INFORMATION AGE MEDIA LIMITED
LONDON INFOCONOMY LIMITED ICONNAISSANCE LIMITED

Hellopages » City of London » City of London » EC4A 3AE

Company number 03861760
Status Active
Incorporation Date 19 October 1999
Company Type Private Limited Company
Address TMF CORPORATE ADMINISTRATION SERVICES LIMITED 5TH FLOOR, 6 ST ANDREW STREET, LONDON, EC4A 3AE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and thirty-eight events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Appointment of Christopher John Ingram as a director on 10 June 2016; Full accounts made up to 31 January 2016. The most likely internet sites of INFORMATION AGE MEDIA LIMITED are www.informationagemedia.co.uk, and www.information-age-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.7 miles; to Barnes Bridge Rail Station is 7 miles; to Beckenham Hill Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Information Age Media Limited is a Private Limited Company. The company registration number is 03861760. Information Age Media Limited has been working since 19 October 1999. The present status of the company is Active. The registered address of Information Age Media Limited is Tmf Corporate Administration Services Limited 5th Floor 6 St Andrew Street London Ec4a 3ae. . TMF CORPORATE ADMINISTRATION SERVICES LIMITED is a Secretary of the company. BAKER, Nicola Jane is a Director of the company. INGRAM, Christopher John is a Director of the company. Secretary HUMPHREY, Catherine Lesley has been resigned. Secretary LANGFORD, Timothy James has been resigned. Secretary SLOLEY, Alex John has been resigned. Nominee Secretary CFL SECRETARIES LIMITED has been resigned. Secretary MAWLAW SECRETARIES LIMITED has been resigned. Secretary TJG SECRETARIES LIMITED has been resigned. Director COPELAND, Leslie Jason has been resigned. Director HECHT, Ira has been resigned. Director KINGWILL, Kymberley Newton has been resigned. Director LANGFORD, Timothy James has been resigned. Director LAWRENCE, Andrew has been resigned. Director MACIVER, Kenneth James has been resigned. Director MANCEY, Joanna has been resigned. Director MANNING, David Bryan has been resigned. Director PAGE, Adam has been resigned. Director SLOLEY, Alex John has been resigned. Director SUMNER, Jonathan has been resigned. Director WESTON, Christopher John has been resigned. Director WILLIAMS, Elizabeth Sara has been resigned. Nominee Director CFL DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Appointed Date: 15 March 2011

Director
BAKER, Nicola Jane
Appointed Date: 12 June 2009
59 years old

Director
INGRAM, Christopher John
Appointed Date: 10 June 2016
82 years old

Resigned Directors

Secretary
HUMPHREY, Catherine Lesley
Resigned: 08 November 2007
Appointed Date: 14 September 2005

Secretary
LANGFORD, Timothy James
Resigned: 21 March 2002
Appointed Date: 19 October 1999

Secretary
SLOLEY, Alex John
Resigned: 28 November 2003
Appointed Date: 21 March 2002

Nominee Secretary
CFL SECRETARIES LIMITED
Resigned: 19 October 1999
Appointed Date: 19 October 1999

Secretary
MAWLAW SECRETARIES LIMITED
Resigned: 15 March 2011
Appointed Date: 08 November 2007

Secretary
TJG SECRETARIES LIMITED
Resigned: 30 September 2005
Appointed Date: 25 February 2000

Director
COPELAND, Leslie Jason
Resigned: 30 September 2012
Appointed Date: 12 June 2009
52 years old

Director
HECHT, Ira
Resigned: 25 February 2000
Appointed Date: 19 October 1999
64 years old

Director
KINGWILL, Kymberley Newton
Resigned: 30 April 2009
Appointed Date: 08 November 2007
65 years old

Director
LANGFORD, Timothy James
Resigned: 12 September 2008
Appointed Date: 19 October 1999
58 years old

Director
LAWRENCE, Andrew
Resigned: 08 November 2007
Appointed Date: 19 October 1999
66 years old

Director
MACIVER, Kenneth James
Resigned: 12 June 2009
Appointed Date: 14 June 2006
68 years old

Director
MANCEY, Joanna
Resigned: 03 September 2004
Appointed Date: 11 September 2000
57 years old

Director
MANNING, David Bryan
Resigned: 08 November 2007
Appointed Date: 30 March 2000
71 years old

Director
PAGE, Adam
Resigned: 25 February 2000
Appointed Date: 19 October 1999
64 years old

Director
SLOLEY, Alex John
Resigned: 28 November 2003
Appointed Date: 25 February 2000
57 years old

Director
SUMNER, Jonathan
Resigned: 30 July 2015
Appointed Date: 01 May 2012
48 years old

Director
WESTON, Christopher John
Resigned: 08 November 2007
Appointed Date: 30 March 2000
88 years old

Director
WILLIAMS, Elizabeth Sara
Resigned: 15 October 2014
Appointed Date: 08 November 2007
77 years old

Nominee Director
CFL DIRECTORS LIMITED
Resigned: 19 October 1999
Appointed Date: 19 October 1999

Persons With Significant Control

Vitesse Media Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INFORMATION AGE MEDIA LIMITED Events

31 Oct 2016
Confirmation statement made on 19 October 2016 with updates
09 Sep 2016
Appointment of Christopher John Ingram as a director on 10 June 2016
08 Aug 2016
Full accounts made up to 31 January 2016
27 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 12,902

14 Aug 2015
Full accounts made up to 31 January 2015
...
... and 128 more events
07 Jan 2000
New director appointed
07 Jan 2000
New secretary appointed;new director appointed
07 Jan 2000
New director appointed
07 Jan 2000
New director appointed
19 Oct 1999
Incorporation

INFORMATION AGE MEDIA LIMITED Charges

23 January 2008
Debenture
Delivered: 28 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 January 2008
An omnibus guarantee and set-off agreement
Delivered: 28 January 2008
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sum or sums standing to the credit of any one or more…
26 July 2006
Fixed and floating charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Rbs Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
8 December 2004
Rent deposit deed
Delivered: 11 December 2004
Status: Satisfied on 26 October 2007
Persons entitled: Mount Cook Land Limited
Description: Monies from time to time standing to the credit of a…
3 June 2003
Rent deposit deed
Delivered: 12 June 2003
Status: Outstanding
Persons entitled: Mount Cook Land Limited
Description: The sum of £23,000.00 inclusive of value added tax (as may…
25 October 2001
All assets debenture deed
Delivered: 29 October 2001
Status: Satisfied on 26 October 2007
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
25 May 2000
Rent deposit deed
Delivered: 31 May 2000
Status: Satisfied on 26 October 2007
Persons entitled: Vendart Limited
Description: A rent deposit of £5,625 on the terms of this deed and any…
13 March 2000
Rent deposit deed
Delivered: 15 March 2000
Status: Satisfied on 26 October 2007
Persons entitled: Vendart Limited
Description: A rent deposit of £9,351.50 together with interest and…