This company is commonly known as Infinity Creative Media Limited. The company was founded 13 years ago and was given the registration number 07444302. The firm's registered office is in BIRMINGHAM. You can find them at 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | INFINITY CREATIVE MEDIA LIMITED |
---|---|---|
Company Number | : | 07444302 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 2010 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5-6 Greenfield Crescent, Edgbaston, Birmingham, West Midlands, England, B15 3BE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA | Secretary | 18 November 2010 | Active |
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA | Director | 18 November 2010 | Active |
100, Painters Mill Road, Suite 700, Owings Mills, Md 21117, Usa, | Director | 01 May 2014 | Active |
85a, Wembley Hill Road, Wembley, United Kingdom, HA9 8BU | Director | 05 November 2013 | Active |
8, River Bank, Hampton Court, East Molesey, England, KT8 9BH | Director | 08 June 2014 | Active |
2, Water Court, Water Court Street, Birmingham, England, B3 1HP | Director | 27 July 2012 | Active |
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE | Director | 06 November 2012 | Active |
8, River Bank, East Molesey, England, KT8 9BH | Director | 18 August 2015 | Active |
2, Water Court, Water Street, Birmingham, B3 1HP | Director | 18 August 2015 | Active |
Russell Grant Lindsay | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Sky View, Argosy Road, East Midlands Airport, Derby, England, DE74 2SA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-04 | Address | Change registered office address company with date old address new address. | Download |
2023-11-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-28 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-22 | Persons with significant control | Change to a person with significant control. | Download |
2019-06-12 | Address | Change registered office address company with date old address new address. | Download |
2019-05-28 | Officers | Termination director company with name termination date. | Download |
2018-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-25 | Capital | Capital allotment shares. | Download |
2018-06-15 | Officers | Termination director company with name termination date. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-06-15 | Mortgage | Mortgage satisfy charge full. | Download |
2018-01-29 | Capital | Second filing capital allotment shares. | Download |
2018-01-25 | Capital | Second filing capital allotment shares. | Download |
2018-01-03 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.