BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED - LONDON


Company Profile Company Filings

Overview

BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED was incorporated 38 years ago on 21/11/1985 and has the registered number: 01963224. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.

BRITISH INTERACTIVE MEDIA ASSOCIATION LIMITED - LONDON

This company is listed in the following categories:
73120 - Media representation services

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

GROUND FLOOR MARLBOROUGH HOUSE
LONDON
N3 2SZ
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/08/2023 08/09/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR MATTHEW DAVID SULLIVAN Apr 1976 British Director 2021-04-19 CURRENT
CHRISTOPHER JOHN MELLISH Nov 1972 British Director 2021-01-21 CURRENT
MR DAVID JAMES HART Dec 1967 British Director 2008-05-20 UNTIL 2012-07-18 RESIGNED
JACQUELINE JOAN JENKINS Feb 1939 British Director RESIGNED
MIRAGE ISLAM Oct 1971 British Director 2006-04-25 UNTIL 2011-10-06 RESIGNED
MARK IREMONGER May 1969 British Director 2004-06-14 UNTIL 2006-12-31 RESIGNED
MAGGIE HUDDY Oct 1968 British Director 2004-06-14 UNTIL 2005-05-21 RESIGNED
ROBIN HOWARD Feb 1954 British Director 2008-05-20 UNTIL 2009-05-15 RESIGNED
GARETH JONES Nov 1978 British Director 2011-06-07 UNTIL 2012-07-18 RESIGNED
ANDREW HENNING Feb 1965 British Director 2008-05-20 UNTIL 2012-07-18 RESIGNED
MR JOHN CHARLES HORSLEY Aug 1974 British Director 2011-10-06 UNTIL 2012-07-18 RESIGNED
MACIEK GORKOWSKI Nov 1968 Polish Director 2007-05-17 UNTIL 2009-05-15 RESIGNED
MR ADAM GRAHAM Jan 1978 British Director 2011-10-06 UNTIL 2016-12-01 RESIGNED
MISS NATALIE SARAH GROSS Sep 1971 British Director 2016-12-01 UNTIL 2021-01-21 RESIGNED
MR DAVID ROBERT GAMBLE Mar 1975 British Director 2011-10-06 UNTIL 2012-07-18 RESIGNED
MR COLIN RICHARD HENDRICK British Director 2001-08-10 UNTIL 2003-02-01 RESIGNED
MISS HOLLY MARIE HALL Sep 1979 British Director 2018-07-27 UNTIL 2021-04-23 RESIGNED
NORMA ELIZABETH HUGHES British Secretary 1997-02-01 UNTIL 1999-04-28 RESIGNED
SHARLENE GERUS British Secretary 2008-12-01 UNTIL 2009-12-11 RESIGNED
MR THOMAS JAMES DAVIDSON Mar 1954 British Secretary 2001-03-14 UNTIL 2002-03-14 RESIGNED
MR RICHARD MARK COMPTON-HALL Apr 1955 British Secretary 1999-05-05 UNTIL 2000-04-20 RESIGNED
JANE CALLAGHAN British Secretary 1995-01-09 UNTIL 1997-02-01 RESIGNED
JANICE ANNE CABLE British Secretary 2004-06-01 UNTIL 2008-12-31 RESIGNED
MRS JANICE ANN CABLE Secretary 2009-12-11 UNTIL 2012-11-08 RESIGNED
JULIET ELIZABETH BLACKBURN Dec 1964 British Secretary 2002-03-14 UNTIL 2004-06-01 RESIGNED
MR COLIN RICHARD HENDRICK British Secretary 2000-04-20 UNTIL 2001-03-14 RESIGNED
JOHN PAUL BISHOP Oct 1971 British Director 2011-10-06 UNTIL 2012-07-18 RESIGNED
MR CHRISTOPHER JAMES KEMP-SALT Apr 1975 British Director 2009-05-29 UNTIL 2014-02-17 RESIGNED
MR ALASTAIR NEIL DUNCAN Nov 1961 British Director 2009-05-29 UNTIL 2011-07-19 RESIGNED
MR ROBERTO CORRADI Sep 1970 British Director 2009-05-29 UNTIL 2011-07-19 RESIGNED
DR PETER COPELAND Oct 1947 British Director RESIGNED
MR JUSTIN ALEX EDWARD COOKE Jun 1972 British Director 2008-05-20 UNTIL 2014-02-17 RESIGNED
CHRIS CONLAN Dec 1974 British Director 2004-06-14 UNTIL 2007-12-31 RESIGNED
MR RICHARD MARK COMPTON-HALL Apr 1955 British Director 1999-05-05 UNTIL 2000-04-20 RESIGNED
MR MICHAEL ALAN COLLINS Jul 1953 British Director 2007-05-17 UNTIL 2012-04-24 RESIGNED
STEVE CLAYTON Oct 1972 British Director 2007-05-17 UNTIL 2009-05-15 RESIGNED
ELIZABETH JESSICA CITRON May 1960 British Director 2001-10-01 UNTIL 2006-04-25 RESIGNED
MR JAMES NORMAN BROMLEY Nov 1974 British Director 2009-05-29 UNTIL 2011-01-25 RESIGNED
CCS SECRETARIES LIMITED Corporate Nominee Secretary RESIGNED
CHARLES BILLOT Aug 1974 British Director 2007-05-17 UNTIL 2009-05-15 RESIGNED
MS BRIDGET DEBORAH BEALE Feb 1976 British Director 2016-12-01 UNTIL 2018-02-20 RESIGNED
SALLY ANN BATSTONE Aug 1962 British Director 1997-10-22 UNTIL 1999-12-31 RESIGNED
RICHARD LEE BAKER Apr 1973 British Director 2011-10-06 UNTIL 2012-07-18 RESIGNED
ANDREW BRANDON FINNEY Jan 1951 British Director 2000-04-20 UNTIL 2003-01-01 RESIGNED
RICHARD WILLIAM YARDLEY FLETCHER Jun 1939 British Director RESIGNED
RICHARD JOHN ALAN COPPING Aug 1978 British Director 2006-04-25 UNTIL 2008-05-20 RESIGNED
PAUL ANDREW GARDNER May 1963 British Director 1995-01-01 UNTIL 1998-12-15 RESIGNED
NAMULI JOSEPHINE KATUMBA May 1982 British Director 2011-10-06 UNTIL 2012-07-18 RESIGNED
MS BE KALER Mar 1977 British Director 2009-05-29 UNTIL 2014-02-17 RESIGNED
STEPHEN JONES Aug 1949 British Director RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
BAYHAM ABBEY RESIDENTS ASSOCIATION LIMITED TUNBRIDGE WELLS ENGLAND Active MICRO ENTITY 94990 - Activities of other membership organizations n.e.c.
FUTUREMEDIA PUBLIC LIMITED COMPANY GATESHEAD UNITED KINGDOM Dissolved... GROUP 7415 - Holding Companies including Head Offices
VIRTUAL WORLD INTERNET LTD. LONDON ENGLAND Active MICRO ENTITY 63990 - Other information service activities n.e.c.
BREAKING TRAVEL NEWS LIMITED LONDON ENGLAND Active MICRO ENTITY 52290 - Other transportation support activities
WORLD TRAVEL GROUP LIMITED LONDON ENGLAND Active DORMANT 52290 - Other transportation support activities
WORLD PROPERTY NET LIMITED LONDON Dissolved... DORMANT 63990 - Other information service activities n.e.c.
WORLD LUXURY MEDIA GROUP LIMITED LONDON UNITED KINGDOM Active DORMANT 73120 - Media representation services
WIRED SUSSEX LIMITED BRIGHTON ... TOTAL EXEMPTION FULL 62090 - Other information technology service activities
SEVEN WONDERS OF THE WORLD LTD LONDON Dissolved... DORMANT 52290 - Other transportation support activities
FORTUNE COOKIE (UK) LIMITED LONDON UNITED KINGDOM Dissolved... SMALL 62090 - Other information technology service activities
MIRUM AGENCY UK LIMITED LONDON ENGLAND Active -... FULL 82990 - Other business support service activities n.e.c.
THE INDEPENDENT GAMES DEVELOPERS ASSOCIATION LIMITED LONDON Active TOTAL EXEMPTION FULL 94110 - Activities of business and employers membership organizations
PRELOADED LIMITED LONDON ENGLAND Active SMALL 62090 - Other information technology service activities
KEMPT LIMITED ST ALBANS UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 58210 - Publishing of computer games
DIGITAL THEATRE.COM LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
NEONSTATE LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 62020 - Information technology consultancy activities
MUKS (WORLDWIDE) LIMITED LONDON Dissolved... TOTAL EXEMPTION SMALL 15200 - Manufacture of footwear
INTERACTIVE CONCEPTS LIMITED CHICHESTER Dissolved... TOTAL EXEMPTION SMALL 62090 - Other information technology service activities
ALLIANCE OF INDEPENDENT AGENCIES LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 94120 - Activities of professional membership organizations

