Background WavePink WaveYellow Wave

INNER MEDIA LIMITED (04818830)

INNER MEDIA LIMITED (04818830) is an active UK company. incorporated on 2 July 2003. with registered office in Halifax. The company operates in the Information and Communication sector, engaged in data processing, hosting and related activities and 1 other business activities. INNER MEDIA LIMITED has been registered for 22 years. Current directors include KNIGHT, Christopher John, SHERIFF, Rodney, WOOD, Spencer James.

Company Number
04818830
Status
active
Type
ltd
Incorporated
2 July 2003
Age
22 years
Address
3.04 Holmfield Mills Holdsworth Road, Halifax, HX3 6SN
Industry Sector
Information and Communication
Business Activity
Data processing, hosting and related activities
Directors
KNIGHT, Christopher John, SHERIFF, Rodney, WOOD, Spencer James
SIC Codes
63110, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INNER MEDIA LIMITED

INNER MEDIA LIMITED is an active company incorporated on 2 July 2003 with the registered office located in Halifax. The company operates in the Information and Communication sector, specifically engaged in data processing, hosting and related activities and 1 other business activity. INNER MEDIA LIMITED was registered 22 years ago.(SIC: 63110, 63120)

Status

active

Active since 22 years ago

Company No

04818830

LTD Company

Age

22 Years

Incorporated 2 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

21 days left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 8 November 2024 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

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

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

AREATRADE ADVERTISING LIMITED
From: 2 July 2003To: 1 August 2011
Contact
Address

3.04 Holmfield Mills Holdsworth Road Halifax, HX3 6SN,

Previous Addresses

, Enterprise Centre Cranborne Road, Potters Bar, Hertfordshire, EN6 3DQ, England
From: 8 January 2016To: 29 September 2025
, Barley House Sopers Road, Cuffley, Potters Bar, Hertfordshire, EN6 4RY
From: 14 May 2012To: 8 January 2016
, 144 Lancaster Road, Enfield, Middlesex, EN2 0JS
From: 2 July 2003To: 14 May 2012
Timeline

7 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Jul 03
Director Left
Sept 13
Director Joined
Aug 16
Funding Round
Jul 25
Share Issue
Jul 25
Director Joined
Aug 25
Funding Round
Dec 25
3
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KNIGHT, Christopher John

Active
1 East Road, EnfieldEN3 5UU
Born April 1974
Director
Appointed 02 Jul 2003

SHERIFF, Rodney

Active
Holdsworth Road, HalifaxHX3 6SN
Born August 1973
Director
Appointed 22 Jul 2025

WOOD, Spencer James

Active
Gloucester Road, LondonE10 7HT
Born February 1974
Director
Appointed 01 Jan 2012

BISHOP, Suzannah Lesley

Resigned
1 Edenvale, Waltham CrossEN7 5FE
Secretary
Appointed 01 Jun 2004
Resigned 28 Nov 2012

KNIGHT, Michelle Louise

Resigned
1 East Road, EnfieldEN3 5UU
Secretary
Appointed 02 Jul 2003
Resigned 01 Jun 2004

BISHOP, Bradley Dean

Resigned
1 Edenvale, Waltham CrossEN7 5FE
Born July 1971
Director
Appointed 02 Jul 2003
Resigned 28 Nov 2012

Persons with significant control

2

Holmfield Mills, HalifaxHX3 6SN

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Jul 2025

Mr Christopher John Knight

Active
Northaw Road East, Potters BarEN6 4LU
Born April 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

70

Change To A Person With Significant Control
13 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
5 February 2026
CH01Change of Director Details
Resolution
8 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
3 December 2025
SH01Allotment of Shares
Confirmation Statement With Updates
3 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 September 2025
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
4 August 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
4 August 2025
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
7 July 2025
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
7 July 2025
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
3 July 2025
SH01Allotment of Shares
Confirmation Statement With Updates
2 July 2025
CS01Confirmation Statement
Confirmation Statement With Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 July 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 July 2020
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
25 September 2019
AAMDAAMD
Confirmation Statement With No Updates
10 August 2019
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
30 May 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
30 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
7 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 April 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 September 2016
AP01Appointment of Director
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 July 2014
AR01AR01
Accounts Amended With Made Up Date
26 June 2014
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Termination Director Company With Name
13 September 2013
TM01Termination of Director
Termination Secretary Company With Name
13 September 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
1 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
14 May 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 April 2012
AAAnnual Accounts
Certificate Change Of Name Company
1 August 2011
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2010
AR01AR01
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
29 April 2010
AAAnnual Accounts
Legacy
17 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 July 2009
AAAnnual Accounts
Legacy
14 November 2008
363aAnnual Return
Legacy
6 November 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 April 2008
AAAnnual Accounts
Legacy
6 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 December 2006
AAAnnual Accounts
Legacy
16 August 2006
363sAnnual Return (shuttle)
Legacy
6 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 July 2005
AAAnnual Accounts
Legacy
9 August 2004
363sAnnual Return (shuttle)
Legacy
8 July 2004
288aAppointment of Director or Secretary
Incorporation Company
2 July 2003
NEWINCIncorporation