Company NameInfinity Media Promotions Limited
DirectorManan Shah
Company StatusActive
Company Number04978109
CategoryPrivate Limited Company
Incorporation Date27 November 2003(20 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities
SIC 79120Tour operator activities

Directors

Director NameManan Shah
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEastside Kings Cross Station
London
N1C 4AX
Secretary NameChetan Shah
NationalityBritish
StatusResigned
Appointed27 November 2003(same day as company formation)
RoleCompany Director
Correspondence Address73 Shaftesbury Avenue
Kenton
Harrow
Middlesex
HA3 0RB
Director NameGulabchand Raishi Shah
Date of BirthFebruary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed25 October 2005(1 year, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCrimson House 449-451 Kingsbury Road
London
NW9 9DY
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed27 November 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteinfinity-tours.com
Email address[email protected]
Telephone020 37258803
Telephone regionLondon

Location

Registered AddressEastside
Kings Cross Station
London
N1C 4AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

57.3k at £1M. Shah
100.00%
Ordinary

Financials

Year2014
Net Worth£78,335
Cash£7,662
Current Liabilities£649,734

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 November 2023 (5 months, 1 week ago)
Next Return Due12 December 2024 (7 months, 1 week from now)

Charges

7 May 2019Delivered on: 10 May 2019
Persons entitled: Barclays Security Trustee Limited

Classification: A registered charge
Outstanding
14 January 2016Delivered on: 26 January 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Flat 2 brooks house tulse hill london.
Outstanding

