London
W1U 1BU
Director Name | Mr Duncan Murray Reid |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 25 years, 6 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Parcels Building 14 Bird Street London W1U 1BU |
Secretary Name | Sarah Cruickshank |
---|---|
Status | Current |
Appointed | 11 October 2006(8 years, 4 months after company formation) |
Appointment Duration | 17 years, 6 months |
Role | Company Director |
Correspondence Address | Parcels Building 14 Bird Street London W1U 1BU |
Secretary Name | Margaret Elizabeth Ann McKenna |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Role | Company Director |
Correspondence Address | Coxtie House Lincolns Lane Coxtie Green Brentwood Essex CM14 5RS |
Secretary Name | Mr Duncan Murray Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 1998(4 months, 1 week after company formation) |
Appointment Duration | 5 years, 9 months (resigned 19 July 2004) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Wise Lane London NW7 2RD |
Director Name | Des Wilson |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2000(2 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 December 2001) |
Role | Company Director |
Correspondence Address | 48 Stapleton Hall Road London N4 3QG |
Director Name | Graeme Arkell |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2001(2 years, 7 months after company formation) |
Appointment Duration | 7 years, 3 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | Grove Cottage Little Hyde Lane Fryerning Essex CM4 0HN |
Director Name | John Leonard Boyton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2001(2 years, 10 months after company formation) |
Appointment Duration | 15 years, 2 months (resigned 19 June 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Kevin Thomas John Mead |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2002(3 years, 10 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 31 August 2007) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 18 Gun Wharf 124 Wapping High Street London E1W 2NJ |
Director Name | Mr Nicholas Charles Harvey |
---|---|
Date of Birth | November 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 February 2003(4 years, 8 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Alleyn Park London SE21 8AT |
Director Name | Mr Michael Simkins |
---|---|
Date of Birth | September 1934 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 2008) |
Role | Solicitor |
Correspondence Address | 47 Highgate West Hill London N6 6DB |
Director Name | Neil Ramsay Blackley |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2003(5 years, 2 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 03 April 2008) |
Role | Venture Capitalist |
Correspondence Address | 10 Ravenslea Road Wandsworth Common London SW12 8SB |
Secretary Name | John Leonard Boyton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(6 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 June 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Little Waltham Lodge Main Road Little Waltham Chelmsford Essex CM3 3NZ |
Director Name | Guy Rupert Bowles |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 June 2005(7 years after company formation) |
Appointment Duration | 2 years, 9 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 23 Princes Road London SW19 8RA |
Director Name | Ms Susan Elizabeth Ford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(7 years, 4 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 09 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kempe Road Queens Park London NW6 6SL |
Secretary Name | Ms Susan Elizabeth Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(8 years after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 11 October 2006) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kempe Road Queens Park London NW6 6SL |
Director Name | Peter Michael Shawyer |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 September 2006(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 03 April 2008) |
Role | Company Director |
Correspondence Address | Deloitte & Touche Llp Stonecutter Court 1 Stonecutter Street London EC4A 4TR |
Director Name | Mr Robert John Benton |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2008) |
Role | Stockbroker |
Country of Residence | United Kingdom |
Correspondence Address | Hatcham House High Street Hawkhurst Kent TN18 4PX |
Director Name | Mr David James Mansfield |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 November 2006(8 years, 5 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 16 Sudbrooke Road London SW12 8TG |
Director Name | Mr Kingsley John Neville Meek |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2007(8 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 03 April 2008) |
Role | Management Consultant |
Country of Residence | England |
Correspondence Address | 10 Onslow Gardens London N10 3JY |
Director Name | Mr Richard Frank Dale |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 September 2007(9 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 April 2008) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Lancaster Road Wimbledon London SW19 5DD |
Director Name | Mr Neil Andrew Forster |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(10 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 March 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Parcels Building 14 Bird Street London W1U 1BU |
Secretary Name | Jennifer Wright |
---|---|
Status | Resigned |
Appointed | 31 August 2016(18 years, 3 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 02 June 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | theingeniousgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73194000 |
Telephone region | London |
Registered Address | Parcels Building 14 Bird Street London W1U 1BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
50k at £0.9 | Ingenious Media Holdings PLC 81.70% A1 |
---|---|
- | OTHER 17.33% - |
9.9k at £0.05 | Ingenious Media Holdings PLC 0.90% G |
19.8k at £0.001 | Ingenious Media Holdings PLC 0.04% P |
18.2k at £0.001 | Ingenious Media Holdings PLC 0.03% L |
109.1k at £ | Ingenious Media Holdings PLC 0.00% Z |
18.2k at £ | Ingenious Media Holdings PLC 0.00% M |
18.2k at £ | Ingenious Media Holdings PLC 0.00% N |
18.2k at £ | Ingenious Media Holdings PLC 0.00% O |
18.6k at £ | Ingenious Media Holdings PLC 0.00% X |
18.6k at £ | Ingenious Media Holdings PLC 0.00% Y |
18.7k at £ | Ingenious Media Holdings PLC 0.00% V |
18.7k at £ | Ingenious Media Holdings PLC 0.00% W |
19.2k at £ | Ingenious Media Holdings PLC 0.00% S |
19.7k at £ | Ingenious Media Holdings PLC 0.00% Q |
19.7k at £ | Ingenious Media Holdings PLC 0.00% R |
19k at £ | Ingenious Media Holdings PLC 0.00% T |
19k at £ | Ingenious Media Holdings PLC 0.00% U |
50k at £ | Ingenious Media Holdings PLC 0.00% A2 |
50k at £ | Ingenious Media Holdings PLC 0.00% A3 |
9.4k at £ | Ingenious Media Holdings PLC 0.00% H |
Year | 2014 |
---|---|
Turnover | £23,369,000 |
Gross Profit | -£11,729,000 |
Net Worth | £14,586,000 |
Cash | £37,129,000 |
Current Liabilities | £136,095,000 |
Latest Accounts | 29 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 22 September 2024 (4 months, 3 weeks from now) |
Accounts Category | Full |
Accounts Year End | 22 December |
Latest Return | 17 June 2023 (10 months, 2 weeks ago) |
---|---|
Next Return Due | 1 July 2024 (2 months from now) |
5 April 2008 | Delivered on: 10 April 2008 Satisfied on: 6 September 2011 Persons entitled: Patrick Mckenna Classification: Debenture Secured details: All monies due or to become due from the purchaser to the secured party on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|---|
31 March 2004 | Delivered on: 20 April 2004 Satisfied on: 24 May 2004 Persons entitled: United Artists Films Inc., Classification: Deed of security assignment and charge Secured details: All monies due or to become due from the chargor's to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in and to the rights and revenues from book debts including without limitation any and all sums proceeds money products profits or other property obtained or to be obtained from the distribution exhibition sale or other uses or dispositions of the film entitled "de-lovely" the master print floating charge all undertakings property and assets. See the mortgage charge document for full details. Fully Satisfied |
15 October 2002 | Delivered on: 18 October 2002 Satisfied on: 11 June 2004 Persons entitled: Hsbc Republic Bank (UK) Limited 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. Fully Satisfied |
19 June 2023 | Confirmation statement made on 17 June 2023 with no updates (3 pages) |
---|---|
7 March 2023 | Director's details changed for Mr Neil Andrew Forster on 1 March 2023 (2 pages) |
7 March 2023 | Director's details changed for Mr Duncan Murray Reid on 1 March 2023 (2 pages) |
7 March 2023 | Secretary's details changed for Sarah Cruickshank on 1 March 2023 (1 page) |
6 March 2023 | Change of details for Fernlakes Limited as a person with significant control on 1 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Mr Patrick Anthony Mckenna on 1 March 2023 (2 pages) |
6 March 2023 | Change of details for Fernlakes Limited as a person with significant control on 1 March 2023 (2 pages) |
3 March 2023 | Change of details for Fernlakes Limited as a person with significant control on 1 March 2023 (2 pages) |
3 March 2023 | Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 3 March 2023 (1 page) |
15 December 2022 | Full accounts made up to 29 December 2021 (40 pages) |
9 December 2022 | Compulsory strike-off action has been discontinued (1 page) |
22 November 2022 | First Gazette notice for compulsory strike-off (1 page) |
17 June 2022 | Confirmation statement made on 17 June 2022 with no updates (3 pages) |
24 February 2022 | Compulsory strike-off action has been discontinued (1 page) |
23 February 2022 | Full accounts made up to 29 December 2020 (41 pages) |
22 February 2022 | First Gazette notice for compulsory strike-off (1 page) |
23 September 2021 | Previous accounting period shortened from 23 December 2020 to 22 December 2020 (1 page) |
22 June 2021 | Confirmation statement made on 15 June 2021 with updates (31 pages) |
15 June 2021 | Change of details for Ingenious Media Holdings Limited as a person with significant control on 16 November 2020 (2 pages) |
15 June 2021 | Change of details for Ingenious Media Holdings Plc as a person with significant control on 12 June 2017 (2 pages) |
2 April 2021 | Full accounts made up to 30 December 2019 (37 pages) |
12 February 2021 | Full accounts made up to 31 December 2018 (36 pages) |
21 December 2020 | Previous accounting period shortened from 24 December 2019 to 23 December 2019 (1 page) |
17 November 2020 | Resolutions
|
15 June 2020 | Confirmation statement made on 15 June 2020 with updates (23 pages) |
23 December 2019 | Previous accounting period shortened from 25 December 2018 to 24 December 2018 (1 page) |
23 September 2019 | Previous accounting period shortened from 26 December 2018 to 25 December 2018 (1 page) |
17 May 2019 | Confirmation statement made on 17 May 2019 with updates (23 pages) |
12 April 2019 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page) |
21 November 2018 | Current accounting period extended from 27 June 2018 to 26 December 2018 (1 page) |
29 June 2018 | Full accounts made up to 30 June 2017 (39 pages) |
8 May 2018 | Confirmation statement made on 30 April 2018 with updates (26 pages) |
27 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
1 December 2017 | Full accounts made up to 30 June 2016 (40 pages) |
1 December 2017 | Full accounts made up to 30 June 2016 (40 pages) |
27 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (36 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (36 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
2 September 2016 | Appointment of Jennifer Wright as a secretary on 31 August 2016 (2 pages) |
2 September 2016 | Appointment of Jennifer Wright as a secretary on 31 August 2016 (2 pages) |
13 July 2016 | Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page) |
13 July 2016 | Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page) |
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
12 April 2016 | Full accounts made up to 30 June 2015 (30 pages) |
12 April 2016 | Full accounts made up to 30 June 2015 (30 pages) |
26 September 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
26 September 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
13 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-13
|
9 January 2015 | Full accounts made up to 5 April 2014 (27 pages) |
9 January 2015 | Full accounts made up to 5 April 2014 (27 pages) |
9 January 2015 | Full accounts made up to 5 April 2014 (27 pages) |
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
23 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-23
|
20 May 2014 | Director's details changed for Mr Patrick Anthony Mckenna on 20 May 2014 (2 pages) |
20 May 2014 | Director's details changed for Mr Patrick Anthony Mckenna on 20 May 2014 (2 pages) |
3 January 2014 | Full accounts made up to 5 April 2013 (42 pages) |
3 January 2014 | Full accounts made up to 5 April 2013 (42 pages) |
3 January 2014 | Full accounts made up to 5 April 2013 (42 pages) |
11 September 2013 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (27 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (27 pages) |
8 January 2013 | Full accounts made up to 5 April 2012 (26 pages) |
8 January 2013 | Full accounts made up to 5 April 2012 (26 pages) |
8 January 2013 | Full accounts made up to 5 April 2012 (26 pages) |
1 August 2012 | Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages) |
1 August 2012 | Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (27 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (27 pages) |
10 October 2011 | Full accounts made up to 5 April 2011 (41 pages) |
10 October 2011 | Full accounts made up to 5 April 2011 (41 pages) |
10 October 2011 | Full accounts made up to 5 April 2011 (41 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
7 September 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (6 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (26 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (26 pages) |
4 January 2011 | Full accounts made up to 5 April 2010 (24 pages) |
4 January 2011 | Full accounts made up to 5 April 2010 (24 pages) |
4 January 2011 | Full accounts made up to 5 April 2010 (24 pages) |
5 November 2010 | Director's details changed for Patrick Anthony Mckenna on 22 October 2010 (2 pages) |
5 November 2010 | Director's details changed for Patrick Anthony Mckenna on 22 October 2010 (2 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (34 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (34 pages) |
30 June 2010 | Annual return made up to 2 June 2010 with a full list of shareholders (34 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
15 February 2010 | Statement of company's objects (2 pages) |
15 February 2010 | Statement of company's objects (2 pages) |
30 January 2010 | Full accounts made up to 5 April 2009 (24 pages) |
30 January 2010 | Full accounts made up to 5 April 2009 (24 pages) |
30 January 2010 | Full accounts made up to 5 April 2009 (24 pages) |
20 October 2009 | Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Patrick Anthony Mckenna on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Patrick Anthony Mckenna on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Patrick Anthony Mckenna on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages) |
20 October 2009 | Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages) |
19 October 2009 | Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page) |
19 October 2009 | Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page) |
15 October 2009 | Director's details changed (2 pages) |
15 October 2009 | Director's details changed (2 pages) |
1 July 2009 | Return made up to 02/06/09; full list of members (53 pages) |
1 July 2009 | Return made up to 02/06/09; full list of members (53 pages) |
21 December 2008 | Full accounts made up to 5 April 2008 (24 pages) |
21 December 2008 | Full accounts made up to 5 April 2008 (24 pages) |
21 December 2008 | Full accounts made up to 5 April 2008 (24 pages) |
22 August 2008 | Director appointed neil andrew forster (2 pages) |
22 August 2008 | Director appointed neil andrew forster (2 pages) |
7 July 2008 | Return made up to 02/06/08; full list of members (37 pages) |
7 July 2008 | Return made up to 02/06/08; full list of members (37 pages) |
16 June 2008 | Ad 27/02/08\gbp si [email protected]=19.7\gbp ic 55057.02/55076.72\ (3 pages) |
16 June 2008 | Ad 27/02/08\gbp si [email protected]=19.7\gbp ic 55057.02/55076.72\ (3 pages) |
13 June 2008 | Return made up to 02/06/07; full list of members; amend (40 pages) |
13 June 2008 | Return made up to 02/06/07; full list of members; amend (40 pages) |
14 May 2008 | Appointment terminated director susan ford (1 page) |
14 May 2008 | Appointment terminated director susan ford (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated director neil blackley (1 page) |
15 April 2008 | Appointment terminated director robert benton (1 page) |
15 April 2008 | Appointment terminated director guy bowles (1 page) |
15 April 2008 | Appointment terminated director michael simkins (1 page) |
15 April 2008 | Appointment terminated director robert benton (1 page) |
15 April 2008 | Appointment terminated director michael simkins (1 page) |
15 April 2008 | Resolutions
|
15 April 2008 | Appointment terminated director david mansfield (1 page) |
15 April 2008 | Appointment terminated director graeme arkell (1 page) |
15 April 2008 | Appointment terminated director kingsley meek (1 page) |
15 April 2008 | Appointment terminated director peter shawyer (1 page) |
15 April 2008 | Appointment terminated director kingsley meek (1 page) |
15 April 2008 | Appointment terminated director richard dale (1 page) |
15 April 2008 | Appointment terminated director david mansfield (1 page) |
