Advanced company searchLink opens in new window

INFLORESCENT MEDIA GROUP LTD

Company number 10839753

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
20 Mar 2024 AA Total exemption full accounts made up to 30 June 2023
21 Jul 2023 CS01 Confirmation statement made on 25 June 2023 with no updates
10 Mar 2023 AA Total exemption full accounts made up to 30 June 2022
14 Jul 2022 CS01 Confirmation statement made on 25 June 2022 with no updates
28 Mar 2022 AA Total exemption full accounts made up to 30 June 2021
25 Jun 2021 CS01 Confirmation statement made on 25 June 2021 with no updates
25 Jun 2021 AA Accounts for a dormant company made up to 30 June 2020
09 Jul 2020 CS01 Confirmation statement made on 27 June 2020 with no updates
22 Apr 2020 AA Accounts for a dormant company made up to 30 June 2019
09 Sep 2019 AD01 Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to 12 the Rookery Kidlington OX5 1AW on 9 September 2019
02 Jul 2019 CS01 Confirmation statement made on 27 June 2019 with no updates
21 Feb 2019 AA Accounts for a dormant company made up to 30 June 2018
09 Jul 2018 CS01 Confirmation statement made on 27 June 2018 with updates
09 Jul 2018 PSC01 Notification of Vanessa Jayne Chapman as a person with significant control on 28 June 2017
09 Jul 2018 PSC01 Notification of David John Christopher Marlow as a person with significant control on 28 June 2017
06 Jul 2018 PSC07 Cessation of Philippa Anne Keith as a person with significant control on 6 July 2018
20 Jun 2018 CERTNM Company name changed inflorescent media LTD\certificate issued on 20/06/18
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-06-18
14 Feb 2018 CH01 Director's details changed for Mr David John Christopher Marlow on 2 October 2017
05 Jul 2017 SH01 Statement of capital following an allotment of shares on 28 June 2017
  • GBP 2
04 Jul 2017 TM01 Termination of appointment of Philippa Anne Keith as a director on 28 June 2017
04 Jul 2017 TM02 Termination of appointment of Cargil Management Services Limited as a secretary on 28 June 2017
04 Jul 2017 AP01 Appointment of Ms Vanessa Jayne Chapman as a director on 28 June 2017
04 Jul 2017 AP01 Appointment of Mr David John Christopher Marlow as a director on 28 June 2017
28 Jun 2017 NEWINC Incorporation
Statement of capital on 2017-06-28
  • GBP 1