Company NameIngenius Productions Limited
Company StatusActive
Company Number03131780
CategoryPrivate Limited Company
Incorporation Date28 November 1995(28 years, 5 months ago)
Previous NamesBonusbourne Limited and Ingenious Productions Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9232Operation of arts facilities
SIC 90040Operation of arts facilities

Directors

Director NameMr Kuang Wah Lee
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 1998(2 years, 10 months after company formation)
Appointment Duration25 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Wordsworth Drive
Sutton
Surrey
SM3 8HD
Director NameMr Thomas Rollo Fuller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 1999(3 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitebridge Farm Sedgehill
Shaftesbury
Dorset
SP7 9JT
Secretary NameMr Kuang Wah Lee
NationalityBritish
StatusCurrent
Appointed20 September 1999(3 years, 9 months after company formation)
Appointment Duration24 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence Address31 Wordsworth Drive
Sutton
Surrey
SM3 8HD
Director NameMr Mark Jonathan Dobinson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2000(4 years, 4 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressIvy Cottage
Bowcott Hill Headley
Bordon
Hampshire
GU35 8DF
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed28 November 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameAndrew Frank Macomb Chance
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(3 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 1999)
RoleCompany Director
Correspondence Address21 Nicosia Road
London
SW18 3RN
Director NameMr Thomas Rollo Fuller
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(3 months, 4 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 1998)
RoleProduction Dir
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 24 Nevern Place
London
SW5 9PR
Director NameJonathan Louis Seaward
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed25 March 1996(3 months, 4 weeks after company formation)
Appointment Duration8 months (resigned 25 November 1996)
RoleCompany Director
Correspondence AddressThe White House Fir Lane
Steeple Aston
Bicester
Oxfordshire
OX6 3SF
Secretary NameRichard John Bamford
NationalityBritish
StatusResigned
Appointed25 March 1996(3 months, 4 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 20 September 1999)
RoleChartered Accountant
Correspondence AddressAxmansford Cottage
Axmansford
Tadley
Hampshire
RG26 5SB
Director NameMr Oliver David Medill
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2003(7 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 January 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Atheldene Road
London
SW18 3BN

Contact

Websiteingeniusuk.com
Email address[email protected]
Telephone020 89717888
Telephone regionLondon

Location

Registered AddressUnit 16 Wimbledon Stadium
Business Centre Riverside Road
London
SW17 0BA
RegionLondon
ConstituencyTooting
CountyGreater London
WardEarlsfield
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Beyond Production Design & Communications LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£183,892
Cash£95,660
Current Liabilities£311,490

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End28 February

Returns

Latest Return28 November 2023 (4 months, 3 weeks ago)
Next Return Due12 December 2024 (7 months, 3 weeks from now)

Charges

10 August 2020Delivered on: 28 August 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
11 February 2010Delivered 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 2008Delivered 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 2007Delivered 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 2006Delivered 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 2003Delivered 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 1999Delivered 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

