Background WavePink WaveYellow Wave

INFINITY MEDIA HOLDINGS LIMITED (13131669)

INFINITY MEDIA HOLDINGS LIMITED (13131669) is an active UK company. incorporated on 13 January 2021. 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 HOLDINGS LIMITED has been registered for 5 years. Current directors include FRY, Jon, KERAI, Mansukh Velji, SIMPSON, Darren Mark and 1 others.

Company Number
13131669
Status
active
Type
ltd
Incorporated
13 January 2021
Age
5 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 HOLDINGS LIMITED

INFINITY MEDIA HOLDINGS LIMITED is an active company incorporated on 13 January 2021 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 HOLDINGS LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13131669

LTD Company

Age

5 Years

Incorporated 13 January 2021

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 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: Group Accounts

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 30 January 2025 (1 year ago)

Next Due

Due by 12 February 2026
For period ending 29 January 2026
Contact
Address

23 Shield Drive Brentford, TW8 9EX,

Timeline

7 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jan 21
Funding Round
Jan 21
Owner Exit
Jan 21
Loan Secured
Feb 21
Funding Round
Jul 22
Capital Reduction
Sept 25
Share Buyback
Nov 25
4
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

FRY, Jon

Active
Shield Drive, BrentfordTW8 9EX
Born October 1973
Director
Appointed 13 Jan 2021

KERAI, Mansukh Velji

Active
Shield Drive, BrentfordTW8 9EX
Born November 1971
Director
Appointed 13 Jan 2021

SIMPSON, Darren Mark

Active
Shield Drive, BrentfordTW8 9EX
Born June 1974
Director
Appointed 13 Jan 2021

SUBBOTIN, Yevgeny Ivanovich

Active
Shield Drive, BrentfordTW8 9EX
Born May 1974
Director
Appointed 13 Jan 2021

Persons with significant control

1

0 Active
1 Ceased

Mr Darren Mark Simpson

Ceased
Shield Drive, BrentfordTW8 9EX
Born June 1974

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jan 2021
Ceased 29 Jan 2021
Fundings
Financials
Latest Activities

Filing History

25

Legacy
25 March 2026
RPCH01RPCH01
Accounts With Accounts Type Group
3 December 2025
AAAnnual Accounts
Capital Return Purchase Own Shares
4 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
16 September 2025
SH06Cancellation of Shares
Second Filing Of Confirmation Statement With Made Up Date
15 September 2025
RP04CS01RP04CS01
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
19 February 2024
AAAnnual Accounts
Confirmation Statement
20 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
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
Resolution
4 July 2022
RESOLUTIONSResolutions
Memorandum Articles
4 July 2022
MAMA
Capital Allotment Shares
4 July 2022
SH01Allotment of Shares
Capital Name Of Class Of Shares
29 June 2022
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
9 March 2022
CS01Confirmation Statement
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
3 February 2021
MR01Registration of a Charge
Capital Allotment Shares
1 February 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control Statement
1 February 2021
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
1 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
13 January 2021
AA01Change of Accounting Reference Date
Incorporation Company
13 January 2021
NEWINCIncorporation