Advanced company searchLink opens in new window

INFORMATION AGE MEDIA LIMITED

Company number 03861760

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)
04 Jan 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Dec 2021 CH01 Director's details changed for Mr Simon Leslie Stilwell on 1 December 2021
06 Nov 2021 SOAS(A) Voluntary strike-off action has been suspended
07 Sep 2021 GAZ1(A) First Gazette notice for voluntary strike-off
07 Sep 2021 MR04 Satisfaction of charge 7 in full
07 Sep 2021 MR04 Satisfaction of charge 8 in full
25 Aug 2021 DS01 Application to strike the company off the register
17 Aug 2021 SH19 Statement of capital on 17 August 2021
  • GBP 0.01
09 Aug 2021 SH20 Statement by Directors
09 Aug 2021 CAP-SS Solvency Statement dated 04/08/21
09 Aug 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Cancel share premium account 04/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
25 Jun 2021 RP04CS01 Second filing of Confirmation Statement dated 19 October 2018
27 May 2021 PSC05 Change of details for Bonhill Group Plc as a person with significant control on 27 May 2021
27 May 2021 AD01 Registered office address changed from 1st Floor Fleet House 59-61 Clerkenwell Road London EC1M 5LA United Kingdom to C/O Bonhill Group Plc 29 Clerkenwell Road London EC1M 5RN on 27 May 2021
06 Nov 2020 TM01 Termination of appointment of David Anthony Brown as a director on 21 July 2020
23 Oct 2020 CS01 Confirmation statement made on 19 October 2020 with no updates
06 Oct 2020 AP01 Appointment of Sarah Louise Thompson as a director on 17 September 2020
25 Sep 2020 AA Accounts for a small company made up to 31 December 2019
17 Aug 2020 MA Memorandum and Articles of Association
17 Aug 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Jan 2020 CH03 Secretary's details changed for Ms Louise Emily Park on 2 January 2020
14 Nov 2019 AA Total exemption full accounts made up to 31 December 2018
01 Nov 2019 CS01 Confirmation statement made on 19 October 2019 with updates
28 Oct 2019 PSC05 Change of details for Bonhill Group Plc as a person with significant control on 28 October 2019
24 Oct 2019 CH01 Director's details changed for Mr Simon Leslie Stilwell on 23 October 2019