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

INFOACTIVE MEDIA LTD

4TH FLOOR 205, REGENT STREET, LONDON, W1B 4HB,
Company Registration Number
04799284
Private Limited Company
Active

Company Overview

About Infoactive Media Ltd
INFOACTIVE MEDIA LTD was founded on 2003-06-16 and has its registered office in London. The organisation's status is listed as "Active". Infoactive Media Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INFOACTIVE MEDIA LTD
 
Legal Registered Office
4TH FLOOR 205
REGENT STREET
LONDON
W1B 4HB
Other companies in SE5
 
Previous Names
JUST CLICK INTERNATIONAL LIMITED18/12/2007
Filing Information
Company Number 04799284
Company ID Number 04799284
Date formed 2003-06-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 09/06/2016
Return next due 07/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB824665513  
Last Datalog update: 2024-05-05 09:02:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFOACTIVE MEDIA LTD
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.
Companies with same name INFOACTIVE MEDIA LTD
The following companies were found which have the same name as INFOACTIVE MEDIA LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFOACTIVE MEDIA PTY LTD WA 6025 Active Company formed on the 2007-01-10

Company Officers of INFOACTIVE MEDIA LTD

Current Directors
Officer Role Date Appointed
TERESHA AIRD
Company Secretary 2003-06-16
MATTHEW AIRD
Director 2003-06-16
TERESHA AIRD
Director 2015-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARTHUR WILLIAM JENKINS
Company Secretary 2006-12-20 2012-08-02
ITA SECRETARIES LIMITED
Company Secretary 2003-06-16 2006-07-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2003-06-16 2003-06-16
HANOVER DIRECTORS LIMITED
Nominated Director 2003-06-16 2003-06-16

