CHRISTIE'S INTERNATIONAL MEDIA DIVISION LIMITED

Register to unlock more data on OkredoRegister

CHRISTIE'S INTERNATIONAL MEDIA DIVISION LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01129149

Incorporation date

15/08/1973

Size

Dormant

Contacts

Registered address

Registered address

8 King Street, St James's, London SW1Y 6QTCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/1973)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with no updates
dot icon01/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon23/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon18/08/2023
Appointment of Karl Michael Barry as a director on 2023-08-11
dot icon18/08/2023
Termination of appointment of Shireen Valentine as a director on 2023-08-17
dot icon14/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon15/11/2022
Confirmation statement made on 2022-11-15 with updates
dot icon05/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/07/2022
Termination of appointment of Polly Margaret Knewstub as a director on 2022-07-14
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon08/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon13/10/2020
Confirmation statement made on 2020-10-13 with updates
dot icon19/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-10-10 with updates
dot icon06/08/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/06/2019
Appointment of Polly Margaret Knewstub as a director on 2019-06-14
dot icon19/06/2019
Termination of appointment of Neil Adrian Mccutcheon as a director on 2019-06-14
dot icon04/10/2018
Confirmation statement made on 2018-10-04 with updates
dot icon26/09/2018
Accounts for a small company made up to 2017-12-31
dot icon10/05/2018
Termination of appointment of Andrew Jonathan Ward as a director on 2018-05-09
dot icon08/05/2018
Appointment of Shireen Valentine as a director on 2018-05-02
dot icon02/10/2017
Confirmation statement made on 2017-10-02 with updates
dot icon27/09/2017
Full accounts made up to 2016-12-31
dot icon28/07/2017
Director's details changed for Mr Andrew Jonathan Ward on 2017-07-11
dot icon22/06/2017
Appointment of Mr Andrew Jonathan Ward as a director on 2017-06-14
dot icon20/06/2017
Termination of appointment of Latasha Joan Bowden as a director on 2017-06-14
dot icon13/04/2017
Appointment of Latasha Joan Bowden as a director on 2017-03-30
dot icon13/04/2017
Termination of appointment of Ian Richard Collins as a director on 2017-03-30
dot icon22/12/2016
Statement of company's objects
dot icon06/10/2016
Full accounts made up to 2015-12-31
dot icon28/09/2016
Confirmation statement made on 2016-09-27 with updates
dot icon27/06/2016
Resolutions
dot icon25/04/2016
Termination of appointment of Martin Andrew Noble Wilson as a director on 2016-04-20
dot icon25/04/2016
Appointment of Neil Adrian Mccutcheon as a director on 2016-04-25
dot icon25/04/2016
Termination of appointment of Christopher Edmund Clayton-Jones as a director on 2016-04-22
dot icon21/04/2016
Appointment of Ian Richard Collins as a director on 2016-04-21
dot icon29/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon04/09/2015
Full accounts made up to 2014-12-31
dot icon12/05/2015
Appointment of Adele Christine Falconer as a secretary on 2015-05-07
dot icon12/05/2015
Termination of appointment of Sarah Ghinn as a secretary on 2015-05-07
dot icon26/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2013-12-31
dot icon15/01/2014
Miscellaneous
dot icon14/01/2014
Miscellaneous
dot icon21/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon17/09/2013
Full accounts made up to 2012-12-31
dot icon25/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon18/09/2012
Full accounts made up to 2011-12-31
dot icon18/11/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon19/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon23/09/2011
Full accounts made up to 2010-12-31
dot icon13/07/2011
Termination of appointment of Juha Pylkkanen as a director
dot icon13/07/2011
Appointment of Martin Andrew Noble Wilson as a director
dot icon20/05/2011
Termination of appointment of Andrew Foster as a director
dot icon27/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon24/09/2010
Full accounts made up to 2009-12-31
dot icon08/06/2010
Resolutions
dot icon21/01/2010
Appointment of Andrew Pierrepont Foster as a director
dot icon21/01/2010
Termination of appointment of Martin Wilson as a director
dot icon21/01/2010
Termination of appointment of Nicholas Deeming as a secretary
dot icon21/01/2010
Appointment of Christopher Edmund Clayton-Jones as a director
dot icon21/01/2010
Termination of appointment of Neil Mccutcheon as a director
dot icon21/01/2010
Termination of appointment of Stuart Toms as a director
dot icon21/01/2010
Appointment of Sarah Ghinn as a secretary
dot icon21/01/2010
Appointment of Juha Pekka Pylkkanen as a director
dot icon28/10/2009
Full accounts made up to 2008-12-31
dot icon24/09/2009
Return made up to 23/09/09; full list of members
dot icon05/11/2008
Return made up to 04/10/08; full list of members
dot icon02/11/2008
Full accounts made up to 2007-12-31
dot icon02/04/2008
Secretary appointed nicholas deeming
dot icon19/03/2008
Appointment terminated secretary richard aydon
dot icon29/11/2007
Full accounts made up to 2006-12-31
dot icon26/11/2007
Return made up to 04/10/07; full list of members
dot icon26/11/2007
Director resigned
dot icon18/06/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon12/01/2007
Director resigned
dot icon15/11/2006
Return made up to 04/10/06; full list of members
dot icon02/11/2006
Full accounts made up to 2005-12-31
dot icon23/03/2006
Return made up to 04/10/05; full list of members
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon18/11/2004
Return made up to 04/10/04; full list of members
dot icon30/10/2004
Full accounts made up to 2003-12-31
dot icon03/09/2004
New director appointed
dot icon15/03/2004
Director resigned
dot icon03/11/2003
Full accounts made up to 2002-12-31
dot icon03/11/2003
Return made up to 04/10/03; full list of members
dot icon01/09/2003
New director appointed
dot icon15/01/2003
New director appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
New director appointed
dot icon19/11/2002
Return made up to 04/10/02; full list of members
dot icon05/11/2002
Director resigned
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon05/11/2002
New director appointed
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon08/07/2002
Return made up to 04/10/01; full list of members
dot icon03/07/2002
Certificate of change of name
dot icon17/09/2001
Full accounts made up to 2000-12-31
dot icon03/11/2000
Return made up to 04/10/00; full list of members
dot icon22/08/2000
Full accounts made up to 1999-12-31
dot icon02/08/2000
Location of register of members
dot icon02/08/2000
Registered office changed on 02/08/00 from: 21/25 south lambeth road london SW8 1SX
dot icon02/08/2000
New secretary appointed
dot icon02/08/2000
Secretary resigned
dot icon10/02/2000
Director resigned
dot icon04/11/1999
Return made up to 04/10/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon29/06/1999
Director resigned
dot icon04/11/1998
Director resigned
dot icon29/10/1998
Director resigned
dot icon29/10/1998
Full group accounts made up to 1997-12-31
dot icon29/10/1998
Return made up to 04/10/98; full list of members
dot icon25/03/1998
Registered office changed on 25/03/98 from: 8 king street, st. James's, london, SW1Y 6QT
dot icon04/03/1998
Return made up to 04/10/97; no change of members
dot icon29/09/1997
Full group accounts made up to 1996-12-31
dot icon15/08/1997
New director appointed
dot icon26/03/1997
New director appointed
dot icon11/03/1997
New director appointed
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon11/03/1997
Director resigned
dot icon19/02/1997
New director appointed
dot icon27/11/1996
Return made up to 04/10/96; no change of members
dot icon05/11/1996
Full group accounts made up to 1995-12-31
dot icon21/10/1996
Director resigned
dot icon21/10/1996
New director appointed
dot icon15/08/1996
Secretary resigned
dot icon15/08/1996
New secretary appointed
dot icon09/11/1995
Return made up to 04/10/95; full list of members
dot icon31/08/1995
Full group accounts made up to 1994-12-31
dot icon25/11/1994
Director's particulars changed
dot icon25/11/1994
Return made up to 04/10/94; no change of members
dot icon03/10/1994
Full group accounts made up to 1993-12-31
dot icon08/05/1994
Director resigned;new director appointed
dot icon16/11/1993
Return made up to 04/10/93; full list of members
dot icon24/09/1993
Full group accounts made up to 1992-12-31
dot icon29/10/1992
Full group accounts made up to 1991-12-31
dot icon29/10/1992
Return made up to 04/10/92; full list of members
dot icon29/01/1992
Full group accounts made up to 1990-12-31
dot icon24/10/1991
Return made up to 04/10/91; full list of members
dot icon11/07/1991
Resolutions
dot icon11/07/1991
Resolutions
dot icon10/07/1991
Ad 13/06/91--------- £ si 2@1=2 £ ic 1500000/1500002
dot icon10/07/1991
£ nc 1500000/2000000 13/06/91
dot icon18/10/1990
Full accounts made up to 1989-12-31
dot icon18/10/1990
Return made up to 04/10/90; full list of members
dot icon24/07/1990
Particulars of contract relating to shares
dot icon24/07/1990
Ad 29/06/90--------- £ si 1498500@1=1498500 £ ic 1500/1500000
dot icon19/07/1990
Nc inc already adjusted 02/07/90
dot icon10/07/1990
New director appointed
dot icon09/07/1990
Resolutions
dot icon09/07/1990
New director appointed
dot icon11/01/1990
Secretary resigned;director resigned
dot icon11/01/1990
Director resigned;new director appointed
dot icon26/09/1989
Full accounts made up to 1988-12-31
dot icon26/09/1989
Return made up to 19/09/89; full list of members
dot icon11/10/1988
Full accounts made up to 1987-12-31
dot icon11/10/1988
New director appointed
dot icon11/10/1988
Return made up to 30/09/88; full list of members
dot icon14/10/1987
Full accounts made up to 1986-12-31
dot icon14/10/1987
Return made up to 24/09/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon05/08/1986
Full accounts made up to 1985-12-31
dot icon05/08/1986
Return made up to 17/07/86; full list of members
dot icon18/07/1986
Particulars of mortgage/charge
dot icon07/11/1973
Memorandum and Articles of Association