Free Reports Available

Report Date Filed Date of Report Assets
British Interactive Media Association - Accounts to registrar (filleted) - small 23.2.5 2023-09-16 31-12-2022 £215,023 Cash £135,066 equity
British Interactive Media Association - Accounts to registrar (filleted) - small 18.2 2022-09-27 31-12-2021 £295,752 Cash £134,274 equity
British Interactive Media Assoc Ltd - Accounts to registrar (filleted) - small 18.2 2021-09-29 31-12-2020 £313,800 Cash £92,266 equity
British Interactive Media Assoc Ltd - Accounts to registrar (filleted) - small 18.2 2019-09-26 31-12-2018 £96,481 Cash £59,673 equity
British Interactive Media Assoc Ltd - Accounts to registrar (filleted) - small 18.2 2018-09-14 31-12-2017 £72,365 Cash £39,192 equity
British Interactive Media Assoc Ltd - Limited company accounts 16.3 2017-06-10 31-12-2016 £65,676 Cash £40,467 equity
British Interactive Media Assoc Ltd - Abbreviated accounts 16.1 2016-08-23 31-12-2015 £96,786 Cash £6,638 equity
British Interactive Media Assoc Ltd - Limited company - abbreviated - 11.6 2015-07-04 31-12-2014 £98,204 Cash £649 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
THEOBALDS ESTATES LIMITED FINCHLEY ENGLAND Active TOTAL EXEMPTION FULL 68320 - Management of real estate on a fee or contract basis
ZONE GYMNASIUM LIMITED FINCHLEY ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
ZONE GYMNASIUM TRADING LIMITED FINCHLEY ENGLAND Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
STOREBOOST LTD FINCHLEY ENGLAND Active TOTAL EXEMPTION FULL 62090 - Other information technology service activities
MICHELE AUGUSTUS TRADING CO LTD LONDON ENGLAND Active DORMANT 46190 - Agents involved in the sale of a variety of goods
OBRELA HOLDCO LIMITED FINCHLEY ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
J F PROJECTS LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
IMURSIF LIMITED FINCHLEY UNITED KINGDOM Active TOTAL EXEMPTION FULL 62012 - Business and domestic software development
LAMA INVESTMENTS LIMITED FINCHLEY ENGLAND Active TOTAL EXEMPTION FULL 64301 - Activities of investment trusts
SILO PROPERTY LTD FINCHLEY ENGLAND Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified