Background WavePink WaveYellow Wave

IMG MEDIA LIMITED (04459066)

IMG MEDIA LIMITED (04459066) is an active UK company. incorporated on 12 June 2002. with registered office in London. The company operates in the Information and Communication sector, engaged in television programme production activities. IMG MEDIA LIMITED has been registered for 23 years. Current directors include COOPER, John Thomas, FAY, Duncan Edward, KELLY, Adam.

Company Number
04459066
Status
active
Type
ltd
Incorporated
12 June 2002
Age
23 years
Address
Building 6 Chiswick Park, London, W4 5HR
Industry Sector
Information and Communication
Business Activity
Television programme production activities
Directors
COOPER, John Thomas, FAY, Duncan Edward, KELLY, Adam
SIC Codes
59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMG MEDIA LIMITED

IMG MEDIA LIMITED is an active company incorporated on 12 June 2002 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in television programme production activities. IMG MEDIA LIMITED was registered 23 years ago.(SIC: 59113)

Status

active

Active since 23 years ago

Company No

04459066

LTD Company

Age

23 Years

Incorporated 12 June 2002

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 6 October 2025 (6 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

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 17 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

TWI (UK) LIMITED
From: 12 June 2002To: 10 August 2006
Contact
Address

Building 6 Chiswick Park 566 Chiswick High Road London, W4 5HR,

Previous Addresses

One Burlington Lane Hogarth Business Park Chiswick London W4 2th
From: 9 June 2014To: 12 August 2015
Mccormack House, Burlington Lane Chiswick London W4 2TH
From: 12 June 2002To: 9 June 2014
Timeline

16 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
Jun 02
Director Left
Jan 10
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Loan Cleared
Feb 17
Loan Cleared
Feb 17
Director Joined
Jul 18
Director Left
Jan 20
Director Joined
Jan 20
Director Left
May 22
Owner Exit
May 24
Owner Exit
May 24
Owner Exit
Mar 25
Funding Round
Mar 25
Funding Round
Jul 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

COOPER, John

Active
Peachtree St Ne Ste 3300, Atlanta30309-3981
Secretary
Appointed 04 Oct 2016

COOPER, John Thomas

Active
Peachtree St Ne Ste 3300, Atlanta30309-3981
Born December 1966
Director
Appointed 20 Jun 2018

FAY, Duncan Edward

Active
Building 6, 566 Chiswick High RoadW4 5HR
Born February 1963
Director
Appointed 17 Apr 2009

KELLY, Adam

Active
Chiswick Park, LondonW4 5HR
Born April 1978
Director
Appointed 31 Dec 2019

COLE, Jeremy Christopher

Resigned
Ashlone Road, LondonSW15 1LR
Secretary
Appointed 22 May 2012
Resigned 07 Nov 2014

LOFFHAGEN, John Marsden

Resigned
Chiswick Park, LondonW4 5HR
Secretary
Appointed 07 Nov 2014
Resigned 04 Oct 2016

LOFFHAGEN, John Marsden

Resigned
14 Birkdale Road, LondonW5 1JZ
Secretary
Appointed 12 Jun 2002
Resigned 22 May 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Jun 2002
Resigned 12 Jun 2002

CARFAGNA, Peter Alphonso

Resigned
2881 South Park Boulevard, Shaker Heights44120
Born February 1953
Director
Appointed 18 Feb 2003
Resigned 31 Jan 2005

COLE, Jeremy Christopher

Resigned
28 Ashlone Road, LondonSW15 1LR
Born August 1955
Director
Appointed 06 Oct 2008
Resigned 22 May 2012

FITZGERALD, Richard John Norman

Resigned
Middle House Normandy Park, GuildfordGU3 2AL
Born May 1962
Director
Appointed 12 Jun 2002
Resigned 31 Dec 2006

FRANCINI, Ioris

Resigned
Evelyn Gardens, LondonSW7 3BG
Born May 1973
Director
Appointed 22 May 2012
Resigned 31 Dec 2019

FRY, Graham Richard

Resigned
Oakleigh Park South, LondonN20 9JR
Born November 1953
Director
Appointed 22 May 2012
Resigned 31 Mar 2022

LAFAVE JR, Arthur Joseph

Resigned
19900 Skaher Boulevard, Shaker Heights
Born March 1933
Director
Appointed 12 Jun 2002
Resigned 30 Nov 2004

MASQUELIER, Michel Armand Nicolas

Resigned
Upper Farm, FarnhamGU10 5EB
Born February 1959
Director
Appointed 17 Feb 2006
Resigned 20 Nov 2006

MCCORMACK, Mark Hume

Resigned
9600 Mccormack Place, Florida34786
Born November 1930
Director
Appointed 12 Jun 2002
Resigned 18 Feb 2003

