UKBizDB.co.uk

INFLECTO MEDIA LIMITED

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

This company is commonly known as Inflecto Media Limited. The company was founded 14 years ago and was given the registration number 06981563. The firm's registered office is in LONDON. You can find them at 24 Old Bond Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:INFLECTO MEDIA LIMITED
Company Number:06981563
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 August 2009
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:24 Old Bond Street, London, United Kingdom, W1S 4AP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD

Director01 October 2013Active
788, Finchley Road, London, England, NW11 7TJ

Director05 August 2009Active
Price Bailey Llp, 7th Floor, Dashwood House, 69 Old Broad Street, London, EC2M 1QS

Director01 October 2013Active
24, Old Bond Street, London, United Kingdom, W1S 4AP

Director05 August 2009Active

People with Significant Control

Multinational Holdings Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Price Bailey Llp, 7th Floor, Dashwood House, London, England, EC2M 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Dinesh Kanji
Notified on:06 April 2016
Status:Active
Date of birth:October 1984
Nationality:British
Address:Price Bailey Llp, 7th Floor, London, EC2M 1QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Richard Harrison
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:C/O Jt Maxwell Limited, 169 Union Street, Oldham, OL1 1TD
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
2023-10-24Address

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

Download
2023-10-24Insolvency

Liquidation voluntary statement of affairs.

Download
2023-10-24Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-10-24Resolution

Resolution.

Download
2023-10-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-04Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-21Confirmation statement

Confirmation statement with no updates.

Download
2023-05-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-15Persons with significant control

Cessation of a person with significant control.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-05Officers

Termination director company with name termination date.

Download
2021-08-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-20Mortgage

Mortgage satisfy charge full.

Download
2020-09-29Address

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

Download
2020-08-17Confirmation statement

Confirmation statement with no updates.

Download
2020-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-13Officers

Termination director company with name termination date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-08-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-01Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.