- Company Overview for INFORMATION AGE MEDIA LIMITED (03861760)
- Filing history for INFORMATION AGE MEDIA LIMITED (03861760)
- People for INFORMATION AGE MEDIA LIMITED (03861760)
- Charges for INFORMATION AGE MEDIA LIMITED (03861760)
- More for INFORMATION AGE MEDIA LIMITED (03861760)
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
|
|
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 |