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

INFOPRO DIGITAL LIMITED

FIFTH FLOOR, 133, HOUNDSDITCH, LONDON, EC3A 7BX,
Company Registration Number
04038503
Private Limited Company
Active

Company Overview

About Infopro Digital Ltd
INFOPRO DIGITAL LIMITED was founded on 2000-07-18 and has its registered office in London. The organisation's status is listed as "Active". Infopro Digital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INFOPRO DIGITAL LIMITED
 
Legal Registered Office
FIFTH FLOOR, 133
HOUNDSDITCH
LONDON
EC3A 7BX
Other companies in SW1Y
 
Previous Names
INCISIVE MEDIA LIMITED05/06/2017
Filing Information
Company Number 04038503
Company ID Number 04038503
Date formed 2000-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB756978165  
Last Datalog update: 2023-10-08 04:41:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INFOPRO DIGITAL 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.
Companies with same name INFOPRO DIGITAL LIMITED
The following companies were found which have the same name as INFOPRO DIGITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INFOPRO DIGITAL (BIDCO) LIMITED FIFTH FLOOR, 133 HOUNDSDITCH LONDON EC3A 7BX Active Company formed on the 2006-09-18
INFOPRO DIGITAL SERVICES LIMITED FIFTH FLOOR, 133 HOUNDSDITCH LONDON EC3A 7BX Active Company formed on the 2003-03-17
INFOPRO DIGITAL RWG LIMITED HAYMARKET HOUSE 28-29 HAYMARKET LONDON SW1Y 4RX Liquidation Company formed on the 2003-02-25
INFOPRO DIGITAL RISK (IP) LIMITED FIFTH FLOOR, 133 HOUNDSDITCH LONDON EC3A 7BX Active Company formed on the 2014-09-24
INFOPRO DIGITAL RISK LIMITED HAYMARKET HOUSE 28-29 HAYMARKET LONDON SW1Y 4RX Liquidation Company formed on the 2014-09-24
INFOPRO DIGITAL INSURANCE INFORMATION LIMITED HAYMARKET HOUSE HAYMARKET LONDON SW1Y 4RX Liquidation Company formed on the 2014-10-02
INFOPRO DIGITAL INSURANCE INFORMATION (IP) LIMITED HAYMARKET HOUSE HAYMARKET LONDON SW1Y 4RX Liquidation Company formed on the 2014-10-02
INFOPRO DIGITAL (INVESTCO) LIMITED HAYMARKET HOUSE 28-29 HAYMARKET LONDON SW1Y 4RX Liquidation Company formed on the 2014-11-24
INFOPRO DIGITAL (HOLDCO) LIMITED HAYMARKET HOUSE 28-29 HAYMARKET LONDON SW1Y 4RX Liquidation Company formed on the 2014-11-24
INFOPRO DIGITAL (HONG KONG) LIMITED SINGAPORE BRANCH NORTH BRIDGE ROAD Singapore 179098 Dissolved Company formed on the 2010-03-18
INFOPRO DIGITAL RISK LIMITED Unknown Company formed on the 2014-11-13
INFOPRO DIGITAL USA LLC Delaware Unknown
INFOPRO DIGITAL HOLDING (UK) LIMITED FIFTH FLOOR, 133 HOUNDSDITCH LONDON EC3A 7BX Active Company formed on the 2017-03-20
INFOPRO DIGITAL (HONG KONG) LIMITED Active Company formed on the 2017-08-01
INFOPRO DIGITAL USA LLC 445 PARK AVE FL 9 C/O GUIBERT NEW YORK NY 10022 Active Company formed on the 2019-10-23
INFOPRO DIGITAL (HOLDCO) LTD FIFTH FLOOR 133 HOUNDSDITCH LONDON EC3A 7BX Active Company formed on the 2020-02-03

