Company NameInflux Media Ltd
Company StatusDissolved
Company Number06982931
CategoryPrivate Limited Company
Incorporation Date6 August 2009(14 years, 8 months ago)
Dissolution Date26 March 2019 (5 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Alessandro Galvao Valente
Date of BirthMay 1979 (Born 45 years ago)
NationalityBritish
StatusClosed
Appointed03 September 2009(4 weeks after company formation)
Appointment Duration9 years, 6 months (closed 26 March 2019)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressPound House 62a Highgate High Street
London
N6 5HX
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address788 Finchley Road
London
NW11 7TJ
Director NameJoseph Hall
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address60 St Margarets Avenue
Whetstone
London
N20 9LJ
Director NameMr Craig Sidney Charles Greene
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2009(4 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 12 December 2016)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressManger House 62a Highgate High Street
London
N6 5HX
Secretary NameJoseph Hall
NationalityBritish
StatusResigned
Appointed03 September 2009(4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 19 March 2012)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Arena
790 - 794 St Albans Road
Watford
WD25 9FH

Contact

Websitewww.influxmedialtd.com

Location

Registered AddressPound House
62a Highgate High Street
London
N6 5HX
RegionLondon
ConstituencyHornsey and Wood Green
CountyGreater London
WardHighgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

30 at £1Alessandro Galvao Valente
42.86%
Ordinary
30 at £1Craig Sidney Charles Greene
42.86%
Ordinary
10 at £1Elias De Almeida Rodrigues
14.29%
Ordinary

Financials

Year2014
Net Worth£91,561
Cash£128,883
Current Liabilities£39,872

Accounts

Latest Accounts31 July 2016 (7 years, 8 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

26 March 2019Final Gazette dissolved via compulsory strike-off (1 page)
8 January 2019First Gazette notice for compulsory strike-off (1 page)
16 August 2018Director's details changed for Mr Alessandro Galvao Valente on 13 August 2018 (2 pages)
16 August 2018Registered 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 2018Change of details for Mr Alessandro Galvao Valente as a person with significant control on 13 August 2018 (2 pages)
6 April 2018Previous accounting period extended from 31 July 2017 to 31 January 2018 (1 page)
17 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
17 January 2018Director's details changed for Alessandro Galvao Valente on 4 January 2018 (2 pages)
7 January 2018Change of details for Mr Alessandro Galvao Valente as a person with significant control on 6 January 2017 (2 pages)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
2 December 2017Compulsory strike-off action has been discontinued (1 page)
30 November 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
30 November 2017Total exemption full accounts made up to 31 July 2016 (8 pages)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 October 2017First Gazette notice for compulsory strike-off (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
31 May 2017Previous accounting period shortened from 31 August 2016 to 31 July 2016 (1 page)
6 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
6 January 2017Confirmation statement made on 5 January 2017 with updates (7 pages)
12 December 2016Termination of appointment of Craig Sidney Charles Greene as a director on 12 December 2016 (1 page)
12 December 2016Termination of appointment of Craig Sidney Charles Greene as a director on 12 December 2016 (1 page)
12 October 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
12 October 2016Confirmation statement made on 6 August 2016 with updates (7 pages)
11 October 2016Director's details changed for Alessandro Galvao Valente on 6 April 2016 (2 pages)
11 October 2016Director's details changed for Alessandro Galvao Valente on 6 April 2016 (2 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
27 May 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
14 August 2015Director's details changed for Mr Craig Sidney Charles Greene on 26 July 2015 (2 pages)
14 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 70
(4 pages)
14 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 70
(4 pages)
14 August 2015Annual return made up to 6 August 2015 with a full list of shareholders
Statement of capital on 2015-08-14
  • GBP 70
(4 pages)
14 August 2015Director's details changed for Mr Craig Sidney Charles Greene on 26 July 2015 (2 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
29 May 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 70
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 70
(3 pages)
28 August 2014Annual return made up to 6 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 70
(3 pages)
13 August 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
15 November 2013Total exemption small company accounts made up to 31 August 2013 (4 pages)
23 September 2013Director's details changed for Craig Greene on 13 September 2013 (2 pages)
23 September 2013Director's details changed for Craig Greene on 13 September 2013 (2 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 70
(3 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 70
(3 pages)
12 August 2013Annual return made up to 6 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 70
(3 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
20 November 2012Total exemption small company accounts made up to 31 August 2012 (3 pages)
5 November 2012Director's details changed for Alessandro Galvao Valente on 2 November 2012 (2 pages)
5 November 2012Director's details changed for Alessandro Galvao Valente on 2 November 2012 (2 pages)
5 November 2012Director's details changed for Alessandro Galvao Valente on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Craig Greene on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Craig Greene on 2 November 2012 (2 pages)
2 November 2012Director's details changed for Craig Greene on 2 November 2012 (2 pages)
25 September 2012Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page)
25 September 2012Registered office address changed from 60 St Margarets Avenue Whetstone London N20 9LJ England on 25 September 2012 (1 page)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
17 August 2012Annual return made up to 6 August 2012 with a full list of shareholders (3 pages)
26 April 2012Cancellation of shares. Statement of capital on 26 April 2012
  • GBP 70
(4 pages)
26 April 2012Cancellation of shares. Statement of capital on 26 April 2012
  • GBP 70
(4 pages)
19 April 2012Purchase of own shares. (3 pages)
19 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 April 2012Purchase of own shares. (3 pages)
19 April 2012Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
21 March 2012Termination of appointment of Joseph Hall as a director (1 page)
21 March 2012Termination of appointment of Joseph Hall as a director (1 page)
20 March 2012Termination of appointment of Joseph Hall as a secretary (1 page)
20 March 2012Termination of appointment of Joseph Hall as a secretary (1 page)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
9 January 2012Total exemption small company accounts made up to 31 August 2011 (3 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 6 August 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
17 March 2011Total exemption small company accounts made up to 31 August 2010 (3 pages)
15 February 2011Registered office address changed from Bishops House Monkville Avenue London Nw11 Oah on 15 February 2011 (1 page)
15 February 2011Registered office address changed from Bishops House Monkville Avenue London Nw11 Oah on 15 February 2011 (1 page)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
8 September 2010Annual return made up to 6 August 2010 with a full list of shareholders (5 pages)
7 September 2010Director's details changed for Alessandro Galvao Valente on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Craig Greene on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Alessandro Galvao Valente on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Craig Greene on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Joseph Hall on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Joseph Hall on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Joseph Hall on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Alessandro Galvao Valente on 1 October 2009 (2 pages)
7 September 2010Director's details changed for Craig Greene on 1 October 2009 (2 pages)
24 September 2009Director and secretary appointed joseph marc hall (2 pages)
24 September 2009Director appointed craig sidney charles greene (2 pages)
24 September 2009Director appointed craig sidney charles greene (2 pages)
24 September 2009Director appointed alessandro galvao valente (2 pages)
24 September 2009Director and secretary appointed joseph marc hall (2 pages)
24 September 2009Director appointed alessandro galvao valente (2 pages)
13 September 2009Ad 06/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
13 September 2009Ad 06/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 August 2009Appointment terminated director barbara kahan (1 page)
8 August 2009Appointment terminated director barbara kahan (1 page)
6 August 2009Incorporation (12 pages)
6 August 2009Incorporation (12 pages)