15 April 2008 | Appointment terminated director peter shawyer (1 page) |
15 April 2008 | Appointment terminated director nicholas harvey (1 page) |
15 April 2008 | Appointment terminated director guy bowles (1 page) |
15 April 2008 | Appointment terminated director richard dale (1 page) |
15 April 2008 | Appointment terminated director graeme arkell (1 page) |
15 April 2008 | Appointment terminated director nicholas harvey (1 page) |
15 April 2008 | Appointment terminated director neil blackley (1 page) |
14 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
14 April 2008 | Declaration of assistance for shares acquisition (8 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
10 April 2008 | Particulars of a mortgage or charge / charge no: 3 (6 pages) |
9 April 2008 | S-div (1 page) |
9 April 2008 | S-div (1 page) |
3 April 2008 | Re-registration of Memorandum and Articles (26 pages) |
3 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 April 2008 | Resolutions
|
3 April 2008 | Application for reregistration from PLC to private (2 pages) |
3 April 2008 | Application for reregistration from PLC to private (2 pages) |
3 April 2008 | Certificate of re-registration from Public Limited Company to Private (1 page) |
3 April 2008 | Resolutions
|
3 April 2008 | Re-registration of Memorandum and Articles (26 pages) |
17 December 2007 | Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG (1 page) |
17 December 2007 | Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG (1 page) |
3 November 2007 | Group of companies' accounts made up to 5 April 2007 (40 pages) |
3 November 2007 | Group of companies' accounts made up to 5 April 2007 (40 pages) |
3 November 2007 | Group of companies' accounts made up to 5 April 2007 (40 pages) |
4 October 2007 | New director appointed (1 page) |
4 October 2007 | New director appointed (1 page) |
3 September 2007 | Director resigned (1 page) |
3 September 2007 | Director resigned (1 page) |
1 August 2007 | Auditor's resignation (1 page) |
1 August 2007 | Auditor's resignation (1 page) |
10 July 2007 | Return made up to 02/06/07; full list of members (28 pages) |
10 July 2007 | Return made up to 02/06/07; full list of members (28 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
2 May 2007 | New director appointed (1 page) |
2 May 2007 | New director appointed (1 page) |
28 February 2007 | Ad 09/02/07--------- £ si [email protected]=96 £ ic 54982/55078 (2 pages) |
28 February 2007 | Ad 09/02/07--------- £ si [email protected]=96 £ ic 54982/55078 (2 pages) |
25 January 2007 | Group of companies' accounts made up to 31 March 2006 (55 pages) |
25 January 2007 | Group of companies' accounts made up to 31 March 2006 (55 pages) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | New secretary appointed (1 page) |
30 November 2006 | Secretary resigned (1 page) |
30 November 2006 | Secretary resigned (1 page) |
17 November 2006 | New director appointed (2 pages) |
17 November 2006 | New director appointed (2 pages) |
13 November 2006 | New director appointed (1 page) |
13 November 2006 | New director appointed (1 page) |
2 November 2006 | New director appointed (3 pages) |
2 November 2006 | New director appointed (3 pages) |
19 September 2006 | Ad 22/08/06--------- £ si [email protected] £ ic 54982/54982 (2 pages) |
19 September 2006 | Ad 22/08/06--------- £ si [email protected]=1 £ ic 54981/54982 (2 pages) |
19 September 2006 | Ad 22/08/06--------- £ si [email protected] £ ic 54982/54982 (2 pages) |
19 September 2006 | Ad 22/08/06--------- £ si [email protected]=1 £ ic 54981/54982 (2 pages) |
19 September 2006 | Ad 22/08/06--------- £ si [email protected] £ ic 54982/54982 (2 pages) |
19 September 2006 | Ad 22/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages) |
19 September 2006 | Ad 22/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages) |
19 September 2006 | Ad 22/08/06--------- £ si [email protected] £ ic 54982/54982 (2 pages) |
5 September 2006 | Ad 04/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages) |
5 September 2006 | Ad 04/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages) |
5 September 2006 | Ad 06/07/06--------- £ si [email protected] £ ic 55396/55396 (2 pages) |
5 September 2006 | Ad 04/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages) |
5 September 2006 | Ad 04/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages) |
5 September 2006 | Ad 06/07/06--------- £ si [email protected] £ ic 55396/55396 (2 pages) |
5 September 2006 | Ad 06/07/06--------- £ si [email protected]=1 £ ic 55225/55226 (2 pages) |
