Inmedia Communications Group Limited HAMPSHIRE


Inmedia Communications Group started in year 2004 as Private Limited Company with registration number 05097612. The Inmedia Communications Group company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Hampshire at Crawley Court. Postal code: SO21 2QA. Since July 9, 2004 Inmedia Communications Group Limited is no longer carrying the name Primemast.

The company has one director. Nathan H., appointed on 1 May 2023. There are currently no secretaries appointed. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Inmedia Communications Group Limited Address / Contact

Office Address Crawley Court
Office Address2 Winchester
Town Hampshire
Post code SO21 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 05097612
Date of Incorporation Wed, 7th Apr 2004
Industry Television programme production activities
Industry Other telecommunications activities
End of financial Year 30th June
Company age 20 years old
Account next due date Sun, 31st Mar 2024 (27 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

Nathan H.

Position: Director

Appointed: 01 May 2023

Katrina D.

Position: Director

Appointed: 01 June 2022

Resigned: 06 December 2022

Katrina D.

Position: Secretary

Appointed: 06 April 2022

Resigned: 06 December 2022

Jeremy M.

Position: Secretary

Appointed: 01 July 2021

Resigned: 06 April 2022

Rachael W.

Position: Secretary

Appointed: 31 March 2021

Resigned: 01 July 2021

Paul D.

Position: Director

Appointed: 20 April 2020

Resigned: 31 May 2022

Timothy J.

Position: Director

Appointed: 15 May 2019

Resigned: 01 May 2023

Elizabeth A.

Position: Director

Appointed: 25 March 2019

Resigned: 15 May 2019

Jeremy M.

Position: Secretary

Appointed: 01 January 2018

Resigned: 31 March 2021

Paul S.

Position: Director

Appointed: 03 January 2017

Resigned: 25 March 2019

Liliana S.

Position: Director

Appointed: 01 June 2016

Resigned: 11 January 2017

Simon B.

Position: Director

Appointed: 01 August 2015

Resigned: 20 April 2020

Philip M.

Position: Director

Appointed: 15 July 2011

Resigned: 01 June 2016

John C.

Position: Director

Appointed: 28 January 2011

Resigned: 01 August 2015

Joshua M.

Position: Director

Appointed: 23 March 2010

Resigned: 15 July 2011

Paul S.

Position: Director

Appointed: 05 August 2009

Resigned: 23 March 2010

William G.

Position: Secretary

Appointed: 31 July 2009

Resigned: 01 January 2018

Michael P.

Position: Director

Appointed: 24 June 2008

Resigned: 05 August 2009

Thomas O.

Position: Secretary

Appointed: 08 July 2005

Resigned: 31 July 2009

Peter H.

Position: Director

Appointed: 08 July 2005

Resigned: 12 May 2008

Peter D.

Position: Director

Appointed: 08 July 2005

Resigned: 20 July 2009

Thomas B.

Position: Director

Appointed: 08 July 2005

Resigned: 28 January 2011

Lindy C.

Position: Secretary

Appointed: 25 May 2004

Resigned: 08 July 2005

Charles V.

Position: Director

Appointed: 25 May 2004

Resigned: 08 July 2005

David F.

Position: Director

Appointed: 20 April 2004

Resigned: 08 July 2005

Nicholas T.

Position: Director

Appointed: 20 April 2004

Resigned: 08 July 2005

Julian P.

Position: Secretary

Appointed: 20 April 2004

Resigned: 25 May 2004

Julian P.

Position: Director

Appointed: 20 April 2004

Resigned: 08 July 2005

Bruno M.

Position: Director

Appointed: 20 April 2004

Resigned: 08 July 2005

Chalfen Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 07 April 2004

Resigned: 20 April 2004

Chalfen Nominees Limited

Position: Corporate Nominee Director

Appointed: 07 April 2004

Resigned: 20 April 2004

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we established, there is Arqiva Limited from Winchester, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arqiva Limited

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2487597
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Primemast July 9, 2004

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Other Resolution
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
filed on: 3rd, April 2023
Free Download (146 pages)

Company search

Advertisements