Background WavePink WaveYellow Wave

IMD MEDIA LIMITED (03238065)

IMD MEDIA LIMITED (03238065) is an active UK company. incorporated on 15 August 1996. with registered office in London. The company operates in the Information and Communication sector, engaged in unknown sic code (59133). IMD MEDIA LIMITED has been registered for 29 years. Current directors include CLARKE, Kim Laura, STEINGRAF-REGENSBURGER, Reuben.

Company Number
03238065
Status
active
Type
ltd
Incorporated
15 August 1996
Age
29 years
Address
24-28 Bloomsbury Way, London, WC1A 2SN
Industry Sector
Information and Communication
Business Activity
Unknown SIC code (59133)
Directors
CLARKE, Kim Laura, STEINGRAF-REGENSBURGER, Reuben
SIC Codes
59133

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMD MEDIA LIMITED

IMD MEDIA LIMITED is an active company incorporated on 15 August 1996 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in unknown sic code (59133). IMD MEDIA LIMITED was registered 29 years ago.(SIC: 59133)

Status

active

Active since 29 years ago

Company No

03238065

LTD Company

Age

29 Years

Incorporated 15 August 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 19 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026

Previous Company Names

INDEPENDENT MEDIA DISTRIBUTION LIMITED
From: 15 August 1996To: 20 February 2002
Contact
Address

24-28 Bloomsbury Way London, WC1A 2SN,

Previous Addresses

Allan House 10 John Princes Street London W1G 0JW
From: 15 August 1996To: 17 March 2024
Timeline

40 key events • 1996 - 2026

Funding Officers Ownership
Company Founded
Aug 96
Director Left
Jul 11
Loan Secured
Feb 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Sept 16
Loan Secured
Dec 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Nov 17
Funding Round
Jan 18
Loan Secured
Feb 18
Director Joined
Apr 18
Director Left
Jul 18
Owner Exit
Nov 18
Loan Secured
Jul 19
Director Left
May 20
Director Joined
May 20
Loan Cleared
Jul 20
Loan Secured
Aug 20
Director Left
Aug 20
Director Joined
Dec 20
Loan Secured
Apr 21
Loan Secured
Jun 21
Loan Secured
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Loan Cleared
Oct 22
Loan Secured
Jul 23
Loan Secured
Nov 23
Loan Secured
Feb 24
Loan Secured
Sept 24
Loan Secured
Jul 25
Loan Secured
Dec 25
Loan Secured
Feb 26
Loan Secured
Feb 26
1
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

VERITY, Richard John

Active
Bloomsbury Way, LondonWC1A 2SN
Secretary
Appointed 27 May 2014

CLARKE, Kim Laura

Active
Bloomsbury Way, LondonWC1A 2SN
Born May 1970
Director
Appointed 07 Dec 2020

STEINGRAF-REGENSBURGER, Reuben

Active
Bloomsbury Way, LondonWC1A 2SN
Born November 1963
Director
Appointed 01 May 2020

LINTON, Nigel Robert

Resigned
Allan House 10 John PrincesW1G 0JW
Secretary
Appointed 31 Mar 2011
Resigned 31 Mar 2014

PRIESTLEY, Ross Hunter

Resigned
Allan House 10 John PrincesW1G 0JW
Secretary
Appointed 31 Mar 2014
Resigned 27 May 2014

REID, Brian

Resigned
5 Logie Mill, EdinburghEH7 4HH
Nominee secretary
Appointed 15 Aug 1996
Resigned 15 Aug 1996

TITMAS, John Richard Graeme

Resigned
70 Carlton Hill, LondonNW8 0ET
Secretary
Appointed 24 Sept 1996
Resigned 31 Mar 2011

COLE, Robert James

Resigned
31 Willifield Way, LondonNW11 7XU
Born July 1955
Director
Appointed 24 Sept 1996
Resigned 17 May 2000

COX, Simon

Resigned
20 Oxford Square, LondonW2 2PB
Born October 1962
Director
Appointed 31 May 2006
Resigned 01 May 2020

DUNSTONE, Charles William, Sir

Resigned
1 Portal Way, LondonW3 6RS
Born November 1964
Director
Appointed 23 Oct 1996
Resigned 03 Aug 2009

