Background WavePink WaveYellow Wave

IMMEDIATE MEDIA COMPANY LONDON LIMITED (06189487)

IMMEDIATE MEDIA COMPANY LONDON LIMITED (06189487) is an active UK company. incorporated on 28 March 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in publishing of consumer and business journals and periodicals and 2 other business activities. IMMEDIATE MEDIA COMPANY LONDON LIMITED has been registered for 18 years.

Company Number
06189487
Status
active
Type
ltd
Incorporated
28 March 2007
Age
18 years
Address
Vineyard House 44 Brook Green, London, W6 7BT
Industry Sector
Information and Communication
Business Activity
Publishing of consumer and business journals and periodicals
SIC Codes
58142, 58190, 63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMMEDIATE MEDIA COMPANY LONDON LIMITED

IMMEDIATE MEDIA COMPANY LONDON LIMITED is an active company incorporated on 28 March 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in publishing of consumer and business journals and periodicals and 2 other business activities. IMMEDIATE MEDIA COMPANY LONDON LIMITED was registered 18 years ago.(SIC: 58142, 58190, 63120)

Status

active

Active since 18 years ago

Company No

06189487

LTD Company

Age

18 Years

Incorporated 28 March 2007

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 2 October 2025 (5 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

4 months left

Last Filed

Made up to 24 July 2025 (8 months ago)
Submitted on 7 August 2025 (7 months ago)

Next Due

Due by 7 August 2026
For period ending 24 July 2026

Previous Company Names

BBC MAGAZINES LIMITED
From: 28 March 2007To: 1 November 2011
Contact
Address

Vineyard House 44 Brook Green Hammersmith London, W6 7BT,

Previous Addresses

Media Centre 201 Wood Lane London W12 7TQ
From: 28 March 2007To: 8 August 2012
Timeline

18 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Mar 07
Director Joined
Jul 11
Director Left
Nov 11
Director Left
Nov 11
Director Joined
Nov 11
Director Joined
Jan 12
Loan Secured
Sept 13
Loan Cleared
Oct 13
Loan Cleared
Oct 13
Loan Secured
Jun 14
Loan Secured
Sept 15
Loan Cleared
May 17
Loan Cleared
May 17
Loan Cleared
May 17
Director Joined
Feb 20
Director Left
Feb 20
Director Joined
Dec 23
Director Left
Nov 25
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

90

Termination Director Company With Name Termination Date
14 November 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 December 2023
AP01Appointment of Director
Accounts With Accounts Type Full
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2021
CH01Change of Director Details
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2020
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 March 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
28 March 2018
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
26 September 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 May 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
28 March 2017
AA01Change of Accounting Reference Date
Change Sail Address Company With Old Address New Address
27 March 2017
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 March 2017
AD03Change of Location of Company Records
Move Registers To Registered Office Company With New Address
24 March 2017
AD04Change of Accounting Records Location
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 April 2016
AR01AR01
Accounts With Accounts Type Full
4 January 2016
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
10 December 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 December 2015
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
10 December 2015
MR05Certification of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 April 2015
AR01AR01
Accounts With Accounts Type Full
7 January 2015
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 December 2014
CH03Change of Secretary Details
Mortgage Create With Deed With Charge Number
6 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
1 April 2014
AR01AR01
Accounts With Accounts Type Full
6 January 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
19 September 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Full
6 January 2013
AAAnnual Accounts
Legacy
13 October 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
8 August 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
3 May 2012
AR01AR01
Move Registers To Sail Company
3 May 2012
AD03Change of Location of Company Records
Change Sail Address Company
3 May 2012
AD02Notification of Single Alternative Inspection Location
Legacy
11 January 2012
MG01MG01
Appoint Person Director Company With Name
4 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
15 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
11 November 2011
AAAnnual Accounts
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Resolution
10 November 2011
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name
10 November 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
10 November 2011
TM02Termination of Secretary
Termination Director Company With Name
10 November 2011
TM01Termination of Director
Legacy
9 November 2011
MG01MG01
Certificate Change Of Name Company
1 November 2011
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
1 November 2011
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
1 April 2011
AR01AR01
Termination Secretary Company With Name
28 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Full
10 August 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
9 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
23 April 2010
AR01AR01
Change Person Director Company With Change Date
12 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
1 December 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
8 August 2009
AAAnnual Accounts
Legacy
28 May 2009
288aAppointment of Director or Secretary
Legacy
8 May 2009
288bResignation of Director or Secretary
Legacy
2 April 2009
363aAnnual Return
Accounts With Accounts Type Full
7 October 2008
AAAnnual Accounts
Legacy
6 August 2008
287Change of Registered Office
Legacy
28 April 2008
363aAnnual Return
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Resolution
29 May 2007
RESOLUTIONSResolutions
Incorporation Company
28 March 2007
NEWINCIncorporation