Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFORMATION AGE MEDIA LIMITED
Company Information for

INFORMATION AGE MEDIA LIMITED

C/O BONHILL GROUP PLC, 29 CLERKENWELL ROAD, LONDON, EC1M 5RN,
Company Registration Number
03861760
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Information Age Media Ltd
INFORMATION AGE MEDIA LIMITED was founded on 1999-10-19 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Information Age Media Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
INFORMATION AGE MEDIA LIMITED
 
Legal Registered Office
C/O BONHILL GROUP PLC
29 CLERKENWELL ROAD
LONDON
EC1M 5RN
Other companies in EC4A
 
Previous Names
INFOCONOMY LIMITED10/12/2007
Filing Information
Company Number 03861760
Company ID Number 03861760
Date formed 1999-10-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 19/10/2015
Return next due 16/11/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB752140266  
Last Datalog update: 2021-10-07 20:55:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFORMATION AGE MEDIA LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INFORMATION AGE MEDIA LIMITED

Current Directors
Officer Role Date Appointed
LOUISE EMILY PARK
Company Secretary 2018-06-27
DAVID ANTHONY BROWN
Director 2018-06-27
NICOLA JANE DOWDALL
Director 2009-06-12
SIMON LESLIE STILWELL
Director 2017-08-11
Previous Officers
Officer Role Date Appointed Date Resigned
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Company Secretary 2011-03-15 2018-06-27
CHARLES EDWARD RIDDELL
Director 2017-10-26 2018-06-27
CHRISTOPHER JOHN INGRAM
Director 2016-06-10 2017-07-01
JONATHAN SUMNER
Director 2012-05-01 2015-07-30
ELIZABETH SARA WILLIAMS
Director 2007-11-08 2014-10-15
LESLIE JASON COPELAND
Director 2009-06-12 2012-09-30
MAWLAW SECRETARIES LIMITED
Company Secretary 2007-11-08 2011-03-15
KENNETH JAMES MACIVER
Director 2006-06-14 2009-06-12
KYMBERLEY NEWTON KINGWILL
Director 2007-11-08 2009-04-30
TIMOTHY JAMES LANGFORD
Director 1999-10-19 2008-09-12
CATHERINE LESLEY HUMPHREY
Company Secretary 2005-09-14 2007-11-08
ANDREW LAWRENCE
Director 1999-10-19 2007-11-08
DAVID BRYAN MANNING
Director 2000-03-30 2007-11-08
CHRISTOPHER JOHN WESTON
Director 2000-03-30 2007-11-08
TJG SECRETARIES LIMITED
Company Secretary 2000-02-25 2005-09-30
JOANNA MANCEY
Director 2000-09-11 2004-09-03
ALEX JOHN SLOLEY
Company Secretary 2002-03-21 2003-11-28
ALEX JOHN SLOLEY
Director 2000-02-25 2003-11-28
TIMOTHY JAMES LANGFORD
Company Secretary 1999-10-19 2002-03-21
IRA HECHT
Director 1999-10-19 2000-02-25
ADAM PAGE
Director 1999-10-19 2000-02-25
CFL SECRETARIES LIMITED
Nominated Secretary 1999-10-19 1999-10-19
CFL DIRECTORS LIMITED
Nominated Director 1999-10-19 1999-10-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ANTHONY BROWN BONHILL GROUP PLC Director 2018-05-29 CURRENT 1991-05-03 Liquidation
NICOLA JANE DOWDALL GROWTH COMPANY INVESTOR LIMITED Director 2009-06-12 CURRENT 1995-12-15 Active - Proposal to Strike off
NICOLA JANE DOWDALL BONHILL GROUP PLC Director 2007-07-10 CURRENT 1991-05-03 Liquidation
SIMON LESLIE STILWELL GROWTH COMPANY INVESTOR LIMITED Director 2017-08-11 CURRENT 1995-12-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-04SECOND GAZETTE not voluntary dissolution
2021-09-07GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-09-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2021-08-25DS01Application to strike the company off the register
2021-08-17SH19Statement of capital on 2021-08-17 GBP 0.01
2021-08-09SH20Statement by Directors
2021-08-09CAP-SSSolvency Statement dated 04/08/21
2021-08-09RES13Resolutions passed:
  • Cancel share premium account 04/08/2021
  • Resolution of reduction in issued share capital
2021-06-25RP04CS01
2021-05-27PSC05Change of details for Bonhill Group Plc as a person with significant control on 2021-05-27
2021-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/21 FROM 1st Floor Fleet House 59-61 Clerkenwell Road London EC1M 5LA United Kingdom
