Background WavePink WaveYellow Wave

IMDB SERVICES LIMITED (04316352)

IMDB SERVICES LIMITED (04316352) is an active UK company. incorporated on 5 November 2001. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. IMDB SERVICES LIMITED has been registered for 24 years. Current directors include ANDREWS, Phaedra Ann, COOPER, Anna Elisabeth, NEEDHAM, Colin Jeffrey.

Company Number
04316352
Status
active
Type
ltd
Incorporated
5 November 2001
Age
24 years
Address
1 Principal Place, London, EC2A 2FA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
ANDREWS, Phaedra Ann, COOPER, Anna Elisabeth, NEEDHAM, Colin Jeffrey
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMDB SERVICES LIMITED

IMDB SERVICES LIMITED is an active company incorporated on 5 November 2001 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. IMDB SERVICES LIMITED was registered 24 years ago.(SIC: 96090)

Status

active

Active since 24 years ago

Company No

04316352

LTD Company

Age

24 Years

Incorporated 5 November 2001

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 September 2025 (7 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

1 year left

Last Filed

Made up to 1 April 2026 (1 month ago)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 15 April 2027
For period ending 1 April 2027

Previous Company Names

INTERCEDE 1754 LIMITED
From: 5 November 2001To: 11 December 2001
Contact
Address

1 Principal Place Worship Street London, EC2A 2FA,

Previous Addresses

60 Holborn Viaduct London EC1A 2FD
From: 1 April 2015To: 1 February 2018
Patriot Court 1-9 the Grove Slough Berkshire SL1 1QP
From: 5 November 2001To: 1 April 2015
Timeline

16 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Nov 01
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
May 13
Director Joined
Mar 15
Director Left
Mar 15
Director Joined
May 15
Director Left
May 15
Director Left
May 15
Director Left
Mar 18
Director Joined
Apr 18
Director Left
Oct 19
Director Joined
Apr 20
Director Left
May 23
Director Joined
Jun 23
Owner Exit
Jun 24
0
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

ANDREWS, Phaedra Ann

Active
Holborn Viaduct, LondonEC1A 2FD
Born July 1975
Director
Appointed 01 May 2015

COOPER, Anna Elisabeth

Active
Worship Street, LondonEC2A 2FA
Born June 1980
Director
Appointed 14 Jun 2023

NEEDHAM, Colin Jeffrey

Active
Worship Street, LondonEC2A 2FA
Born January 1967
Director
Appointed 27 Dec 2001

COLLINS, Vincent

Resigned
1-9 The Grove, SloughSL1 1QP
Secretary
Appointed 01 Apr 2008
Resigned 31 Jan 2011

MELVILLE, David Charles

Resigned
1 Rothsay Road, BedfordMK40 3PW
Secretary
Appointed 01 Jan 2006
Resigned 01 Apr 2008

MILLER, Michael

Resigned
1 Patriot Court, SloughSL1 1QP
Secretary
Appointed 27 Dec 2001
Resigned 10 Jan 2006

MITRE SECRETARIES LIMITED

Resigned
Cannon Street, LondonEC4N 6AF
Corporate secretary
Appointed 03 Feb 2006
Resigned 15 Jul 2024

MITRE SECRETARIES LIMITED

Resigned
Mitre House, LondonEC1A 4DD
Corporate nominee secretary
Appointed 05 Nov 2001
Resigned 27 Dec 2001

DEAL, Michael David

Resigned
1-9 The Grove, SloughSL1 1QP
Born January 1967
Director
Appointed 17 Jun 2005
Resigned 13 Feb 2015

HOWLEY, Simon James

Resigned
SW19
Born June 1960
Director
Appointed 05 Nov 2001
Resigned 27 Dec 2001

MACKENZIE, Robert Mario

Resigned
Worship Street, LondonEC2A 2FA
Born October 1961
Director
Appointed 13 Feb 2015
Resigned 05 Mar 2018

MCBRIDE, Brian James

Resigned
Patriot Court, SloughSL1 1QP
Born October 1955
Director
Appointed 01 Jun 2007
Resigned 17 Feb 2011

MCWILLIAM, Robert Gerard

Resigned
Holborn Viaduct, LondonEC1A 2FD
Born May 1969
Director
Appointed 01 Apr 2013
Resigned 01 May 2015

MINSHULL BEECH, Amanda Jane

Resigned
72 Wokingham Road, CrowthorneRG45 7QA
Born September 1962
Director
Appointed 27 Dec 2001
Resigned 31 May 2007

