Sutton
Surrey
SM3 8HD
Director Name | Mr Thomas Rollo Fuller |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 September 1999(3 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Whitebridge Farm Sedgehill Shaftesbury Dorset SP7 9JT |
Secretary Name | Mr Kuang Wah Lee |
---|---|
Nationality | British |
Status | Current |
Appointed | 20 September 1999(3 years, 9 months after company formation) |
Appointment Duration | 24 years, 7 months |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 31 Wordsworth Drive Sutton Surrey SM3 8HD |
Director Name | Mr Mark Jonathan Dobinson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 2000(4 years, 4 months after company formation) |
Appointment Duration | 24 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ivy Cottage Bowcott Hill Headley Bordon Hampshire GU35 8DF |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 November 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | Andrew Frank Macomb Chance |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 1999) |
Role | Company Director |
Correspondence Address | 21 Nicosia Road London SW18 3RN |
Director Name | Mr Thomas Rollo Fuller |
---|---|
Date of Birth | August 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 2 years, 6 months (resigned 30 September 1998) |
Role | Production Dir |
Country of Residence | United Kingdom |
Correspondence Address | Flat 4 24 Nevern Place London SW5 9PR |
Director Name | Jonathan Louis Seaward |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 8 months (resigned 25 November 1996) |
Role | Company Director |
Correspondence Address | The White House Fir Lane Steeple Aston Bicester Oxfordshire OX6 3SF |
Secretary Name | Richard John Bamford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 March 1996(3 months, 4 weeks after company formation) |
Appointment Duration | 3 years, 5 months (resigned 20 September 1999) |
Role | Chartered Accountant |
Correspondence Address | Axmansford Cottage Axmansford Tadley Hampshire RG26 5SB |
Director Name | Mr Oliver David Medill |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 February 2003(7 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 January 2007) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Atheldene Road London SW18 3BN |
Website | ingeniusuk.com |
---|---|
Email address | [email protected] |
Telephone | 020 89717888 |
Telephone region | London |
Registered Address | Unit 16 Wimbledon Stadium Business Centre Riverside Road London SW17 0BA |
---|---|
Region | London |
Constituency | Tooting |
County | Greater London |
Ward | Earlsfield |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Beyond Production Design & Communications LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £183,892 |
Cash | £95,660 |
Current Liabilities | £311,490 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 1 week from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 28 February |
Latest Return | 28 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 12 December 2024 (7 months, 3 weeks from now) |
10 August 2020 | Delivered on: 28 August 2020 Persons entitled: Lloyds Bank PLC Classification: A registered charge Particulars: None. Outstanding |
---|---|
11 February 2010 | Delivered on: 17 February 2010 Persons entitled: Alycidon Investments Limited Classification: Rent deposit deed Secured details: £4,406.25 and all other monies due or to become due from the company to the chargee. Particulars: Rent deposit in connection with 37A grace business park, willow lane, mitcham. Outstanding |
21 August 2008 | Delivered on: 30 August 2008 Persons entitled: Riverside House Limited Classification: Rent deposit deed Secured details: £15,792.00 due or to become due from the company to the chargee. Particulars: £15,792.00 by way of rent deposit see image for full details. Outstanding |
19 July 2007 | Delivered on: 20 July 2007 Persons entitled: Riverside House Limited Classification: Rent deposit deed Secured details: £4,844.00 due or to become due from the company to. Particulars: The sum of £4,844.00 deposited with by way of rent deposit. Outstanding |
24 February 2006 | Delivered on: 7 March 2006 Persons entitled: Lloyds Tsb Bank PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H t/no sul 492999. together with all buildings and fixtures (including trade fixtures) fixed plant and machinery by way of fixed charge all present and future book and other debts floating charge over all moveable plant machinery implements utensils furniture and equipment by way of assignment the goodwill of the business (if any) the full benefit of all licences and all guarantees. Outstanding |
23 June 2003 | Delivered on: 2 July 2003 Persons entitled: Riverside House Limited Classification: Rent deposit deed Secured details: £9,688 due or to become due from the company to the chargee. Particulars: The sum of £9,688. Outstanding |
17 October 1999 | Delivered on: 23 October 1999 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: .. fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
2 January 2024 | Confirmation statement made on 28 November 2023 with no updates (3 pages) |
---|---|
17 August 2023 | Unaudited abridged accounts made up to 28 February 2023 (13 pages) |
5 January 2023 | Confirmation statement made on 28 November 2022 with no updates (3 pages) |
11 August 2022 | Unaudited abridged accounts made up to 28 February 2022 (9 pages) |
4 January 2022 | Confirmation statement made on 28 November 2021 with no updates (3 pages) |
