Advanced company searchLink opens in new window

INFORMATION AGE MEDIA LIMITED

Company number 03861760

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Oct 2019 CH01 Director's details changed for Mr Simon Leslie Stilwell on 24 October 2019
24 Oct 2019 AD01 Registered office address changed from 14 Bonhill Street London EC2A 4BX United Kingdom to 1st Floor Fleet House 59-61 Clerkenwell Road London EC1M 5LA on 24 October 2019
19 Aug 2019 AA01 Previous accounting period shortened from 31 March 2019 to 31 December 2018
25 Mar 2019 TM01 Termination of appointment of Nicola Jane Dowdall as a director on 21 March 2019
03 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
02 Nov 2018 CS01 Confirmation statement made on 19 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/06/2021.
23 Oct 2018 PSC05 Change of details for Vitesse Media Plc as a person with significant control on 16 August 2018
08 Aug 2018 PSC05 Change of details for Vitesse Media Plc as a person with significant control on 1 August 2018
21 Jul 2018 CH01 Director's details changed for Ms Nicola Jane Dowdall on 20 July 2018
20 Jul 2018 CH01 Director's details changed for Mr Simon Leslie Stilwell on 20 July 2018
12 Jul 2018 TM01 Termination of appointment of Charles Edward Riddell as a director on 27 June 2018
11 Jul 2018 AD01 Registered office address changed from Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE to 14 Bonhill Street London EC2A 4BX on 11 July 2018
11 Jul 2018 AP03 Appointment of Ms Louise Emily Park as a secretary on 27 June 2018
09 Jul 2018 AP01 Appointment of Mr David Anthony Brown as a director on 27 June 2018
28 Jun 2018 TM02 Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 27 June 2018
28 Feb 2018 CH01 Director's details changed for Ms Nicola Jane Baker on 21 February 2018
28 Feb 2018 MR04 Satisfaction of charge 6 in full
28 Feb 2018 MR04 Satisfaction of charge 4 in full
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
21 Nov 2017 AP01 Appointment of Charles Edward Riddell as a director on 26 October 2017
14 Nov 2017 CS01 Confirmation statement made on 19 October 2017 with updates
25 Aug 2017 AP01 Appointment of Mr Simon Leslie Stilwell as a director on 11 August 2017
16 Aug 2017 TM01 Termination of appointment of Christopher John Ingram as a director on 1 July 2017
10 Apr 2017 AA01 Previous accounting period extended from 31 January 2017 to 31 March 2017
31 Oct 2016 CS01 Confirmation statement made on 19 October 2016 with updates