I-fx Media Ltd

General information

Name:

I-fx Media Limited

Office Address:

Spitalfields House First Floor Stirling Way WD6 2FX Borehamwood

Number: 07338197

Incorporation date: 2010-08-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This company is located in Borehamwood under the ID 07338197. The firm was established in 2010. The headquarters of this company is situated at Spitalfields House First Floor Stirling Way. The zip code for this place is WD6 2FX. The firm's principal business activity number is 32990 and their NACE code stands for Other manufacturing n.e.c.. Thu, 31st Mar 2022 is the last time company accounts were reported.

There's a number of two directors overseeing this particular company right now, namely Wayne H. and Lucy P. who have been utilizing the directors tasks for 14 years.

Executives who have control over the firm are as follows: Lucy P. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Wayne H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Wayne H.

Role: Director

Appointed: 06 August 2010

Latest update: 12 April 2024

Lucy P.

Role: Director

Appointed: 06 August 2010

Latest update: 12 April 2024

People with significant control

Lucy P.
Notified on 5 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Wayne H.
Notified on 5 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 19 August 2024
Confirmation statement last made up date 05 August 2023
Annual Accounts 23 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 23 December 2014
Annual Accounts 30 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 30 July 2015
Annual Accounts 6 September 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 6 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 5 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2023/08/05 (CS01)
filed on: 14th, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

107 Kenton Road Kenton

Post code:

HA3 0AN

City / Town:

Harrow

HQ address,
2014

Address:

Lynwood House 373-375 Station Road

Post code:

HA1 2AW

City / Town:

Harrow

HQ address,
2015

Address:

Lynwood House 373-375 Station Road Harrow

Post code:

HA1 2AW

City / Town:

Middlesex

HQ address,
2016

Address:

Churchill House 120 Bunns Lane Mill Hill

Post code:

NW7 2AS

Accountant/Auditor,
2015

Name:

J.d. Bregman & Co Limited

Address:

Churchill House 120 Bunns Lane

Post code:

NW7 2AS

City / Town:

Mill Hill

Accountant/Auditor,
2014

Name:

Rdp Newmans Llp

Address:

373/375 Station Road

Post code:

HA1 2AW

City / Town:

Harrow

Accountant/Auditor,
2016

Name:

J.d. Bregman & Co Limited

Address:

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
13
Company Age

Closest Companies - by postcode