Company NameInformation Age Media Limited
Company StatusDissolved
Company Number03861760
CategoryPrivate Limited Company
Incorporation Date19 October 1999(24 years, 6 months ago)
Dissolution Date4 January 2022 (2 years, 4 months ago)
Previous NamesIconnaissance Limited and Infoconomy Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Simon Leslie Stilwell
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed11 August 2017(17 years, 10 months after company formation)
Appointment Duration4 years, 4 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Bonhill Group Plc 29 Clerkenwell Road
London
EC1M 5RN
Secretary NameMs Louise Emily Park
StatusClosed
Appointed27 June 2018(18 years, 8 months after company formation)
Appointment Duration3 years, 6 months (closed 04 January 2022)
RoleCompany Director
Correspondence AddressC/O Bonhill Group Plc 29 Clerkenwell Road
London
EC1M 5RN
Director NameSarah Louise Thompson
Date of BirthNovember 1986 (Born 37 years ago)
NationalityBritish
StatusClosed
Appointed17 September 2020(20 years, 11 months after company formation)
Appointment Duration1 year, 3 months (closed 04 January 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Bonhill Group Plc 29 Clerkenwell Road
London
EC1M 5RN
Director NameAdam Page
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleFinancier
Correspondence AddressManor Holme
Elvaston Road
Old Ryton Village
Tyne & Wear
NE40 3NT
Director NameAndrew Lawrence
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressAmberley
Pickle Pythe Lane Beenham
Reading
Berkshire
RG7 5NT
Director NameMr Timothy James Langford
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Pembroke Road
Baldock
Hertfordshire
SG7 6DB
Director NameIra Hecht
Date of BirthDecember 1960 (Born 63 years ago)
NationalityLawyeer
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleUsa
Correspondence Address123 Lincoln Road East
Plainview
New York
11803
United States
Secretary NameTimothy James Langford
NationalityBritish
StatusResigned
Appointed19 October 1999(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 2
Carlton Avenue
London
SE21 7DE
Director NameMr Alex John Sloley
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 February 2000(4 months, 1 week after company formation)
Appointment Duration3 years, 9 months (resigned 28 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalls Farm
Church Lane
Osmington
Dorset
DT3 6EW
Director NameMr David Bryan Manning
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(5 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 08 November 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressVanbrugh House 1 Stoatley Rise
Haslemere
Surrey
GU27 1AF
Director NameMr Christopher John Weston
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2000(5 months, 1 week after company formation)
Appointment Duration7 years, 7 months (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Hillside Close
Carlton Hill
London
NW8 0EF
Director NameJoanna Mancey
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 September 2000(10 months, 4 weeks after company formation)
Appointment Duration3 years, 11 months (resigned 03 September 2004)
RoleContent Director
Correspondence AddressHalls Farm
Church Lane, Osmington
Weymouth
Dorset
DT3 6EW
Secretary NameMr Alex John Sloley
NationalityBritish
StatusResigned
Appointed21 March 2002(2 years, 5 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 November 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHalls Farm
Church Lane
Osmington
Dorset
DT3 6EW
Secretary NameMrs Catherine Lesley Humphrey
NationalityBritish
StatusResigned
Appointed14 September 2005(5 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 08 November 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Lewis Road
Istead Rise
Northfleet
Kent
DA13 9JQ
Director NameMr Kenneth James Maciver
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2006(6 years, 8 months after company formation)
Appointment Duration2 years, 12 months (resigned 12 June 2009)
RoleEditor
Country of ResidenceUnited Kingdom
Correspondence Address19 Goodwyns Vale
Muswell Hill
London
N10 2HA
Director NameElizabeth Sara Williams
Date of BirthDecember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(8 years after company formation)
Appointment Duration6 years, 11 months (resigned 15 October 2014)
RolePublisher & Executive Chairman
Correspondence Address30 Lydon Road
Clapham
London
SW4 0HW
Director NameMr Kymberley Newton Kingwill
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2007(8 years after company formation)
Appointment Duration1 year, 5 months (resigned 30 April 2009)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Derwent Avenue
Kingston Vale
London
SW15 3RA
Director NameMr Leslie Jason Copeland
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(9 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2012)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address81a Hanley Road
Stroud Green
London
N4 3DQ
Director NameMs Nicola Jane Dowdall
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed12 June 2009(9 years, 7 months after company formation)
Appointment Duration9 years, 9 months (resigned 21 March 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 Bonhill Street
London
EC2A 4BX
Director NameMr Jonathan Sumner
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2012(12 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 July 2015)
RoleMedia
Country of ResidenceEngland
Correspondence Address89 Sydney Road
Rayners Park
London
SW20 8EG
Director NameMr Christopher John Ingram
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2016(16 years, 7 months after company formation)
Appointment Duration1 year (resigned 01 July 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressIngram Enterprise Investors Llp 17-18 Margaret Str
London
W1W 8RP
Director NameCharles Edward Riddell
Date of BirthNovember 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2017(18 years after company formation)
Appointment Duration8 months (resigned 27 June 2018)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 198 Crondall Street
London
N1 6JQ
Director NameMr David Anthony Brown
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2018(18 years, 8 months after company formation)
Appointment Duration2 years (resigned 21 July 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor Fleet House
59-61 Clerkenwell Road
London
EC1M 5LA
Director NameCFL Directors Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameCFL Secretaries Limited (Corporation)
StatusResigned
Appointed19 October 1999(same day as company formation)
Correspondence Address82 Whitchurch Road
Cardiff
CF14 3LX
Wales
Secretary NameTJG Secretaries Limited (Corporation)
StatusResigned
Appointed25 February 2000(4 months, 1 week after company formation)
Appointment Duration5 years, 7 months (resigned 30 September 2005)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX
Secretary NameMawlaw Secretaries Limited (Corporation)
StatusResigned
Appointed08 November 2007(8 years after company formation)
Appointment Duration3 years, 4 months (resigned 15 March 2011)
Correspondence Address201 Bishopsgate
London
EC2M 3AF
Secretary NameTMF Corporate Administration Services Limited (Corporation)
StatusResigned
Appointed15 March 2011(11 years, 5 months after company formation)
Appointment Duration7 years, 3 months (resigned 27 June 2018)
Correspondence Address5th Floor 6 St Andrew Street
London
EC4A 3AE

