- Company Overview for INFINIUM MEDIA LTD (11610898)
- Filing history for INFINIUM MEDIA LTD (11610898)
- People for INFINIUM MEDIA LTD (11610898)
- More for INFINIUM MEDIA LTD (11610898)
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) |
---|---|---|---|
19 Mar 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jan 2023 | TM01 | Termination of appointment of Allan Pedder as a director on 5 November 2022 | |
03 Jan 2023 | CS01 | Confirmation statement made on 4 November 2022 with no updates | |
31 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
12 Jan 2022 | CS01 | Confirmation statement made on 4 November 2021 with no updates | |
30 Oct 2021 | AA | Total exemption full accounts made up to 31 January 2021 | |
21 Oct 2021 | AD01 | Registered office address changed from 4 Beech House Ancastle Green Henley-on-Thames RG9 1UL England to 7 Henley Gate Henley-on-Thames RG9 4BB on 21 October 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 4 November 2020 with no updates | |
16 Dec 2020 | CH01 | Director's details changed for Ms Panagiota Tsounaka on 7 September 2020 | |
16 Dec 2020 | CH01 | Director's details changed for Mr Allan Pedder on 7 September 2020 | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
07 Oct 2020 | AA01 | Previous accounting period extended from 31 October 2019 to 31 January 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from 1 Bellevue Cottages Westergate Street Westergate Chichester PO20 3QU England to 4 Beech House Ancastle Green Henley-on-Thames RG9 1UL on 7 September 2020 | |
01 Jun 2020 | CS01 | Confirmation statement made on 7 October 2019 with updates | |
01 Jun 2020 | RT01 | Administrative restoration application | |
10 Mar 2020 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
24 Dec 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2018 | AD01 | Registered office address changed from 12 the Mill House, Flat 12 Ferry Street Bristol BS1 6HH United Kingdom to 1 Bellevue Cottages Westergate Street Westergate Chichester PO20 3QU on 23 December 2018 | |
08 Oct 2018 | NEWINC |
Incorporation
Statement of capital on 2018-10-08
|