London
N6 5HX
Director Name | Mrs Barbara Kahan |
---|---|
Date of Birth | June 1931 (Born 92 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 August 2009(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 788 Finchley Road London NW11 7TJ |
Director Name | Joseph Hall |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 60 St Margarets Avenue Whetstone London N20 9LJ |
Director Name | Mr Craig Sidney Charles Greene |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(4 weeks after company formation) |
Appointment Duration | 7 years, 3 months (resigned 12 December 2016) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Manger House 62a Highgate High Street London N6 5HX |
Secretary Name | Joseph Hall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 September 2009(4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 19 March 2012) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | Flat 14 Arena 790 - 794 St Albans Road Watford WD25 9FH |
Website | www.influxmedialtd.com |
---|
Registered Address | Pound House 62a Highgate High Street London N6 5HX |
---|---|
Region | London |
Constituency | Hornsey and Wood Green |
County | Greater London |
Ward | Highgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
30 at £1 | Alessandro Galvao Valente 42.86% Ordinary |
---|---|
30 at £1 | Craig Sidney Charles Greene 42.86% Ordinary |
10 at £1 | Elias De Almeida Rodrigues 14.29% Ordinary |
Year | 2014 |
---|---|
Net Worth | £91,561 |
Cash | £128,883 |
Current Liabilities | £39,872 |
Latest Accounts | 31 July 2016 (7 years, 8 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 January |
26 March 2019 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
8 January 2019 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2018 | Director's details changed for Mr Alessandro Galvao Valente on 13 August 2018 (2 pages) |
16 August 2018 | Registered office address changed from Manger House 62a Highgate High Street London N6 5HX to Pound House 62a Highgate High Street London N6 5HX on 16 August 2018 (1 page) |
16 August 2018 | Change of details for Mr Alessandro Galvao Valente as a person with significant control on 13 August 2018 (2 pages) |
6 April 2018 | Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page) |
17 January 2018 | Confirmation statement made on 5 January 2018 with updates (4 pages) |
17 January 2018 | Director's details changed for Alessandro Galvao Valente on 4 January 2018 (2 pages) |
7 January 2018 | Change of details for Mr Alessandro Galvao Valente as a person with significant control on 6 January 2017 (2 pages) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
2 December 2017 | Compulsory strike-off action has been discontinued (1 page) |
30 November 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
30 November 2017 | Total exemption full accounts made up to 31 July 2016 (8 pages) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 October 2017 | First Gazette notice for compulsory strike-off (1 page) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
31 May 2017 | Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
6 January 2017 | Confirmation statement made on 5 January 2017 with updates (7 pages) |
12 December 2016 | Termination of appointment of Craig Sidney Charles Greene as a director on 12 December 2016 (1 page) |
12 December 2016 | Termination of appointment of Craig Sidney Charles Greene as a director on 12 December 2016 (1 page) |
12 October 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
12 October 2016 | Confirmation statement made on 6 August 2016 with updates (7 pages) |
11 October 2016 | Director's details changed for Alessandro Galvao Valente on 6 April 2016 (2 pages) |
11 October 2016 | Director's details changed for Alessandro Galvao Valente on 6 April 2016 (2 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
27 May 2016 | Total exemption small company accounts made up to 31 August 2015 (8 pages) |
14 August 2015 | Director's details changed for Mr Craig Sidney Charles Greene on 26 July 2015 (2 pages) |
14 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Annual return made up to 6 August 2015 with a full list of shareholders Statement of capital on 2015-08-14
|
14 August 2015 | Director's details changed for Mr Craig Sidney Charles Greene on 26 July 2015 (2 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 6 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
13 August 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England to Manger House 62a Highgate High Street London N6 5HX on 13 August 2014 (1 page) |
13 August 2014 | Registered office address changed from Manger House 62a Highgate High Street Highgate London N6 5HX England to Manger House 62a Highgate High Street London N6 5HX on 13 August 2014 (1 page) |
15 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
15 November 2013 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
23 September 2013 | Director's details changed for Craig Greene on 13 September 2013 (2 pages) |
23 September 2013 | Director's details changed for Craig Greene on 13 September 2013 (2 pages) |
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
12 August 2013 | Annual return made up to 6 August 2013 with a full list of shareholders Statement of capital on 2013-08-12
|
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
20 November 2012 | Total exemption small company accounts made up to 31 August 2012 (3 pages) |
5 November 2012 | Director's details changed for Alessandro Galvao Valente on 2 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Alessandro Galvao Valente on 2 November 2012 (2 pages) |
5 November 2012 | Director's details changed for Alessandro Galvao Valente on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Craig Greene on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Craig Greene on 2 November 2012 (2 pages) |
2 November 2012 | Director's details changed for Craig Greene on 2 November 2012 (2 pages) |
25 September 2012 | Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page) |
25 September 2012 | Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
17 August 2012 | Annual return made up to 6 August 2012 with a full list of shareholders (3 pages) |
26 April 2012 | Cancellation of shares. Statement of capital on 26 April 2012
|
26 April 2012 | Cancellation of shares. Statement of capital on 26 April 2012
|
19 April 2012 | Purchase of own shares. (3 pages) |
19 April 2012 | Resolutions
|
19 April 2012 | Purchase of own shares. (3 pages) |
19 April 2012 | Resolutions
|
21 March 2012 | Termination of appointment of Joseph Hall as a director (1 page) |
21 March 2012 | Termination of appointment of Joseph Hall as a director (1 page) |
20 March 2012 | Termination of appointment of Joseph Hall as a secretary (1 page) |
20 March 2012 | Termination of appointment of Joseph Hall as a secretary (1 page) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
9 January 2012 | Total exemption small company accounts made up to 31 August 2011 (3 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
16 August 2011 | Annual return made up to 6 August 2011 with a full list of shareholders (4 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
17 March 2011 | Total exemption small company accounts made up to 31 August 2010 (3 pages) |
15 February 2011 | Registered office address changed from Bishops House Monkville Avenue London Nw11 Oah on 15 February 2011 (1 page) |
15 February 2011 | Registered office address changed from Bishops House Monkville Avenue London Nw11 Oah on 15 February 2011 (1 page) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Annual return made up to 6 August 2010 with a full list of shareholders (5 pages) |
7 September 2010 | Director's details changed for Alessandro Galvao Valente on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Craig Greene on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Alessandro Galvao Valente on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Craig Greene on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Joseph Hall on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Joseph Hall on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Joseph Hall on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Alessandro Galvao Valente on 1 October 2009 (2 pages) |
7 September 2010 | Director's details changed for Craig Greene on 1 October 2009 (2 pages) |
24 September 2009 | Director and secretary appointed joseph marc hall (2 pages) |
24 September 2009 | Director appointed craig sidney charles greene (2 pages) |
24 September 2009 | Director appointed craig sidney charles greene (2 pages) |
24 September 2009 | Director appointed alessandro galvao valente (2 pages) |
24 September 2009 | Director and secretary appointed joseph marc hall (2 pages) |
24 September 2009 | Director appointed alessandro galvao valente (2 pages) |
13 September 2009 | Ad 06/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
13 September 2009 | Ad 06/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages) |
8 August 2009 | Appointment terminated director barbara kahan (1 page) |
8 August 2009 | Appointment terminated director barbara kahan (1 page) |
6 August 2009 | Incorporation (12 pages) |
6 August 2009 | Incorporation (12 pages) |