UKBizDB.co.uk

INFINITY CREATIVE MEDIA LIMITED

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

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.

Company Information

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:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Secretary18 November 2010Active
Sky View, Argosy Road, East Midlands Airport, Castle Donington, Derby, England, DE74 2SA

Director18 November 2010Active
100, Painters Mill Road, Suite 700, Owings Mills, Md 21117, Usa,

Director01 May 2014Active
85a, Wembley Hill Road, Wembley, United Kingdom, HA9 8BU

Director05 November 2013Active
8, River Bank, Hampton Court, East Molesey, England, KT8 9BH

Director08 June 2014Active
2, Water Court, Water Court Street, Birmingham, England, B3 1HP

Director27 July 2012Active
5-6 Greenfield Crescent, Edgbaston, Birmingham, England, B15 3BE

Director06 November 2012Active
8, River Bank, East Molesey, England, KT8 9BH

Director18 August 2015Active
2, Water Court, Water Street, Birmingham, B3 1HP

Director18 August 2015Active

People with Significant Control

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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-12-04Persons with significant control

Change to a person with significant control.

Download
2023-12-04Address

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

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2022-12-05Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type total exemption full.

Download
2019-11-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-22Persons with significant control

Change to a person with significant control.

Download
2019-06-12Address

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

Download
2019-05-28Officers

Termination director company with name termination date.

Download
2018-12-24Accounts

Accounts with accounts type total exemption full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Capital

Capital allotment shares.

Download
2018-06-15Officers

Termination director company with name termination date.

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-06-15Mortgage

Mortgage satisfy charge full.

Download
2018-01-29Capital

Second filing capital allotment shares.

Download
2018-01-25Capital

Second filing capital allotment shares.

Download
2018-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.