INFORMATION AGE MEDIA LIMITED
Status | DISSOLVED |
Company No. | 03861760 |
Category | Private Limited Company |
Incorporated | 19 Oct 1999 |
Age | 24 years, 7 months, 30 days |
Jurisdiction | England Wales |
Dissolution | 04 Jan 2022 |
Years | 2 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
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
Dissolution voluntary strike off suspended
Date: 06 Nov 2021
Category: Dissolution
Type: SOAS(A)
Documents
Mortgage satisfy charge full
Date: 07 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
Mortgage satisfy charge full
Date: 07 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Dissolution application strike off company
Date: 25 Aug 2021
Category: Dissolution
Type: DS01
Documents
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
Legacy
Date: 09 Aug 2021
Category: Capital
Type: SH20
Description: Statement by Directors
Documents
Legacy
Date: 09 Aug 2021
Category: Insolvency
Type: CAP-SS
Description: Solvency Statement dated 04/08/21
Documents
Resolution
Date: 09 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
Resolution
Date: 17 Aug 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 6
Documents
Mortgage satisfy charge full
Date: 28 Feb 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination director company with name
Date: 15 Nov 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Leslie Copeland
Documents
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
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
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
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
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
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
Termination secretary company with name
Date: 22 Mar 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Mawlaw Secretaries Limited
Documents
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
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
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
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
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
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
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
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
Legacy
Date: 11 Aug 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / nicola baker / 12/06/2009
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kenneth maciver
Documents
Legacy
Date: 31 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed nicola baker
Documents
Legacy
Date: 30 Jul 2009
Category: Officers
Type: 288a
Description: Director appointed leslie jason copeland
Documents
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
Legacy
Date: 11 May 2009
Category: Officers
Type: 288b
Description: Appointment terminated director kym kingwill
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288a
Description: Director appointed kym kingwill
Documents
Legacy
Date: 08 May 2009
Category: Officers
Type: 288a
Description: Director appointed elizabeth sara williams
Documents
Legacy
Date: 09 Feb 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
Documents
Legacy
Date: 24 Oct 2008
Category: Annual-return
Type: 363a
Description: Return made up to 19/10/08; full list of members
Documents
Legacy
Date: 18 Sep 2008
Category: Officers
Type: 288b
Description: Appointment terminated director timothy langford
Documents
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
Legacy
Date: 28 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Jan 2008
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 08 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
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
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 21 Nov 2007
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 28/02/08 to 31/01/08
Documents
Some Companies
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 |
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 |
OSBORN WORKS UNIT 4A,SHEFFIELD,S3 8DG
Number: | 07965215 |
Status: | ACTIVE |
Category: | Private Limited Company |
29 REDCLIFFE ROAD,LONDON,SW10 9NP
Number: | 11940939 |
Status: | ACTIVE |
Category: | Private Limited Company |