Date | Description |
2024-04-07 |
delete address 24 OLD BOND STREET LONDON UNITED KINGDOM W1S 4AP |
2024-04-07 |
insert address C/O JT MAXWELL LIMITED 169 UNION STREET OLDHAM UNITED KINGDOM OL1 1TD |
2024-04-07 |
update company_status Active => Liquidation |
2024-04-07 |
update registered_address |
2023-10-24 |
update statutory_documents NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY) |
2023-10-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/10/2023 FROM
24 OLD BOND STREET
LONDON
W1S 4AP
UNITED KINGDOM |
2023-10-24 |
update statutory_documents NOTICE OF STATEMENT OF AFFAIRS/LIQ02SOAD:LIQ. CASE NO.1 |
2023-10-24 |
update statutory_documents EXTRAORDINARY RESOLUTION TO WIND UP |
2023-10-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/08/2022 |
2023-10-04 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/08/2023 |
2023-10-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 02/10/23, WITH UPDATES |
2023-08-21 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-06-07 |
update accounts_next_due_date 2023-03-31 => 2023-12-31 |
2023-05-03 |
update statutory_documents 31/03/22 TOTAL EXEMPTION FULL |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-03-31 |
2022-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/22, NO UPDATES |
2022-08-15 |
update statutory_documents CESSATION OF MULTINATIONAL HOLDINGS LTD AS A PSC |
2022-04-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-04-07 |
update accounts_next_due_date 2022-03-31 => 2022-12-31 |
2022-03-08 |
update statutory_documents 31/03/21 TOTAL EXEMPTION FULL |
2022-02-09 |
delete address 4 Percy Street, Fitzrovia
London, W1T 1DF, United Kingdom |
2022-02-09 |
insert address 7 Carlisle St, Soho,
London, W1D 3BW, United Kingdom |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-03-31 |
2021-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADAM LUDWIN |
2021-08-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/21, NO UPDATES |
2021-06-27 |
delete address The Ministry, 79-81 Borough Road
London, SE1 1DN, United Kingdom |
2021-06-27 |
insert address 4 Percy Street, Fitzrovia
London, W1T 1DF, United Kingdom |
2021-04-23 |
delete address 4 Percy Street, Fitzrovia
London, W1T 1DF, United Kingdom |
2021-04-23 |
insert address The Ministry, 79-81 Borough Road
London, SE1 1DN, United Kingdom |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-03-30 |
update statutory_documents 31/03/20 TOTAL EXEMPTION FULL |
2020-12-07 |
update num_mort_outstanding 3 => 2 |
2020-12-07 |
update num_mort_satisfied 1 => 2 |
2020-11-20 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069815630003 |
2020-10-30 |
delete address PRICE BAILEY LLP 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET LONDON EC2M 1QS |
2020-10-30 |
insert address 24 OLD BOND STREET LONDON UNITED KINGDOM W1S 4AP |
2020-10-30 |
update registered_address |
2020-09-29 |
update statutory_documents REGISTERED OFFICE CHANGED ON 29/09/2020 FROM
PRICE BAILEY LLP 7TH FLOOR
DASHWOOD HOUSE, 69 OLD BROAD STREET
LONDON
EC2M 1QS |
2020-08-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-06-07 |
update num_mort_charges 3 => 4 |
2020-06-07 |
update num_mort_outstanding 2 => 3 |
2020-05-03 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069815630004 |
2020-02-18 |
update statutory_documents CESSATION OF DINESH KANJI AS A PSC |
2020-02-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DINESH KANJI |
2020-01-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-12-31 |
2019-12-23 |
update statutory_documents 31/03/19 TOTAL EXEMPTION FULL |
2019-08-15 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES |
2019-08-07 |
update num_mort_charges 2 => 3 |
2019-08-07 |
update num_mort_outstanding 1 => 2 |
2019-07-12 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069815630003 |
2019-06-20 |
update num_mort_outstanding 2 => 1 |
2019-06-20 |
update num_mort_satisfied 0 => 1 |
2019-05-01 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069815630001 |
2019-03-26 |
delete source_ip 46.32.240.39 |
2019-03-26 |
insert address 4 Percy Street
London W1T 1DF
UK |
2019-03-26 |
insert address 7th Floor, Dashwood House, 69 Old Broad Street, London EC2M 1QS, UK |
2019-03-26 |
insert alias Inflecto Media Limited |
2019-03-26 |
insert registration_number 06981563 |
2019-03-26 |
insert source_ip 160.153.128.8 |
2019-03-26 |
update founded_year null => 2013 |
2019-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR DINESH KANJI / 06/04/2016 |
2019-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MR RICHARD HARRISON / 06/04/2016 |
2019-03-26 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / MULTINATIONAL HOLDINGS LIMITED / 06/04/2016 |
2019-01-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-12-31 |
2018-12-20 |
update statutory_documents 31/03/18 TOTAL EXEMPTION FULL |
2018-11-27 |
update statutory_documents SECOND FILING OF CONFIRMATION STATEMENT DATED 05/08/2017 |
2018-10-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 14/08/2017 |
2018-08-20 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES |
2018-07-07 |
update num_mort_charges 1 => 2 |
2018-07-07 |
update num_mort_outstanding 1 => 2 |
2018-06-15 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069815630002 |