RYDER, Robert Patrick

Resigned
202 Denton Drive, Cleveland Heights
Born February 1960
Director
Appointed 28 Jan 2005
Resigned 17 Feb 2006

SINRICH, William

Resigned
101 Abingdon Road, LondonW8 6QU
Born April 1956
Director
Appointed 12 Jun 2002
Resigned 23 Feb 2006

WADDINGTON, Alastair David

Resigned
Crabtree Lodge, HookRG27 8LT
Born September 1961
Director
Appointed 17 Feb 2006
Resigned 31 Dec 2007

WALLACE, Iain Graham

Resigned
The Lair, Gerrards CrossSL9 8JF
Born May 1961
Director
Appointed 31 Jan 2007
Resigned 09 Apr 2009

ZLOTNIK, Carmi David

Resigned
Oak View Drive, EncinoCA 91436-3240
Born June 1959
Director
Appointed 11 Feb 2008
Resigned 31 Dec 2009

Persons with significant control

4

1 Active
3 Ceased
Little Falls Drive, Wilmington

Nature of Control

Significant influence or control
Notified 27 Feb 2025
Little Falls Drive, WilmingtonDE 19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 22 May 2024
Ceased 27 Feb 2025

Patrick William Whitesell

Ceased
Chiswick Park, LondonW4 5HR
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 May 2024

Ariel Zev Emanuel

Ceased
Chiswick Park, LondonW4 5HR
Born March 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 22 May 2024
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
6 October 2025
AAAnnual Accounts
Capital Allotment Shares
16 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
17 June 2025
CS01Confirmation Statement
Capital Allotment Shares
25 March 2025
SH01Allotment of Shares
Notification Of A Person With Significant Control
17 March 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 March 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
13 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 May 2022
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 February 2017
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
1 November 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
19 October 2016
AP03Appointment of Secretary
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Resolution
24 June 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Change Person Director Company With Change Date
28 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Accounts With Accounts Type Full
12 October 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Appoint Person Secretary Company With Name Date
22 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 July 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2012
AR01AR01
Appoint Person Director Company With Name
21 June 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
20 June 2012
AP03Appointment of Secretary
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Secretary Company With Name
20 June 2012
TM02Termination of Secretary
Appoint Person Director Company With Name
20 June 2012
AP01Appointment of Director
Accounts With Accounts Type Full
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2011
AR01AR01
Accounts With Accounts Type Full
3 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 2010
AR01AR01
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Accounts With Accounts Type Full
11 August 2009
AAAnnual Accounts
Legacy
29 July 2009
363aAnnual Return
Legacy
17 April 2009
288aAppointment of Director or Secretary
Legacy
9 April 2009
288bResignation of Director or Secretary
Legacy
6 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 August 2008
AAAnnual Accounts
Legacy
24 June 2008
363aAnnual Return
Auditors Resignation Company
20 May 2008
AUDAUD
Accounts With Accounts Type Full
31 March 2008
AAAnnual Accounts
Legacy
4 March 2008
288aAppointment of Director or Secretary
Legacy
2 January 2008
288bResignation of Director or Secretary
Legacy
2 November 2007
363aAnnual Return
Legacy
25 September 2007
288cChange of Particulars
Legacy
22 June 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
23 January 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 January 2007
AAAnnual Accounts
Legacy
9 January 2007
288bResignation of Director or Secretary
Legacy
14 August 2006
363sAnnual Return (shuttle)
Certificate Change Of Name Company
10 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 June 2006
288aAppointment of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288bResignation of Director or Secretary
Legacy
17 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 November 2005
AAAnnual Accounts
Legacy
1 August 2005
363sAnnual Return (shuttle)
Legacy
22 April 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
4 April 2005
AAAnnual Accounts
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
9 March 2005
288bResignation of Director or Secretary
Legacy
3 November 2004
244244
Legacy
20 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 2003
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
30 April 2003
288bResignation of Director or Secretary
Legacy
30 April 2003
288aAppointment of Director or Secretary
Legacy
27 March 2003
225Change of Accounting Reference Date
Statement Of Affairs
27 February 2003
SASA
Legacy
27 February 2003
88(2)R88(2)R
Legacy
28 November 2002
395Particulars of Mortgage or Charge
Legacy
19 July 2002
288aAppointment of Director or Secretary
Resolution
29 June 2002
RESOLUTIONSResolutions
Resolution
29 June 2002
RESOLUTIONSResolutions
Resolution
29 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Resolution
17 June 2002
RESOLUTIONSResolutions
Legacy
12 June 2002
288bResignation of Director or Secretary
Incorporation Company
12 June 2002
NEWINCIncorporation