INFINITUM CREATOR LTD

Company Documents

DateDescription
09/10/259 October 2025 NewAccounts for a dormant company made up to 2025-06-30

View Document

09/10/259 October 2025 NewCurrent accounting period extended from 2026-06-30 to 2026-12-31

View Document

24/07/2524 July 2025 Particulars of variation of rights attached to shares

View Document

24/07/2524 July 2025 Change of share class name or designation

View Document

24/07/2524 July 2025 Memorandum and Articles of Association

View Document

22/07/2522 July 2025 Certificate of change of name

View Document

21/07/2521 July 2025 Termination of appointment of Damon Letzer as a director on 2025-07-01

View Document

21/07/2521 July 2025 Appointment of Mr Nicholas Charles Bampton as a director on 2025-07-01

View Document

21/07/2521 July 2025 Appointment of Ms Diana-Mari Shawyer as a director on 2025-07-01

View Document

21/07/2521 July 2025 Appointment of Mr Simon John Broderick as a director on 2025-07-01

View Document

21/07/2521 July 2025 Appointment of Mr Ross Belcher as a director on 2025-07-01

View Document

21/07/2521 July 2025 Appointment of Mr Alexander Trager-Lewis as a secretary on 2025-07-01

View Document

17/06/2517 June 2025 Confirmation statement made on 2025-06-05 with no updates

View Document

06/02/256 February 2025 Accounts for a dormant company made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

14/06/2414 June 2024 Confirmation statement made on 2024-06-05 with no updates

View Document

15/01/2415 January 2024 Accounts for a dormant company made up to 2023-06-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-05 with no updates

View Document

03/02/233 February 2023 Accounts for a dormant company made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

21/02/2221 February 2022 Accounts for a dormant company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

17/06/2117 June 2021 Confirmation statement made on 2021-06-05 with no updates

View Document

16/02/2116 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 05/06/20, NO UPDATES

View Document

28/02/2028 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 05/06/19, NO UPDATES

View Document

20/02/1920 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

19/06/1819 June 2018 CONFIRMATION STATEMENT MADE ON 05/06/18, NO UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / INFINITUM GROUP LTD / 06/03/2018

View Document

06/03/186 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON LETZER / 12/05/2016

View Document

27/02/1827 February 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

08/07/178 July 2017 SECOND FILING OF CONFIRMATION STATEMENT DATED 05/06/2017

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 05/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM CH HAUSMANN & CO 5 NEW CAVENDISH STREET LONDON W1W 6XD ENGLAND

View Document

20/03/1720 March 2017 REGISTERED OFFICE CHANGED ON 20/03/2017 FROM 5TH FLOOR 179 TOTTENHAM COURT ROAD LONDON W1T 7NZ

View Document

12/08/1612 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

10/07/1510 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/15

View Document

15/06/1515 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

15/06/1515 June 2015 REGISTERED OFFICE CHANGED ON 15/06/2015 FROM 1 BEDFORD AVENUE LONDON WC1B 3AU

View Document

30/10/1430 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/14

View Document

24/07/1424 July 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

24/07/1424 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAMON LETZER / 04/06/2014

View Document

16/07/1316 July 2013 COMPANY NAME CHANGED MEDIANEUTRAL PRODUCTIONS LIMITED CERTIFICATE ISSUED ON 16/07/13

View Document

05/06/135 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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