Iwc Media Limited
- Active
- Incorporated on 24 Mar 2004
Reg Address: St. Georges Studios, 93-97 St. Georges Road, Glasgow G3 6JA
- Summary The company with name "Iwc Media Limited" is a ltd and located in St. Georges Studios, 93-97 St. Georges Road, Glasgow G3 6JA. Iwc Media Limited is currently in active status and it was incorporated on 24 Mar 2004 (20 years 6 months 1 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Iwc Media Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jacqueline Frances Moreton | Director | 25 Aug 2022 | British | Active |
2 | Patrick Jonathan Holland | Director | 25 Aug 2022 | British | Active |
3 | Derek O'Gara | Director | 25 Aug 2022 | Irish | Active |
4 | Carmel Michelle Burke | Director | 23 Jan 2017 | Irish | Resigned 31 Mar 2020 |
5 | Peter Langenberg | Director | 1 Nov 2016 | Dutch | Resigned 1 Sep 2023 |
6 | Peter Langenberg | Director | 1 Nov 2016 | Dutch | Active |
7 | Roderick Waldemar Lisle Henwood | Director | 1 Sep 2014 | British | Resigned 1 Dec 2016 |
8 | Marc-Antoine D'Halluin | Director | 15 Oct 2013 | French | Resigned 1 Sep 2014 |
9 | Sarah Jane Gregson | Director | 13 Sep 2013 | British | Active |
10 | Sarah Jane Gregson | Director | 13 Sep 2013 | British | Resigned 9 Apr 2021 |
11 | Tim David Breadin | Director | 20 Mar 2013 | British | Resigned 23 Jul 2014 |
12 | David Vincent Mutrie Frank | Director | 20 Mar 2013 | British | Resigned 14 Oct 2013 |
13 | Joely Bryn Fether | Director | 30 Jul 2010 | British | Resigned 20 Mar 2013 |
14 | Julian Garner Freeston | Secretary | 30 Jul 2010 | - | Resigned 20 Mar 2013 |
15 | Julian Garner Freeston | Director | 30 Jul 2010 | British | Resigned 31 Dec 2016 |
16 | Joely Bryn Fether | Director | 30 Jul 2010 | British | Resigned 20 Mar 2013 |
17 | Robert Heinczinger | Secretary | 1 May 2009 | - | Resigned 30 Jul 2010 |
18 | Mark Ian James Rogers | Director | 1 May 2009 | - | Resigned 13 Sep 2013 |
19 | Hamish Macvinish Barbour | Director | 4 Feb 2009 | British | Active |
20 | Hamish Macvinish Barbour | Director | 4 Feb 2009 | British | Resigned 14 Jun 2023 |
21 | Jonathan Mark Slow | Director | 3 Nov 2008 | British | Resigned 30 Jul 2010 |
22 | David Vincent Mutrie Frank | Director | 2 Dec 2005 | British | Resigned 30 Jul 2010 |
23 | Janice Lynne Price | Director | 2 Dec 2005 | British | Resigned 3 Nov 2008 |
24 | David William Smith | Secretary | 23 Jun 2005 | - | Resigned 30 Apr 2009 |
25 | Muriel Gray | Director | 19 May 2004 | British | Resigned 2 Dec 2005 |
26 | Eileen Marie Quinn | Director | 19 May 2004 | American | Resigned 2 Dec 2005 |
27 | Zadoc Dan Rogers | Director | 19 May 2004 | British | Resigned 2 Dec 2005 |
28 | Kirsteen Anne Clements | Director | 19 May 2004 | British | Resigned 2 Dec 2005 |
29 | John Boyle | Director | 19 May 2004 | British | Resigned 2 Dec 2005 |
30 | Adam Barker | Director | 19 May 2004 | British | Resigned 31 May 2005 |
31 | Richard Langridge | Director | 19 May 2004 | British | Resigned 24 May 2005 |
32 | Hamish Macvinish Barbour | Director | 19 May 2004 | British | Resigned 2 Dec 2005 |
33 | Susan Margaret Julie Oriel | Director | 24 Mar 2004 | British | Resigned 15 Jan 2009 |
34 | OSWALDS OF EDINBURGH LIMITED | Corporate Nominee Secretary | 24 Mar 2004 | - | Resigned 24 Mar 2004 |
35 | Jillian Margaret Morris | Secretary | 24 Mar 2004 | British | Resigned 23 Jun 2005 |
36 | Alan Clements | Director | 24 Mar 2004 | British | Resigned 2 Dec 2005 |
37 | Alan Clements | Director | 24 Mar 2004 | British | Resigned 2 Dec 2005 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Banijay Uk Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Iwc Media Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 15 Apr 2024 | Download PDF |
2 | Officers - Termination Director Company With Name Termination Date | 1 Sep 2023 | Download PDF |
