UKBizDB.co.uk

INFORMATION AGE MEDIA LIMITED

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

This company is commonly known as Information Age Media Limited. The company was founded 24 years ago and was given the registration number 03861760. The firm's registered office is in LONDON. You can find them at 1st Floor Fleet House, 59-61 Clerkenwell Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:INFORMATION AGE MEDIA LIMITED
Company Number:03861760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 1999
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1st Floor Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Bonhill Group Plc, 29 Clerkenwell Road, London, United Kingdom, EC1M 5RN

Secretary27 June 2018Active
C/O Bonhill Group Plc, 29 Clerkenwell Road, London, United Kingdom, EC1M 5RN

Director11 August 2017Active
C/O Bonhill Group Plc, 29 Clerkenwell Road, London, United Kingdom, EC1M 5RN

Director17 September 2020Active
25 Lewis Road, Istead Rise, Northfleet, DA13 9JQ

Secretary14 September 2005Active
Flat 2, Carlton Avenue, London, SE21 7DE

Secretary19 October 1999Active
Halls Farm, Church Lane, Osmington, DT3 6EW

Secretary21 March 2002Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Secretary19 October 1999Active
201, Bishopsgate, London, EC2M 3AF

Corporate Secretary08 November 2007Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary25 February 2000Active
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary15 March 2011Active
1st Floor, Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA

Director27 June 2018Active
81a, Hanley Road, Stroud Green, London, N4 3DQ

Director12 June 2009Active
14, Bonhill Street, London, United Kingdom, EC2A 4BX

Director12 June 2009Active
123 Lincoln Road East, Plainview, New York, Usa,

Director19 October 1999Active
Ingram Enterprise Investors Llp, 17-18 Margaret Street, London, Uk, W1W 8RP

Director10 June 2016Active
49 Derwent Avenue, Kingston Vale, London, SW15 3RA

Director08 November 2007Active
3 Pembroke Road, Baldock, SG7 6DB

Director19 October 1999Active
Amberley, Pickle Pythe Lane Beenham, Reading, RG7 5NT

Director19 October 1999Active
19 Goodwyns Vale, Muswell Hill, London, N10 2HA

Director14 June 2006Active
Halls Farm, Church Lane, Osmington, Weymouth, DT3 6EW

Director11 September 2000Active
Vanbrugh House 1 Stoatley Rise, Haslemere, GU27 1AF

Director30 March 2000Active
Manor Holme, Elvaston Road, Old Ryton Village, NE40 3NT

Director19 October 1999Active
Flat 5, 198 Crondall Street, London, N1 6JQ

Director26 October 2017Active
Halls Farm, Church Lane, Osmington, DT3 6EW

Director25 February 2000Active
89, Sydney Road, Rayners Park, London, United Kingdom, SW20 8EG

Director01 May 2012Active
5 Hillside Close, Carlton Hill, London, NW8 0EF

Director30 March 2000Active
30 Lydon Road, Clapham, London, SW4 0HW

Director08 November 2007Active
82 Whitchurch Road, Cardiff, CF14 3LX

Corporate Nominee Director19 October 1999Active

People with Significant Control

Bonhill Group Plc
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:29, Clerkenwell Road, London, United Kingdom, EC1M 5RN
Nature of control:
  • Ownership of shares 75 to 100 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-04Gazette

Gazette dissolved voluntary.

Download
2021-12-07Officers

Change person director company with change date.

Download
2021-11-06Dissolution

Dissolution voluntary strike off suspended.

Download
2021-09-07Gazette

Gazette notice voluntary.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-09-07Mortgage

Mortgage satisfy charge full.

Download
2021-08-25Dissolution

Dissolution application strike off company.

Download
2021-08-17Capital

Capital statement capital company with date currency figure.

Download
2021-08-09Capital

Legacy.

Download
2021-08-09Insolvency

Legacy.

Download
2021-08-09Resolution

Resolution.

Download
2021-06-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-27Address

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

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-10-23Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Officers

Appoint person director company with name date.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-08-17Incorporation

Memorandum articles.

Download
2020-08-17Resolution

Resolution.

Download
2020-01-02Officers

Change person secretary company with change date.

Download
2019-11-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-28Persons with significant control

Change to a person with significant control.

Download
2019-10-24Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.