14 October 2021 | Unaudited abridged accounts made up to 28 February 2021 (13 pages) |
5 February 2021 | Confirmation statement made on 28 November 2020 with no updates (3 pages) |
24 November 2020 | Unaudited abridged accounts made up to 28 February 2020 (13 pages) |
28 August 2020 | Registration of charge 031317800007, created on 10 August 2020 (41 pages) |
5 August 2020 | Satisfaction of charge 4 in full (1 page) |
5 August 2020 | Satisfaction of charge 6 in full (1 page) |
5 August 2020 | Satisfaction of charge 1 in full (1 page) |
5 August 2020 | Satisfaction of charge 2 in full (1 page) |
5 August 2020 | Satisfaction of charge 5 in full (1 page) |
29 November 2019 | Confirmation statement made on 28 November 2019 with no updates (3 pages) |
28 October 2019 | Unaudited abridged accounts made up to 28 February 2019 (13 pages) |
30 November 2018 | Confirmation statement made on 28 November 2018 with no updates (3 pages) |
12 October 2018 | Unaudited abridged accounts made up to 28 February 2018 (13 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
4 December 2017 | Total exemption full accounts made up to 28 February 2017 (11 pages) |
1 December 2017 | Confirmation statement made on 28 November 2017 with no updates (3 pages) |
2 December 2016 | Confirmation statement made on 28 November 2016 with updates (5 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
29 November 2016 | Total exemption small company accounts made up to 28 February 2016 (3 pages) |
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 28 November 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
4 November 2015 | Total exemption small company accounts made up to 28 February 2015 (3 pages) |
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 28 November 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
28 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
6 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Director's details changed for Thomas Rollo Fuller on 30 April 2013 (2 pages) |
6 December 2013 | Annual return made up to 28 November 2013 with a full list of shareholders Statement of capital on 2013-12-06
|
6 December 2013 | Director's details changed for Thomas Rollo Fuller on 30 April 2013 (2 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
20 November 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
11 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
11 January 2013 | Annual return made up to 28 November 2012 with a full list of shareholders (6 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
19 November 2012 | Total exemption small company accounts made up to 29 February 2012 (5 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
2 December 2011 | Annual return made up to 28 November 2011 with a full list of shareholders (6 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
24 November 2011 | Total exemption small company accounts made up to 28 February 2011 (4 pages) |
30 November 2010 | Accounts for a medium company made up to 28 February 2010 (7 pages) |
30 November 2010 | Accounts for a medium company made up to 28 February 2010 (7 pages) |
30 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
30 November 2010 | Annual return made up to 28 November 2010 with a full list of shareholders (6 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
17 February 2010 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
18 December 2009 | Director's details changed for Thomas Rollo Fuller on 28 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Mark Jonathan Dobinson on 28 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Kuang Wah Lee on 28 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Mark Jonathan Dobinson on 28 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Kuang Wah Lee on 28 November 2009 (2 pages) |
18 December 2009 | Director's details changed for Thomas Rollo Fuller on 28 November 2009 (2 pages) |
18 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
18 December 2009 | Annual return made up to 28 November 2009 with a full list of shareholders (5 pages) |
1 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
1 December 2009 | Accounts for a small company made up to 28 February 2009 (7 pages) |
30 December 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
30 December 2008 | Accounts for a small company made up to 28 February 2008 (7 pages) |
12 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
12 December 2008 | Return made up to 28/11/08; full list of members (4 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 August 2008 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
19 March 2008 | Return made up to 28/11/07; full list of members (4 pages) |
19 March 2008 | Return made up to 28/11/07; full list of members (4 pages) |
30 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
30 December 2007 | Accounts for a small company made up to 28 February 2007 (7 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
20 July 2007 | Particulars of mortgage/charge (3 pages) |
24 April 2007 | Director resigned (1 page) |
24 April 2007 | Director resigned (1 page) |
20 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
20 December 2006 | Accounts for a small company made up to 28 February 2006 (7 pages) |
18 December 2006 | Return made up to 28/11/06; full list of members (8 pages) |
18 December 2006 | Return made up to 28/11/06; full list of members (8 pages) |
7 March 2006 | Particulars of mortgage/charge (5 pages) |
7 March 2006 | Particulars of mortgage/charge (5 pages) |