HARRISON, Andrew

Resigned
70 Southwold Mansions, LondonW9 2LF
Born November 1970
Director
Appointed 16 Jul 1997
Resigned 29 Sept 2001

HAYNES, David Stuart

Resigned
Hyde House, StroudGL6 8PA
Born January 1939
Director
Appointed 24 Sept 1996
Resigned 20 May 2011

HORNER, Michael David Teare

Resigned
18 The Chestnuts, Hemel HempsteadHP3 0DZ
Born March 1951
Director
Appointed 24 Sept 1996
Resigned 18 May 1998

JOHNSON, Gary James

Resigned
29 The Paddocks, WeybridgeKT13 9RL
Born September 1956
Director
Appointed 24 Jun 1998
Resigned 28 Feb 2002

KING, Martina Ann

Resigned
71 Victoria Street, LondonSW1H 0XA
Born March 1961
Director
Appointed 24 Feb 2005
Resigned 03 Aug 2009

LUMSDON, Gary John

Resigned
Allan House 10 John PrincesW1G 0JW
Born April 1971
Director
Appointed 23 Oct 2017
Resigned 10 Nov 2017

MABBOTT, Stephen

Resigned
14 Mitchell Lane, GlasgowG1 3NU
Born November 1950
Nominee director
Appointed 15 Aug 1996
Resigned 15 Aug 1996

MCARTHUR, Douglas Brown

Resigned
73 Cromwell Tower, LondonEC2Y 8DD
Born March 1951
Director
Appointed 31 Oct 2000
Resigned 21 May 2009

MCDANELL, Philip Neil, Mr.

Resigned
86 Ladbroke Grove, LondonW11 2HE
Born January 1952
Director
Appointed 29 Mar 2007
Resigned 30 Jul 2018

MCMURTRIE, David Loudon

Resigned
21 Salvin Road, LondonSW15 1DR
Born March 1961
Director
Appointed 19 Jun 2002
Resigned 16 May 2005

POMPHRETT, Reginald Benjamin

Resigned
14a Chapel Lane, HadleighSS7 2PQ
Born September 1943
Director
Appointed 28 Feb 2002
Resigned 04 Jul 2006

POULTER, Adam Willis George

Resigned
6 Fulmer Place, FulmerSL3 6HR
Born April 1964
Director
Appointed 16 May 2005
Resigned 30 Sept 2005

REID, Brian

Resigned
29 Allan Park Gardens, EdinburghEH14 1LN
Born June 1961
Director
Appointed 15 Aug 1996
Resigned 15 Aug 1996

SMITH, Richard Alexander Buchan

Resigned
Allan House 10 John PrincesW1G 0JW
Born November 1969
Director
Appointed 01 Apr 2018
Resigned 31 Aug 2020

STEVENSON, Ian Douglas

Resigned
The Blue House, PathheadEH37 5UP
Born January 1942
Director
Appointed 21 Jun 2000
Resigned 03 Aug 2009

Persons with significant control

2

1 Active
1 Ceased
10 John Princes Street, LondonW1G 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Aug 2017
10 John Princes Street, LondonW1G 0JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 10 Aug 2017
Fundings
Financials
Latest Activities

