UKBizDB.co.uk

INRIX MEDIA LTD

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

This company is commonly known as Inrix Media Ltd. The company was founded 29 years ago and was given the registration number 03022633. The firm's registered office is in ALTRINCHAM. You can find them at 5th Floor Station House, Stamford New Road, Altrincham, Cheshire. This company's SIC code is 59133 - Television programme distribution activities.

Company Information

Name:INRIX MEDIA LTD
Company Number:03022633
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 59133 - Television programme distribution activities
  • 73110 - Advertising agencies
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor Station House, Stamford New Road, Altrincham, Cheshire, WA14 1EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor Station House, Stamford New Road, Altrincham, WA14 1EP

Director14 March 2024Active
188 Henwood Road, Wolverhampton, WV6 8NZ

Director19 July 2007Active
10210, Ne Points Drive, Suite 300, Kirkland, Usa, WA 98033

Director08 December 2011Active
5th Floor Station House, Stamford New Road, Altrincham, WA14 1EP

Director14 March 2024Active
The Red House 2a Princes Road, Kew, Richmond, TW9 3HP

Secretary20 February 2001Active
213 Park South, Austin Road, London, SW11 5JN

Secretary01 June 1999Active
Ash House 2 Blackheath Lane, Wonersh, Guildford, GU5 0PN

Secretary02 March 1998Active
Bridgewater Cottage, 12 Broad Lane Grappenhall, Warrington, WA4 3ER

Secretary08 September 2008Active
16 Village Close, Belsize Lane, London, NW3 5AH

Secretary17 May 1995Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary18 May 1995Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary16 February 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary16 February 1995Active
The Red House 2a Princes Road, Kew, Richmond, TW9 3HP

Director20 February 2001Active
Suite 400, 10210 Ne Points Drive, Kirkland, Usa,

Director01 February 2017Active
38 Bedford Street, Covent Garden, London, WC2E 9EN

Director16 February 1995Active
15 Leicester Road, Hale, Altrincham, WA15 9QA

Director06 December 2007Active
10210 Ne Points Drive, Suite 400, Kirkland, Usa,

Director23 March 2016Active
10210, Ne Points Drive, Suite 300, Kirkland, Usa, WA 98033

Director08 December 2011Active
213 Park South, Austin Road, London, SW11 5JN

Director01 June 1999Active
Carr Head Farm, Noggarth Road Roughlee, Burnley, BB12 9PR

Director06 December 2007Active
10210, Ne Points Drive, 10210 Ne Points Drive, Kirkland, Usa,

Director05 February 2013Active
Suite 400, 10210 Ne Points Drive, Kirkland, United States,

Director13 February 2019Active
Bridgewater Cottage, 12 Broad Lane Grappenhall, Warrington, WA4 3ER

Director08 September 2008Active
Broadmead 20 Broad Lane, Hale, Altrincham, WA15 0DF

Director06 December 2007Active
23 Calico House, Clove Hitch Quay Plantation Wharf, London, SW11 3TN

Director08 March 1999Active
1 Beacon Way, Banstead, SM7 1DZ

Director08 September 2008Active
8 Crooked Usage, London, N3 3HB

Director04 February 2004Active
Waltons, Ashdon, Saffron Walden, CB10 2JD

Director22 May 1995Active

People with Significant Control

Inrix Holdings Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Station House, Station House, Altrincham, United Kingdom, WA14 1EP
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Officers

Termination director company with name termination date.

Download
2024-03-28Officers

Termination secretary company with name termination date.

Download
2024-03-19Officers

Appoint person director company with name date.

Download
2024-03-18Officers

Appoint person director company with name date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-07Accounts

Accounts with accounts type full.

Download
2023-07-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-30Mortgage

Mortgage satisfy charge full.

Download
2023-02-20Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Accounts

Accounts with accounts type full.

Download
2022-02-22Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type full.

Download
2020-03-23Confirmation statement

Confirmation statement with no updates.

Download
2019-10-09Incorporation

Memorandum articles.

Download
2019-10-09Resolution

Resolution.

Download
2019-10-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-26Resolution

Resolution.

Download
2019-08-21Officers

Termination director company with name termination date.

Download
2019-07-18Accounts

Accounts with accounts type full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2019-02-13Officers

Appoint person director company with name date.

Download
2019-01-28Officers

Termination director company with name termination date.

Download
2018-06-25Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.