Company NameInfoactive Media Ltd
DirectorsMatthew Aird and Teresha Aird
Company StatusActive
Company Number04799284
CategoryPrivate Limited Company
Incorporation Date16 June 2003(20 years, 10 months ago)
Previous NameJust Click International Limited

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMatthew Aird
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleWeb Developer
Country of ResidenceAustralia
Correspondence Address4th Floor 205 Regent Street
London
W1B 4HB
Secretary NameTeresha Aird
NationalityBritish
StatusCurrent
Appointed16 June 2003(same day as company formation)
RoleCompany Director
Correspondence Address4th Floor 205 Regent Street
London
W1B 4HB
Director NameMrs Teresha Aird
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2015(11 years, 6 months after company formation)
Appointment Duration9 years, 4 months
RoleIT Consultant
Country of ResidenceAustralia
Correspondence Address4th Floor 205 Regent Street
London
W1B 4HB
Secretary NameArthur William Jenkins
NationalitySouth African
StatusResigned
Appointed20 December 2006(3 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 02 August 2012)
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence Address11 Ashurst Road
Ash Vale
Aldershot
Hampshire
GU12 5AF
Director NameHanover Directors Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Bristol
BS8 2XN
Secretary NameHCS Secretarial Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence Address44 Upper Belgrave Road
Clifton
Bristol
BS8 2XN
Secretary NameITA Secretaries Limited (Corporation)
StatusResigned
Appointed16 June 2003(same day as company formation)
Correspondence AddressImperial House
18 Lower Teddington Road
Hampton Wick Kingston Upon Thames
Surrey
KT1 4EU

Contact

Websiteinfoactive.net
Email address[email protected]
Telephone01252 404142
Telephone regionAldershot

Location

Registered Address4th Floor 205 Regent Street
London
W1B 4HB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

2 at £1Mr Matthew Aird
50.00%
Ordinary A
2 at £1Ms Teresha Aird
50.00%
Ordinary B

Financials

Year2014
Net Worth£77,755
Cash£108,792
Current Liabilities£79,616

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return1 June 2023 (11 months, 1 week ago)
Next Return Due15 June 2024 (1 month, 1 week from now)

Charges

30 August 2011Delivered on: 31 August 2011
Persons entitled: Ingenious Resources Limited

Classification: Deed of security assignment
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: Right title and interest in bsp being big screen productions 18 LLP and the benefit of all rights under the members' agreement see image for full details.
Outstanding