Filing History

1 January 2024Confirmation statement made on 28 November 2023 with no updates (3 pages)
13 October 2023Total exemption full accounts made up to 31 March 2023 (9 pages)
16 December 2022Confirmation statement made on 28 November 2022 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
14 July 2022Registered office address changed from Crimson House 449-451 Kingsbury Road London NW9 9DY England to Eastside Kings Cross Station London N1C 4AX on 14 July 2022 (1 page)
17 December 2021Confirmation statement made on 28 November 2021 with no updates (3 pages)
20 October 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
2 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
26 September 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 May 2020Satisfaction of charge 049781090001 in full (1 page)
18 May 2020Satisfaction of charge 049781090002 in full (1 page)
29 April 2020Termination of appointment of Gulabchand Raishi Shah as a director on 31 March 2020 (1 page)
11 December 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
12 October 2019Micro company accounts made up to 31 March 2019 (2 pages)
10 May 2019Registration of charge 049781090002, created on 7 May 2019 (41 pages)
2 January 2019Confirmation statement made on 28 November 2018 with no updates (3 pages)
6 October 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 January 2018Confirmation statement made on 28 November 2017 with no updates (3 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
30 November 2017Unaudited abridged accounts made up to 31 March 2017 (11 pages)
5 October 2017Confirmation statement made on 28 November 2016 with updates (4 pages)
5 October 2017Confirmation statement made on 28 November 2016 with updates (4 pages)
21 March 2017Registered office address changed from 1 Room 217/218, Empire House 1 Empire Way Wembley Middlesex HA9 0EW to Crimson House 449-451 Kingsbury Road London NW9 9DY on 21 March 2017 (1 page)
21 March 2017Registered office address changed from 1 Room 217/218, Empire House 1 Empire Way Wembley Middlesex HA9 0EW to Crimson House 449-451 Kingsbury Road London NW9 9DY on 21 March 2017 (1 page)
4 February 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
4 February 2017Confirmation statement made on 27 November 2016 with updates (5 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
2 December 2016Total exemption full accounts made up to 31 March 2016 (11 pages)
26 January 2016Registration of charge 049781090001, created on 14 January 2016 (14 pages)
26 January 2016Registration of charge 049781090001, created on 14 January 2016 (14 pages)
8 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 57,322
(3 pages)
8 January 2016Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 57,322
(3 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (5 pages)
20 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 57,322
(3 pages)
20 July 2015Statement of capital following an allotment of shares on 20 July 2015
  • GBP 57,322
(3 pages)
9 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 40,000
(3 pages)
9 February 2015Annual return made up to 27 November 2014 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 40,000
(3 pages)
1 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
1 November 2014Total exemption small company accounts made up to 31 March 2014 (5 pages)
28 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 40,000
(3 pages)
28 December 2013Annual return made up to 27 November 2013 with a full list of shareholders
Statement of capital on 2013-12-28
  • GBP 40,000
(3 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
15 October 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
14 October 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
14 October 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
14 October 2013Annual return made up to 6 March 2013 with a full list of shareholders (3 pages)
12 October 2013Director's details changed for Manan Shah on 6 March 2013 (2 pages)
12 October 2013Director's details changed for Gulabchand Raishi Shah on 6 March 2013 (2 pages)
12 October 2013Director's details changed for Gulabchand Raishi Shah on 6 March 2013 (2 pages)
12 October 2013Director's details changed for Gulabchand Raishi Shah on 6 March 2013 (2 pages)
12 October 2013Director's details changed for Manan Shah on 6 March 2013 (2 pages)
12 October 2013Director's details changed for Manan Shah on 6 March 2013 (2 pages)
20 August 2013Registered office address changed from 73 Shaftsbury Avenue, Kenton Harrow Middlesex HA3 0RB on 20 August 2013 (1 page)
20 August 2013Registered office address changed from 73 Shaftsbury Avenue, Kenton Harrow Middlesex HA3 0RB on 20 August 2013 (1 page)
7 March 2013Termination of appointment of Chetan Shah as a secretary (1 page)
7 March 2013Termination of appointment of Chetan Shah as a secretary (1 page)
15 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
15 January 2013Annual return made up to 27 November 2012 with a full list of shareholders (5 pages)
10 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
10 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
5 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
5 February 2012Annual return made up to 27 November 2011 with a full list of shareholders (5 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
25 October 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
19 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 40,000
(4 pages)
19 July 2011Statement of capital following an allotment of shares on 27 June 2011
  • GBP 40,000
(4 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 July 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 July 2011Statement of company's objects (2 pages)
7 July 2011Statement of company's objects (2 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
27 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
7 December 2010Annual return made up to 27 November 2010 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Gulabchand Raishi Shah on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Manan Shah on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Manan Shah on 1 October 2009 (2 pages)
16 January 2010Director's details changed for Gulabchand Raishi Shah on 1 October 2009 (2 pages)
16 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Gulabchand Raishi Shah on 1 October 2009 (2 pages)
16 January 2010Annual return made up to 27 November 2009 with a full list of shareholders (5 pages)
16 January 2010Director's details changed for Manan Shah on 1 October 2009 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
28 November 2008Return made up to 27/11/08; full list of members (4 pages)
28 November 2008Return made up to 27/11/08; full list of members (4 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
28 November 2008Total exemption full accounts made up to 31 March 2008 (9 pages)
11 February 2008Return made up to 27/11/07; full list of members (2 pages)
11 February 2008Return made up to 27/11/07; full list of members (2 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
3 February 2008Total exemption full accounts made up to 31 March 2007 (14 pages)
6 February 2007Return made up to 27/11/06; full list of members (2 pages)
6 February 2007Return made up to 27/11/06; full list of members (2 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
3 February 2007Total exemption full accounts made up to 31 March 2006 (9 pages)
25 April 2006Director's particulars changed (1 page)
25 April 2006Director's particulars changed (1 page)
29 December 2005Return made up to 27/11/05; full list of members (2 pages)
29 December 2005Return made up to 27/11/05; full list of members (2 pages)
28 November 2005New director appointed (2 pages)
28 November 2005New director appointed (2 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
4 October 2005Total exemption full accounts made up to 31 March 2005 (10 pages)
14 December 2004Return made up to 27/11/04; full list of members (6 pages)
14 December 2004Return made up to 27/11/04; full list of members (6 pages)
21 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
21 September 2004Accounting reference date extended from 30/11/04 to 31/03/05 (1 page)
2 February 2004New director appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New secretary appointed (2 pages)
2 February 2004New director appointed (2 pages)
4 December 2003Director resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003Secretary resigned (1 page)
4 December 2003Director resigned (1 page)
27 November 2003Incorporation (16 pages)
27 November 2003Incorporation (16 pages)