INFORMATION AGE MEDIA LIMITED

C/O Bonhill Group Plc C/O Bonhill Group Plc, London, EC1M 5RN, United Kingdom
StatusDISSOLVED
Company No.03861760
CategoryPrivate Limited Company
Incorporated19 Oct 1999
Age24 years, 7 months, 30 days
JurisdictionEngland Wales
Dissolution04 Jan 2022
Years2 years, 5 months, 14 days

SUMMARY

INFORMATION AGE MEDIA LIMITED is an dissolved private limited company with number 03861760. It was incorporated 24 years, 7 months, 30 days ago, on 19 October 1999 and it was dissolved 2 years, 5 months, 14 days ago, on 04 January 2022. The company address is C/O Bonhill Group Plc C/O Bonhill Group Plc, London, EC1M 5RN, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Change person director company with change date

Date: 07 Dec 2021

Action Date: 01 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-12-01

Officer name: Mr Simon Leslie Stilwell

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Nov 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Dissolution application strike off company

Date: 25 Aug 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 17 Aug 2021

Action Date: 17 Aug 2021

Category: Capital

Type: SH19

Date: 2021-08-17

Capital : 0.01 GBP

Documents

View document PDF

Legacy

Date: 09 Aug 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Aug 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 04/08/21

Documents

View document PDF

Resolution

Date: 09 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 25 Jun 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2018-10-19

Documents

View document PDF

Change to a person with significant control

Date: 27 May 2021

Action Date: 27 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bonhill Group Plc

Change date: 2021-05-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 May 2021

Action Date: 27 May 2021

Category: Address

Type: AD01

Old address: 1st Floor Fleet House 59-61 Clerkenwell Road London EC1M 5LA United Kingdom

New address: C/O Bonhill Group Plc 29 Clerkenwell Road London EC1M 5RN

Change date: 2021-05-27

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2020

Action Date: 21 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Anthony Brown

Termination date: 2020-07-21

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2020

Action Date: 19 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 06 Oct 2020

Action Date: 17 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sarah Louise Thompson

Appointment date: 2020-09-17

Documents

View document PDF

Accounts with accounts type small

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Memorandum articles

Date: 17 Aug 2020

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 17 Aug 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 02 Jan 2020

Action Date: 02 Jan 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-01-02

Officer name: Ms Louise Emily Park

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Nov 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2019

Action Date: 19 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-19

Documents

View document PDF

Change to a person with significant control

Date: 28 Oct 2019

Action Date: 28 Oct 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Bonhill Group Plc

Change date: 2019-10-28

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 23 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Leslie Stilwell

Change date: 2019-10-23

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-10-24

Officer name: Mr Simon Leslie Stilwell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2019

Action Date: 24 Oct 2019

Category: Address

Type: AD01

Old address: 14 Bonhill Street London EC2A 4BX United Kingdom

Change date: 2019-10-24

New address: 1st Floor Fleet House 59-61 Clerkenwell Road London EC1M 5LA

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 25 Mar 2019

Action Date: 21 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicola Jane Dowdall

Termination date: 2019-03-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2018

Action Date: 19 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-19

Documents

View document PDF

Change to a person with significant control

Date: 23 Oct 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-16

Psc name: Vitesse Media Plc

Documents

View document PDF

Change to a person with significant control

Date: 08 Aug 2018

Action Date: 01 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-08-01

Psc name: Vitesse Media Plc

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Nicola Jane Dowdall

Change date: 2018-07-20

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Simon Leslie Stilwell

Change date: 2018-07-20

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Edward Riddell

Termination date: 2018-06-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2018

Action Date: 11 Jul 2018

Category: Address

Type: AD01

New address: 14 Bonhill Street London EC2A 4BX

Old address: Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE

Change date: 2018-07-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Louise Emily Park

Appointment date: 2018-06-27

Documents

View document PDF

Appoint person director company with name date

Date: 09 Jul 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Anthony Brown

Appointment date: 2018-06-27

Documents

View document PDF

Termination secretary company with name termination date

Date: 28 Jun 2018

Action Date: 27 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Termination date: 2018-06-27

Documents

View document PDF

Change person director company with change date

Date: 28 Feb 2018

Action Date: 21 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-02-21

Officer name: Ms Nicola Jane Baker

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Feb 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2017

Action Date: 26 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Charles Edward Riddell

