This company is commonly known as Infinite Ideas Limited. The company was founded 20 years ago and was given the registration number 04784500. The firm's registered office is in . You can find them at Wenn Townsen 30 St Giles, Oxford, , . This company's SIC code is 58110 - Book publishing.
Name | : | INFINITE IDEAS LIMITED |
---|---|---|
Company Number | : | 04784500 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 June 2003 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Wenn Townsen 30 St Giles, Oxford, OX1 3LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
20 Stratfield Road, Oxford, OX2 7BQ | Secretary | 09 January 2006 | Active |
20 Stratfield Road, Oxford, OX2 7BQ | Director | 05 December 2003 | Active |
The Old Church Barn, Thorpe Street, Aston Upthorpe, Didcot, OX11 9EQ | Director | 30 October 2008 | Active |
Underwood, Jack Straws Lane, Oxford, OX3 0DN | Secretary | 11 June 2004 | Active |
62 Southwood Lane, Highgate, London, N6 5DY | Secretary | 03 September 2003 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Secretary | 02 June 2003 | Active |
87, Cecil Park, Pinner, United Kingdom, HA5 5HL | Director | 08 December 2011 | Active |
12, Hollow Furlong, Cassington, Witney, England, OX29 4ET | Director | 12 May 2023 | Active |
Wenn Townsen 30 St Giles, Oxford, OX1 3LE | Director | 28 October 2010 | Active |
Uplands The Avenue, Ampthill, Bedford, MK45 2NR | Director | 24 January 2007 | Active |
Wenn Townsen 30 St Giles, Oxford, OX1 3LE | Director | 02 June 2003 | Active |
Wicken Hall, Church Road, Wicken, Ely, CB7 5XT | Director | 05 December 2003 | Active |
Nore Telegraph Hill, Hascombe, GU8 4BT | Director | 26 February 2007 | Active |
52 King Henrys Road, London, NW3 3RJ | Director | 05 December 2003 | Active |
Wenn Townsen 30 St Giles, Oxford, OX1 3LE | Director | 28 October 2010 | Active |
Solo House The Courtyard, London Road, Horsham, RH12 1AT | Corporate Nominee Director | 02 June 2003 | Active |
Mrs Elizabeth Burton | ||
Notified on | : | 04 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Hollow Furlong, Witney, England, OX29 4ET |
Nature of control | : |
|
Mr Stephen Charles White | ||
Notified on | : | 04 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1950 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, Hollow Furlong, Witney, England, OX29 4ET |
Nature of control | : |
|
Mr Richard Edmund Burton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1956 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Wenn Townsend, 30 St Giles, Oxford, United Kingdom, OX1 3LE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-04 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-04 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2024-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2024-02-16 | Officers | Termination director company with name termination date. | Download |
2023-11-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-23 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-08-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-15 | Officers | Appoint person director company with name date. | Download |
2023-05-15 | Address | Change registered office address company with date old address new address. | Download |
2023-03-17 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Address | Change registered office address company with date old address new address. | Download |
2021-03-09 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-05 | Address | Change registered office address company with date old address new address. | Download |
2021-03-05 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-30 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.