Company NameInfinitum Group Ltd
Company StatusActive
Company Number08070047
CategoryPrivate Limited Company
Incorporation Date15 May 2012(11 years, 11 months ago)
Previous NameMedianeutral Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Damon Letzer
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 May 2012(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address5 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMr Nicholas Charles Bampton
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMr Agostino Di Falco
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed30 September 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Marlborough Court
London
W1F 7EE
Secretary NameMr Alexander Trager-Lewis
StatusCurrent
Appointed30 September 2015(3 years, 4 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Correspondence Address5 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMr Ross Belcher
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2016(3 years, 9 months after company formation)
Appointment Duration8 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMrs Gillian Elizabeth Bampton
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(3 years, 4 months after company formation)
Appointment Duration4 years, 3 months (resigned 10 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 De Walden Court 85 New Cavendish Street
London
W1W 6XD
Director NameMs Sufia Von Bismarck
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 September 2015(3 years, 4 months after company formation)
Appointment Duration4 years, 6 months (resigned 31 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 De Walden Court 85 New Cavendish Street
London
W1W 6XD

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

100 at £1Mr Damon Letzer
100.00%
Ordinary

Financials

Year2014
Net Worth£1,533,052
Cash£1,555,682
Current Liabilities£1,886,726

Accounts

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

Returns

Latest Return15 May 2023 (11 months, 2 weeks ago)
Next Return Due29 May 2024 (1 month from now)

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
26 May 2017Confirmation statement made on 15 May 2017 with updates (8 pages)
26 July 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
23 May 2016Register(s) moved to registered office address C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD (1 page)
23 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 117.98
(9 pages)
19 May 2016Director's details changed for Ms Sufia Von Bismarck on 19 May 2016 (2 pages)
19 May 2016Director's details changed for Mr Damon Letzer on 19 May 2016 (2 pages)
11 February 2016Appointment of Mr Ross Belcher as a director on 9 February 2016 (2 pages)
27 November 2015Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 November 2015Current accounting period shortened from 31 May 2016 to 31 December 2015 (2 pages)
26 October 2015Appointment of Ms Sufia Von Bismarck as a director on 30 September 2015 (2 pages)
26 October 2015Appointment of Mr Agostino Di Falco as a director on 30 September 2015 (2 pages)
26 October 2015Appointment of Mrs Gillian Bampton as a director on 30 September 2015 (2 pages)
26 October 2015Appointment of Mr Nicholas Charles Bampton as a director on 30 September 2015 (2 pages)
22 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 105.00
(8 pages)
22 October 2015Statement of capital following an allotment of shares on 30 September 2015
  • GBP 117.98
(9 pages)
22 October 2015Sub-division of shares on 30 September 2015 (5 pages)
21 October 2015Change of share class name or designation (2 pages)
21 October 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Rights of the shares 30/09/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(37 pages)
21 October 2015Particulars of variation of rights attached to shares (3 pages)
21 October 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(42 pages)
14 October 2015Company name changed medianeutral LIMITED\certificate issued on 14/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-08
(3 pages)
1 October 2015Registered office address changed from 5th Floor 179 Tottenham Court Road London W1T 7NZ to C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 5th Floor 179 Tottenham Court Road London W1T 7NZ to C/O Ch. Hausmann & Co. 5 De Walden Court 85 New Cavendish Street London W1W 6XD on 1 October 2015 (1 page)
30 September 2015Appointment of Mr Alexander Trager-Lewis as a secretary on 30 September 2015 (2 pages)
15 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-15
  • GBP 100
(3 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
15 December 2014Registered office address changed from 1 Bedford Avenue London WC1B 3AU to 5Th Floor 179 Tottenham Court Road London W1T 7NZ on 15 December 2014 (1 page)
3 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-03
  • GBP 100
(3 pages)
31 January 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
22 May 2013Annual return made up to 15 May 2013 with a full list of shareholders (3 pages)
22 May 2013Register(s) moved to registered inspection location (1 page)
21 May 2013Register inspection address has been changed (1 page)
21 May 2013Director's details changed for Mr Damon Letzer on 26 October 2012 (2 pages)
6 November 2012Registered office address changed from 23 Shrubbery Gardens Winchmore Hill London N21 2QU United Kingdom on 6 November 2012 (1 page)
6 November 2012Registered office address changed from 23 Shrubbery Gardens Winchmore Hill London N21 2QU United Kingdom on 6 November 2012 (1 page)
15 May 2012Incorporation (35 pages)