Appointment date: 2017-10-26

Documents

View document PDF

Confirmation statement with updates

Date: 14 Nov 2017

Action Date: 19 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2017

Action Date: 11 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-08-11

Officer name: Mr Simon Leslie Stilwell

Documents

View document PDF

Termination director company with name termination date

Date: 16 Aug 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher John Ingram

Termination date: 2017-07-01

Documents

View document PDF

Change account reference date company previous extended

Date: 10 Apr 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 19 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-19

Documents

View document PDF

Appoint person director company with name date

Date: 09 Sep 2016

Action Date: 10 Jun 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher John Ingram

Appointment date: 2016-06-10

Documents

View document PDF

Accounts with accounts type full

Date: 08 Aug 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2015

Action Date: 19 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 14 Aug 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 13 Aug 2015

Action Date: 30 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathan Sumner

Termination date: 2015-07-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Mar 2015

Action Date: 01 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-05-01

Officer name: Jonathan Sumner

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2015

Action Date: 15 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Sara Williams

Termination date: 2014-10-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 19 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 11 Jul 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2014

Action Date: 15 Dec 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicola Jane Baker

Change date: 2013-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 19 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 19 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-19

Documents

View document PDF

Termination director company with name

Date: 15 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leslie Copeland

Documents

View document PDF

Accounts with accounts type full

Date: 02 Aug 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Nov 2011

Action Date: 19 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-19

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Oct 2011

Action Date: 03 Oct 2011

Category: Address

Type: AD01

Change date: 2011-10-03

Old address: Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom

Documents

View document PDF

Change corporate secretary company with change date

Date: 29 Sep 2011

Action Date: 19 Sep 2011

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2011-09-19

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jun 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Appoint corporate secretary company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination secretary company with name

Date: 22 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mawlaw Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Mar 2011

Action Date: 22 Mar 2011

Category: Address

Type: AD01

Old address: 201 Bishopsgate London EC2M 3AF

Change date: 2011-03-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Oct 2010

Action Date: 19 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-19

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Elizabeth Sara Williams

Change date: 2009-12-31

Documents

View document PDF

Change person director company with change date

Date: 31 Dec 2009

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Leslie Jason Copeland

Documents

View document PDF

Change person director company with change date

Date: 17 Nov 2009

Action Date: 16 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-16

Officer name: Nichola Jane Baker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2009

Action Date: 19 Oct 2009

Category: Annual-return

Type: AR01

Made up date: 2009-10-19

Documents

View document PDF

Legacy

Date: 25 Aug 2009

Category: Address

Type: 287

Description: Registered office changed on 25/08/2009 from 17-18 margaret street london W1W 8RP

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nicola baker / 12/06/2009

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kenneth maciver

Documents

View document PDF

Legacy

Date: 31 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed nicola baker

Documents

View document PDF

Legacy

Date: 30 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed leslie jason copeland

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jul 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kym kingwill

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Director appointed kym kingwill

Documents

View document PDF

Legacy

Date: 08 May 2009

Category: Officers

Type: 288a

Description: Director appointed elizabeth sara williams

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009

Documents

View document PDF

Legacy

Date: 24 Oct 2008

Category: Annual-return

Type: 363a

Description: Return made up to 19/10/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director timothy langford

Documents

View document PDF

Accounts with accounts type full

Date: 26 Aug 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 08 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Certificate change of name company

Date: 10 Dec 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed infoconomy LIMITED\certificate issued on 10/12/07

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Dec 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 21 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/08 to 31/01/08

Documents

View document PDF


Some Companies

ALT ULTRASONOGRAPHER LTD

20 BRIDGNORTH ROAD,WOLVERHAMPTON,WV5 0AA

Number:08636757
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CHAIN REACTION CYCLES RETAIL LIMITED

5 TRENCH ROAD,NEWTONABBEY,BT36 4TY

Number:NI605356
Status:ACTIVE
Category:Private Limited Company

FAUVE PROJECTS LTD

LOWER GROUND FLOOR,LONDON,EC1M 6AW

Number:11191681
Status:ACTIVE
Category:Private Limited Company

JC CONSULTING PARTNERS LIMITED

15 MAURICE BROWNE AVENUE,LONDON,NW7 1BZ

Number:11134975
Status:ACTIVE
Category:Private Limited Company

REDLIGHT MUSIC LTD

OSBORN WORKS UNIT 4A,SHEFFIELD,S3 8DG

Number:07965215
Status:ACTIVE
Category:Private Limited Company

THE CANDOVER PRACTICE LTD

29 REDCLIFFE ROAD,LONDON,SW10 9NP

Number:11940939
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source