Contact

Websiteinformation-age.com
Telephone020 72507010
Telephone regionLondon

Location

Registered AddressC/O Bonhill Group Plc
29 Clerkenwell Road
London
EC1M 5RN
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London

Shareholders

790.2k at £0.01Vitesse Media PLC
61.25%
Ordinary I
500k at £0.01Vitesse Media PLC
38.75%
Ordinary E

Financials

Year2014
Turnover£571,211
Gross Profit£442,066
Net Worth£1,294,377
Cash£2,069
Current Liabilities£130,545

Accounts

Latest Accounts31 December 2019 (4 years, 4 months ago)
Accounts CategorySmall
Accounts Year End31 December

Charges

18 January 2008Delivered on: 28 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: An omnibus guarantee and set-off agreement
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sum or sums standing to the credit of any one or more of any present or future accounts of the companies or any of them with the bank whether such accounts be denominated in sterling or in a currency or currencies other than sterling.
Outstanding
23 January 2008Delivered on: 28 January 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
26 July 2006Delivered on: 2 August 2006
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
3 June 2003Delivered on: 12 June 2003
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £23,000.00 inclusive of value added tax (as may be varied in accordance with the terms of the said deed from time to time) the account in which the sum is deposited and all sums from time to time standing to the credit of the account.
Outstanding
8 December 2004Delivered on: 11 December 2004
Satisfied on: 26 October 2007
Persons entitled: Mount Cook Land Limited

Classification: Rent deposit deed
Secured details: £8577 due or to become due from the company to the chargee.
Particulars: Monies from time to time standing to the credit of a deposit account held by the landlord.
Fully Satisfied
25 October 2001Delivered on: 29 October 2001
Satisfied on: 26 October 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited

Classification: All assets debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under this debenture deed.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
25 May 2000Delivered on: 31 May 2000
Satisfied on: 26 October 2007
Persons entitled: Vendart Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee in respect of its obligations under a lease of even date (as defined) in respect of the premises known as second floor,27 maddox street,london W.1.
Particulars: A rent deposit of £5,625 on the terms of this deed and any interest/further sums as provided under a lease dated 25/5/2000 in respect of the premises known as 2ND floor,27 maddox st,london W.1.
Fully Satisfied
13 March 2000Delivered on: 15 March 2000
Satisfied on: 26 October 2007
Persons entitled: Vendart Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under a lease dated 13/03/00.
Particulars: A rent deposit of £9,351.50 together with interest and further sums. See the mortgage charge document for full details.
Fully Satisfied

Filing History

4 January 2022Final Gazette dissolved via voluntary strike-off (1 page)
7 December 2021Director's details changed for Mr Simon Leslie Stilwell on 1 December 2021 (2 pages)
6 November 2021Voluntary strike-off action has been suspended (1 page)
7 September 2021Satisfaction of charge 8 in full (1 page)
7 September 2021First Gazette notice for voluntary strike-off (1 page)
7 September 2021Satisfaction of charge 7 in full (1 page)
25 August 2021Application to strike the company off the register (1 page)
17 August 2021Statement of capital on 17 August 2021
  • GBP 0.01
(4 pages)
9 August 2021Statement by Directors (1 page)
9 August 2021Solvency Statement dated 04/08/21 (1 page)
9 August 2021Resolutions
  • RES13 ‐ Cancel share premium account 04/08/2021
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
25 June 2021Second filing of Confirmation Statement dated 19 October 2018 (7 pages)
27 May 2021Registered 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 (1 page)
27 May 2021Change of details for Bonhill Group Plc as a person with significant control on 27 May 2021 (2 pages)
6 November 2020Termination of appointment of David Anthony Brown as a director on 21 July 2020 (1 page)
23 October 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
6 October 2020Appointment of Sarah Louise Thompson as a director on 17 September 2020 (2 pages)
25 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
17 August 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
17 August 2020Memorandum and Articles of Association (18 pages)
2 January 2020Secretary's details changed for Ms Louise Emily Park on 2 January 2020 (1 page)
14 November 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
1 November 2019Confirmation statement made on 19 October 2019 with updates (4 pages)
28 October 2019Change of details for Bonhill Group Plc as a person with significant control on 28 October 2019 (2 pages)
24 October 2019Director's details changed for Mr Simon Leslie Stilwell on 23 October 2019 (2 pages)
24 October 2019Director's details changed for Mr Simon Leslie Stilwell on 24 October 2019 (2 pages)
24 October 2019Registered 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 (1 page)
19 August 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
25 March 2019Termination of appointment of Nicola Jane Dowdall as a director on 21 March 2019 (1 page)
3 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
2 November 2018Confirmation statement made on 19 October 2018 with updates (5 pages)
2 November 2018Confirmation statement made on 19 October 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 25/06/2021.
(6 pages)
23 October 2018Change of details for Vitesse Media Plc as a person with significant control on 16 August 2018 (2 pages)
8 August 2018Change of details for Vitesse Media Plc as a person with significant control on 1 August 2018 (2 pages)
21 July 2018Director's details changed for Ms Nicola Jane Dowdall on 20 July 2018 (2 pages)
20 July 2018Director's details changed for Mr Simon Leslie Stilwell on 20 July 2018 (2 pages)
12 July 2018Termination of appointment of Charles Edward Riddell as a director on 27 June 2018 (1 page)
11 July 2018Appointment of Ms Louise Emily Park as a secretary on 27 June 2018 (2 pages)
11 July 2018Registered 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 (1 page)
9 July 2018Appointment of Mr David Anthony Brown as a director on 27 June 2018 (2 pages)
28 June 2018Termination of appointment of Tmf Corporate Administration Services Limited as a secretary on 27 June 2018 (1 page)
