Background WavePink WaveYellow Wave

IMEDIA ASSOCIATES LIMITED (SC372085)

IMEDIA ASSOCIATES LIMITED (SC372085) is an active UK company. incorporated on 1 February 2010. with registered office in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, engaged in public relations and communication activities. IMEDIA ASSOCIATES LIMITED has been registered for 16 years. Current directors include ADAM, Gordon Millen, HARFORD, Nicola, PRAG, Thomas Gregory and 1 others.

Company Number
SC372085
Status
active
Type
ltd
Incorporated
1 February 2010
Age
16 years
Address
56a Culcabock Avenue Abt & P Consultancy Services Ltd, Inverness, IV2 3RQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Public relations and communication activities
Directors
ADAM, Gordon Millen, HARFORD, Nicola, PRAG, Thomas Gregory, SCHOEMAKER, Emrys
SIC Codes
70210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMEDIA ASSOCIATES LIMITED

IMEDIA ASSOCIATES LIMITED is an active company incorporated on 1 February 2010 with the registered office located in Inverness. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in public relations and communication activities. IMEDIA ASSOCIATES LIMITED was registered 16 years ago.(SIC: 70210)

Status

active

Active since 16 years ago

Company No

SC372085

LTD Company

Age

16 Years

Incorporated 1 February 2010

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 24 June 2025 (10 months ago)
Submitted on 24 June 2025 (10 months ago)

Next Due

Due by 8 July 2026
For period ending 24 June 2026
Contact
Address

56a Culcabock Avenue Abt & P Consultancy Services Ltd Culcabock Avenue Inverness, IV2 3RQ,

Previous Addresses

1 Bellfield Drive North Kessock Inverness IV1 3XT Scotland
From: 22 May 2019To: 24 June 2022
54 Culcabock Avenue Inverness IV2 3RQ Scotland
From: 21 August 2017To: 22 May 2019
C/O Cole-Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ
From: 23 February 2011To: 21 August 2017
Ruadh Ard Charleston North Kessock Ross-Shire IV1 3YA
From: 1 February 2010To: 23 February 2011
Timeline

8 key events • 2010 - 2012

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Joined
Feb 10
Director Left
Dec 10
Director Joined
Dec 11
Director Left
Feb 12
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

5 Active
5 Resigned

CONSULTANCY SERVICES LTD, Abt&P

Active
Abt & P Consultancy Services Ltd, InvernessIV2 3RQ
Secretary
Appointed 01 Jul 2022

ADAM, Gordon Millen

Active
Charleston, North KessockIV1 3YA
Born August 1949
Director
Appointed 01 Feb 2010

HARFORD, Nicola

Active
Cathnor Road, LondonW12 9JB
Born May 1965
Director
Appointed 01 Feb 2010

PRAG, Thomas Gregory

Active
Easter Muckovie, InvernessIV2 5BN
Born January 1947
Director
Appointed 03 Dec 2011

SCHOEMAKER, Emrys

Active
Highfield Road, StroudGL5 1ES
Born August 1976
Director
Appointed 01 Feb 2010

ADAM, Gordon Millen

Resigned
Charleston, North KessockIV1 3YA
Secretary
Appointed 01 Feb 2010
Resigned 21 Feb 2011

SWEENEY, Margaret

Resigned
Abt & P Consultancy Services Ltd, InvernessIV2 3RQ
Secretary
Appointed 01 Jul 2022
Resigned 01 Jul 2022

COLE-HAMILTON & CO LTD

Resigned
Culcabock Avenue, InvernessIV2 3RQ
Corporate secretary
Appointed 21 Feb 2011
Resigned 01 Jul 2022

FIELDING, Nicolas Baxter

Resigned
Brook Street, OxfordOX10 6LH
Born October 1954
Director
Appointed 01 Feb 2010
Resigned 21 Oct 2010

HARFORD, Nicola

Resigned
Borrowdale, HarareBW 1344
Born May 1965
Director
Appointed 01 Feb 2010
Resigned 06 Feb 2012

Persons with significant control

2

Ms Nicola Harford

Active
Abt & P Consultancy Services Ltd, InvernessIV2 3RQ
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Emrys Shoemaker

Active
Abt & P Consultancy Services Ltd, InvernessIV2 3RQ
Born August 1976

Nature of Control

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

Filing History

52

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 August 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 March 2023
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
5 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
5 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
24 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
24 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 August 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2014
AR01AR01
Change Person Director Company With Change Date
3 February 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 February 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Termination Director Company With Name
6 February 2012
TM01Termination of Director
Appoint Person Director Company With Name
7 December 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Appoint Corporate Secretary Company With Name
23 February 2011
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
23 February 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
23 February 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 December 2010
TM01Termination of Director
Change Account Reference Date Company Current Extended
25 February 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
23 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
9 February 2010
AP01Appointment of Director
Incorporation Company
1 February 2010
NEWINCIncorporation