5 September 2006 | Ad 04/08/06--------- £ si [email protected]=2 £ ic 55009/55011 (2 pages) |
5 September 2006 | Ad 04/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages) |
5 September 2006 | Ad 06/07/06--------- £ si [email protected]=1 £ ic 55225/55226 (2 pages) |
5 September 2006 | Ad 04/08/06--------- £ si [email protected] £ ic 54981/54981 (2 pages) |
5 September 2006 | Ad 04/08/06--------- £ si [email protected]=2 £ ic 55009/55011 (2 pages) |
5 September 2006 | Ad 06/07/06--------- £ si [email protected] £ ic 55446/55446 (2 pages) |
5 September 2006 | Ad 06/07/06--------- £ si [email protected] £ ic 55446/55446 (2 pages) |
1 August 2006 | Return made up to 02/06/06; full list of members (16 pages) |
1 August 2006 | Return made up to 02/06/06; full list of members (16 pages) |
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
13 July 2006 | Resolutions
|
13 July 2006 | S-div 10/05/06 (1 page) |
13 July 2006 | S-div 10/05/06 (1 page) |
13 July 2006 | Resolutions
|
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Secretary resigned (1 page) |
30 November 2005 | Group of companies' accounts made up to 31 March 2005 (52 pages) |
30 November 2005 | Group of companies' accounts made up to 31 March 2005 (52 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
26 October 2005 | Ad 27/05/05--------- £ si [email protected] (3 pages) |
26 October 2005 | Ad 27/05/05--------- £ si [email protected] (3 pages) |
26 October 2005 | Ad 27/05/05--------- £ si [email protected] (3 pages) |
26 October 2005 | Ad 27/05/05--------- £ si [email protected] (3 pages) |
26 October 2005 | Ad 27/05/05--------- £ si [email protected] (3 pages) |
26 October 2005 | Ad 27/05/05--------- £ si [email protected] (3 pages) |
26 October 2005 | Ad 27/05/05--------- £ si [email protected] (3 pages) |
26 October 2005 | Ad 27/05/05--------- £ si [email protected] (3 pages) |
26 October 2005 | Ad 27/05/05--------- £ si [email protected] (3 pages) |
26 October 2005 | Ad 27/05/05--------- £ si [email protected] (3 pages) |
26 October 2005 | Ad 27/05/05--------- £ si [email protected] (3 pages) |
26 October 2005 | Ad 27/05/05--------- £ si [email protected] (3 pages) |
20 June 2005 | New director appointed (2 pages) |
20 June 2005 | New director appointed (2 pages) |
8 June 2005 | Return made up to 02/06/05; full list of members (9 pages) |
8 June 2005 | Return made up to 02/06/05; full list of members (9 pages) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
29 October 2004 | Group of companies' accounts made up to 31 March 2004 (30 pages) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
1 June 2004 | Return made up to 02/06/04; full list of members (13 pages) |
1 June 2004 | Return made up to 02/06/04; full list of members (13 pages) |
24 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
20 April 2004 | Particulars of mortgage/charge (11 pages) |
20 April 2004 | Particulars of mortgage/charge (11 pages) |
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
29 October 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
29 October 2003 | Group of companies' accounts made up to 31 March 2003 (26 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=152 £ ic 54058/54210 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=151 £ ic 54818/54969 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=152 £ ic 54210/54362 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=152 £ ic 53906/54058 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=213 £ ic 53178/53391 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=152 £ ic 54514/54666 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=213 £ ic 53178/53391 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=152 £ ic 54362/54514 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=152 £ ic 53906/54058 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=151 £ ic 54818/54969 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=254 £ ic 53391/53645 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=152 £ ic 54058/54210 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=152 £ ic 54210/54362 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=185 £ ic 52993/53178 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=261 £ ic 53645/53906 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=152 £ ic 54514/54666 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=152 £ ic 54362/54514 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=261 £ ic 53645/53906 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=254 £ ic 53391/53645 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=185 £ ic 52993/53178 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=152 £ ic 54666/54818 (3 pages) |