3 | Officers - Termination Director Company With Name Termination Date | 15 Jun 2023 | Download PDF |
4 | Confirmation Statement - Updates | 25 Apr 2023 | Download PDF |
5 | Officers - Appoint Person Director Company With Name Date | 25 Aug 2022 | Download PDF |
6 | Officers - Appoint Person Director Company With Name Date | 25 Aug 2022 | Download PDF |
7 | Officers - Appoint Person Director Company With Name Date | 25 Aug 2022 | Download PDF |
8 | Confirmation Statement - No Updates | 26 Apr 2021 | Download PDF |
9 | Officers - Termination Director Company With Name Termination Date | 22 Apr 2021 | Download PDF |
10 | Accounts - Full | 24 Sep 2020 | Download PDF 37 Pages |
11 | Officers - Termination Director Company With Name Termination Date | 16 Apr 2020 | Download PDF 1 Pages |
12 | Confirmation Statement - Updates | 26 Mar 2020 | Download PDF 4 Pages |
13 | Accounts - Full | 4 Jul 2019 | Download PDF 34 Pages |
14 | Capital - Legacy | 16 May 2019 | Download PDF 2 Pages |
15 | Capital - Statement Company With Date Currency Figure | 16 May 2019 | Download PDF 5 Pages |
16 | Insolvency - Legacy | 16 May 2019 | Download PDF 2 Pages |
17 | Resolution | 16 May 2019 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 28 Mar 2019 | Download PDF 3 Pages |
19 | Accounts - Full | 4 Jul 2018 | Download PDF 30 Pages |
20 | Confirmation Statement - No Updates | 9 Apr 2018 | Download PDF 3 Pages |
21 | Accounts - Full | 23 Sep 2017 | Download PDF 29 Pages |
22 | Confirmation Statement - Updates | 13 Apr 2017 | Download PDF 6 Pages |
23 | Officers - Appoint Person Director Company With Name Date | 21 Feb 2017 | Download PDF 2 Pages |
24 | Officers - Termination Director Company With Name Termination Date | 16 Jan 2017 | Download PDF 1 Pages |
25 | Officers - Termination Director Company With Name Termination Date | 9 Jan 2017 | Download PDF 1 Pages |
26 | Officers - Appoint Person Director Company With Name Date | 9 Jan 2017 | Download PDF 2 Pages |
27 | Accounts - Full | 29 Sep 2016 | Download PDF 32 Pages |
28 | Officers - Change Person Director Company With Change Date | 28 Jul 2016 | Download PDF 2 Pages |
29 | Annual Return - Company With Made Up Date Full List Shareholders | 25 Apr 2016 | Download PDF 5 Pages |
30 | Accounts - Full | 16 Sep 2015 | Download PDF 22 Pages |
31 | Mortgage - Satisfy Charge Full | 24 Apr 2015 | Download PDF 1 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 21 Apr 2015 | Download PDF 5 Pages |
33 | Officers - Termination Director Company With Name Termination Date | 6 Oct 2014 | Download PDF 1 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 6 Oct 2014 | Download PDF 1 Pages |
35 | Officers - Appoint Person Director Company With Name Date | 6 Oct 2014 | Download PDF 2 Pages |
36 | Accounts - Full | 22 Sep 2014 | Download PDF 22 Pages |
37 | Mortgage - Create With Deed With Charge Number | 1 May 2014 | Download PDF 26 Pages |
38 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Apr 2014 | Download PDF 6 Pages |
39 | Officers - Termination Director Company With Name | 18 Oct 2013 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name | 18 Oct 2013 | Download PDF 2 Pages |
41 | Officers - Termination Director Company With Name | 24 Sep 2013 | Download PDF 1 Pages |
42 | Officers - Appoint Person Director Company With Name | 24 Sep 2013 | Download PDF 2 Pages |
43 | Accounts - Full | 12 Sep 2013 | Download PDF 19 Pages |
44 | Mortgage - Satisfy Charge Full | 28 May 2013 | Download PDF 1 Pages |
45 | Mortgage - Satisfy Charge Full | 28 May 2013 | Download PDF 1 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 16 Apr 2013 | Download PDF 6 Pages |
47 | Officers - Appoint Person Director Company With Name | 8 Apr 2013 | Download PDF 2 Pages |
48 | Officers - Termination Director Company With Name | 8 Apr 2013 | Download PDF 1 Pages |