Company Officers of INFOPRO DIGITAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHE CZAJKA
Director 2017-04-12
JULIEN JACQUES ALEXANDRE ELMALEH
Director 2017-04-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES NEIL CAMPBELL-HARRIS
Company Secretary 2000-07-18 2017-04-12
JAMES NEIL CAMPBELL-HARRIS
Director 2000-07-18 2017-04-12
TIMOTHY GRAINGER WELLER
Director 2000-07-28 2017-04-12
NICHOLAS RAPLEY
Director 2000-09-28 2013-07-04
JAMES ANTHONY CHRISTOPHER HANBURY
Director 2000-09-28 2013-07-03
MICHAEL DAVID MASTERS
Director 2000-11-09 2006-12-07
JOHN MICHAEL MAY
Director 2004-06-03 2006-12-07
JOHN MICHAEL COLDWELL PARCELL
Director 2001-06-07 2006-12-07
STUART RHYS STRADLING
Director 2000-09-28 2006-12-07
CHRISTOPHER JOHN STIBBS
Director 2000-09-28 2005-06-24
PETER ANTHONY FIELD
Director 2003-05-01 2003-12-31
ROGER LUCAS MICHAEL
Director 2000-07-18 2001-09-05
ANDREW JOHN HARTLEY
Director 2000-07-28 2000-11-01
BIBI RAHIMA ALLY
Company Secretary 2000-07-18 2000-07-18
BRIAN COLLETT
Director 2000-07-18 2000-07-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHRISTOPHE CZAJKA INFOPRO DIGITAL RWG LIMITED Director 2017-04-12 CURRENT 2003-02-25 Liquidation
CHRISTOPHE CZAJKA CHARTIS RESEARCH LIMITED Director 2017-04-12 CURRENT 2004-05-13 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL (BIDCO) LIMITED Director 2017-04-12 CURRENT 2006-09-18 Active
CHRISTOPHE CZAJKA INFOPRO DIGITAL RISK (IP) LIMITED Director 2017-04-12 CURRENT 2014-09-24 Active
CHRISTOPHE CZAJKA INFOPRO DIGITAL INSURANCE INFORMATION LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL (HOLDCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
CHRISTOPHE CZAJKA XGTF LIMITED Director 2017-04-12 CURRENT 1996-02-15 Liquidation
CHRISTOPHE CZAJKA INITIATIVE EUROPE HOLDINGS LIMITED Director 2017-04-12 CURRENT 1993-05-17 Liquidation
CHRISTOPHE CZAJKA MATCHING HAT LIMITED Director 2017-04-12 CURRENT 1996-07-11 Liquidation
CHRISTOPHE CZAJKA MSM INTERNATIONAL LIMITED Director 2017-04-12 CURRENT 1997-12-15 Liquidation
CHRISTOPHE CZAJKA GLOBAL PROFESSIONAL MEDIA LIMITED Director 2017-04-12 CURRENT 1998-09-15 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL SERVICES LIMITED Director 2017-04-12 CURRENT 2003-03-17 Active
CHRISTOPHE CZAJKA INFOPRO DIGITAL RISK LIMITED Director 2017-04-12 CURRENT 2014-09-24 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL (INVESTCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL INSURANCE INFORMATION (IP) LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation
CHRISTOPHE CZAJKA INFOPRO DIGITAL HOLDING (UK) LIMITED Director 2017-03-20 CURRENT 2017-03-20 Active
CHRISTOPHE CZAJKA RED ON LINE (UK) LTD. Director 2016-10-03 CURRENT 2013-01-09 Active - Proposal to Strike off
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL RWG LIMITED Director 2017-04-12 CURRENT 2003-02-25 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH CHARTIS RESEARCH LIMITED Director 2017-04-12 CURRENT 2004-05-13 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL (BIDCO) LIMITED Director 2017-04-12 CURRENT 2006-09-18 Active
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL RISK (IP) LIMITED Director 2017-04-12 CURRENT 2014-09-24 Active
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL INSURANCE INFORMATION LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL (HOLDCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH XGTF LIMITED Director 2017-04-12 CURRENT 1996-02-15 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INITIATIVE EUROPE HOLDINGS LIMITED Director 2017-04-12 CURRENT 1993-05-17 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH MATCHING HAT LIMITED Director 2017-04-12 CURRENT 1996-07-11 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH MSM INTERNATIONAL LIMITED Director 2017-04-12 CURRENT 1997-12-15 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH GLOBAL PROFESSIONAL MEDIA LIMITED Director 2017-04-12 CURRENT 1998-09-15 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL SERVICES LIMITED Director 2017-04-12 CURRENT 2003-03-17 Active
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL RISK LIMITED Director 2017-04-12 CURRENT 2014-09-24 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL (INVESTCO) LIMITED Director 2017-04-12 CURRENT 2014-11-24 Liquidation
JULIEN JACQUES ALEXANDRE ELMALEH INFOPRO DIGITAL INSURANCE INFORMATION (IP) LIMITED Director 2017-04-12 CURRENT 2014-10-02 Liquidation