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Andrew Jonathan
Director
14/06/2017 - 09/05/2018
27
Downham, Anthony Harry
Director
28/05/1997 - 08/07/2002
3
Toms, Stuart Charles
Director
01/08/2003 - 31/12/2009
-
Springate, Lindsay Robert
Director
08/07/2002 - 31/07/2007
3
Springate, Lindsay Robert
Director
16/03/1994 - 26/02/1997
3

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHRISTIE'S INTERNATIONAL MEDIA DIVISION LIMITED

CHRISTIE'S INTERNATIONAL MEDIA DIVISION LIMITED is an(a) Active company incorporated on 15/08/1973 with the registered office located at 8 King Street, St James's, London SW1Y 6QT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHRISTIE'S INTERNATIONAL MEDIA DIVISION LIMITED?

toggle

CHRISTIE'S INTERNATIONAL MEDIA DIVISION LIMITED is currently Active. It was registered on 15/08/1973 .

Where is CHRISTIE'S INTERNATIONAL MEDIA DIVISION LIMITED located?

toggle

CHRISTIE'S INTERNATIONAL MEDIA DIVISION LIMITED is registered at 8 King Street, St James's, London SW1Y 6QT.

What does CHRISTIE'S INTERNATIONAL MEDIA DIVISION LIMITED do?

toggle

CHRISTIE'S INTERNATIONAL MEDIA DIVISION LIMITED operates in the Printing n.e.c. (18.12/9 - SIC 2007) sector.

What is the latest filing for CHRISTIE'S INTERNATIONAL MEDIA DIVISION LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with no updates.