49 | Officers - Termination Secretary Company With Name | 8 Apr 2013 | Download PDF 1 Pages |
50 | Officers - Appoint Person Director Company With Name | 8 Apr 2013 | Download PDF 2 Pages |
51 | Accounts - Full | 28 Sep 2012 | Download PDF 20 Pages |
52 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Apr 2012 | Download PDF 6 Pages |
53 | Resolution | 20 Feb 2012 | Download PDF 1 Pages |
54 | Accounts - Full | 19 Dec 2011 | Download PDF 19 Pages |
55 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Apr 2011 | Download PDF 6 Pages |
56 | Accounts - Change Account Reference Date Company Current Shortened | 11 Nov 2010 | Download PDF 1 Pages |
57 | Mortgage - Alter Floating Charge With Number | 12 Aug 2010 | Download PDF 12 Pages |
58 | Mortgage - Alter Floating Charge With Number | 12 Aug 2010 | Download PDF 12 Pages |
59 | Officers - Appoint Person Director Company With Name | 9 Aug 2010 | Download PDF 2 Pages |
60 | Officers - Appoint Person Director Company With Name | 9 Aug 2010 | Download PDF 2 Pages |
61 | Officers - Appoint Person Secretary Company With Name | 9 Aug 2010 | Download PDF 1 Pages |
62 | Officers - Termination Secretary Company With Name | 9 Aug 2010 | Download PDF 1 Pages |
63 | Officers - Termination Director Company With Name | 9 Aug 2010 | Download PDF 1 Pages |
64 | Officers - Termination Director Company With Name | 9 Aug 2010 | Download PDF 1 Pages |
65 | Accounts - Full | 5 Aug 2010 | Download PDF 18 Pages |
66 | Annual Return - Company With Made Up Date Full List Shareholders | 26 Mar 2010 | Download PDF 6 Pages |
67 | Accounts - Full | 29 Oct 2009 | Download PDF 19 Pages |
68 | Officers - Legacy | 29 May 2009 | Download PDF 2 Pages |
69 | Officers - Legacy | 27 May 2009 | Download PDF 2 Pages |
70 | Officers - Legacy | 27 May 2009 | Download PDF 1 Pages |
71 | Annual Return - Legacy | 24 Mar 2009 | Download PDF 4 Pages |
72 | Mortgage - Legacy | 24 Feb 2009 | Download PDF 2 Pages |
73 | Officers - Legacy | 19 Feb 2009 | Download PDF 1 Pages |
74 | Mortgage - Alter Floating Charge With Number | 18 Feb 2009 | Download PDF 16 Pages |
75 | Officers - Legacy | 18 Feb 2009 | Download PDF 2 Pages |
76 | Mortgage - Legacy | 18 Feb 2009 | Download PDF 4 Pages |
77 | Mortgage - Alter Floating Charge With Number | 18 Feb 2009 | Download PDF 16 Pages |
78 | Mortgage - Legacy | 13 Feb 2009 | Download PDF 21 Pages |
79 | Officers - Legacy | 14 Nov 2008 | Download PDF 1 Pages |
80 | Officers - Legacy | 14 Nov 2008 | Download PDF 2 Pages |
81 | Accounts - Full | 13 Nov 2008 | Download PDF 20 Pages |
82 | Resolution | 16 Oct 2008 | Download PDF 1 Pages |
83 | Annual Return - Legacy | 15 Apr 2008 | Download PDF 8 Pages |
84 | Officers - Legacy | 31 Oct 2007 | Download PDF 1 Pages |
85 | Accounts - Full | 7 Sep 2007 | Download PDF 20 Pages |
86 | Annual Return - Legacy | 26 Mar 2007 | Download PDF 5 Pages |
87 | Accounts - Full | 11 Sep 2006 | Download PDF 17 Pages |
88 | Mortgage - Legacy | 8 Aug 2006 | Download PDF 4 Pages |
89 | Capital - Legacy | 2 Aug 2006 | Download PDF 12 Pages |
90 | Capital - Legacy | 2 Aug 2006 | Download PDF 12 Pages |
91 | Capital - Legacy | 2 Aug 2006 | Download PDF 12 Pages |
92 | Capital - Legacy | 2 Aug 2006 | Download PDF 12 Pages |
93 | Resolution | 18 Apr 2006 | Download PDF 11 Pages |
94 | Auditors - Resignation Company | 10 Apr 2006 | Download PDF 1 Pages |
95 | Accounts - Amended Group | 5 Apr 2006 | Download PDF 20 Pages |
96 | Mortgage - Legacy | 4 Apr 2006 | Download PDF 2 Pages |
97 | Annual Return - Legacy | 31 Mar 2006 | Download PDF 6 Pages |
98 | Accounts - Legacy | 16 Feb 2006 | Download PDF 1 Pages |
99 | Officers - Legacy | 14 Feb 2006 | Download PDF 1 Pages |
100 | Officers - Legacy | 9 Jan 2006 | Download PDF 2 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.