Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INFINITY CREATIVE MEDIA LIMITED
Company Information for

INFINITY CREATIVE MEDIA LIMITED

SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT, CASTLE DONINGTON, DERBY, DERBYSHIRE, DE74 2SA,
Company Registration Number
07444302
Private Limited Company
Active

Company Overview

About Infinity Creative Media Ltd
INFINITY CREATIVE MEDIA LIMITED was founded on 2010-11-18 and has its registered office in Derby. The organisation's status is listed as "Active". Infinity Creative Media Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
INFINITY CREATIVE MEDIA LIMITED
 
Legal Registered Office
SKY VIEW, ARGOSY ROAD EAST MIDLANDS AIRPORT
CASTLE DONINGTON
DERBY
DERBYSHIRE
DE74 2SA
Other companies in B3
 
Previous Names
LANTIC BAY MEDIA LIMITED18/10/2011
GOBBLEDYGOOK MEDIA LIMITED28/01/2011
Filing Information
Company Number 07444302
Company ID Number 07444302
Date formed 2010-11-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/11/2015
Return next due 16/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB108775592  
Last Datalog update: 2024-01-08 10:52:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFINITY CREATIVE MEDIA LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   COOPER PARRY GROUP LIMITED   HORIZON ACCOUNTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of INFINITY CREATIVE MEDIA LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL GRANT LINDSAY
Company Secretary 2010-11-18
NEIL RAMSAY BLACKLEY
Director 2012-11-06
RUSSELL GRANT LINDSAY
Director 2010-11-18
JOHN MICHAEL REES
Director 2015-08-18
ROBERT TODD RUPPERT
Director 2014-05-01
JONATHAN ANDREW SMITH
Director 2013-11-05
ALEXANDER ROSS WESTGATE
Director 2014-06-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHNNY SEI HOE HON
Director 2015-08-18 2018-05-04
ROBERT JOHN BENTON
Director 2012-07-27 2014-09-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL RAMSAY BLACKLEY SIMPLESTREAM LIMITED Director 2014-10-20 CURRENT 2010-05-05 Active
NEIL RAMSAY BLACKLEY WORLD ARCHIPELAGO INTERNET LIMITED Director 2008-04-01 CURRENT 1997-03-27 Dissolved 2018-05-21
RUSSELL GRANT LINDSAY THE BIKE SHOW LIMITED Director 2016-01-29 CURRENT 2015-09-08 Dissolved 2016-03-29
RUSSELL GRANT LINDSAY SPROCKET TELEVISION LIMITED Director 2016-01-29 CURRENT 2015-09-16 Dissolved 2018-05-15
RUSSELL GRANT LINDSAY THE MOTORBIKE SHOW LIMITED Director 2015-10-29 CURRENT 2015-09-21 Active - Proposal to Strike off
RUSSELL GRANT LINDSAY ICEL EVENTS LTD Director 2015-09-08 CURRENT 2015-09-08 Active - Proposal to Strike off
RUSSELL GRANT LINDSAY NUTMEG TELEVISION LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2016-03-29
RUSSELL GRANT LINDSAY FRONT OF HOUSE TV LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2016-11-08
RUSSELL GRANT LINDSAY THE THEATRE SHOW LIMITED Director 2015-07-30 CURRENT 2015-07-30 Dissolved 2018-05-15
RUSSELL GRANT LINDSAY TITLE SPORTS LTD Director 2015-07-30 CURRENT 2015-07-30 Active
RUSSELL GRANT LINDSAY KEYSTONE TELEVISION LIMITED Director 2015-02-13 CURRENT 2015-02-13 Dissolved 2017-03-14
RUSSELL GRANT LINDSAY THE LUXURY LIFESTYLE SHOW LIMITED Director 2015-02-13 CURRENT 2015-02-13 Active - Proposal to Strike off
RUSSELL GRANT LINDSAY GREYSTONE TELEVISION LIMITED Director 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