Filing History

2 January 2024Confirmation statement made on 28 November 2023 with no updates (3 pages)
17 August 2023Unaudited abridged accounts made up to 28 February 2023 (13 pages)
5 January 2023Confirmation statement made on 28 November 2022 with no updates (3 pages)
11 August 2022Unaudited abridged accounts made up to 28 February 2022 (9 pages)
4 January 2022Confirmation statement made on 28 November 2021 with no updates (3 pages)
14 October 2021Unaudited abridged accounts made up to 28 February 2021 (13 pages)
5 February 2021Confirmation statement made on 28 November 2020 with no updates (3 pages)
24 November 2020Unaudited abridged accounts made up to 28 February 2020 (13 pages)
28 August 2020Registration of charge 031317800007, created on 10 August 2020 (41 pages)
5 August 2020Satisfaction of charge 4 in full (1 page)
5 August 2020Satisfaction of charge 6 in full (1 page)
5 August 2020Satisfaction of charge 1 in full (1 page)
5 August 2020Satisfaction of charge 2 in full (1 page)
5 August 2020Satisfaction of charge 5 in full (1 page)
29 November 2019Confirmation statement made on 28 November 2019 with no updates (3 pages)
28 October 2019Unaudited abridged accounts made up to 28 February 2019 (13 pages)
30 November 2018Confirmation statement made on 28 November 2018 with no updates (3 pages)
12 October 2018Unaudited abridged accounts made up to 28 February 2018 (13 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
4 December 2017Total exemption full accounts made up to 28 February 2017 (11 pages)
1 December 2017Confirmation statement made on 28 November 2017 with no updates (3 pages)
2 December 2016Confirmation statement made on 28 November 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (3 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(6 pages)
4 December 2015Annual return made up to 28 November 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2
(6 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
4 November 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(6 pages)
5 December 2014Annual return made up to 28 November 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2
(6 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
28 October 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(6 pages)
6 December 2013Director's details changed for Thomas Rollo Fuller on 30 April 2013 (2 pages)
6 December 2013Annual return made up to 28 November 2013 with a full list of shareholders
Statement of capital on 2013-12-06
  • GBP 2
(6 pages)
6 December 2013Director's details changed for Thomas Rollo Fuller on 30 April 2013 (2 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
20 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
11 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
11 January 2013Annual return made up to 28 November 2012 with a full list of shareholders (6 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
19 November 2012Total exemption small company accounts made up to 29 February 2012 (5 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
2 December 2011Annual return made up to 28 November 2011 with a full list of shareholders (6 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
24 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
30 November 2010Accounts for a medium company made up to 28 February 2010 (7 pages)
30 November 2010Accounts for a medium company made up to 28 February 2010 (7 pages)
30 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
30 November 2010Annual return made up to 28 November 2010 with a full list of shareholders (6 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
17 February 2010Particulars of a mortgage or charge / charge no: 6 (5 pages)
18 December 2009Director's details changed for Thomas Rollo Fuller on 28 November 2009 (2 pages)
18 December 2009Director's details changed for Mark Jonathan Dobinson on 28 November 2009 (2 pages)
18 December 2009Director's details changed for Kuang Wah Lee on 28 November 2009 (2 pages)
18 December 2009Director's details changed for Mark Jonathan Dobinson on 28 November 2009 (2 pages)
18 December 2009Director's details changed for Kuang Wah Lee on 28 November 2009 (2 pages)
18 December 2009Director's details changed for Thomas Rollo Fuller on 28 November 2009 (2 pages)
18 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
18 December 2009Annual return made up to 28 November 2009 with a full list of shareholders (5 pages)
1 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
1 December 2009Accounts for a small company made up to 28 February 2009 (7 pages)
30 December 2008Accounts for a small company made up to 28 February 2008 (7 pages)
30 December 2008Accounts for a small company made up to 28 February 2008 (7 pages)
12 December 2008Return made up to 28/11/08; full list of members (4 pages)
12 December 2008Return made up to 28/11/08; full list of members (4 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 August 2008Particulars of a mortgage or charge / charge no: 5 (3 pages)
19 March 2008Return made up to 28/11/07; full list of members (4 pages)
19 March 2008Return made up to 28/11/07; full list of members (4 pages)
30 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
30 December 2007Accounts for a small company made up to 28 February 2007 (7 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
20 July 2007Particulars of mortgage/charge (3 pages)
24 April 2007Director resigned (1 page)
24 April 2007Director resigned (1 page)
20 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
20 December 2006Accounts for a small company made up to 28 February 2006 (7 pages)
18 December 2006Return made up to 28/11/06; full list of members (8 pages)
