Background WavePink WaveYellow Wave

INFINITY MEDIA GROUP LIMITED (10961885)

INFINITY MEDIA GROUP LIMITED (10961885) is an active UK company. incorporated on 13 September 2017. with registered office in Brentford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. INFINITY MEDIA GROUP LIMITED has been registered for 8 years. Current directors include FRY, Jon, KERAI, Mansukh Velji, SIMPSON, Darren Mark and 1 others.

Company Number
10961885
Status
active
Type
ltd
Incorporated
13 September 2017
Age
8 years
Address
23 Shield Drive, Brentford, TW8 9EX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FRY, Jon, KERAI, Mansukh Velji, SIMPSON, Darren Mark, SUBBOTIN, Yevgeny Ivanovich
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INFINITY MEDIA GROUP LIMITED

INFINITY MEDIA GROUP LIMITED is an active company incorporated on 13 September 2017 with the registered office located in Brentford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. INFINITY MEDIA GROUP LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10961885

LTD Company

Age

8 Years

Incorporated 13 September 2017

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 3 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Full Accounts

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 9 September 2025 (7 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 23 September 2026
For period ending 9 September 2026
Contact
Address

23 Shield Drive Brentford, TW8 9EX,

Previous Addresses

Vicarage Corner House, 219 Burton Road Derby DE23 6AE
From: 23 November 2018To: 7 January 2019
23 Shield Drive West Cross Industrial Estate Brentford Middlesex TW8 9EX United Kingdom
From: 13 September 2017To: 23 November 2018
Timeline

5 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Dec 17
Funding Round
Jan 18
Owner Exit
Jan 21
Director Left
Jan 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

FRY, Jon

Active
Shield Drive, BrentfordTW8 9EX
Born October 1973
Director
Appointed 13 Sept 2017

KERAI, Mansukh Velji

Active
Shield Drive, BrentfordTW8 9EX
Born November 1971
Director
Appointed 13 Sept 2017

SIMPSON, Darren Mark

Active
Shield Drive, BrentfordTW8 9EX
Born June 1974
Director
Appointed 13 Sept 2017

SUBBOTIN, Yevgeny Ivanovich

Active
Shield Drive, BrentfordTW8 9EX
Born May 1974
Director
Appointed 13 Sept 2017

FORTH, Mark

Resigned
Shield Drive, BrentfordTW8 9EX
Born April 1969
Director
Appointed 13 Sept 2017
Resigned 29 Jan 2021

Persons with significant control

2

1 Active
1 Ceased
Shield Drive, BrentfordTW8 9EX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2021

Mr Mark Forth

Ceased
Shield Drive, BrentfordTW8 9EX
Born April 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 13 Sept 2017
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Full
3 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
13 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2022
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2022
CH01Change of Director Details
Confirmation Statement With No Updates
14 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
12 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 February 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 February 2021
TM01Termination of Director
Accounts With Accounts Type Group
13 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
27 February 2019
AAAnnual Accounts
Change To A Person With Significant Control
25 February 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
7 January 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
23 November 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 September 2018
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
4 September 2018
AA01Change of Accounting Reference Date
Resolution
9 January 2018
RESOLUTIONSResolutions
Capital Allotment Shares
4 January 2018
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Incorporation Company
13 September 2017
NEWINCIncorporation