Company NameInfinity Media Group Limited
Company StatusActive
Company Number10961885
CategoryPrivate Limited Company
Incorporation Date13 September 2017(6 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Jon Fry
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
Brentford
TW8 9EX
Director NameMr Yevgeny Subbotin
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
Brentford
TW8 9EX
Director NameMr Mansukh Velji Kerai
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
Brentford
TW8 9EX
Director NameMr Darren Mark Simpson
Date of BirthJune 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
Brentford
TW8 9EX
Director NameMr Mark Forth
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed13 September 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Shield Drive
Brentford
TW8 9EX

Location

Registered Address23 Shield Drive
Brentford
TW8 9EX
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardOsterley and Spring Grove
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (9 months, 4 weeks from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return9 September 2023 (7 months, 4 weeks ago)
Next Return Due23 September 2024 (4 months, 3 weeks from now)

Charges

13 December 2017Delivered on: 15 December 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

19 February 2024Full accounts made up to 31 May 2023 (15 pages)
28 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
13 January 2023Full accounts made up to 31 May 2022 (15 pages)
18 October 2022Director's details changed for Mr Jon Fry on 17 October 2022 (2 pages)
17 October 2022Director's details changed for Mr Darren Mark Simpson on 17 October 2022 (2 pages)
14 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
12 January 2022Group of companies' accounts made up to 31 May 2021 (34 pages)
15 September 2021Confirmation statement made on 9 September 2021 with updates (5 pages)
1 February 2021Cessation of Mark Forth as a person with significant control on 29 January 2021 (1 page)
1 February 2021Notification of Infinity Media Holdings Limited as a person with significant control on 29 January 2021 (2 pages)
1 February 2021Termination of appointment of Mark Forth as a director on 29 January 2021 (1 page)
13 January 2021Group of companies' accounts made up to 31 May 2020 (31 pages)
9 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
10 December 2019Group of companies' accounts made up to 31 May 2019 (30 pages)
12 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
27 February 2019Group of companies' accounts made up to 31 May 2018 (33 pages)
25 February 2019Change of details for Mr Mark Forth as a person with significant control on 13 December 2017 (2 pages)
7 January 2019Registered office address changed from Vicarage Corner House, 219 Burton Road Derby DE23 6AE to 23 Shield Drive Brentford TW8 9EX on 7 January 2019 (1 page)
23 November 2018Registered office address changed from 23 Shield Drive West Cross Industrial Estate Brentford Middlesex TW8 9EX United Kingdom to Vicarage Corner House, 219 Burton Road Derby DE23 6AE on 23 November 2018 (2 pages)
12 September 2018Confirmation statement made on 12 September 2018 with updates (4 pages)
4 September 2018Previous accounting period shortened from 30 September 2018 to 31 May 2018 (1 page)
9 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
9 January 2018Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
4 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 300,000.00
(4 pages)
4 January 2018Statement of capital following an allotment of shares on 13 December 2017
  • GBP 300,000.00
(4 pages)
15 December 2017Registration of charge 109618850001, created on 13 December 2017 (23 pages)
15 December 2017Registration of charge 109618850001, created on 13 December 2017 (23 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 1
(24 pages)
13 September 2017Incorporation
Statement of capital on 2017-09-13
  • GBP 1
(24 pages)