Background WavePink WaveYellow Wave

INFECTIOUS MEDIA LIMITED (10081412)

INFECTIOUS MEDIA LIMITED (10081412) is an active UK company. incorporated on 23 March 2016. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in advertising agencies. INFECTIOUS MEDIA LIMITED has been registered for 10 years. Current directors include DERR, Matthew William, GREENBERG, Richard.

Company Number
10081412
Status
active
Type
ltd
Incorporated
23 March 2016
Age
10 years
Address
7 Henrietta Street, London, WC2E 8PS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Advertising agencies
Directors
DERR, Matthew William, GREENBERG, Richard
SIC Codes
73110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFECTIOUS MEDIA LIMITED

INFECTIOUS MEDIA LIMITED is an active company incorporated on 23 March 2016 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in advertising agencies. INFECTIOUS MEDIA LIMITED was registered 10 years ago.(SIC: 73110)

Status

active

Active since 10 years ago

Company No

10081412

LTD Company

Age

10 Years

Incorporated 23 March 2016

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 27 March 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026
Contact
Address

7 Henrietta Street C/O Redfern Legal Llp London, WC2E 8PS,

Previous Addresses

4-7 Fulwood Place High Holborn London WC1V 6AE England
From: 8 February 2022To: 27 March 2023
7 Henrietta Street C/O Redfern Legal Llp London WC2E 8PS United Kingdom
From: 16 February 2021To: 8 February 2022
7 Henrietta Street C/O Redfern Legal Llp London WC2E 8PS England
From: 16 February 2021To: 16 February 2021
1 Waterhouse Square Wework C/O Infectious Media London EC1N 2st England
From: 2 January 2019To: 16 February 2021
3-7 Herbal Hill London EC1R 5EJ United Kingdom
From: 27 April 2016To: 2 January 2019
3-7 Herbal Hill London EC1R 5EJ United Kingdom
From: 23 March 2016To: 27 April 2016
Timeline

10 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Mar 16
Company Founded
Mar 16
Owner Exit
Nov 20
Owner Exit
Nov 20
Director Joined
Jan 21
Director Joined
Jan 21
Director Joined
Jan 21
Director Left
Mar 23
Director Left
Sept 23
Director Left
Jan 25
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

DERR, Matthew William

Active
Henrietta Street, LondonWC2E 8PS
Born March 1983
Director
Appointed 30 Nov 2020

GREENBERG, Richard

Active
Henrietta Street, LondonWC2E 8PS
Born June 1971
Director
Appointed 30 Nov 2020

COCKER, Andrew Robert

Resigned
Waterhouse Square, LondonEC1N 2ST
Born July 1972
Director
Appointed 23 Mar 2016
Resigned 28 Feb 2023

GOLANT, Farah Ramzan

Resigned
Henrietta Street, LondonWC2E 8PS
Born May 1964
Director
Appointed 30 Nov 2020
Resigned 08 Sept 2023

KELLY, Martin John

Resigned
Henrietta Street, LondonWC2E 8PS
Born April 1976
Director
Appointed 23 Mar 2016
Resigned 16 Jan 2025

OVAL NOMINEES LIMITED

Resigned
Temple Quay, BristolBS1 6EG
Corporate director
Appointed 23 Mar 2016
Resigned 23 Mar 2016

Persons with significant control

3

1 Active
2 Ceased

Mr Andrew Robert Cocker

Ceased
Waterhouse Square, LondonEC1N 2ST
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Martin John Kelly

Ceased
Waterhouse Square, LondonEC1N 2ST
Born April 1976

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Henrietta Street, LondonWC2E 8PS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
3 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
26 March 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 September 2023
TM01Termination of Director
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
27 March 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
24 March 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
16 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
13 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
29 April 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
29 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
16 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 January 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 January 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
30 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
31 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
8 April 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
1 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
29 March 2019
CH01Change of Director Details
Change To A Person With Significant Control
29 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Person Director Company With Change Date
2 January 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 January 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
14 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
22 March 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 March 2018
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
27 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
27 April 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
23 March 2016
TM01Termination of Director
Incorporation Company
23 March 2016
NEWINCIncorporation