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
2023-09-28FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-21REGISTRATION OF A CHARGE / CHARGE CODE 040385030014
2023-07-17CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-07-17Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 01/08/2023.
2022-10-05Compulsory strike-off action has been discontinued
2022-10-05DISS40Compulsory strike-off action has been discontinued
2022-10-04FIRST GAZETTE notice for compulsory strike-off
2022-10-04FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-10-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-09-28CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-10-04CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-11AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 040385030013
2020-08-20CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040385030012
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-10-03AD01REGISTERED OFFICE CHANGED ON 03/10/19 FROM Haymarket House 28-29 Haymarket London SW1Y 4RX
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-04-05AP01DIRECTOR APPOINTED MR DAVID PAGLIARO
2019-04-05TM01APPOINTMENT TERMINATED, DIRECTOR JULIEN JACQUES ALEXANDRE ELMALEH
2019-01-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHE CZAJKA
2018-12-04PSC02Notification of Infopro Digital (Bidco) Limited as a person with significant control on 2017-04-13
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2018-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEAL MOSZKOWSKI
2018-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMEZ SOUSOU
2018-07-11PSC07CESSATION OF INFOPRO DIGITAL (BIDCO) LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2017-11-06MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040385030011
2017-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040385030010
2017-07-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 040385030011
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-07-10PSC05Change of details for Incisive Media (Bidco) Limited as a person with significant control on 2017-06-06
2017-06-05RES15CHANGE OF COMPANY NAME 05/06/17
2017-06-05CERTNMCOMPANY NAME CHANGED INCISIVE MEDIA LIMITED CERTIFICATE ISSUED ON 05/06/17
2017-05-09TM02Termination of appointment of James Neil Campbell-Harris on 2017-04-12
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAMPBELL-HARRIS
2017-05-09TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WELLER
2017-05-09AP01DIRECTOR APPOINTED MR CHRISTOPHE CZAJKA
2017-05-09AP01DIRECTOR APPOINTED DR JULIEN JACQUES ALEXANDRE ELMALEH
2017-04-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040385030007
2017-03-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE CODE 040385030010
2016-10-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-01LATEST SOC01/08/16 STATEMENT OF CAPITAL;GBP 1000000
2016-08-01CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-07-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 040385030010
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040385030008
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040385030009
2016-07-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-09-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-12LATEST SOC12/08/15 STATEMENT OF CAPITAL;GBP 1051653.17
2015-08-12AR0118/07/15 FULL LIST
2015-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 27/07/2015
2015-02-06LATEST SOC06/02/15 STATEMENT OF CAPITAL;GBP 1000000
2015-02-06SH1906/02/15 STATEMENT OF CAPITAL GBP 1000000
2015-02-06SH20STATEMENT BY DIRECTORS
2015-02-06CAP-SSSOLVENCY STATEMENT DATED 05/02/15
2015-02-06RES06REDUCE ISSUED CAPITAL 05/02/2015
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 040385030009
2014-12-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 040385030008
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 040385030007
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 1051653.17
2014-07-23AR0118/07/14 FULL LIST
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-22AR0118/07/13 FULL LIST
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS RAPLEY
2013-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HANBURY
2012-10-19AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-07-24AR0118/07/12 FULL LIST
2012-06-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY GRAINGER WELLER / 14/06/2012
2011-08-03AR0118/07/11 FULL LIST
2011-05-12AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-08-16AR0118/07/10 FULL LIST
2010-05-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-07-29363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES HANBURY / 27/04/2009
2008-12-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-08-22363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2008-08-22287REGISTERED OFFICE CHANGED ON 22/08/2008 FROM HAYMARKET HOUSE 28-29 HAYMARKET LONDON SW1Y 4RX
2008-08-22190LOCATION OF DEBENTURE REGISTER
2008-08-22353LOCATION OF REGISTER OF MEMBERS
2007-11-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-23RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-09-24363sRETURN MADE UP TO 18/07/07; BULK LIST AVAILABLE SEPARATELY
2007-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-09-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2007-09-2488(2)RAD 07/12/06--------- £ SI 2877655@.01=28776 £ IC 1/28777
2007-05-15155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-04-27RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-04-17288bDIRECTOR RESIGNED
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-01-03RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-01-03155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-12-22395PARTICULARS OF MORTGAGE/CHARGE
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288bDIRECTOR RESIGNED
2006-12-13MEM/ARTSARTICLES OF ASSOCIATION
2006-12-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-11RES02REREG PLC-PRI 08/12/06
Industry Information
SIC/NAIC Codes
58 - Publishing activities
581 - Publishing of books, periodicals and other publishing activities
58142 - Publishing of consumer and business journals and periodicals




