Background WavePink WaveYellow Wave

INTERNATIONAL CORPORATE MEDIA LIMITED (06547474)

INTERNATIONAL CORPORATE MEDIA LIMITED (06547474) is an active UK company. incorporated on 28 March 2008. with registered office in Horsham. The company operates in the Information and Communication sector, engaged in web portals. INTERNATIONAL CORPORATE MEDIA LIMITED has been registered for 18 years. Current directors include DOCKREAY, Jacqueline Mary.

Company Number
06547474
Status
active
Type
ltd
Incorporated
28 March 2008
Age
18 years
Address
Rydal House, Horsham, RH12 2ED
Industry Sector
Information and Communication
Business Activity
Web portals
Directors
DOCKREAY, Jacqueline Mary
SIC Codes
63120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INTERNATIONAL CORPORATE MEDIA LIMITED

INTERNATIONAL CORPORATE MEDIA LIMITED is an active company incorporated on 28 March 2008 with the registered office located in Horsham. The company operates in the Information and Communication sector, specifically engaged in web portals. INTERNATIONAL CORPORATE MEDIA LIMITED was registered 18 years ago.(SIC: 63120)

Status

active

Active since 18 years ago

Company No

06547474

LTD Company

Age

18 Years

Incorporated 28 March 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

15 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

EXCLUSIVE USE LIMITED
From: 28 March 2008To: 13 September 2017
Contact
Address

Rydal House 24 Wimblehurst Road Horsham, RH12 2ED,

Timeline

6 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Mar 08
Director Joined
Jun 16
Director Joined
Jun 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Aug 19
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DOCKREAY, Jacqueline Mary

Active
Rydal House 24 Wimblehurst Road, HorshamRH12 2ED
Secretary
Appointed 28 Mar 2008

DOCKREAY, Jacqueline Mary

Active
Rydal House 24 Wimblehurst Road, HorshamRH12 2ED
Born January 1957
Director
Appointed 09 Jul 2008

DOCKREAY, Ian Edward

Resigned
24 Wimblehurst Road, HorshamRH12 2ED
Born May 1957
Director
Appointed 28 Mar 2008
Resigned 19 Aug 2019

ELSDON, Linda Diane

Resigned
24 Wimblehurst Road, HorshamRH12 2ED
Born July 1955
Director
Appointed 08 Jun 2016
Resigned 30 Jan 2017

KING, Kevin John

Resigned
24 Wimblehurst Road, HorshamRH12 2ED
Born August 1954
Director
Appointed 08 Jun 2016
Resigned 30 Jan 2017

Persons with significant control

2

Mr Ian Edward Dockreay

Active
24 Wimblehurst Road, HorshamRH12 2ED
Born May 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017

Mrs Jacqueline Mary Dockreay

Active
24 Wimblehurst Road, HorshamRH12 2ED
Born January 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 Jan 2017
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Micro Entity
9 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2017
AAAnnual Accounts
Resolution
13 September 2017
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2017
TM01Termination of Director
Resolution
29 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 June 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 January 2010
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Legacy
20 April 2009
353353
Legacy
20 April 2009
287Change of Registered Office
Legacy
20 April 2009
190190
Legacy
24 July 2008
288aAppointment of Director or Secretary
Legacy
24 July 2008
88(2)Return of Allotment of Shares
Resolution
24 July 2008
RESOLUTIONSResolutions
Incorporation Company
28 March 2008
NEWINCIncorporation