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANTHONY BROWN
2020-10-23CS01CONFIRMATION STATEMENT MADE ON 19/10/20, WITH NO UPDATES
2020-10-06AP01DIRECTOR APPOINTED SARAH LOUISE THOMPSON
2020-09-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-08-17MEM/ARTSARTICLES OF ASSOCIATION
2020-08-17RES01ADOPT ARTICLES 17/08/20
2020-01-02CH03SECRETARY'S DETAILS CHNAGED FOR MS LOUISE EMILY PARK on 2020-01-02
2019-11-14AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-01CS01CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-10-28PSC05Change of details for Bonhill Group Plc as a person with significant control on 2019-10-28
2019-10-24CH01Director's details changed for Mr Simon Leslie Stilwell on 2019-10-24
2019-10-24AD01REGISTERED OFFICE CHANGED ON 24/10/19 FROM 14 Bonhill Street London EC2A 4BX United Kingdom
2019-08-19AA01Previous accounting period shortened from 31/03/19 TO 31/12/18
2019-03-25TM01APPOINTMENT TERMINATED, DIRECTOR NICOLA JANE DOWDALL
2018-12-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES
2018-10-23PSC05Change of details for Vitesse Media Plc as a person with significant control on 2018-08-16
2018-08-08PSC05Change of details for Vitesse Media Plc as a person with significant control on 2018-08-01
2018-07-21CH01Director's details changed for Ms Nicola Jane Dowdall on 2018-07-20
2018-07-20CH01Director's details changed for Mr Simon Leslie Stilwell on 2018-07-20
2018-07-12TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES EDWARD RIDDELL
2018-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/18 FROM Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
2018-07-11AP03Appointment of Ms Louise Emily Park as company secretary on 2018-06-27
2018-07-09AP01DIRECTOR APPOINTED MR DAVID ANTHONY BROWN
2018-06-28TM02Termination of appointment of Tmf Corporate Administration Services Limited on 2018-06-27
2018-02-28CH01Director's details changed for Ms Nicola Jane Baker on 2018-02-21
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2018-02-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2018-01-08AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-21AP01DIRECTOR APPOINTED CHARLES EDWARD RIDDELL
2017-11-14LATEST SOC14/11/17 STATEMENT OF CAPITAL;GBP 12902
2017-11-14CS01CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES
2017-08-25AP01DIRECTOR APPOINTED MR SIMON LESLIE STILWELL
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN INGRAM
2017-04-10AA01Previous accounting period extended from 31/01/17 TO 31/03/17
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 12902
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-09-09AP01DIRECTOR APPOINTED CHRISTOPHER JOHN INGRAM
2016-08-08AAFULL ACCOUNTS MADE UP TO 31/01/16
2015-10-27LATEST SOC27/10/15 STATEMENT OF CAPITAL;GBP 12902
2015-10-27AR0119/10/15 ANNUAL RETURN FULL LIST
2015-08-14AAFULL ACCOUNTS MADE UP TO 31/01/15
2015-08-13TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN SUMNER
2015-03-24AP01DIRECTOR APPOINTED JONATHAN SUMNER
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH WILLIAMS
2014-11-12LATEST SOC12/11/14 STATEMENT OF CAPITAL;GBP 12902
2014-11-12AR0119/10/14 FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/01/14
2014-01-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA JANE BAKER / 15/12/2013
2013-11-13LATEST SOC13/11/13 STATEMENT OF CAPITAL;GBP 12902
2013-11-13AR0119/10/13 FULL LIST
2013-07-09AAFULL ACCOUNTS MADE UP TO 31/01/13
2012-11-15AR0119/10/12 FULL LIST
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE COPELAND
2012-08-02AAFULL ACCOUNTS MADE UP TO 31/01/12
2011-11-28AR0119/10/11 FULL LIST
2011-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/2011 FROM PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM
2011-09-29CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011
2011-06-20AAFULL ACCOUNTS MADE UP TO 31/01/11
2011-03-22AP04CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2011-03-22AD01REGISTERED OFFICE CHANGED ON 22/03/2011 FROM 201 BISHOPSGATE LONDON EC2M 3AF