RUSSELL GRANT LINDSAY SHOPTHRUME LIMITED Director 2013-08-20 CURRENT 2013-08-20 Dissolved 2015-03-10
RUSSELL GRANT LINDSAY SWOON MEDIA LIMITED Director 2013-04-11 CURRENT 2013-04-11 Dissolved 2016-09-20
RUSSELL GRANT LINDSAY MACALLAN MEDIA LTD Director 2013-04-08 CURRENT 2013-04-08 Active
RUSSELL GRANT LINDSAY RIVA DIGITAL MEDIA LIMITED Director 2005-08-25 CURRENT 2005-08-25 Active - Proposal to Strike off
JOHN MICHAEL REES AYLESFORD HERITAGE LIMITED Director 2015-06-01 CURRENT 2013-06-06 Active
JOHN MICHAEL REES TERANCE BUTLER WEALTH LIMITED Director 2014-08-01 CURRENT 2014-08-01 Active
JOHN MICHAEL REES SALUS HOMES LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
JOHN MICHAEL REES THE CLASSIC CAR COMPANY KENT LIMITED Director 2012-05-01 CURRENT 2004-10-07 Active
JOHN MICHAEL REES SAXON SHORE DEVELOPMENTS LIMITED Director 2012-04-04 CURRENT 2004-12-08 Active
JOHN MICHAEL REES MAIDSTONE WHARF LIMITED Director 2012-02-23 CURRENT 2012-02-23 Active - Proposal to Strike off
JOHN MICHAEL REES MEDWAY ENERGY LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active - Proposal to Strike off
JOHN MICHAEL REES TBH (KENT) LIMITED Director 2011-10-03 CURRENT 2011-10-03 Active
JOHN MICHAEL REES TBH (KINGS HILL) LIMITED Director 2009-05-16 CURRENT 2009-05-16 Active
JOHN MICHAEL REES TERANCE BUTLER ADVISORY LIMITED Director 2009-05-16 CURRENT 2009-05-16 Active
JOHN MICHAEL REES BALTIC WHARF (MAIDSTONE) LIMITED Director 2009-05-16 CURRENT 2009-05-16 Active
JOHN MICHAEL REES TBH PROPERTY HOLDINGS LIMITED Director 2007-12-18 CURRENT 2007-12-18 Active
JOHN MICHAEL REES PH (MAIDSTONE) LIMITED Director 2007-09-27 CURRENT 1996-05-13 Dissolved 2013-08-09
JOHN MICHAEL REES TBH REAL ESTATE INVESTMENTS LIMITED Director 2007-09-27 CURRENT 1995-11-02 Active
JOHN MICHAEL REES PELICAN RESOURCES LIMITED Director 2007-09-27 CURRENT 1995-11-02 Active
JOHN MICHAEL REES RYMAX CAPITAL LIMITED Director 2007-09-27 CURRENT 1996-05-13 Active
JOHN MICHAEL REES PURE RECYCLING SOLUTIONS LIMITED Director 2007-09-27 CURRENT 1998-06-15 Active
JOHN MICHAEL REES SWEEPAWAY LIMITED Director 2007-09-27 CURRENT 2003-07-25 Active
JOHN MICHAEL REES SEYMOUR ROAD PROPERTIES LIMITED Director 2007-09-27 CURRENT 2004-08-19 Active
JOHN MICHAEL REES RYMAX DEAUVILLE LIMITED Director 2007-09-27 CURRENT 2004-12-23 Active
JOHN MICHAEL REES RYMAX ESTATES USA LIMITED Director 2007-09-27 CURRENT 2005-11-21 Active
JOHN MICHAEL REES CORBENS PLACE LIMITED Director 2007-09-27 CURRENT 1991-09-18 Active
JOHN MICHAEL REES TERANCE BUTLER FARMS AND ESTATES LIMITED Director 2007-09-27 CURRENT 1991-09-18 Active
JOHN MICHAEL REES TBH REAL ESTATE DEVELOPMENTS LIMITED Director 2007-08-01 CURRENT 2007-02-08 Active
JOHN MICHAEL REES TERANCE BUTLER LIMITED Director 2007-02-19 CURRENT 1992-08-20 Active
JOHN MICHAEL REES TERANCE BUTLER HOLDINGS LIMITED Director 2007-02-19 CURRENT 1999-05-06 Active
JOHN MICHAEL REES ORISTA LTD Director 2006-01-28 CURRENT 2006-01-25 Active
JONATHAN ANDREW SMITH 2868 LTD Director 2016-04-15 CURRENT 2016-04-04 Liquidation
JONATHAN ANDREW SMITH BRITISH TAEKWONDO LIMITED Director 2013-01-01 CURRENT 2011-01-21 Active
JONATHAN ANDREW SMITH SCREEN 2 SCREEN LTD Director 2011-10-10 CURRENT 2011-06-13 Dissolved 2014-11-18
JONATHAN ANDREW SMITH THE LEE SMITH FOUNDATION LIMITED Director 2006-01-06 CURRENT 2006-01-06 Active
