Company NameInfinitum Limited
DirectorNicholas Charles Bampton
Company StatusActive
Company Number07153140
CategoryPrivate Limited Company
Incorporation Date10 February 2010(14 years, 2 months ago)
Previous NameThe 3rd Way Tv Limited

Business Activity

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

Directors

Director NameMr Nicholas Charles Bampton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Eastbourne Road
London
W4 3EB
Secretary NameMr Alexander Trager-Lewis
StatusCurrent
Appointed29 March 2015(5 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Correspondence Address5 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Secretary NameNicholas Bampton
StatusResigned
Appointed10 February 2010(same day as company formation)
RoleCompany Director
Correspondence Address13 Eastbourne Road
London
W4 3EB

Contact

Websitewww.chhausmann.com
Email address[email protected]
Telephone020 74366333
Telephone regionLondon

Location

Registered Address5 De Walden Court
85 New Cavendish Street
London
W1W 6XD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Mrs Gillian Bampton
100.00%
Ordinary A

Financials

Year2014
Net Worth£143,474
Cash£223,206
Current Liabilities£80,438

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return22 February 2024 (2 months ago)
Next Return Due8 March 2025 (10 months, 2 weeks from now)

Filing History

20 April 2023Accounts for a dormant company made up to 31 December 2022 (4 pages)
8 March 2023Confirmation statement made on 22 February 2023 with no updates (3 pages)
14 July 2022Accounts for a dormant company made up to 31 December 2021 (4 pages)
24 February 2022Confirmation statement made on 22 February 2022 with no updates (3 pages)
6 July 2021Accounts for a dormant company made up to 31 December 2020 (4 pages)
25 February 2021Confirmation statement made on 22 February 2021 with no updates (3 pages)
14 April 2020Accounts for a dormant company made up to 31 December 2019 (3 pages)
5 March 2020Confirmation statement made on 22 February 2020 with no updates (3 pages)
5 March 2019Accounts for a dormant company made up to 31 December 2018 (3 pages)
28 February 2019Confirmation statement made on 22 February 2019 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 31 December 2017 (3 pages)
22 February 2018Confirmation statement made on 22 February 2018 with no updates (3 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
18 April 2017Accounts for a dormant company made up to 31 December 2016 (3 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 11 February 2017 with updates (5 pages)
22 February 2017Confirmation statement made on 22 February 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
18 August 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
8 March 2016Annual return made up to 11 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 1
(3 pages)
19 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages)
19 November 2015Current accounting period shortened from 30 June 2016 to 31 December 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
22 October 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
13 April 2015Company name changed the 3RD way tv LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
13 April 2015Company name changed the 3RD way tv LIMITED\certificate issued on 13/04/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-07
(3 pages)
31 March 2015Registered office address changed from 13 Eastbourne Road London W4 3EB to C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 13 Eastbourne Road London W4 3EB to C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 31 March 2015 (1 page)
30 March 2015Termination of appointment of Nicholas Bampton as a secretary on 29 March 2015 (1 page)
30 March 2015Termination of appointment of Nicholas Bampton as a secretary on 29 March 2015 (1 page)
30 March 2015Appointment of Mr Alexander Trager-Lewis as a secretary on 29 March 2015 (2 pages)
30 March 2015Appointment of Mr Alexander Trager-Lewis as a secretary on 29 March 2015 (2 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
10 March 2015Annual return made up to 11 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 1
(3 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
3 February 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
11 February 2014Annual return made up to 11 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 1
(4 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
2 December 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
15 February 2013Annual return made up to 11 February 2013 with a full list of shareholders (4 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
19 November 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
22 February 2012Annual return made up to 11 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
15 February 2012Annual return made up to 10 February 2012 with a full list of shareholders (4 pages)
18 October 2011Director's details changed for Mr Nicholas Charles Bampton on 18 October 2011 (2 pages)
18 October 2011Director's details changed for Mr Nicholas Charles Bampton on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 84 Silver Crescent Chiswick London London W4 5SE United Kingdom on 18 October 2011 (1 page)
18 October 2011Secretary's details changed for Nicholas Bampton on 18 October 2011 (2 pages)
18 October 2011Secretary's details changed for Nicholas Bampton on 18 October 2011 (2 pages)
18 October 2011Registered office address changed from 84 Silver Crescent Chiswick London London W4 5SE United Kingdom on 18 October 2011 (1 page)
12 July 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
12 July 2011Total exemption full accounts made up to 30 June 2011 (12 pages)
13 May 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
13 May 2011Current accounting period extended from 28 February 2011 to 30 June 2011 (1 page)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
21 February 2011Annual return made up to 10 February 2011 with a full list of shareholders (3 pages)
10 February 2010Incorporation (23 pages)
10 February 2010Incorporation (23 pages)