Background WavePink WaveYellow Wave

I2 MEDIA RESEARCH LIMITED (04335734)

I2 MEDIA RESEARCH LIMITED (04335734) is an active UK company. incorporated on 6 December 2001. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in research and experimental development on social sciences and humanities and 1 other business activities. I2 MEDIA RESEARCH LIMITED has been registered for 24 years. Current directors include FREEMAN, Jonathan, Professor, PLEACE, Ian David.

Company Number
04335734
Status
active
Type
ltd
Incorporated
6 December 2001
Age
24 years
Address
C/O Goldsmiths College, London, SE14 6NW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Research and experimental development on social sciences and humanities
Directors
FREEMAN, Jonathan, Professor, PLEACE, Ian David
SIC Codes
72200, 73200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

I2 MEDIA RESEARCH LIMITED

I2 MEDIA RESEARCH LIMITED is an active company incorporated on 6 December 2001 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in research and experimental development on social sciences and humanities and 1 other business activity. I2 MEDIA RESEARCH LIMITED was registered 24 years ago.(SIC: 72200, 73200)

Status

active

Active since 24 years ago

Company No

04335734

LTD Company

Age

24 Years

Incorporated 6 December 2001

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 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 22 November 2025 (4 months ago)
Submitted on 3 December 2025 (3 months ago)

Next Due

Due by 6 December 2026
For period ending 22 November 2026

Previous Company Names

MEAUJO (582) LIMITED
From: 6 December 2001To: 28 August 2002
Contact
Address

C/O Goldsmiths College New Cross London, SE14 6NW,

Timeline

7 key events • 2001 - 2018

Funding Officers Ownership
Company Founded
Dec 01
Director Left
May 11
Director Left
Apr 12
Director Joined
Nov 12
Director Left
Nov 13
Director Left
Nov 17
Director Joined
Dec 18
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

3 Active
8 Resigned

MCGUIRE, Thomas Cochrane

Active
41 Northgate Street, Bury St EdmundsIP33 1HY
Secretary
Appointed 21 Aug 2002

FREEMAN, Jonathan, Professor

Active
7 Chalsey Road, LondonSE4 1YN
Born July 1971
Director
Appointed 21 Aug 2002

PLEACE, Ian David

Active
C/O Goldsmiths College, LondonSE14 6NW
Born June 1972
Director
Appointed 07 Dec 2018

PHILSEC LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee secretary
Appointed 06 Dec 2001
Resigned 21 Aug 2002

BROMLEY, Amanda Elizabeth

Resigned
C/O Goldsmiths College, LondonSE14 6NW
Born November 1961
Director
Appointed 05 Nov 2012
Resigned 21 Oct 2017

CLARIDGE, Michael

Resigned
62 Waterman Way, LondonE1 9QW
Born January 1948
Director
Appointed 21 Aug 2002
Resigned 18 Nov 2013

ELLMAN, Sean

Resigned
86 Appleby Lodge, ManchesterM14 6HG
Born July 1972
Director
Appointed 21 Aug 2002
Resigned 07 Jan 2008

JONES, Hugh Bernard Spencer

Resigned
68 Hampden Way, LondonN14 5DX
Born March 1968
Director
Appointed 07 Dec 2007
Resigned 30 Mar 2012

METELITS, Michael

Resigned
106a Melrose Avenue, LondonNW2 4JX
Born November 1960
Director
Appointed 01 Oct 2007
Resigned 03 May 2011

TURNER, Ian Clive

Resigned
6 Parkway, TonbridgeTN10 4RA
Born November 1948
Director
Appointed 21 Aug 2002
Resigned 28 Sept 2007

MEAUJO INCORPORATIONS LIMITED

Resigned
St Philips House, BirminghamB3 2PP
Corporate nominee director
Appointed 06 Dec 2001
Resigned 21 Aug 2002

Persons with significant control

2

Professor Jonathan Freeman

Active
C/O Goldsmiths College, LondonSE14 6NW
Born July 1971

Nature of Control

Right to appoint and remove directors
Right to appoint and remove directors as firm
Notified 06 Apr 2016

Ms Elizabeth Alexandra Convey

Active
C/O Goldsmiths College, LondonSE14 6NW
Born March 1973

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
3 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 November 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2013
AR01AR01
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Appoint Person Director Company With Name
5 November 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 September 2012
AAAnnual Accounts
Termination Director Company With Name
27 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 September 2009
AAAnnual Accounts
Legacy
21 January 2009
363aAnnual Return
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
23 September 2008
AAAnnual Accounts
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
288bResignation of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
31 December 2007
288aAppointment of Director or Secretary
Legacy
20 December 2007
363aAnnual Return
Legacy
20 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 September 2007
AAAnnual Accounts
Legacy
5 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 October 2006
AAAnnual Accounts
Legacy
5 January 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 June 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 June 2004
AAAnnual Accounts
Legacy
2 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 October 2003
AAAnnual Accounts
Legacy
13 December 2002
363sAnnual Return (shuttle)
Legacy
26 September 2002
288bResignation of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
26 September 2002
288aAppointment of Director or Secretary
Legacy
16 September 2002
287Change of Registered Office
Legacy
16 September 2002
88(2)R88(2)R
Legacy
16 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 August 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 December 2001
NEWINCIncorporation