INFLECTO MEDIA LIMITED

Company Documents

DateDescription
11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/03/2511 March 2025 Final Gazette dissolved following liquidation

View Document

11/12/2411 December 2024 Return of final meeting in a creditors' voluntary winding up

View Document

08/11/248 November 2024 Registered office address changed from C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD to C/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 2024-11-08

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Appointment of a voluntary liquidator

View Document

24/10/2324 October 2023 Resolutions

View Document

24/10/2324 October 2023 Statement of affairs

View Document

24/10/2324 October 2023 Registered office address changed from 24 Old Bond Street London W1S 4AP United Kingdom to C/O Jt Maxwell Limited 169 Union Street Oldham United Kingdom OL1 1TD on 2023-10-24

View Document

04/10/234 October 2023 Second filing of Confirmation Statement dated 2023-08-05

View Document

04/10/234 October 2023 Second filing of Confirmation Statement dated 2022-08-05

View Document

02/10/232 October 2023 Confirmation statement made on 2023-10-02 with updates

View Document

21/08/2321 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

03/05/233 May 2023 Total exemption full accounts made up to 2022-03-31

View Document

15/08/2215 August 2022 Confirmation statement made on 2022-08-05 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/10/215 October 2021 Termination of appointment of Adam Ludwin as a director on 2021-07-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

20/11/2020 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069815630003

View Document

29/09/2029 September 2020 REGISTERED OFFICE CHANGED ON 29/09/2020 FROM PRICE BAILEY LLP 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET LONDON EC2M 1QS

View Document

17/08/2017 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

03/05/203 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 069815630004

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/02/2018 February 2020 CESSATION OF DINESH KANJI AS A PSC

View Document

13/02/2013 February 2020 APPOINTMENT TERMINATED, DIRECTOR DINESH KANJI

View Document

23/12/1923 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

15/08/1915 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

12/07/1912 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 069815630003

View Document

01/05/191 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069815630001

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR RICHARD HARRISON / 06/04/2016

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MR DINESH KANJI / 06/04/2016

View Document

26/03/1926 March 2019 PSC'S CHANGE OF PARTICULARS / MULTINATIONAL HOLDINGS LIMITED / 06/04/2016

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/11/1827 November 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/08/2017

View Document

10/10/1810 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 14/08/2017

View Document

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

15/06/1815 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 069815630002

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 05/08/17 STATEMENT OF CAPITAL GBP 300.00

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

06/12/166 December 2016 SUB-DIVISION 26/09/16

View Document

24/11/1624 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

12/09/1612 September 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/01/1610 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 21/08/2015

View Document

09/09/159 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / DINESH KANJI / 21/08/2015

View Document

09/09/159 September 2015 Annual return made up to 5 August 2015 with full list of shareholders

View Document

08/09/158 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRISON / 21/08/2015

View Document

08/09/158 September 2015 REGISTERED OFFICE CHANGED ON 08/09/2015 FROM 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA

View Document

19/06/1519 June 2015 08/06/15 STATEMENT OF CAPITAL GBP 300

View Document

19/12/1419 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/08/1431 August 2014 Annual return made up to 5 August 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

24/03/1424 March 2014 ADOPT ARTICLES 01/10/2013

View Document

24/03/1424 March 2014 01/10/13 STATEMENT OF CAPITAL GBP 102

View Document

24/03/1424 March 2014 VARYING SHARE RIGHTS AND NAMES

View Document

20/03/1420 March 2014 REGISTRATION OF A CHARGE / CHARGE CODE 069815630001

View Document

06/03/146 March 2014 DIRECTOR APPOINTED RICHARD HARRISON

View Document

06/03/146 March 2014 DIRECTOR APPOINTED DINESH KANJI

View Document

28/11/1328 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 28/11/2013

View Document

04/10/134 October 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

04/10/134 October 2013 COMPANY NAME CHANGED MULTINATIONAL MARKETING LTD CERTIFICATE ISSUED ON 04/10/13

View Document

11/09/1311 September 2013 Annual return made up to 5 August 2013 with full list of shareholders

View Document

06/09/136 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

04/10/124 October 2012 Annual return made up to 5 August 2012 with full list of shareholders

View Document

14/09/1214 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/04/1217 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 17/04/2012

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 18/01/2012

View Document

11/10/1111 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

24/08/1124 August 2011 Annual return made up to 5 August 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/08/1025 August 2010 Annual return made up to 5 August 2010 with full list of shareholders

View Document

18/11/0918 November 2009 S366A DISP HOLDING AGM 12/08/2009

View Document

17/11/0917 November 2009 05/08/09 STATEMENT OF CAPITAL GBP 100

View Document

13/11/0913 November 2009 DIRECTOR APPOINTED ADAM LUDWIN

View Document

23/09/0923 September 2009 CURRSHO FROM 31/08/2010 TO 31/03/2010

View Document

08/08/098 August 2009 APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN

View Document

05/08/095 August 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company