ALEXANDER ROSS WESTGATE TITLE SPORTS LTD Director 2017-03-31 CURRENT 2015-07-30 Active
ALEXANDER ROSS WESTGATE RW 320 LIMITED Director 2015-07-08 CURRENT 2015-07-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-06CONFIRMATION STATEMENT MADE ON 09/11/23, WITH NO UPDATES
2023-12-04REGISTERED OFFICE CHANGED ON 04/12/23 FROM 5-6 Greenfield Crescent Edgbaston Birmingham West Midlands B15 3BE England
2023-12-04Change of details for Russell Grant Lindsay as a person with significant control on 2023-11-27
2022-12-05AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2022-11-09CS01CONFIRMATION STATEMENT MADE ON 09/11/22, WITH UPDATES
2021-12-2331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-23AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-03-22AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-16CS01CONFIRMATION STATEMENT MADE ON 16/11/20, WITH UPDATES
2020-07-28TM01APPOINTMENT TERMINATED, DIRECTOR NEIL RAMSAY BLACKLEY
2020-01-03AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-18CS01CONFIRMATION STATEMENT MADE ON 18/11/19, WITH NO UPDATES
2019-10-22PSC04Change of details for Russell Grant Lindsay as a person with significant control on 2019-09-09
2019-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/19 FROM 2 Water Court Water Street Birmingham West Midlands B3 1HP
2019-05-28TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL REES
2018-12-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 18/11/18, WITH UPDATES
2018-07-25LATEST SOC25/07/18 STATEMENT OF CAPITAL;GBP 1803.2
2018-07-25SH0112/07/18 STATEMENT OF CAPITAL GBP 1803.20
2018-06-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHNNY SEI HOE HON
2018-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074443020002
2018-06-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074443020001
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1576.1
2018-01-29RP04SH01Second filing of capital allotment of shares GBP1,576.10
2018-01-29ANNOTATIONClarification
2018-01-25RP04SH01Second filing of capital allotment of shares GBP1,567.30
2018-01-25ANNOTATIONClarification
2018-01-03CS01CONFIRMATION STATEMENT MADE ON 18/11/17, WITH UPDATES
2017-12-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-19LATEST SOC19/12/17 STATEMENT OF CAPITAL;GBP 1576.3
2017-12-19SH0120/11/17 STATEMENT OF CAPITAL GBP 1576.30
2017-12-19SH0120/11/17 STATEMENT OF CAPITAL GBP 1576.30
2017-12-04LATEST SOC04/12/17 STATEMENT OF CAPITAL;GBP 1567.5
2017-12-04SH0109/11/17 STATEMENT OF CAPITAL GBP 1567.50
2017-12-04SH0109/11/17 STATEMENT OF CAPITAL GBP 1567.50
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 1267.9
2017-06-08SH0123/05/17 STATEMENT OF CAPITAL GBP 1267.90
2017-02-09RP04AR01Second filing of the annual return made up to 2015-11-18
2017-02-09CS01CONFIRMATION STATEMENT MADE ON 18/11/16, WITH UPDATES
2017-02-09ANNOTATIONClarification
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 074443020002
2016-05-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 074443020001
2016-01-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-18LATEST SOC18/11/15 STATEMENT OF CAPITAL;GBP 1254
2015-11-18AR0118/11/15 FULL LIST
2015-11-18AP01DIRECTOR APPOINTED MR JOHN MICHAEL REES
2015-11-18AR0118/11/15 FULL LIST
2015-09-03LATEST SOC03/09/15 STATEMENT OF CAPITAL;GBP 1254