28 February 2018Director's details changed for Ms Nicola Jane Baker on 21 February 2018 (3 pages)
28 February 2018Satisfaction of charge 4 in full (4 pages)
28 February 2018Satisfaction of charge 6 in full (4 pages)
8 January 2018Total exemption full accounts made up to 31 March 2017 (17 pages)
21 November 2017Appointment of Charles Edward Riddell as a director on 26 October 2017 (3 pages)
21 November 2017Appointment of Charles Edward Riddell as a director on 26 October 2017 (3 pages)
14 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
14 November 2017Confirmation statement made on 19 October 2017 with updates (4 pages)
25 August 2017Appointment of Mr Simon Leslie Stilwell as a director on 11 August 2017 (3 pages)
25 August 2017Appointment of Mr Simon Leslie Stilwell as a director on 11 August 2017 (3 pages)
16 August 2017Termination of appointment of Christopher John Ingram as a director on 1 July 2017 (2 pages)
16 August 2017Termination of appointment of Christopher John Ingram as a director on 1 July 2017 (2 pages)
10 April 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
10 April 2017Previous accounting period extended from 31 January 2017 to 31 March 2017 (3 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
31 October 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
9 September 2016Appointment of Christopher John Ingram as a director on 10 June 2016 (3 pages)
9 September 2016Appointment of Christopher John Ingram as a director on 10 June 2016 (3 pages)
8 August 2016Full accounts made up to 31 January 2016 (22 pages)
8 August 2016Full accounts made up to 31 January 2016 (22 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 12,902
(5 pages)
27 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 12,902
(5 pages)
14 August 2015Full accounts made up to 31 January 2015 (14 pages)
14 August 2015Full accounts made up to 31 January 2015 (14 pages)
13 August 2015Termination of appointment of Jonathan Sumner as a director on 30 July 2015 (1 page)
13 August 2015Termination of appointment of Jonathan Sumner as a director on 30 July 2015 (1 page)
24 March 2015Appointment of Jonathan Sumner as a director on 1 May 2012 (2 pages)
24 March 2015Appointment of Jonathan Sumner as a director on 1 May 2012 (2 pages)
24 March 2015Appointment of Jonathan Sumner as a director on 1 May 2012 (2 pages)
16 March 2015Termination of appointment of Elizabeth Sara Williams as a director on 15 October 2014 (1 page)
16 March 2015Termination of appointment of Elizabeth Sara Williams as a director on 15 October 2014 (1 page)
12 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 12,902
(6 pages)
12 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-12
  • GBP 12,902
(6 pages)
11 July 2014Full accounts made up to 31 January 2014 (14 pages)
11 July 2014Full accounts made up to 31 January 2014 (14 pages)
6 January 2014Director's details changed for Nicola Jane Baker on 15 December 2013 (2 pages)
6 January 2014Director's details changed for Nicola Jane Baker on 15 December 2013 (2 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 12,902
(6 pages)
13 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-13
  • GBP 12,902
(6 pages)
9 July 2013Full accounts made up to 31 January 2013 (13 pages)
9 July 2013Full accounts made up to 31 January 2013 (13 pages)
15 November 2012Termination of appointment of Leslie Copeland as a director (1 page)
15 November 2012Termination of appointment of Leslie Copeland as a director (1 page)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
15 November 2012Annual return made up to 19 October 2012 with a full list of shareholders (6 pages)
2 August 2012Full accounts made up to 31 January 2012 (16 pages)
2 August 2012Full accounts made up to 31 January 2012 (16 pages)
28 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
28 November 2011Annual return made up to 19 October 2011 with a full list of shareholders (7 pages)
3 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 October 2011 (1 page)
3 October 2011Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 3 October 2011 (1 page)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011 (2 pages)
20 June 2011Full accounts made up to 31 January 2011 (13 pages)
20 June 2011Full accounts made up to 31 January 2011 (13 pages)
22 March 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 22 March 2011 (1 page)
22 March 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
22 March 2011Termination of appointment of Mawlaw Secretaries Limited as a secretary (1 page)
22 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 March 2011Appointment of Tmf Corporate Administration Services Limited as a secretary (2 pages)
22 March 2011Registered office address changed from 201 Bishopsgate London EC2M 3AF on 22 March 2011 (1 page)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
27 October 2010Annual return made up to 19 October 2010 with a full list of shareholders (7 pages)
28 June 2010Full accounts made up to 31 January 2010 (14 pages)
28 June 2010Full accounts made up to 31 January 2010 (14 pages)
31 December 2009Director's details changed for Leslie Jason Copeland on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Elizabeth Sara Williams on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Elizabeth Sara Williams on 31 December 2009 (2 pages)
31 December 2009Director's details changed for Leslie Jason Copeland on 31 December 2009 (2 pages)
17 November 2009Director's details changed for Nichola Jane Baker on 16 November 2009 (2 pages)
17 November 2009Director's details changed for Nichola Jane Baker on 16 November 2009 (2 pages)
12 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
12 November 2009Annual return made up to 19 October 2009 with a full list of shareholders (6 pages)
25 August 2009Registered office changed on 25/08/2009 from 17-18 margaret street london W1W 8RP (1 page)
25 August 2009Registered office changed on 25/08/2009 from 17-18 margaret street london W1W 8RP (1 page)
11 August 2009Director's change of particulars / nicola baker / 12/06/2009 (1 page)
11 August 2009Director's change of particulars / nicola baker / 12/06/2009 (1 page)
31 July 2009Appointment terminated director kenneth maciver (1 page)
31 July 2009Director appointed nicola baker (1 page)
31 July 2009Director appointed nicola baker (1 page)
31 July 2009Appointment terminated director kenneth maciver (1 page)
30 July 2009Director appointed leslie jason copeland (2 pages)
30 July 2009Director appointed leslie jason copeland (2 pages)
20 July 2009Full accounts made up to 31 January 2009 (15 pages)
20 July 2009Full accounts made up to 31 January 2009 (15 pages)
11 May 2009Appointment terminated director kym kingwill (1 page)
11 May 2009Appointment terminated director kym kingwill (1 page)
8 May 2009Director appointed kym kingwill (2 pages)
8 May 2009Director appointed kym kingwill (2 pages)
8 May 2009Director appointed elizabeth sara williams (2 pages)
8 May 2009Director appointed elizabeth sara williams (2 pages)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
9 February 2009Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009 (1 page)
24 October 2008Return made up to 19/10/08; full list of members (15 pages)
24 October 2008Return made up to 19/10/08; full list of members (15 pages)
18 September 2008Appointment terminated director timothy langford (1 page)
18 September 2008Appointment terminated director timothy langford (1 page)
26 August 2008Full accounts made up to 31 January 2008 (15 pages)
26 August 2008Full accounts made up to 31 January 2008 (15 pages)
28 January 2008Particulars of mortgage/charge (5 pages)
28 January 2008Particulars of mortgage/charge (3 pages)
28 January 2008Particulars of mortgage/charge (3 pages)
28 January 2008Particulars of mortgage/charge (5 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
10 December 2007Company name changed infoconomy LIMITED\certificate issued on 10/12/07 (2 pages)
10 December 2007Company name changed infoconomy LIMITED\certificate issued on 10/12/07 (2 pages)
1 December 2007Director resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Secretary resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
1 December 2007Director resigned (1 page)
21 November 2007Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page)
21 November 2007Accounting reference date shortened from 28/02/08 to 31/01/08 (1 page)
6 November 2007Return made up to 19/10/07; full list of members (8 pages)
6 November 2007Return made up to 19/10/07; full list of members (8 pages)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
26 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 August 2007Director's particulars changed (1 page)
4 August 2007Director's particulars changed (1 page)
21 June 2007Full accounts made up to 28 February 2007 (14 pages)
21 June 2007Full accounts made up to 28 February 2007 (14 pages)
11 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
11 November 2006Return made up to 19/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
2 August 2006Particulars of mortgage/charge (5 pages)
2 August 2006Particulars of mortgage/charge (5 pages)
25 July 2006Full accounts made up to 28 February 2006 (15 pages)