2018-01-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2018-01-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2018-01-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-12-21 |
update statutory_documents 31/03/17 TOTAL EXEMPTION FULL |
2017-08-31 |
update statutory_documents 05/08/17 STATEMENT OF CAPITAL GBP 300.00 |
2017-06-17 |
insert terms_pages_linkeddomain login-inflectomedia.com |
2016-12-25 |
delete source_ip 66.147.244.71 |
2016-12-25 |
insert source_ip 46.32.240.39 |
2016-12-20 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2016-12-20 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2016-12-06 |
update statutory_documents SUB-DIVISION
26/09/16 |
2016-11-24 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-09-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES |
2016-02-10 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-02-10 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2016-01-10 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-10-07 |
delete address 3RD FLOOR LAWFORD HOUSE ALBERT PLACE LONDON N3 1QA |
2015-10-07 |
insert address PRICE BAILEY LLP 7TH FLOOR DASHWOOD HOUSE, 69 OLD BROAD STREET LONDON EC2M 1QS |
2015-10-07 |
update registered_address |
2015-10-07 |
update returns_last_madeup_date 2014-08-05 => 2015-08-05 |
2015-10-07 |
update returns_next_due_date 2015-09-02 => 2016-09-02 |
2015-09-09 |
update statutory_documents 05/08/15 FULL LIST |
2015-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 21/08/2015 |
2015-09-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DINESH KANJI / 21/08/2015 |
2015-09-08 |
update statutory_documents REGISTERED OFFICE CHANGED ON 08/09/2015 FROM
3RD FLOOR LAWFORD HOUSE
ALBERT PLACE
LONDON
N3 1QA |
2015-09-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HARRISON / 21/08/2015 |
2015-06-19 |
update statutory_documents 08/06/15 STATEMENT OF CAPITAL GBP 300 |
2015-03-16 |
delete address 5 Langley Street, Covent Garden
London |
2015-03-16 |
delete phone 0207 812 6354 |
2015-03-16 |
insert address 4 Percy Street, Fitzrovia
London, W1T 1DF, United Kingdom |
2015-03-16 |
insert phone 020 7637 3200 |
2015-03-16 |
update primary_contact 5 Langley Street, Covent Garden
London => 4 Percy Street, Fitzrovia
London, W1T 1DF, United Kingdom |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2014-12-19 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-09-07 |
update returns_last_madeup_date 2013-08-05 => 2014-08-05 |
2014-09-07 |
update returns_next_due_date 2014-09-02 => 2015-09-02 |
2014-08-31 |
update statutory_documents 05/08/14 FULL LIST |
2014-04-07 |
update num_mort_charges 0 => 1 |
2014-04-07 |
update num_mort_outstanding 0 => 1 |
2014-03-24 |
update statutory_documents ADOPT ARTICLES 01/10/2013 |
2014-03-24 |
update statutory_documents VARYING SHARE RIGHTS AND NAMES |
2014-03-24 |
update statutory_documents 01/10/13 STATEMENT OF CAPITAL GBP 102 |
2014-03-20 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 069815630001 |
2014-03-06 |
update statutory_documents DIRECTOR APPOINTED DINESH KANJI |
2014-03-06 |
update statutory_documents DIRECTOR APPOINTED RICHARD HARRISON |
2013-11-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 28/11/2013 |
2013-11-07 |
insert company_previous_name MULTINATIONAL MARKETING LTD |
2013-11-07 |
update name MULTINATIONAL MARKETING LTD => INFLECTO MEDIA LIMITED |
2013-10-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2013-10-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2013-10-07 |
update returns_last_madeup_date 2012-08-05 => 2013-08-05 |
2013-10-07 |
update returns_next_due_date 2013-09-02 => 2014-09-02 |
2013-10-04 |
update statutory_documents COMPANY NAME CHANGED MULTINATIONAL MARKETING LTD
CERTIFICATE ISSUED ON 04/10/13 |
2013-10-04 |
update statutory_documents NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
2013-09-11 |
update statutory_documents 05/08/13 FULL LIST |
2013-09-06 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-06-23 |
delete sic_code 7487 - Other business activities |
2013-06-23 |
insert sic_code 96090 - Other service activities n.e.c. |
2013-06-23 |
update returns_last_madeup_date 2011-08-05 => 2012-08-05 |
2013-06-23 |
update returns_next_due_date 2012-09-02 => 2013-09-02 |
2013-06-22 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-22 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2012-10-04 |
update statutory_documents 05/08/12 FULL LIST |
2012-09-14 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-04-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 17/04/2012 |
2012-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADAM LUDWIN / 18/01/2012 |
2011-10-11 |
update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL |
2011-08-24 |
update statutory_documents 05/08/11 FULL LIST |
2010-12-23 |
update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL |
2010-08-25 |
update statutory_documents 05/08/10 FULL LIST |
2009-11-18 |
update statutory_documents S366A DISP HOLDING AGM 12/08/2009 |
2009-11-17 |
update statutory_documents 05/08/09 STATEMENT OF CAPITAL GBP 100 |
2009-11-13 |
update statutory_documents DIRECTOR APPOINTED ADAM LUDWIN |
2009-09-23 |
update statutory_documents CURRSHO FROM 31/08/2010 TO 31/03/2010 |
2009-08-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BARBARA KAHAN |
2009-08-05 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |