INFINITE IDEAS LIMITED
THE INFINITE IDEAS COMPANY LIMITED

Hellopages » Oxfordshire » Oxford » OX1 3LE

Company number 04784500
Status Active
Incorporation Date 2 June 2003
Company Type Private Limited Company
Address WENN TOWNSEN 30 ST GILES, OXFORD, OX1 3LE
Home Country United Kingdom
Nature of Business 58110 - Book publishing
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption small company accounts made up to 30 June 2016; Annual return made up to 2 June 2016 with full list of shareholders Statement of capital on 2016-08-06 GBP 12,300.15 ; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of INFINITE IDEAS LIMITED are www.infiniteideas.co.uk, and www.infinite-ideas.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. Infinite Ideas Limited is a Private Limited Company. The company registration number is 04784500. Infinite Ideas Limited has been working since 02 June 2003. The present status of the company is Active. The registered address of Infinite Ideas Limited is Wenn Townsen 30 St Giles Oxford Ox1 3le. The company`s financial liabilities are £37.28k. It is £28.44k against last year. The cash in hand is £19.27k. It is £7.72k against last year. And the total assets are £136.4k, which is £25.46k against last year. BURTON, Richard Edmund is a Secretary of the company. BURTON, Richard Edmund is a Director of the company. CLARKE, Peter Lano, Dr is a Director of the company. WHITE, Stephen Charles is a Director of the company. Secretary BLACK, Jonathan Piers has been resigned. Secretary POOLE, Amanda Janine has been resigned. Nominee Secretary AT SECRETARIES LIMITED has been resigned. Director BROOK, Peter Derek has been resigned. Director GIBBONS, Barry John has been resigned. Director GRANT, David Watson has been resigned. Director HERBERT, Michael Clive has been resigned. Director KEMP, Graham David has been resigned. Director NORMAN, Alexander Jesse has been resigned. Director WATTS, David Peter has been resigned. Nominee Director AT DIRECTORS LIMITED has been resigned. The company operates in "Book publishing".


infinite ideas Key Finiance

LIABILITIES £37.28k
+321%
CASH £19.27k
+66%
TOTAL ASSETS £136.4k
+22%
All Financial Figures

Current Directors

Secretary
BURTON, Richard Edmund
Appointed Date: 09 January 2006

Director
BURTON, Richard Edmund
Appointed Date: 05 December 2003
69 years old

Director
CLARKE, Peter Lano, Dr
Appointed Date: 28 October 2010
74 years old

Director
WHITE, Stephen Charles
Appointed Date: 30 October 2008
75 years old

Resigned Directors

Secretary
BLACK, Jonathan Piers
Resigned: 09 January 2006
Appointed Date: 11 June 2004

Secretary
POOLE, Amanda Janine
Resigned: 11 June 2004
Appointed Date: 03 September 2003

Nominee Secretary
AT SECRETARIES LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003

Director
BROOK, Peter Derek
Resigned: 17 December 2012
Appointed Date: 08 December 2011
61 years old

Director
GIBBONS, Barry John
Resigned: 22 June 2010
Appointed Date: 24 January 2007
79 years old

Director
GRANT, David Watson
Resigned: 25 February 2013
Appointed Date: 02 June 2003
65 years old

Director
HERBERT, Michael Clive
Resigned: 30 October 2008
Appointed Date: 05 December 2003
71 years old

Director
KEMP, Graham David
Resigned: 06 July 2009
Appointed Date: 26 February 2007
75 years old

Director
NORMAN, Alexander Jesse
Resigned: 20 January 2006
Appointed Date: 05 December 2003
63 years old

Director
WATTS, David Peter
Resigned: 01 May 2013
Appointed Date: 28 October 2010
63 years old

Nominee Director
AT DIRECTORS LIMITED
Resigned: 02 June 2003
Appointed Date: 02 June 2003

INFINITE IDEAS LIMITED Events

12 Dec 2016
Total exemption small company accounts made up to 30 June 2016
06 Aug 2016
Annual return made up to 2 June 2016 with full list of shareholders
Statement of capital on 2016-08-06
  • GBP 12,300.15

25 Sep 2015
Total exemption small company accounts made up to 30 June 2015
17 Jun 2015
Annual return made up to 2 June 2015 with full list of shareholders
Statement of capital on 2015-06-17
  • GBP 12,300.15

04 Feb 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 81 more events
22 Sep 2003
Director resigned
22 Sep 2003
New director appointed
09 Jun 2003
Secretary resigned
09 Jun 2003
Director resigned
02 Jun 2003
Incorporation

INFINITE IDEAS LIMITED Charges

6 August 2008
Debenture
Delivered: 13 August 2008
Status: Satisfied on 28 August 2010
Persons entitled: Stephen White
Description: Fixed and floating charge over the undertaking and all…
6 August 2008
Debenture
Delivered: 8 August 2008
Status: Satisfied on 28 August 2010
Persons entitled: Michael Frost
Description: Fixed and floating charge over the undertaking and all…
6 August 2008
Debenture
Delivered: 8 August 2008
Status: Satisfied on 28 August 2010
Persons entitled: Ram Equity Partners,LP
Description: Fixed and floating charge over all property and assets…
6 August 2008
Debenture
Delivered: 8 August 2008
Status: Satisfied on 28 August 2010
Persons entitled: Peter Lano Clarke
Description: Fixed and floating charge over all property and assets…
6 August 2008
Debenture
Delivered: 8 August 2008
Status: Satisfied on 28 August 2010
Persons entitled: Graham Kemp
Description: Fixed and floating charge over all property and assets…