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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Bonhill Group Plc, 29 Clerkenwell Road, London, United Kingdom, EC1M 5RN | Secretary | 27 June 2018 | Active |
C/O Bonhill Group Plc, 29 Clerkenwell Road, London, United Kingdom, EC1M 5RN | Director | 11 August 2017 | Active |
C/O Bonhill Group Plc, 29 Clerkenwell Road, London, United Kingdom, EC1M 5RN | Director | 17 September 2020 | Active |
25 Lewis Road, Istead Rise, Northfleet, DA13 9JQ | Secretary | 14 September 2005 | Active |
Flat 2, Carlton Avenue, London, SE21 7DE | Secretary | 19 October 1999 | Active |
Halls Farm, Church Lane, Osmington, DT3 6EW | Secretary | 21 March 2002 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Secretary | 19 October 1999 | Active |
201, Bishopsgate, London, EC2M 3AF | Corporate Secretary | 08 November 2007 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Secretary | 25 February 2000 | Active |
5th Floor, 6 St Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 15 March 2011 | Active |
1st Floor, Fleet House, 59-61 Clerkenwell Road, London, United Kingdom, EC1M 5LA | Director | 27 June 2018 | Active |
81a, Hanley Road, Stroud Green, London, N4 3DQ | Director | 12 June 2009 | Active |
14, Bonhill Street, London, United Kingdom, EC2A 4BX | Director | 12 June 2009 | Active |
123 Lincoln Road East, Plainview, New York, Usa, | Director | 19 October 1999 | Active |
Ingram Enterprise Investors Llp, 17-18 Margaret Street, London, Uk, W1W 8RP | Director | 10 June 2016 | Active |
49 Derwent Avenue, Kingston Vale, London, SW15 3RA | Director | 08 November 2007 | Active |
3 Pembroke Road, Baldock, SG7 6DB | Director | 19 October 1999 | Active |
Amberley, Pickle Pythe Lane Beenham, Reading, RG7 5NT | Director | 19 October 1999 | Active |
19 Goodwyns Vale, Muswell Hill, London, N10 2HA | Director | 14 June 2006 | Active |
Halls Farm, Church Lane, Osmington, Weymouth, DT3 6EW | Director | 11 September 2000 | Active |
Vanbrugh House 1 Stoatley Rise, Haslemere, GU27 1AF | Director | 30 March 2000 | Active |
Manor Holme, Elvaston Road, Old Ryton Village, NE40 3NT | Director | 19 October 1999 | Active |
Flat 5, 198 Crondall Street, London, N1 6JQ | Director | 26 October 2017 | Active |
Halls Farm, Church Lane, Osmington, DT3 6EW | Director | 25 February 2000 | Active |
89, Sydney Road, Rayners Park, London, United Kingdom, SW20 8EG | Director | 01 May 2012 | Active |
5 Hillside Close, Carlton Hill, London, NW8 0EF | Director | 30 March 2000 | Active |
30 Lydon Road, Clapham, London, SW4 0HW | Director | 08 November 2007 | Active |
82 Whitchurch Road, Cardiff, CF14 3LX | Corporate Nominee Director | 19 October 1999 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-04 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-07 | Officers | Change person director company with change date. | Download |
2021-11-06 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-09-07 | Gazette | Gazette notice voluntary. | Download |
2021-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-25 | Dissolution | Dissolution application strike off company. | Download |
2021-08-17 | Capital | Capital statement capital company with date currency figure. | Download |
2021-08-09 | Capital | Legacy. | Download |
2021-08-09 | Insolvency | Legacy. | Download |
2021-08-09 | Resolution | Resolution. | Download |
2021-06-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Address | Change registered office address company with date old address new address. | Download |
2020-11-06 | Officers | Termination director company with name termination date. | Download |
2020-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-06 | Officers | Appoint person director company with name date. | Download |
2020-09-25 | Accounts | Accounts with accounts type small. | Download |
2020-08-17 | Incorporation | Memorandum articles. | Download |
2020-08-17 | Resolution | Resolution. | Download |
2020-01-02 | Officers | Change person secretary company with change date. | Download |
2019-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-24 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.