18 December 2006Return made up to 28/11/06; full list of members (8 pages)
7 March 2006Particulars of mortgage/charge (5 pages)
7 March 2006Particulars of mortgage/charge (5 pages)
25 January 2006Return made up to 28/11/05; full list of members (8 pages)
25 January 2006Return made up to 28/11/05; full list of members (8 pages)
21 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
21 October 2005Accounts for a small company made up to 28 February 2005 (7 pages)
23 December 2004Return made up to 28/11/04; full list of members (8 pages)
23 December 2004Return made up to 28/11/04; full list of members (8 pages)
17 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
17 December 2004Total exemption small company accounts made up to 28 February 2004 (7 pages)
27 February 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 February 2004Return made up to 28/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
6 January 2004Accounts for a small company made up to 28 February 2003 (6 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
2 July 2003Particulars of mortgage/charge (3 pages)
26 June 2003Registered office changed on 26/06/03 from: 374A wandsworth road london SW8 4TE (1 page)
26 June 2003Registered office changed on 26/06/03 from: 374A wandsworth road london SW8 4TE (1 page)
1 March 2003Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2003Return made up to 28/11/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
23 December 2002Accounts for a small company made up to 28 February 2002 (6 pages)
4 December 2001Return made up to 28/11/01; full list of members (7 pages)
4 December 2001Return made up to 28/11/01; full list of members (7 pages)
31 October 2001Accounts for a small company made up to 28 February 2001 (6 pages)
31 October 2001Accounts for a small company made up to 28 February 2001 (6 pages)
17 May 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
17 May 2001Accounting reference date extended from 31/12/00 to 28/02/01 (1 page)
10 January 2001Return made up to 28/11/00; full list of members (7 pages)
10 January 2001Return made up to 28/11/00; full list of members (7 pages)
24 August 2000Full accounts made up to 31 December 1999 (10 pages)
24 August 2000Full accounts made up to 31 December 1999 (10 pages)
3 July 2000Registered office changed on 03/07/00 from: block c riverside business centre, haldane place london SW18 4UQ (1 page)
3 July 2000Registered office changed on 03/07/00 from: block c riverside business centre, haldane place london SW18 4UQ (1 page)
21 April 2000New director appointed (2 pages)
21 April 2000New director appointed (2 pages)
4 January 2000Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
4 January 2000Return made up to 28/11/99; full list of members
  • 363(287) ‐ Registered office changed on 04/01/00
  • 363(353) ‐ Location of register of members address changed
(6 pages)
30 December 1999Director resigned (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999Director resigned (1 page)
30 December 1999Secretary resigned (1 page)
30 December 1999New director appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
30 December 1999New secretary appointed (2 pages)
23 October 1999Particulars of mortgage/charge (7 pages)
23 October 1999Particulars of mortgage/charge (7 pages)
3 August 1999Full accounts made up to 31 December 1998 (10 pages)
3 August 1999Full accounts made up to 31 December 1998 (10 pages)
28 January 1999Return made up to 28/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
28 January 1999Return made up to 28/11/98; no change of members
  • 363(288) ‐ Director resigned
(4 pages)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
22 July 1998Full accounts made up to 31 December 1997 (9 pages)
22 July 1998Full accounts made up to 31 December 1997 (9 pages)
16 December 1997Return made up to 28/11/97; no change of members (5 pages)
16 December 1997Return made up to 28/11/97; no change of members (5 pages)
4 August 1997Full accounts made up to 31 December 1996 (11 pages)
4 August 1997Full accounts made up to 31 December 1996 (11 pages)
22 January 1997Return made up to 28/11/96; full list of members (6 pages)
22 January 1997Return made up to 28/11/96; full list of members (6 pages)
15 December 1996Director resigned (1 page)
15 December 1996Director resigned (1 page)
11 July 1996Accounting reference date notified as 31/12 (1 page)
11 July 1996Accounting reference date notified as 31/12 (1 page)
29 May 1996Registered office changed on 29/05/96 from: 2 blackall street london EC2A 4BB (1 page)
29 May 1996Registered office changed on 29/05/96 from: 2 blackall street london EC2A 4BB (1 page)
23 May 1996Company name changed ingenious productions LIMITED\certificate issued on 24/05/96 (2 pages)
23 May 1996Company name changed ingenious productions LIMITED\certificate issued on 24/05/96 (2 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
2 May 1996Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(7 pages)
28 April 1996New director appointed (1 page)
28 April 1996New secretary appointed (2 pages)
28 April 1996New director appointed (2 pages)
28 April 1996New director appointed (1 page)
28 April 1996New director appointed (2 pages)
28 April 1996New secretary appointed (2 pages)
28 April 1996New director appointed (1 page)
28 April 1996New director appointed (1 page)
26 April 1996Secretary resigned (2 pages)
26 April 1996Director resigned (2 pages)
26 April 1996Secretary resigned (2 pages)
26 April 1996Director resigned (2 pages)
22 March 1996Company name changed bonusbourne LIMITED\certificate issued on 25/03/96 (2 pages)
22 March 1996Company name changed bonusbourne LIMITED\certificate issued on 25/03/96 (2 pages)
28 November 1995Incorporation (22 pages)
28 November 1995Incorporation (22 pages)