Advanced company searchLink opens in new window

INFOACTIVE MEDIA LTD

Company number 04799284

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)
19 Oct 2020 PSC04 Change of details for Mrs Teresha Aird as a person with significant control on 5 June 2020
19 Oct 2020 CH01 Director's details changed for Mrs Teresha Aird on 5 June 2020
19 Oct 2020 CH01 Director's details changed for Matthew Aird on 19 October 2020
19 Oct 2020 CH01 Director's details changed for Matthew Aird on 2 June 2020
19 Oct 2020 PSC04 Change of details for Matthew Aird as a person with significant control on 2 June 2020
08 Oct 2020 AD01 Registered office address changed from Unit D216 Parkhall Business Centre 62 Tritton Road London SE21 8DE United Kingdom to Unit 228 62 Tritton Rd London SE21 8DE on 8 October 2020
11 Jun 2020 CS01 Confirmation statement made on 1 June 2020 with updates
10 Dec 2019 AA Micro company accounts made up to 30 June 2019
21 Jun 2019 CS01 Confirmation statement made on 9 June 2019 with updates
14 Jun 2019 AD01 Registered office address changed from 62 Unit D216 Parkhall Business Centre Tritton Road London SE21 8DE England to Unit D216 Parkhall Business Centre 62 Tritton Road London SE21 8DE on 14 June 2019
18 Feb 2019 AA Micro company accounts made up to 30 June 2018
19 Jun 2018 CS01 Confirmation statement made on 9 June 2018 with updates
19 Feb 2018 AA Unaudited abridged accounts made up to 30 June 2017
13 Jun 2017 CS01 Confirmation statement made on 9 June 2017 with updates
28 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
09 Jun 2016 AR01 Annual return made up to 9 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
09 Jun 2016 CH03 Secretary's details changed for Teresha Aird on 9 June 2016
23 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
02 Nov 2015 AD01 Registered office address changed from 62 Tritton Road London SE21 8DE England to 62 Unit D216 Parkhall Business Centre Tritton Road London SE21 8DE on 2 November 2015
19 Oct 2015 AD01 Registered office address changed from 36 Wanley Road London SE5 8AT to 62 Tritton Road London SE21 8DE on 19 October 2015
01 Jul 2015 AR01 Annual return made up to 16 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
01 Jul 2015 AP01 Appointment of Mrs Teresha Aird as a director on 1 January 2015
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Jan 2015 CH01 Director's details changed for Matthew Aird on 19 January 2015
20 Jan 2015 CH03 Secretary's details changed for Teresha Aird on 20 January 2015