2015-09-03SH0118/08/15 STATEMENT OF CAPITAL GBP 1254.0
2015-08-27AP01DIRECTOR APPOINTED DR JOHNNY SEI HOE HON
2015-05-12AA01Previous accounting period shortened from 30/04/15 TO 31/03/15
2015-01-30AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-29AP01DIRECTOR APPOINTED MR ALEXANDER ROSS WESTGATE
2015-01-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS WESTGATE / 08/06/2014
2015-01-23AP01DIRECTOR APPOINTED MR ROSS WESTGATE
2014-11-20LATEST SOC20/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-20AR0118/11/14 FULL LIST
2014-11-20AP01DIRECTOR APPOINTED MR ROBERT TODD RUPPERT
2014-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BENTON
2014-01-10AP01DIRECTOR APPOINTED JON SMITH
2013-11-19LATEST SOC19/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-19AR0118/11/13 FULL LIST
2013-11-13AA30/04/13 TOTAL EXEMPTION SMALL
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM 1 DUCHESS STREET LONDON W1W 6AN ENGLAND
2013-07-01AD01REGISTERED OFFICE CHANGED ON 01/07/2013 FROM, 1 DUCHESS STREET, LONDON, W1W 6AN, ENGLAND
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM 2 WATER COURT WATER STREET BIRMINGHAM B3 1HP UNITED KINGDOM
2013-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/2013 FROM, 2 WATER COURT, WATER STREET, BIRMINGHAM, B3 1HP, UNITED KINGDOM
2013-02-14AR0118/11/12 FULL LIST
2012-12-06AP01DIRECTOR APPOINTED MR NEIL BLACKLEY
2012-08-16AA30/04/12 TOTAL EXEMPTION SMALL
2012-08-10AP01DIRECTOR APPOINTED MR ROBERT JOHN BENTON
2011-11-28RES01ADOPT ARTICLES 22/11/2011
2011-11-28SH02SUB-DIVISION 22/11/11
2011-11-28RES13SUBDIVISION 22/11/2011
2011-11-21AR0118/11/11 FULL LIST
2011-11-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL GRANT LINDSAY / 01/11/2011
2011-11-21CH03SECRETARY'S CHANGE OF PARTICULARS / RUSSELL GRANT LINDSAY / 01/11/2011
2011-11-08SH0103/11/11 STATEMENT OF CAPITAL GBP 1000
2011-10-18RES15CHANGE OF NAME 17/10/2011
2011-10-18CERTNMCOMPANY NAME CHANGED LANTIC BAY MEDIA LIMITED CERTIFICATE ISSUED ON 18/10/11
2011-10-14AA01CURREXT FROM 30/11/2011 TO 30/04/2012
2011-01-28RES15CHANGE OF NAME 12/01/2011
2011-01-28CERTNMCOMPANY NAME CHANGED GOBBLEDYGOOK MEDIA LIMITED CERTIFICATE ISSUED ON 28/01/11
2011-01-28CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-11-18MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-11-18NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to INFINITY CREATIVE MEDIA LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against INFINITY CREATIVE MEDIA LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of INFINITY CREATIVE MEDIA LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INFINITY CREATIVE MEDIA LIMITED

Intangible Assets
Patents
We have not found any records of INFINITY CREATIVE MEDIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for INFINITY CREATIVE MEDIA LIMITED
Trademarks
We have not found any records of INFINITY CREATIVE MEDIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for INFINITY CREATIVE MEDIA LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as INFINITY CREATIVE MEDIA LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where INFINITY CREATIVE MEDIA LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFINITY CREATIVE MEDIA LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded INFINITY CREATIVE MEDIA LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.