Filing History

23 November 2023Director's details changed for Matthew Aird on 23 November 2023 (2 pages)
23 November 2023Secretary's details changed for Teresha Aird on 23 November 2023 (1 page)
23 November 2023Change of details for Mrs Teresha Aird as a person with significant control on 23 November 2023 (2 pages)
23 November 2023Registered office address changed from Unit D228 Parkhall Business Centre 62 Tritton Road London SE21 8DE England to 3rd Floor Office 207 Regent Street London W1B 3HH on 23 November 2023 (1 page)
23 November 2023Change of details for Matthew Aird as a person with significant control on 23 November 2023 (2 pages)
23 November 2023Director's details changed for Mrs Teresha Aird on 23 November 2023 (2 pages)
5 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
8 March 2023Registered office address changed from Unit 228 62 Tritton Rd London SE21 8DE United Kingdom to Unit D228 Parkhall Business Centre 62 Tritton Road London SE21 8DE on 8 March 2023 (1 page)
14 June 2022Confirmation statement made on 1 June 2022 with updates (4 pages)
23 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
8 June 2021Change of details for Matthew Aird as a person with significant control on 1 June 2021 (2 pages)
8 June 2021Confirmation statement made on 1 June 2021 with updates (4 pages)
17 February 2021Micro company accounts made up to 30 June 2020 (4 pages)
5 February 2021Change of details for Mrs Teresha Aird as a person with significant control on 1 January 2021 (2 pages)
20 October 2020Secretary's details changed for Teresha Aird on 19 October 2020 (1 page)
20 October 2020Director's details changed for Mrs Teresha Aird on 19 October 2020 (2 pages)
19 October 2020Change of details for Mrs Teresha Aird as a person with significant control on 5 June 2020 (2 pages)
19 October 2020Director's details changed for Matthew Aird on 2 June 2020 (2 pages)
19 October 2020Director's details changed for Mrs Teresha Aird on 5 June 2020 (2 pages)
19 October 2020Change of details for Matthew Aird as a person with significant control on 2 June 2020 (2 pages)
19 October 2020Director's details changed for Matthew Aird on 19 October 2020 (2 pages)
8 October 2020Registered 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 (1 page)
11 June 2020Confirmation statement made on 1 June 2020 with updates (4 pages)
10 December 2019Micro company accounts made up to 30 June 2019 (4 pages)
21 June 2019Confirmation statement made on 9 June 2019 with updates (4 pages)
14 June 2019Registered 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 (1 page)
18 February 2019Micro company accounts made up to 30 June 2018 (4 pages)
19 June 2018Confirmation statement made on 9 June 2018 with updates (4 pages)
19 February 2018Unaudited abridged accounts made up to 30 June 2017 (8 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 9 June 2017 with updates (6 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
28 March 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(6 pages)
9 June 2016Secretary's details changed for Teresha Aird on 9 June 2016 (1 page)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 4
(6 pages)
9 June 2016Secretary's details changed for Teresha Aird on 9 June 2016 (1 page)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
23 February 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
2 November 2015Registered 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 (1 page)
2 November 2015Registered 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 (1 page)
2 November 2015Registered 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 (1 page)
19 October 2015Registered office address changed from 36 Wanley Road London SE5 8AT to 62 Tritton Road London SE21 8DE on 19 October 2015 (1 page)
19 October 2015Registered office address changed from 36 Wanley Road London SE5 8AT to 62 Tritton Road London SE21 8DE on 19 October 2015 (1 page)
1 July 2015Appointment of Mrs Teresha Aird as a director on 1 January 2015 (2 pages)
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(5 pages)
1 July 2015Appointment of Mrs Teresha Aird as a director on 1 January 2015 (2 pages)
1 July 2015Appointment of Mrs Teresha Aird as a director on 1 January 2015 (2 pages)
1 July 2015Annual return made up to 16 June 2015 with a full list of shareholders
Statement of capital on 2015-07-01
  • GBP 4
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
20 January 2015Secretary's details changed for Teresha Aird on 20 January 2015 (1 page)
20 January 2015Secretary's details changed for Teresha Aird on 20 January 2015 (1 page)
20 January 2015Director's details changed for Matthew Aird on 19 January 2015 (2 pages)
20 January 2015Director's details changed for Matthew Aird on 19 January 2015 (2 pages)
28 August 2014Registered office address changed from 252 High Street Aldershot Hampshire GU12 4LP to 36 Wanley Road London SE5 8AT on 28 August 2014 (1 page)
28 August 2014Registered office address changed from 252 High Street Aldershot Hampshire GU12 4LP to 36 Wanley Road London SE5 8AT on 28 August 2014 (1 page)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(5 pages)
16 June 2014Annual return made up to 16 June 2014 with a full list of shareholders
Statement of capital on 2014-06-16
  • GBP 4
(5 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
13 February 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
17 June 2013Annual return made up to 16 June 2013 with a full list of shareholders (5 pages)
1 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
1 April 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
2 August 2012Registered office address changed from the Upper Barn & Studio 4 Hillside Road Aldershot Hampshire GU11 3NB on 2 August 2012 (1 page)
2 August 2012Registered office address changed from the Upper Barn & Studio 4 Hillside Road Aldershot Hampshire GU11 3NB on 2 August 2012 (1 page)
2 August 2012Termination of appointment of Arthur Jenkins as a secretary (1 page)
2 August 2012Termination of appointment of Arthur Jenkins as a secretary (1 page)