25 July 2006Full accounts made up to 28 February 2006 (15 pages)
22 June 2006New director appointed (2 pages)
22 June 2006New director appointed (2 pages)
30 November 2005Return made up to 19/10/05; full list of members (15 pages)
30 November 2005Secretary resigned (2 pages)
30 November 2005Registered office changed on 30/11/05 from: first floor 17-18 margaret street london W1W 8RP (1 page)
30 November 2005Registered office changed on 30/11/05 from: first floor 17-18 margaret street london W1W 8RP (1 page)
30 November 2005Return made up to 19/10/05; full list of members (15 pages)
30 November 2005Secretary resigned (2 pages)
22 November 2005Registered office changed on 22/11/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
22 November 2005Registered office changed on 22/11/05 from: carmelite 50 victoria embankment london EC4Y 0DX (1 page)
26 October 2005New secretary appointed (1 page)
26 October 2005New secretary appointed (1 page)
23 August 2005Full accounts made up to 28 February 2005 (17 pages)
23 August 2005Full accounts made up to 28 February 2005 (17 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
11 December 2004Particulars of mortgage/charge (3 pages)
6 December 2004Return made up to 19/10/04; full list of members (14 pages)
6 December 2004Return made up to 19/10/04; full list of members (14 pages)
26 November 2004Director's particulars changed (1 page)
26 November 2004Director's particulars changed (1 page)
14 September 2004Director resigned (1 page)
14 September 2004Director resigned (1 page)
13 August 2004Full accounts made up to 29 February 2004 (17 pages)
13 August 2004Full accounts made up to 29 February 2004 (17 pages)
8 January 2004Secretary resigned;director resigned (1 page)
8 January 2004Secretary resigned;director resigned (1 page)
16 December 2003Full accounts made up to 28 February 2003 (16 pages)
16 December 2003Full accounts made up to 28 February 2003 (16 pages)
24 November 2003Return made up to 19/10/03; full list of members (15 pages)
24 November 2003Return made up to 19/10/03; full list of members (15 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Particulars of mortgage/charge (3 pages)
22 May 2003Director's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
22 May 2003Director's particulars changed (1 page)
10 January 2003Return made up to 19/10/02; full list of members (12 pages)
10 January 2003Return made up to 19/10/02; full list of members (12 pages)
18 December 2002Full accounts made up to 28 February 2002 (14 pages)
18 December 2002Full accounts made up to 28 February 2002 (14 pages)
15 October 2002Ad 26/09/02--------- £ si [email protected]=2150 £ ic 10752/12902 (4 pages)
15 October 2002Ad 26/09/02--------- £ si [email protected]=2150 £ ic 10752/12902 (4 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
20 June 2002Secretary resigned (1 page)
20 June 2002New secretary appointed (2 pages)
13 November 2001Secretary's particulars changed;director's particulars changed (1 page)
13 November 2001Return made up to 19/10/01; full list of members (12 pages)
13 November 2001Return made up to 19/10/01; full list of members (12 pages)
13 November 2001Secretary's particulars changed;director's particulars changed (1 page)
29 October 2001Particulars of mortgage/charge (3 pages)
29 October 2001Particulars of mortgage/charge (3 pages)
20 August 2001Full accounts made up to 28 February 2001 (15 pages)
20 August 2001Full accounts made up to 28 February 2001 (15 pages)
1 February 2001Director resigned (1 page)
1 February 2001Return made up to 19/10/00; full list of members (12 pages)
1 February 2001Director resigned (1 page)
1 February 2001Return made up to 19/10/00; full list of members (12 pages)
23 January 2001Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
23 January 2001Accounting reference date extended from 31/10/00 to 28/02/01 (1 page)
27 November 2000New director appointed (2 pages)
27 November 2000New director appointed (2 pages)
15 August 2000Ad 12/04/00--------- £ si [email protected]=387 £ ic 10361/10748 (2 pages)
15 August 2000Ad 12/04/00--------- £ si [email protected]=125 £ ic 10236/10361 (2 pages)
15 August 2000Ad 12/04/00--------- £ si [email protected]=387 £ ic 10361/10748 (2 pages)
15 August 2000Ad 12/04/00--------- £ si [email protected]=125 £ ic 10236/10361 (2 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
31 May 2000Particulars of mortgage/charge (3 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=500 £ ic 2102/2602 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=900 £ ic 9336/10236 (2 pages)