2010-10-27AR0119/10/10 FULL LIST
2010-06-28AAFULL ACCOUNTS MADE UP TO 31/01/10
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH SARA WILLIAMS / 31/12/2009
2009-12-31CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLIE JASON COPELAND / 31/12/2009
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLA JANE BAKER / 16/11/2009
2009-11-12AR0119/10/09 FULL LIST
2009-08-25287REGISTERED OFFICE CHANGED ON 25/08/2009 FROM 17-18 MARGARET STREET LONDON W1W 8RP
2009-08-11288cDIRECTOR'S CHANGE OF PARTICULARS / NICOLA BAKER / 12/06/2009
2009-07-31288bAPPOINTMENT TERMINATED DIRECTOR KENNETH MACIVER
2009-07-31288aDIRECTOR APPOINTED NICOLA BAKER
2009-07-30288aDIRECTOR APPOINTED LESLIE JASON COPELAND
2009-07-20AAFULL ACCOUNTS MADE UP TO 31/01/09
2009-05-11288bAPPOINTMENT TERMINATED DIRECTOR KYM KINGWILL
2009-05-08288aDIRECTOR APPOINTED KYM KINGWILL
2009-05-08288aDIRECTOR APPOINTED ELIZABETH SARA WILLIAMS
2009-02-09288cSECRETARY'S CHANGE OF PARTICULARS / MAWLAW SECRETARIES LIMITED / 02/02/2009
2008-10-24363aRETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-18288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY LANGFORD
2008-08-26AAFULL ACCOUNTS MADE UP TO 31/01/08
2008-01-28395PARTICULARS OF MORTGAGE/CHARGE
2008-01-28395PARTICULARS OF MORTGAGE/CHARGE
2008-01-08288aNEW SECRETARY APPOINTED
2007-12-10CERTNMCOMPANY NAME CHANGED INFOCONOMY LIMITED CERTIFICATE ISSUED ON 10/12/07
2007-12-01288bSECRETARY RESIGNED
2007-12-01288bDIRECTOR RESIGNED
2007-12-01288bDIRECTOR RESIGNED
2007-12-01288bDIRECTOR RESIGNED
2007-11-21225ACC. REF. DATE SHORTENED FROM 28/02/08 TO 31/01/08
2007-11-06363sRETURN MADE UP TO 19/10/07; FULL LIST OF MEMBERS
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-10-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-08-04288cDIRECTOR'S PARTICULARS CHANGED
2007-06-21AAFULL ACCOUNTS MADE UP TO 28/02/07
2006-11-11363(288)DIRECTOR'S PARTICULARS CHANGED
2006-11-11363sRETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-08-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25AAFULL ACCOUNTS MADE UP TO 28/02/06
2006-06-22288aNEW DIRECTOR APPOINTED
2005-11-30363aRETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-11-30287REGISTERED OFFICE CHANGED ON 30/11/05 FROM: FIRST FLOOR 17-18 MARGARET STREET LONDON W1W 8RP
2005-11-30288bSECRETARY RESIGNED
2005-11-22287REGISTERED OFFICE CHANGED ON 22/11/05 FROM: CARMELITE 50 VICTORIA EMBANKMENT LONDON EC4Y 0DX
2005-10-26288aNEW SECRETARY APPOINTED
2005-08-23AAFULL ACCOUNTS MADE UP TO 28/02/05
2004-12-11395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to INFORMATION AGE MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFORMATION AGE MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2008-01-28 Outstanding LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2008-01-28 Outstanding LLOYDS TSB BANK PLC
FIXED AND FLOATING CHARGE 2006-08-02 Outstanding RBS INVOICE FINANCE LIMITED
RENT DEPOSIT DEED 2004-12-08 Satisfied MOUNT COOK LAND LIMITED
RENT DEPOSIT DEED 2003-06-12 Outstanding MOUNT COOK LAND LIMITED
ALL ASSETS DEBENTURE DEED 2001-10-25 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
RENT DEPOSIT DEED 2000-05-25 Satisfied VENDART LIMITED
RENT DEPOSIT DEED 2000-03-13 Satisfied VENDART LIMITED
Intangible Assets
Patents
We have not found any records of INFORMATION AGE MEDIA LIMITED registering or being granted any patents
Domain Names

INFORMATION AGE MEDIA LIMITED owns 1 domain names.

information-age.co.uk  

Trademarks
We have not found any records of INFORMATION AGE MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFORMATION AGE MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as INFORMATION AGE MEDIA LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INFORMATION AGE MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFORMATION AGE MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFORMATION AGE MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.