Infinity Creative Media Limited

DataGardener
infinity creative media limited
live
Micro

Infinity Creative Media Limited

07444302Private Limited With Share Capital

3Rd Floor 86 - 90 Paul Street, London, EC2A4NE
Incorporated

18/11/2010

Company Age

15 years

Directors

5

Employees

SIC Code

70229

Risk

low risk

Company Overview

Registration, classification & business activity

Infinity Creative Media Limited (07444302) is a private limited with share capital incorporated on 18/11/2010 (15 years old) and registered in london, EC2A4NE. The company operates under SIC code 70229 and is classified as Micro.

Infinity creative media (icm) creates and co-owns high quality, high definition magazine television series designed for global commercial exploitation across multiplatform outlets. icm produces engaging and globally appealing formats through its unique investment funded tv (iftv) model. the innovati...

Private Limited With Share Capital
SIC: 70229
Micro
Incorporated 18/11/2010
EC2A4NE

Financial Overview

Total Assets

£1.44M

Liabilities

£269.3K

Net Assets

£1.17M

Cash

£161

Key Metrics

5

Directors

23

Shareholders

Board of Directors

4

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

74
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-11-2025
Change Person Director Company With Change Date
Category:Officers
Date:21-02-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:20-02-2025
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-12-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:04-12-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-12-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-11-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-03-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:28-07-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-01-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-11-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-05-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-11-2018
Capital Allotment Shares
Category:Capital
Date:25-07-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:15-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:15-06-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:29-01-2018
Second Filing Capital Allotment Shares
Category:Capital
Date:25-01-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-01-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Capital Allotment Shares
Category:Capital
Date:19-12-2017
Capital Allotment Shares
Category:Capital
Date:04-12-2017
Capital Allotment Shares
Category:Capital
Date:08-06-2017
Second Filing Of Annual Return With Made Up Date
Category:Document Replacement
Date:09-02-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:25-05-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:14-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-11-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2015
Capital Allotment Shares
Category:Capital
Date:03-09-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:27-08-2015
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:12-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:30-01-2015
Appoint Person Director Company With Name
Category:Officers
Date:29-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:23-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:23-01-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:20-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:20-11-2014
Appoint Person Director Company With Name
Category:Officers
Date:10-01-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-11-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:13-11-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-06-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-02-2013
Appoint Person Director Company With Name
Category:Officers
Date:06-12-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:10-08-2012
Resolution
Category:Resolution
Date:28-11-2011
Capital Alter Shares Subdivision
Category:Capital
Date:28-11-2011
Resolution
Category:Resolution
Date:28-11-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:21-11-2011
Change Person Director Company With Change Date
Category:Officers
Date:21-11-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:21-11-2011
Capital Allotment Shares
Category:Capital
Date:08-11-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:18-10-2011
Change Account Reference Date Company Current Extended
Category:Accounts
Date:14-10-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:28-01-2011
Change Of Name Notice
Category:Change Of Name
Date:28-01-2011
Incorporation Company
Category:Incorporation
Date:18-11-2010

Risk Assessment

low risk

International Score

Accounts

Typeunaudited abridged
Due Date31/12/2026
Filing Date22/12/2025
Latest Accounts31/03/2025

Trading Addresses

Sky View, Argosy Road, East Midlands Airport, Derby, Derbyshire, DE742SA
3Rd Floor 86 - 90 Paul Street, London, EC2A4NERegistered

Contact

02089797939
infinitymediaholdings.com
3Rd Floor 86 - 90 Paul Street, London, EC2A4NE