25 January 2006 | Return made up to 28/11/05; full list of members (8 pages) |
25 January 2006 | Return made up to 28/11/05; full list of members (8 pages) |
21 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
21 October 2005 | Accounts for a small company made up to 28 February 2005 (7 pages) |
23 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
23 December 2004 | Return made up to 28/11/04; full list of members (8 pages) |
17 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
17 December 2004 | Total exemption small company accounts made up to 28 February 2004 (7 pages) |
27 February 2004 | Return made up to 28/11/03; full list of members
|
27 February 2004 | Return made up to 28/11/03; full list of members
|
6 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
6 January 2004 | Accounts for a small company made up to 28 February 2003 (6 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
2 July 2003 | Particulars of mortgage/charge (3 pages) |
26 June 2003 | Registered office changed on 26/06/03 from: 374A wandsworth road london SW8 4TE (1 page) |
26 June 2003 | Registered office changed on 26/06/03 from: 374A wandsworth road london SW8 4TE (1 page) |
1 March 2003 | Return made up to 28/11/02; full list of members
|
1 March 2003 | Return made up to 28/11/02; full list of members
|
25 February 2003 | New director appointed (2 pages) |
25 February 2003 | New director appointed (2 pages) |
23 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
23 December 2002 | Accounts for a small company made up to 28 February 2002 (6 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
4 December 2001 | Return made up to 28/11/01; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
31 October 2001 | Accounts for a small company made up to 28 February 2001 (6 pages) |
17 May 2001 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
17 May 2001 | Accounting reference date extended from 31/12/00 to 28/02/01 (1 page) |
10 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
10 January 2001 | Return made up to 28/11/00; full list of members (7 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
24 August 2000 | Full accounts made up to 31 December 1999 (10 pages) |
3 July 2000 | Registered office changed on 03/07/00 from: block c riverside business centre, haldane place london SW18 4UQ (1 page) |
3 July 2000 | Registered office changed on 03/07/00 from: block c riverside business centre, haldane place london SW18 4UQ (1 page) |
21 April 2000 | New director appointed (2 pages) |
21 April 2000 | New director appointed (2 pages) |
4 January 2000 | Return made up to 28/11/99; full list of members
|
4 January 2000 | Return made up to 28/11/99; full list of members
|
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | Director resigned (1 page) |
30 December 1999 | Secretary resigned (1 page) |
30 December 1999 | New director appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
30 December 1999 | New secretary appointed (2 pages) |
23 October 1999 | Particulars of mortgage/charge (7 pages) |
23 October 1999 | Particulars of mortgage/charge (7 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
3 August 1999 | Full accounts made up to 31 December 1998 (10 pages) |
28 January 1999 | Return made up to 28/11/98; no change of members
|
28 January 1999 | Return made up to 28/11/98; no change of members
|
5 October 1998 | New director appointed (2 pages) |
5 October 1998 | New director appointed (2 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
22 July 1998 | Full accounts made up to 31 December 1997 (9 pages) |
16 December 1997 | Return made up to 28/11/97; no change of members (5 pages) |
16 December 1997 | Return made up to 28/11/97; no change of members (5 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
4 August 1997 | Full accounts made up to 31 December 1996 (11 pages) |
22 January 1997 | Return made up to 28/11/96; full list of members (6 pages) |
22 January 1997 | Return made up to 28/11/96; full list of members (6 pages) |
15 December 1996 | Director resigned (1 page) |
15 December 1996 | Director resigned (1 page) |
11 July 1996 | Accounting reference date notified as 31/12 (1 page) |
11 July 1996 | Accounting reference date notified as 31/12 (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: 2 blackall street london EC2A 4BB (1 page) |
29 May 1996 | Registered office changed on 29/05/96 from: 2 blackall street london EC2A 4BB (1 page) |
23 May 1996 | Company name changed ingenious productions LIMITED\certificate issued on 24/05/96 (2 pages) |
23 May 1996 | Company name changed ingenious productions LIMITED\certificate issued on 24/05/96 (2 pages) |
2 May 1996 | Resolutions
|
2 May 1996 | Resolutions
|
28 April 1996 | New director appointed (1 page) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New director appointed (1 page) |
28 April 1996 | New director appointed (2 pages) |
28 April 1996 | New secretary appointed (2 pages) |
28 April 1996 | New director appointed (1 page) |
28 April 1996 | New director appointed (1 page) |
26 April 1996 | Secretary resigned (2 pages) |
26 April 1996 | Director resigned (2 pages) |
26 April 1996 | Secretary resigned (2 pages) |
26 April 1996 | Director resigned (2 pages) |
22 March 1996 | Company name changed bonusbourne LIMITED\certificate issued on 25/03/96 (2 pages) |
22 March 1996 | Company name changed bonusbourne LIMITED\certificate issued on 25/03/96 (2 pages) |
28 November 1995 | Incorporation (22 pages) |
28 November 1995 | Incorporation (22 pages) |