Licences & Regulatory approval
We could not find any licences issued to INFOPRO DIGITAL 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 INFOPRO DIGITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 14
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-07-11 Satisfied BNP PARIBAS
2016-07-25 Satisfied HSBC BANK PLC
2014-12-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-12-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
2014-12-04 Satisfied THE GOVERNOR & COMPANY OF THE BANK OF IRELAND
COMPOSITE DEBENTURE 2006-12-22 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE
SUPPLEMENTAL DEED TO A DEBENTURE 2006-07-06 Satisfied THE ROYAL BANK OF SCOTLAND PLC (THE SECURITY AGENT)
MORTGAGE OF SHARES 2006-06-16 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEED OF ASSIGNMENT OF KEYMAN LIFE POLICIES 2006-01-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC, AS SECURITY AGENT FOR THE SECURITY BENEFICIARIES (THE SECURITYAGENT)
COMPOSITE DEBENTURE 2002-09-05 Satisfied THE ROYAL BANK OF SCOTLAND PLC(THE SECURITY AGENT)
DEBENTURE 2000-12-08 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of INFOPRO DIGITAL LIMITED registering or being granted any patents
Domain Names

INFOPRO DIGITAL LIMITED owns 4 domain names.

intinv.co.uk   multimanagerstrategy.co.uk   thelibraryshow.co.uk   thehitch.co.uk  

Trademarks
We have not found any records of INFOPRO DIGITAL LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED MOS HAYMARKET LIMITED 2012-10-12 Outstanding

We have found 1 mortgage charges which are owed to INFOPRO DIGITAL LIMITED

Income
Government Income

Government spend with INFOPRO DIGITAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Norfolk County Council 2015-02-18 GBP £549 SUBSCRIPTIONS
City of London 2014-08-06 GBP £1,200 Printing, Stationery & General Office Exps
City of London 2014-05-21 GBP £549 Books
Derbyshire County Council 2014-04-23 GBP £549
Norfolk County Council 2014-03-14 GBP £549
City of London 2013-09-23 GBP £999 Printing, Stationery & General Office Exps
City of London 0000-00-00 GBP £989 Print Stationery & Gen Office Exps

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where INFOPRO DIGITAL 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.
Import/Export of Goods
Goods imported/exported by INFOPRO DIGITAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-05-0034021110Aqueous solution containing by weight >= 30% but <= 50% of disodium alkyl[oxydi"benzenesulphonate"] (excl. soaps)
2016-07-0063090000Worn clothing and clothing accessories, blankets and travelling rugs, household linen and articles for interior furnishing, of all types of textile materials, incl. all types of footwear and headgear, showing signs of appreciable wear and presented in bulk or in bales, sacks or similar packings (excl. carpets, other floor coverings and tapestries)
2015-08-0085171200Telephones for cellular networks "mobile telephones" or for other wireless networks
2015-06-0149019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-06-0049019900Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising)
2015-02-0184713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2015-02-0084713000Data-processing machines, automatic, portable, weighing <= 10 kg, consisting of at least a central processing unit, a keyboard and a display (excl. peripheral units)
2014-09-0185044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2014-01-0184439990Parts and accessories of printers, copying machines and facsimile machines, n.e.s. (excl. electronic assemblies and of printing machinery used for printing by means of plates, cylinders and other printing components of heading 8442)
2013-02-0139233090Carboys, bottles, flasks and similar articles for the conveyance or packaging of goods, of plastics, with a capacity of > 2 l
2013-02-0148173000Boxes, pouches, wallets and writing compendiums, of paper or paperboard, containing an assortment of paper stationery

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INFOPRO DIGITAL 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 INFOPRO DIGITAL LIMITED any grants or awards.
Ownership
  • Incisive Media acquired Clickz on 01/08/2005.
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.