18 April 2000Secretary's particulars changed;director's particulars changed (1 page)
18 April 2000Secretary's particulars changed;director's particulars changed (1 page)
18 April 2000Ad 12/04/00--------- £ si [email protected]=500 £ ic 2102/2602 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=2363 £ ic 4764/7127 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=125 £ ic 2602/2727 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=125 £ ic 352/477 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=375 £ ic 1227/1602 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=412 £ ic 4227/4639 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=250 £ ic 977/1227 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=1000 £ ic 2727/3727 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=500 £ ic 477/977 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=500 £ ic 1602/2102 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=250 £ ic 102/352 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=500 £ ic 3727/4227 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=375 £ ic 1227/1602 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=900 £ ic 9336/10236 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=412 £ ic 4227/4639 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=125 £ ic 4639/4764 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=808 £ ic 8028/8836 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=500 £ ic 8836/9336 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=250 £ ic 977/1227 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=100 £ ic 2/102 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=500 £ ic 8836/9336 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=93 £ ic 7935/8028 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=93 £ ic 7935/8028 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=125 £ ic 2602/2727 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=500 £ ic 477/977 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=125 £ ic 4639/4764 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=808 £ ic 7127/7935 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=250 £ ic 102/352 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=125 £ ic 352/477 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=808 £ ic 7127/7935 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=2363 £ ic 4764/7127 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=500 £ ic 1602/2102 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=1000 £ ic 2727/3727 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=808 £ ic 8028/8836 (2 pages)
18 April 2000Ad 12/04/00--------- £ si [email protected]=500 £ ic 3727/4227 (2 pages)
17 April 2000New director appointed (2 pages)
17 April 2000New director appointed (4 pages)
17 April 2000New director appointed (4 pages)
17 April 2000New director appointed (2 pages)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 April 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
11 April 2000Nc inc already adjusted 09/03/00 (2 pages)
11 April 2000Nc inc already adjusted 09/03/00 (2 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
15 March 2000Particulars of mortgage/charge (3 pages)
14 March 2000Director resigned (1 page)
14 March 2000Director resigned (1 page)
14 March 2000Memorandum and Articles of Association (16 pages)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Registered office changed on 14/03/00 from: amberley picklepythe lane, beenham reading berkshire RG7 5NT (1 page)
14 March 2000New director appointed (2 pages)
14 March 2000New secretary appointed (2 pages)
14 March 2000Memorandum and Articles of Association (16 pages)
14 March 2000Registered office changed on 14/03/00 from: amberley picklepythe lane, beenham reading berkshire RG7 5NT (1 page)
18 February 2000Company name changed iconnaissance LIMITED\certificate issued on 18/02/00 (4 pages)
18 February 2000Company name changed iconnaissance LIMITED\certificate issued on 18/02/00 (4 pages)
7 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Registered office changed on 07/01/00 from: enterprise house 82 whitchurch road cardiff south glamorgan CF14 3LX (1 page)
7 January 2000New director appointed (2 pages)
7 January 2000Secretary resigned (1 page)
7 January 2000New secretary appointed;new director appointed (2 pages)
7 January 2000New director appointed (2 pages)
7 January 2000Director resigned (1 page)
7 January 2000Director resigned (1 page)
19 October 1999Incorporation (13 pages)
19 October 1999Incorporation (13 pages)