2 August 2012Registered office address changed from the Upper Barn & Studio 4 Hillside Road Aldershot Hampshire GU11 3NB on 2 August 2012 (1 page)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
20 June 2012Annual return made up to 16 June 2012 with a full list of shareholders (5 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 March 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
31 August 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
20 June 2011Annual return made up to 16 June 2011 with a full list of shareholders (5 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
30 March 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
9 July 2010Director's details changed for Matthew Aird on 1 October 2009 (2 pages)
9 July 2010Director's details changed for Matthew Aird on 1 October 2009 (2 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 16 June 2010 with a full list of shareholders (5 pages)
9 July 2010Director's details changed for Matthew Aird on 1 October 2009 (2 pages)
5 July 2010Director's details changed for Matthew Aird on 16 June 2009 (1 page)
5 July 2010Director's details changed for Matthew Aird on 16 June 2009 (1 page)
5 July 2010Secretary's details changed for Teresha Aird on 16 June 2009 (1 page)
5 July 2010Secretary's details changed for Teresha Aird on 16 June 2009 (1 page)
2 July 2010Secretary's details changed for Teresha Aird on 16 June 2009 (1 page)
2 July 2010Director's details changed for Matthew Aird on 16 June 2009 (1 page)
2 July 2010Secretary's details changed for Arthur William Jenkins on 16 June 2009 (1 page)
2 July 2010Director's details changed for Matthew Aird on 16 June 2009 (1 page)
2 July 2010Secretary's details changed for Teresha Aird on 16 June 2009 (1 page)
2 July 2010Secretary's details changed for Arthur William Jenkins on 16 June 2009 (1 page)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
1 April 2010Total exemption small company accounts made up to 30 June 2009 (7 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
13 July 2009Return made up to 16/06/09; full list of members (3 pages)
30 April 2009Amended accounts made up to 30 June 2008 (10 pages)
30 April 2009Amended accounts made up to 30 June 2008 (10 pages)
16 April 2009Capitals not rolled up (2 pages)
16 April 2009Capitals not rolled up (2 pages)
1 April 2009Capitals not rolled up (2 pages)
1 April 2009Capitals not rolled up (2 pages)
11 March 2009Capitals not rolled up (2 pages)
11 March 2009Capitals not rolled up (2 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
15 December 2008Total exemption small company accounts made up to 30 June 2008 (7 pages)
11 August 2008Return made up to 16/06/08; full list of members (3 pages)
11 August 2008Return made up to 16/06/08; full list of members (3 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
18 March 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
15 January 2008Nc inc already adjusted 21/12/07 (1 page)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2008Nc inc already adjusted 21/12/07 (1 page)
15 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 January 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
20 December 2007Memorandum and Articles of Association (5 pages)
20 December 2007Memorandum and Articles of Association (5 pages)
18 December 2007Company name changed just click international LIMITED\certificate issued on 18/12/07 (2 pages)
18 December 2007Company name changed just click international LIMITED\certificate issued on 18/12/07 (2 pages)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
18 June 2007Secretary's particulars changed (1 page)
18 June 2007Return made up to 16/06/07; full list of members (2 pages)
18 June 2007Secretary's particulars changed (1 page)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
21 April 2007Amended accounts made up to 30 June 2005 (7 pages)
21 April 2007Amended accounts made up to 30 June 2005 (7 pages)
21 April 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
5 January 2007New secretary appointed (2 pages)
5 January 2007New secretary appointed (2 pages)
20 July 2006Secretary resigned (1 page)
20 July 2006Secretary resigned (1 page)
20 July 2006Return made up to 16/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(7 pages)
20 July 2006Return made up to 16/06/06; full list of members
  • 363(287) ‐ Registered office changed on 20/07/06
(7 pages)
21 June 2006Registered office changed on 21/06/06 from: imperial house 18 lower teddington road hampton surrey KT1 4EU (1 page)
21 June 2006Registered office changed on 21/06/06 from: imperial house 18 lower teddington road hampton surrey KT1 4EU (1 page)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
30 June 2005Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(7 pages)
30 June 2005Return made up to 16/06/05; full list of members
  • 363(287) ‐ Registered office changed on 30/06/05
(7 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
27 April 2005Total exemption full accounts made up to 30 June 2004 (11 pages)
12 July 2004Return made up to 16/06/04; full list of members (7 pages)
12 July 2004Return made up to 16/06/04; full list of members (7 pages)
9 March 2004Ad 26/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 March 2004Ad 26/02/04--------- £ si 2@1=2 £ ic 2/4 (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
9 July 2003New director appointed (2 pages)
9 July 2003New secretary appointed (2 pages)
4 July 2003New secretary appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
4 July 2003New secretary appointed (2 pages)
4 July 2003Registered office changed on 04/07/03 from: 44 upper belgrave road clifton bristol BS8 2XN (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Secretary resigned (1 page)
21 June 2003Director resigned (1 page)
21 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 June 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(6 pages)
20 June 2003Director resigned (1 page)
20 June 2003Director resigned (1 page)
20 June 2003Secretary resigned (1 page)
16 June 2003Incorporation (6 pages)
16 June 2003Incorporation (6 pages)