Advanced company searchLink opens in new window

INFINITY BUSINESS MEDIA LIMITED

Company number 05915057

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)
13 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
09 Feb 2016 MR04 Satisfaction of charge 1 in full
30 Nov 2015 AD01 Registered office address changed from 2-4 Queen Street Norwich Norfolk NR2 4SQ to 5th Floor the Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 30 November 2015
29 Sep 2015 LIQ MISC OC Court order INSOLVENCY:replacement of liquidator
29 Sep 2015 4.40 Notice of ceasing to act as a voluntary liquidator
19 Aug 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
19 Aug 2015 600 Appointment of a voluntary liquidator
18 Aug 2015 4.68 Liquidators' statement of receipts and payments to 15 June 2015
11 Sep 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 Jun 2014 4.20 Statement of affairs with form 4.19
23 Jun 2014 600 Appointment of a voluntary liquidator
23 Jun 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
10 Jun 2014 AD01 Registered office address changed from Bankside 300 Peachman Way Broadland Business Park Norwich Norfolk NR7 0LB United Kingdom on 10 June 2014
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
30 Sep 2013 AR01 Annual return made up to 24 August 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 1,000
23 Jul 2013 MR04 Satisfaction of charge 2 in full
19 Dec 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Aug 2012 AR01 Annual return made up to 24 August 2012 with full list of shareholders
08 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 3
15 Nov 2011 AD01 Registered office address changed from Windsor Terrace 76-80 Thorpe Road Norwich Norfolk NR1 1BA on 15 November 2011
06 Oct 2011 AR01 Annual return made up to 24 August 2011 with full list of shareholders
06 Oct 2011 CH01 Director's details changed for Andrew Turner on 24 August 2011
06 Oct 2011 CH01 Director's details changed for Paul Taylor on 24 August 2011
06 Oct 2011 CH03 Secretary's details changed for Paul Taylor on 24 August 2011