- Company Overview for INFINITY BUSINESS MEDIA LIMITED (05915057)
- Filing history for INFINITY BUSINESS MEDIA LIMITED (05915057)
- People for INFINITY BUSINESS MEDIA LIMITED (05915057)
- Charges for INFINITY BUSINESS MEDIA LIMITED (05915057)
- Insolvency for INFINITY BUSINESS MEDIA LIMITED (05915057)
- More for INFINITY BUSINESS MEDIA LIMITED (05915057)
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) |
---|---|---|---|
05 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
08 Jul 2011 | TM01 | Termination of appointment of Andrew Kerr as a director | |
14 Oct 2010 | AR01 | Annual return made up to 24 August 2010 with full list of shareholders | |
14 Oct 2010 | CH01 | Director's details changed for Andrew John Kerr on 1 October 2009 | |
13 Oct 2010 | CH01 | Director's details changed for Andrew Turner on 1 October 2009 | |
13 Oct 2010 | CH01 | Director's details changed for Paul Taylor on 1 October 2009 | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
06 Jul 2010 | AA01 | Previous accounting period shortened from 31 July 2010 to 31 December 2009 | |
30 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
30 Sep 2009 | 363a | Return made up to 24/08/09; full list of members | |
03 Jun 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
01 May 2009 | 225 | Accounting reference date extended from 30/06/2008 to 31/07/2008 | |
17 Nov 2008 | 363a | Return made up to 24/08/08; full list of members | |
17 Nov 2008 | 288c | Director and secretary's change of particulars / paul taylor / 24/08/2008 | |
19 Jun 2008 | AA | Accounts for a dormant company made up to 30 June 2007 | |
22 Apr 2008 | 225 | Accounting reference date shortened from 31/07/2007 to 30/06/2007 | |
22 Apr 2008 | 287 | Registered office changed on 22/04/2008 from horseshoe house, netherton highley bridgnorth shropshire WV16 6NJ | |
18 Oct 2007 | 395 | Particulars of mortgage/charge | |
28 Aug 2007 | 225 | Accounting reference date shortened from 31/08/07 to 31/07/07 | |
28 Aug 2007 | 363a | Return made up to 24/08/07; full list of members | |
28 Aug 2007 | 288a | New secretary appointed | |
28 Aug 2007 | 288b | Secretary resigned | |
21 Aug 2007 | 395 | Particulars of mortgage/charge | |
17 Jan 2007 | MEM/ARTS | Memorandum and Articles of Association | |
12 Jan 2007 | CERTNM | Company name changed els media LIMITED\certificate issued on 12/01/07 |