Filing History

172

Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 February 2026
MR01Registration of a Charge
Accounts With Accounts Type Full
7 January 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 July 2025
MR01Registration of a Charge
Accounts With Accounts Type Full
18 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
20 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
1 November 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Full
3 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 March 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
20 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
31 December 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
24 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 May 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2020
AP01Appointment of Director
Confirmation Statement With Updates
3 September 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
18 July 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
28 November 2018
PSC02Notification of Relevant Legal Entity PSC
Legacy
25 September 2018
RP04CS01RP04CS01
Accounts With Accounts Type Full
18 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
31 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2018
MR01Registration of a Charge
Capital Allotment Shares
16 January 2018
SH01Allotment of Shares
Resolution
8 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Appoint Person Director Company With Name
30 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
27 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2016
MR01Registration of a Charge
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 September 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 September 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2016
MR01Registration of a Charge
Accounts With Accounts Type Full
22 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Full
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Termination Secretary Company With Name
27 May 2014
TM02Termination of Secretary
Appoint Person Secretary Company With Name
27 May 2014
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
2 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 October 2013
AR01AR01
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Legacy
13 February 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Full
2 September 2011
AAAnnual Accounts
Termination Director Company With Name
13 July 2011
TM01Termination of Director
Legacy
17 June 2011
MG01MG01
Resolution
15 June 2011
RESOLUTIONSResolutions
Legacy
13 June 2011
MG02MG02
Resolution
9 June 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
9 June 2011
CC04CC04
Termination Secretary Company With Name
12 April 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
12 April 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 August 2010
AR01AR01
Accounts With Accounts Type Full
9 June 2010
AAAnnual Accounts
Legacy
2 September 2009
363aAnnual Return
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Legacy
3 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 May 2009
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
21 August 2008
363aAnnual Return
Accounts With Accounts Type Full
14 July 2008
AAAnnual Accounts
Legacy
7 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
26 June 2007
288cChange of Particulars
Legacy
25 April 2007
288aAppointment of Director or Secretary
Legacy
11 January 2007
395Particulars of Mortgage or Charge
Legacy
23 December 2006
403aParticulars of Charge Subject to s859A
Legacy
31 August 2006
363sAnnual Return (shuttle)
Legacy
12 July 2006
288bResignation of Director or Secretary
Legacy
12 June 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 2006
AAAnnual Accounts
Legacy
10 October 2005
288bResignation of Director or Secretary
Legacy
26 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 July 2005
AAAnnual Accounts
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
17 June 2005
288bResignation of Director or Secretary
Legacy
7 June 2005
288aAppointment of Director or Secretary
Legacy
11 March 2005
288aAppointment of Director or Secretary
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 June 2004
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2003
AAAnnual Accounts
Legacy
4 October 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
363sAnnual Return (shuttle)
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
27 June 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2002
AAAnnual Accounts
Certificate Change Of Name Company
20 February 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 January 2002
288bResignation of Director or Secretary
Legacy
22 January 2002
403aParticulars of Charge Subject to s859A
Certificate Re Registration Public Limited Company To Private
18 January 2002
CERT10CERT10
Re Registration Memorandum Articles
18 January 2002
MARMAR
Legacy
18 January 2002
5353
Resolution
18 January 2002
RESOLUTIONSResolutions
Resolution
18 January 2002
RESOLUTIONSResolutions
Legacy
28 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 May 2001
AAAnnual Accounts
Legacy
20 November 2000
288aAppointment of Director or Secretary
Legacy
20 November 2000
288cChange of Particulars
Legacy
25 August 2000
363sAnnual Return (shuttle)
Legacy
6 July 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 June 2000
AAAnnual Accounts
Legacy
14 June 2000
288bResignation of Director or Secretary
Legacy
11 April 2000
88(2)R88(2)R
Auditors Resignation Company
14 February 2000
AUDAUD
Resolution
15 December 1999
RESOLUTIONSResolutions
Resolution
15 December 1999
RESOLUTIONSResolutions
Resolution
15 December 1999
RESOLUTIONSResolutions
Legacy
13 October 1999
287Change of Registered Office
Legacy
31 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 April 1999
AAAnnual Accounts
Legacy
14 September 1998
363sAnnual Return (shuttle)
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
14 July 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 March 1998
AAAnnual Accounts
Legacy
11 September 1997
363sAnnual Return (shuttle)
Legacy
11 September 1997
288aAppointment of Director or Secretary
Legacy
8 September 1997
288aAppointment of Director or Secretary
Resolution
19 August 1997
RESOLUTIONSResolutions
Legacy
25 July 1997
88(2)R88(2)R
Resolution
9 July 1997
RESOLUTIONSResolutions
Legacy
1 July 1997
288bResignation of Director or Secretary
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Legacy
29 November 1996
288aAppointment of Director or Secretary
Legacy
18 November 1996
225Change of Accounting Reference Date
Certificate Authorisation To Commence Business Borrow
12 November 1996
CERT8CERT8
Application To Commence Business
12 November 1996
117117
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
288aAppointment of Director or Secretary
Legacy
12 November 1996
287Change of Registered Office
Legacy
12 November 1996
88(2)R88(2)R
Legacy
12 November 1996
123Notice of Increase in Nominal Capital
Legacy
29 October 1996
395Particulars of Mortgage or Charge
Legacy
30 August 1996
288288
Legacy
30 August 1996
288288
Incorporation Company
15 August 1996
NEWINCIncorporation