You are here: bizstats.co.uk > a-z index > I list > IM list

Img Media Limited LONDON


Img Media started in year 2002 as Private Limited Company with registration number 04459066. The Img Media company has been functioning successfully for 22 years now and its status is active. The firm's office is based in London at Building 6 Chiswick Park. Postal code: W4 5HR. Since 2006/08/10 Img Media Limited is no longer carrying the name Twi (UK).

Currently there are 3 directors in the the firm, namely Adam K., John C. and Duncan F.. In addition one secretary - John C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Img Media Limited Address / Contact

Office Address Building 6 Chiswick Park
Office Address2 566 Chiswick High Road
Town London
Post code W4 5HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 04459066
Date of Incorporation Wed, 12th Jun 2002
Industry Television programme production activities
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 29th Jun 2024 (2024-06-29)
Last confirmation statement dated Thu, 15th Jun 2023

Company staff

Adam K.

Position: Director

Appointed: 31 December 2019

John C.

Position: Director

Appointed: 20 June 2018

John C.

Position: Secretary

Appointed: 04 October 2016

Duncan F.

Position: Director

Appointed: 17 April 2009

John L.

Position: Secretary

Appointed: 07 November 2014

Resigned: 04 October 2016

Graham F.

Position: Director

Appointed: 22 May 2012

Resigned: 31 March 2022

Jeremy C.

Position: Secretary

Appointed: 22 May 2012

Resigned: 07 November 2014

Ioris F.

Position: Director

Appointed: 22 May 2012

Resigned: 31 December 2019

Jeremy C.

Position: Director

Appointed: 06 October 2008

Resigned: 22 May 2012

Carmi Z.

Position: Director

Appointed: 11 February 2008

Resigned: 31 December 2009

Iain W.

Position: Director

Appointed: 31 January 2007

Resigned: 09 April 2009

Alastair W.

Position: Director

Appointed: 17 February 2006

Resigned: 31 December 2007

Michel M.

Position: Director

Appointed: 17 February 2006

Resigned: 20 November 2006

Robert R.

Position: Director

Appointed: 28 January 2005

Resigned: 17 February 2006

Peter C.

Position: Director

Appointed: 18 February 2003

Resigned: 31 January 2005

William S.

Position: Director

Appointed: 12 June 2002

Resigned: 23 February 2006

John L.

Position: Secretary

Appointed: 12 June 2002

Resigned: 22 May 2012

Richard F.

Position: Director

Appointed: 12 June 2002

Resigned: 31 December 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 12 June 2002

Resigned: 12 June 2002

Mark M.

Position: Director

Appointed: 12 June 2002

Resigned: 18 February 2003

Arthur L.

Position: Director

Appointed: 12 June 2002

Resigned: 30 November 2004

People with significant control

The register of PSCs who own or have control over the company is made up of 2 names. As we established, there is Ariel E. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Patrick W. This PSC has significiant influence or control over the company,.

Ariel E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Patrick W.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Twi (UK) August 10, 2006

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 4th, October 2023
Free Download (43 pages)

Company search

Advertisements