UKBizDB.co.uk

INFECTIOUS MEDIA HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Infectious Media Holdings Limited. The company was founded 16 years ago and was given the registration number 06557376. The firm's registered office is in LONDON. You can find them at 1 Waterhouse Square, Wework C/o Infectious Media, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:INFECTIOUS MEDIA HOLDINGS LIMITED
Company Number:06557376
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:1 Waterhouse Square, Wework C/o Infectious Media, London, England, EC1N 2ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Henrietta Street, London, England, WC2E 8PS

Corporate Secretary19 December 2022Active
7, Henrietta Street, C/O Redfern Legal Llp, London, United Kingdom, WC2E 8PS

Director30 November 2020Active
7, Henrietta Street, C/O Redfern Legal Llp, London, United Kingdom, WC2E 8PS

Director30 November 2020Active
7, Henrietta Street, C/O Redfern Legal Llp, London, United Kingdom, WC2E 8PS

Director07 April 2008Active
7, Henrietta Street, C/O Redfern Legal Llp, London, United Kingdom, WC2E 8PS

Director01 August 2022Active
7, Henrietta Street, C/O Redfern Legal Llp, London, United Kingdom, WC2E 8PS

Director07 April 2008Active
7, Henrietta Street, C/O Redfern Legal Llp, London, United Kingdom, WC2E 8PS

Director30 November 2020Active
7, Henrietta Street, C/O Redfern Legal Llp, London, United Kingdom, WC2E 8PS

Director01 August 2022Active

People with Significant Control

Kyu Investment Uk Limited
Notified on:30 November 2020
Status:Active
Country of residence:England
Address:6th Floor, Herbal House, 8 Back Hill, London, England, EC1R 5EN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Robert Cocker
Notified on:06 April 2016
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:England
Address:1, Waterhouse Square, London, England, EC1N 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Martin John Kelly
Notified on:06 April 2016
Status:Active
Date of birth:April 1976
Nationality:British
Country of residence:England
Address:1, Waterhouse Square, London, England, EC1N 2ST
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-10Confirmation statement

Confirmation statement with no updates.

Download
2024-01-13Accounts

Accounts with accounts type group.

Download
2023-09-15Officers

Termination director company with name termination date.

Download
2023-05-09Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-24Confirmation statement

Confirmation statement with updates.

Download
2023-04-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-04-19Officers

Change person director company with change date.

Download
2023-04-17Capital

Capital allotment shares.

Download
2023-04-17Officers

Termination director company with name termination date.

Download
2023-03-09Accounts

Accounts with accounts type group.

Download
2023-01-13Officers

Appoint corporate secretary company with name date.

Download
2022-08-23Officers

Appoint person director company with name date.

Download
2022-08-16Officers

Appoint person director company with name date.

Download
2022-07-01Change of name

Certificate change of name company.

Download
2022-06-29Officers

Termination director company with name termination date.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-26Accounts

Change account reference date company previous extended.

Download
2021-10-11Accounts

Accounts with accounts type group.

Download
2021-04-20Confirmation statement

Confirmation statement with updates.

Download
2021-04-20Officers

Change person director company with change date.

Download
2021-02-25Accounts

Change account reference date company previous shortened.

Download
2021-02-16Address

Change registered office address company with date old address new address.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Cessation of a person with significant control.

Download
2021-02-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.