NORTH, Christopher Corson

Resigned
Holborn Viaduct, LondonEC1A 2FD
Born October 1970
Director
Appointed 17 Feb 2011
Resigned 01 May 2015

RICH, Michael William

Resigned
Hillfield, DartfordDA4 0JU
Born July 1947
Nominee director
Appointed 05 Nov 2001
Resigned 27 Dec 2001

SIMPSON, Alexander Daniel Keeler

Resigned
Worship Street, LondonEC2A 2FA
Born June 1973
Director
Appointed 24 Apr 2020
Resigned 01 Jun 2023

STONE, John Bradford

Resigned
Worship Street, LondonEC2A 2FA
Born April 1971
Director
Appointed 25 Apr 2018
Resigned 21 Oct 2019

Persons with significant control

2

1 Active
1 Ceased

Amazon.Com, Inc.

Active
Terry Avenue North, Seattle

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2024
Holborn Viaduct, LondonEC1A 2FD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 01 Jul 2024
Fundings
Financials
Latest Activities

Filing History

116

Confirmation Statement With No Updates
1 April 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
1 December 2025
CH01Change of Director Details
Accounts With Accounts Type Full
9 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
1 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 July 2024
TM02Termination of Secretary
Notification Of A Person With Significant Control
1 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
31 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2024
CH01Change of Director Details
Change Person Director Company With Change Date
2 October 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
14 June 2023
AP01Appointment of Director
Accounts With Accounts Type Full
13 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 June 2023
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
6 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
2 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 July 2015
AR01AR01
Change Sail Address Company With Old Address New Address
14 July 2015
AD02Notification of Single Alternative Inspection Location
Change Corporate Secretary Company With Change Date
14 July 2015
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
15 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 April 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Accounts With Accounts Type Full
8 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2013
AR01AR01
Accounts With Accounts Type Full
14 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
2 May 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Statement Of Companys Objects
22 March 2012
CC04CC04
Resolution
22 March 2012
RESOLUTIONSResolutions
Resolution
22 March 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
21 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2011
AR01AR01
Accounts With Accounts Type Full
25 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
23 February 2011
AP01Appointment of Director
Termination Director Company With Name
23 February 2011
TM01Termination of Director
Termination Secretary Company With Name
2 February 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Move Registers To Sail Company
3 August 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
2 August 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
2 August 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
1 April 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Resolution
11 July 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Full
10 July 2009
AAAnnual Accounts
Legacy
2 July 2009
288cChange of Particulars
Legacy
10 February 2009
288cChange of Particulars
Legacy
10 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
5 September 2008
AAAnnual Accounts
Legacy
4 August 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
15 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Legacy
18 September 2007
353353
Legacy
18 September 2007
287Change of Registered Office
Accounts With Accounts Type Full
8 August 2007
AAAnnual Accounts
Legacy
19 July 2007
363sAnnual Return (shuttle)
Legacy
14 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
288bResignation of Director or Secretary
Legacy
3 January 2007
363sAnnual Return (shuttle)
Legacy
23 October 2006
288aAppointment of Director or Secretary
Legacy
15 September 2006
363sAnnual Return (shuttle)
Legacy
31 August 2006
88(3)88(3)
Legacy
31 August 2006
88(2)R88(2)R
Accounts With Accounts Type Full
13 June 2006
AAAnnual Accounts
Legacy
20 March 2006
363sAnnual Return (shuttle)
Legacy
9 February 2006
288aAppointment of Director or Secretary
Memorandum Articles
27 January 2006
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Full
18 January 2006
AAAnnual Accounts
Legacy
25 November 2005
288cChange of Particulars
Legacy
24 August 2005
363sAnnual Return (shuttle)
Legacy
13 July 2005
288aAppointment of Director or Secretary
Legacy
3 December 2004
363sAnnual Return (shuttle)
Legacy
26 October 2004
244244
Accounts With Accounts Type Full
4 August 2004
AAAnnual Accounts
Legacy
22 January 2004
363sAnnual Return (shuttle)
Legacy
11 September 2003
244244
Legacy
24 April 2003
225Change of Accounting Reference Date
Legacy
13 March 2003
363sAnnual Return (shuttle)
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288bResignation of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Legacy
3 January 2002
288aAppointment of Director or Secretary
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Resolution
3 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
11 December 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
5 November 2001
NEWINCIncorporation