724289
Status Active
Incorporation Date 25 February 1999
Company Type Private Limited Company
Address HAZLEMS FENTON CHARTERED ACCOUNTANTS, PALLADIUM HOUSE 1-4, LONDON, W1F 7LD
Home Country United Kingdom
Nature of Business 58190 - Other publishing activities, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Total exemption full accounts made up to 31 December 2015; Previous accounting period shortened from 31 December 2015 to 30 December 2015. The most likely internet sites of IR MEDIA GROUP LIMITED are www.irmediagroup.co.uk, and www.ir-media-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and seven months. Ir Media Group Limited is a Private Limited Company. The company registration number is 03724289. Ir Media Group Limited has been working since 25 February 1999. The present status of the company is Active. The registered address of Ir Media Group Limited is Hazlems Fenton Chartered Accountants Palladium House 1 4 London W1f 7ld. . RYAN-COKER, Aurelia is a Secretary of the company. CASTLEY, Dominic Joseph is a Director of the company. DIGNAN, Janet is a Director of the company. MILLS, Christopher Harwood Bernard is a Director of the company. RICHMAN, Ian is a Director of the company. Secretary CROSBIE, James Nisbet has been resigned. Secretary DE VRIES, Arnold Lionel has been resigned. Secretary EVANS, Joanne Louise has been resigned. Secretary PHILIP, Sarah has been resigned. Secretary POTTER, Helen has been resigned. Secretary ROBSON, Jocelyn Sarah Frances has been resigned. Director DANILOVICH, John Joseph has been resigned. Director PERKINS, Claudia Margaret Cecil has been resigned. Director STEVENS OF LUDGATE, David Robert, Lord has been resigned. Director SWINSTEAD, Philip Edgar has been resigned. The company operates in "Other publishing activities".


Current Directors

Secretary
RYAN-COKER, Aurelia
Appointed Date: 01 April 2015

Director
CASTLEY, Dominic Joseph
Appointed Date: 01 July 2014
54 years old

Director
DIGNAN, Janet
Appointed Date: 25 February 1999
73 years old

Director
MILLS, Christopher Harwood Bernard
Appointed Date: 12 March 1999
72 years old

Director
RICHMAN, Ian
Appointed Date: 11 March 1999
61 years old

Resigned Directors

Secretary
CROSBIE, James Nisbet
Resigned: 20 December 1999
Appointed Date: 11 March 1999

Secretary
DE VRIES, Arnold Lionel
Resigned: 31 March 2015
Appointed Date: 26 November 2014

Secretary
EVANS, Joanne Louise
Resigned: 11 March 1999
Appointed Date: 25 February 1999

Secretary
PHILIP, Sarah
Resigned: 05 August 2002
Appointed Date: 20 December 1999

Secretary
POTTER, Helen
Resigned: 24 May 2006
Appointed Date: 24 March 2006

Secretary
ROBSON, Jocelyn Sarah Frances
Resigned: 25 November 2014
Appointed Date: 05 August 2002

Director
DANILOVICH, John Joseph
Resigned: 12 June 2001
Appointed Date: 01 January 2000
75 years old

Director
PERKINS, Claudia Margaret Cecil
Resigned: 06 November 2000
Appointed Date: 12 March 1999
67 years old

Director
STEVENS OF LUDGATE, David Robert, Lord
Resigned: 21 May 2003
Appointed Date: 30 November 2001
89 years old

Director
SWINSTEAD, Philip Edgar
Resigned: 29 July 2010
Appointed Date: 21 May 2003
81 years old

Persons With Significant Control

Ms Janet Dignan
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IR MEDIA GROUP LIMITED Events

01 Mar 2017
Confirmation statement made on 25 February 2017 with updates
18 Oct 2016
Total exemption full accounts made up to 31 December 2015
30 Sep 2016
Previous accounting period shortened from 31 December 2015 to 30 December 2015
19 May 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 223,899.6

13 Oct 2015
Total exemption full accounts made up to 31 December 2014
...
... and 103 more events
22 Mar 1999
Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

22 Mar 1999
Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association

22 Mar 1999
S-div 11/03/99
22 Mar 1999
£ nc 1000/200000 11/03/99
25 Feb 1999
Incorporation

IR MEDIA GROUP LIMITED Charges

25 March 2004
Mortgage debenture
Delivered: 26 March 2004
Status: Satisfied on 22 October 2011
Persons entitled: Aib Group (UK) P.L.C.
Description: Fixed and floating charge over the undertaking and all…
4 October 1999
Assignment of life policy
Delivered: 22 October 1999
Status: Satisfied on 7 May 2003
Persons entitled: Aib Group (UK) PLC
Description: Assigns to the bank the benefit of the policy and all…
12 March 1999
Mortgage debenture
Delivered: 23 March 1999
Status: Satisfied on 7 May 2003
Persons entitled: Aib Group (UK) PLC
Description: Fixed and floating charges over the undertaking and all…