Company NameImedia Associates Limited
Company StatusActive
Company NumberSC372085
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Director NameMr Gordon Millen Adam
Date of BirthAugust 1949 (Born 74 years ago)
NationalityScottish
StatusCurrent
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressRuadh Ard Charleston
North Kessock
IV1 3YA
Scotland
Director NameMr Emrys Schoemaker
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 6, 90 Highbury New Park
London
N5 2DJ
Director NameMr Thomas Gregory Prag
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2011(1 year, 10 months after company formation)
Appointment Duration12 years, 3 months
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressWindrush Easter Muckovie
Inverness
Highland
IV2 5BN
Scotland
Secretary NameAbt&P Consultancy Services Ltd
StatusCurrent
Appointed01 July 2022(12 years, 5 months after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Correspondence Address56a Culcabock Avenue Abt & P Consultancy Services
Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Director NameNicolas Baxter Fielding
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBrook Farm House, 66 Brook Street
Benson
Oxford
OX10 6LH
Director NameNicola Harford
Date of BirthMay 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceBritish
Correspondence AddressPO Box Bw 1344 Borrowdale
Harare
Bw 1344
Secretary NameGordon Millen Adam
StatusResigned
Appointed01 February 2010(same day as company formation)
RoleCompany Director
Correspondence AddressRuadh Ard Charleston
North Kessock
IV1 3YA
Scotland
Secretary NameMrs Margaret Sweeney
StatusResigned
Appointed01 July 2022(12 years, 5 months after company formation)
Appointment DurationResigned same day (resigned 01 July 2022)
RoleCompany Director
Correspondence Address56a Culcabock Avenue Abt & P Consultancy Services
Culcabock Avenue
Inverness
IV2 3RQ
Scotland
Secretary NameCole-Hamilton & Co Ltd (Corporation)
StatusResigned
Appointed21 February 2011(1 year after company formation)
Appointment Duration11 years, 4 months (resigned 01 July 2022)
Correspondence Address54 Culcabock Avenue
Inverness
Highland
IV2 3RQ
Scotland

Contact

Websiteimediaassociates.com
Telephone07 731650858
Telephone regionMobile

Location

Registered Address56a Culcabock Avenue Abt & P Consultancy Services Ltd
Culcabock Avenue
Inverness
IV2 3RQ
Scotland
ConstituencyInverness, Nairn, Badenoch and Strathspey
WardInverness Millburn

Shareholders

35 at £1Emrys Schoemaker
35.00%
Ordinary B
35 at £1Nicola Harford
35.00%
Ordinary B
20 at £1Gordon Adam
20.00%
Ordinary A
10 at £1Thomas Prag
10.00%
Ordinary A

Financials

Year2014
Turnover£351,289
Gross Profit£95,660
Net Worth£64,960
Cash£56,463
Current Liabilities£35,476

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 June 2023 (9 months, 1 week ago)
Next Return Due8 July 2024 (3 months, 1 week from now)

Filing History

28 December 2023Total exemption full accounts made up to 31 March 2023 (5 pages)
23 August 2023Director's details changed for Mr Emrys Schoemaker on 22 August 2023 (2 pages)
23 August 2023Confirmation statement made on 24 June 2023 with no updates (3 pages)
7 March 2023Total exemption full accounts made up to 31 March 2022 (5 pages)
5 July 2022Appointment of Mrs Margaret Sweeney as a secretary on 1 July 2022 (2 pages)
5 July 2022Confirmation statement made on 24 June 2022 with no updates (3 pages)
5 July 2022Termination of appointment of Margaret Sweeney as a secretary on 1 July 2022 (1 page)
5 July 2022Appointment of Abt&P Consultancy Services Ltd as a secretary on 1 July 2022 (2 pages)
5 July 2022Termination of appointment of Cole-Hamilton & Co Ltd as a secretary on 1 July 2022 (1 page)
24 June 2022Registered office address changed from 1 Bellfield Drive North Kessock Inverness IV1 3XT Scotland to 56a Culcabock Avenue Abt & P Consultancy Services Ltd Culcabock Avenue Inverness IV2 3RQ on 24 June 2022 (1 page)
29 December 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
7 July 2021Confirmation statement made on 24 June 2021 with no updates (3 pages)
31 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
25 June 2020Confirmation statement made on 24 June 2020 with no updates (3 pages)
14 November 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
24 June 2019Confirmation statement made on 24 June 2019 with updates (3 pages)
22 May 2019Registered office address changed from 54 Culcabock Avenue Inverness IV2 3RQ Scotland to 1 Bellfield Drive North Kessock Inverness IV1 3XT on 22 May 2019 (1 page)
7 February 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
31 December 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
6 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
21 August 2017Registered office address changed from C/O Cole-Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ to 54 Culcabock Avenue Inverness IV2 3RQ on 21 August 2017 (1 page)
21 August 2017Registered office address changed from C/O Cole-Hamilton & Co 54 Culcabock Avenue Inverness Highland IV2 3RQ to 54 Culcabock Avenue Inverness IV2 3RQ on 21 August 2017 (1 page)
21 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
21 August 2017Total exemption full accounts made up to 31 March 2017 (3 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
6 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
3 November 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(8 pages)
15 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(8 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(8 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(8 pages)
13 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-13
  • GBP 100
(8 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
3 February 2014Director's details changed for Nicola Harford on 12 September 2013 (2 pages)
3 February 2014Director's details changed for Nicola Harford on 12 September 2013 (2 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(8 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(8 pages)
3 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 100
(8 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
5 December 2013Total exemption full accounts made up to 31 March 2013 (8 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
8 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (8 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
14 November 2012Total exemption small company accounts made up to 31 March 2012 (10 pages)
6 February 2012Termination of appointment of Nicola Harford as a director (1 page)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
6 February 2012Termination of appointment of Nicola Harford as a director (1 page)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (9 pages)
7 December 2011Appointment of Mr Thomas Gregory Prag as a director (2 pages)
7 December 2011Appointment of Mr Thomas Gregory Prag as a director (2 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 February 2011Termination of appointment of Gordon Adam as a secretary (1 page)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
23 February 2011Registered office address changed from Ruadh Ard Charleston North Kessock Ross-Shire IV1 3YA on 23 February 2011 (1 page)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
23 February 2011Appointment of Cole-Hamilton & Co as a secretary (2 pages)
23 February 2011Appointment of Cole-Hamilton & Co as a secretary (2 pages)
23 February 2011Termination of appointment of Gordon Adam as a secretary (1 page)
23 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (8 pages)
23 February 2011Registered office address changed from Ruadh Ard Charleston North Kessock Ross-Shire IV1 3YA on 23 February 2011 (1 page)
7 December 2010Termination of appointment of Nicolas Fielding as a director (3 pages)
7 December 2010Termination of appointment of Nicolas Fielding as a director (3 pages)
25 February 2010Appointment of Nicola Harford as a director (7 pages)
25 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
25 February 2010Appointment of Nicola Harford as a director (7 pages)
25 February 2010Current accounting period extended from 28 February 2011 to 31 March 2011 (3 pages)
23 February 2010Appointment of Nicola Harford as a director (3 pages)
23 February 2010Appointment of Nicola Harford as a director (3 pages)
11 February 2010Appointment of Emrys Schoemaker as a director (3 pages)
11 February 2010Appointment of Emrys Schoemaker as a director (3 pages)
9 February 2010Appointment of Nicolas Baxter Fielding as a director (3 pages)
9 February 2010Appointment of Nicolas Baxter Fielding as a director (3 pages)
1 February 2010Incorporation (33 pages)
1 February 2010Incorporation (33 pages)