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
2024-03-2530/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Unit D228 Parkhall Business Centre 62 Tritton Road London SE21 8DE England
2023-11-23Change of details for Matthew Aird as a person with significant control on 2023-11-23
2023-11-23Change of details for Mrs Teresha Aird as a person with significant control on 2023-11-23
2023-11-23SECRETARY'S DETAILS CHNAGED FOR TERESHA AIRD on 2023-11-23
2023-11-23Director's details changed for Matthew Aird on 2023-11-23
2023-11-23Director's details changed for Mrs Teresha Aird on 2023-11-23
2023-06-05CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2023-03-31MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-08REGISTERED OFFICE CHANGED ON 08/03/23 FROM Unit 228 62 Tritton Rd London SE21 8DE United Kingdom
2022-06-14CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2022-03-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-06-08CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2021-06-08PSC04Change of details for Matthew Aird as a person with significant control on 2021-06-01
2021-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-05PSC04Change of details for Mrs Teresha Aird as a person with significant control on 2021-01-01
2020-10-20CH01Director's details changed for Mrs Teresha Aird on 2020-10-19
2020-10-20CH03SECRETARY'S DETAILS CHNAGED FOR TERESHA AIRD on 2020-10-19
2020-10-19PSC04Change of details for Matthew Aird as a person with significant control on 2020-06-02
2020-10-19CH01Director's details changed for Matthew Aird on 2020-06-02
2020-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/20 FROM Unit D216 Parkhall Business Centre 62 Tritton Road London SE21 8DE United Kingdom
2020-06-11CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH UPDATES
2019-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 09/06/19, WITH UPDATES
2019-06-14AD01REGISTERED OFFICE CHANGED ON 14/06/19 FROM 62 Unit D216 Parkhall Business Centre Tritton Road London SE21 8DE England
2019-02-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-06-19LATEST SOC19/06/18 STATEMENT OF CAPITAL;GBP 4
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 09/06/18, WITH UPDATES
2017-06-13LATEST SOC13/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-13CS01CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES
2017-03-28AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-09LATEST SOC09/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-09AR0109/06/16 FULL LIST
2016-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / TERESHA AIRD / 09/06/2016
2016-06-09AR0109/06/16 FULL LIST
2016-06-09CH03SECRETARY'S CHANGE OF PARTICULARS / TERESHA AIRD / 09/06/2016
2016-02-23AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-02AD01REGISTERED OFFICE CHANGED ON 02/11/15 FROM 62 Tritton Road London SE21 8DE England
2015-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/15 FROM 36 Wanley Road London SE5 8AT
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-01AR0116/06/15 ANNUAL RETURN FULL LIST
2015-07-01AP01DIRECTOR APPOINTED MRS TERESHA AIRD
2015-03-31AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-20CH01Director's details changed for Matthew Aird on 2015-01-19
2015-01-20CH03SECRETARY'S DETAILS CHNAGED FOR TERESHA AIRD on 2015-01-20
2014-08-28AD01REGISTERED OFFICE CHANGED ON 28/08/14 FROM 252 High Street Aldershot Hampshire GU12 4LP
2014-06-16LATEST SOC16/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-16AR0116/06/14 ANNUAL RETURN FULL LIST
2014-02-13AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0116/06/13 ANNUAL RETURN FULL LIST
2013-04-01AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY ARTHUR JENKINS
2012-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/12 FROM the Upper Barn & Studio 4 Hillside Road Aldershot Hampshire GU11 3NB
2012-06-20AR0116/06/12 ANNUAL RETURN FULL LIST
2012-03-31AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01MG01Duplicate mortgage certificatecharge no:1
2011-08-31MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-06-20AR0116/06/11 FULL LIST
2011-03-30AA30/06/10 TOTAL EXEMPTION SMALL
2010-07-09AR0116/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW AIRD / 01/10/2009
2010-07-05CH03SECRETARY'S CHANGE OF PARTICULARS / TERESHA AIRD / 16/06/2009
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW AIRD / 16/06/2009
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / ARTHUR WILLIAM JENKINS / 16/06/2009
2010-07-02CH03SECRETARY'S CHANGE OF PARTICULARS / TERESHA AIRD / 16/06/2009
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW AIRD / 16/06/2009
2010-04-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-07-13363aRETURN MADE UP TO 16/06/09; FULL LIST OF MEMBERS
2009-04-30AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/08
2009-04-1688(2)CAPITALS NOT ROLLED UP
2009-04-0188(2)CAPITALS NOT ROLLED UP
2009-03-1188(2)CAPITALS NOT ROLLED UP
2008-12-15AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-11363aRETURN MADE UP TO 16/06/08; FULL LIST OF MEMBERS
2008-03-18AA30/06/07 TOTAL EXEMPTION SMALL
2008-01-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-01-15123NC INC ALREADY ADJUSTED 21/12/07
2008-01-15RES04£ NC 100/3000 21/12/0
2007-12-20MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-12-18CERTNMCOMPANY NAME CHANGED JUST CLICK INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 18/12/07
2007-06-18363aRETURN MADE UP TO 16/06/07; FULL LIST OF MEMBERS
2007-06-18288cSECRETARY'S PARTICULARS CHANGED
2007-04-21AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2007-04-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-01-05288aNEW SECRETARY APPOINTED
2006-07-20288bSECRETARY RESIGNED
2006-07-20363(287)REGISTERED OFFICE CHANGED ON 20/07/06
2006-07-20363sRETURN MADE UP TO 16/06/06; FULL LIST OF MEMBERS
2006-06-21287REGISTERED OFFICE CHANGED ON 21/06/06 FROM: IMPERIAL HOUSE 18 LOWER TEDDINGTON ROAD HAMPTON SURREY KT1 4EU
2006-05-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-30363(287)REGISTERED OFFICE CHANGED ON 30/06/05
2005-06-30363sRETURN MADE UP TO 16/06/05; FULL LIST OF MEMBERS
2005-04-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-07-12363sRETURN MADE UP TO 16/06/04; FULL LIST OF MEMBERS
2004-03-0988(2)RAD 26/02/04--------- £ SI 2@1=2 £ IC 2/4
2003-07-09288aNEW DIRECTOR APPOINTED
2003-07-09288aNEW SECRETARY APPOINTED
2003-07-04288aNEW SECRETARY APPOINTED
2003-07-04287REGISTERED OFFICE CHANGED ON 04/07/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2003-06-21288bSECRETARY RESIGNED
2003-06-21288bDIRECTOR RESIGNED
2003-06-20288bSECRETARY RESIGNED
2003-06-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-06-20288bDIRECTOR RESIGNED
2003-06-20RES13SHARES SUB DIVDED 16/06/03
2003-06-16NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to INFOACTIVE MEDIA LTD 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 INFOACTIVE MEDIA LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF SECURITY ASSIGNMENT 2011-08-31 Outstanding INGENIOUS RESOURCES LIMITED
Creditors
Creditors Due After One Year 2012-07-01 £ 100,000
Creditors Due After One Year 2011-07-01 £ 100,000
Creditors Due Within One Year 2012-07-01 £ 92,099
Creditors Due Within One Year 2011-07-01 £ 170,963

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFOACTIVE MEDIA LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 1,000
Called Up Share Capital 2011-07-01 £ 1,148
Cash Bank In Hand 2012-07-01 £ 321,437
Cash Bank In Hand 2011-07-01 £ 415,766
Current Assets 2012-07-01 £ 425,039
Current Assets 2011-07-01 £ 415,766
Debtors 2012-07-01 £ 35,714
Fixed Assets 2012-07-01 £ 34,100
Fixed Assets 2011-07-01 £ 111,294
Shareholder Funds 2012-07-01 £ 267,040
Shareholder Funds 2011-07-01 £ 301,820
Tangible Fixed Assets 2012-07-01 £ 34,100
Tangible Fixed Assets 2011-07-01 £ 43,406

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of INFOACTIVE MEDIA LTD registering or being granted any patents
Domain Names

INFOACTIVE MEDIA LTD owns 18 domain names.

bizwiki.co.uk   citynetguide.co.uk   drivingschools.co.uk   info-active.co.uk   informationpages.co.uk   ultraportal.co.uk   actual.co.uk   accessplace.co.uk   designerheaven.co.uk   justlastminute.co.uk   totalbids.co.uk   britishservices.co.uk   best-of-web.co.uk   dentalindex.co.uk   info-highway.co.uk   smartstores.co.uk   comparebrands.co.uk   media-scape.co.uk  

Trademarks
We have not found any records of INFOACTIVE MEDIA LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFOACTIVE MEDIA LTD. 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 (62090 - Other information technology service activities) as INFOACTIVE MEDIA LTD are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where INFOACTIVE MEDIA LTD 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 INFOACTIVE MEDIA LTD 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 INFOACTIVE MEDIA LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1