10 October 2003 | Ad 30/09/03--------- £ si [email protected]=152 £ ic 54666/54818 (3 pages) |
6 October 2003 | £ nc 1000000/55500 12/09/03 (2 pages) |
6 October 2003 | Ad 15/09/03--------- £ si [email protected]=2993 £ ic 50000/52993 (5 pages) |
6 October 2003 | Ad 15/09/03--------- £ si [email protected]=2993 £ ic 50000/52993 (5 pages) |
6 October 2003 | Resolutions
|
6 October 2003 | £ nc 1000000/55500 12/09/03 (2 pages) |
6 October 2003 | Resolutions
|
12 August 2003 | New director appointed (1 page) |
12 August 2003 | New director appointed (1 page) |
7 August 2003 | New director appointed (3 pages) |
7 August 2003 | New director appointed (3 pages) |
4 June 2003 | Return made up to 02/06/03; full list of members
|
4 June 2003 | Return made up to 02/06/03; full list of members
|
12 February 2003 | New director appointed (2 pages) |
12 February 2003 | New director appointed (2 pages) |
17 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
17 January 2003 | Group of companies' accounts made up to 31 March 2002 (24 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
7 June 2002 | Return made up to 02/06/02; full list of members (8 pages) |
7 June 2002 | Return made up to 02/06/02; full list of members (8 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
8 January 2002 | Director resigned (1 page) |
8 January 2002 | Director resigned (1 page) |
26 October 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
26 October 2001 | Group of companies' accounts made up to 31 March 2001 (19 pages) |
13 June 2001 | Return made up to 02/06/01; full list of members
|
13 June 2001 | Return made up to 02/06/01; full list of members
|
12 April 2001 | New director appointed (2 pages) |
12 April 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
28 February 2001 | New director appointed (2 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
2 November 2000 | Full group accounts made up to 31 March 2000 (18 pages) |
28 June 2000 | New director appointed (2 pages) |
28 June 2000 | New director appointed (2 pages) |
13 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
13 June 2000 | Return made up to 02/06/00; full list of members (6 pages) |
10 January 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
10 January 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
28 September 1999 | Full accounts made up to 28 February 1999 (15 pages) |
28 September 1999 | Full accounts made up to 28 February 1999 (15 pages) |
17 June 1999 | Return made up to 02/06/99; full list of members
|
17 June 1999 | Return made up to 02/06/99; full list of members
|
18 May 1999 | Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page) |
18 May 1999 | Accounting reference date shortened from 30/06/99 to 28/02/99 (1 page) |
8 December 1998 | Declaration on reregistration from private to PLC (1 page) |
8 December 1998 | Balance Sheet (2 pages) |
8 December 1998 | Auditor's report (1 page) |
8 December 1998 | Re-registration of Memorandum and Articles (10 pages) |
8 December 1998 | Balance Sheet (2 pages) |
8 December 1998 | Declaration on reregistration from private to PLC (1 page) |
8 December 1998 | Auditor's statement (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Auditor's statement (1 page) |
8 December 1998 | Auditor's report (1 page) |
8 December 1998 | Application for reregistration from private to PLC (1 page) |
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
8 December 1998 | Resolutions
|
8 December 1998 | Re-registration of Memorandum and Articles (10 pages) |
8 December 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
8 December 1998 | Application for reregistration from private to PLC (1 page) |
8 December 1998 | Certificate of re-registration from Private to Public Limited Company (1 page) |
23 November 1998 | £ nc 1000/1000000 19/11/98 (1 page) |
23 November 1998 | Ad 12/11/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 November 1998 | Ad 12/11/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages) |
23 November 1998 | Resolutions
|
23 November 1998 | £ nc 1000/1000000 19/11/98 (1 page) |
23 November 1998 | Resolutions
|
10 November 1998 | Secretary resigned (1 page) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
10 November 1998 | New secretary appointed;new director appointed (2 pages) |
10 November 1998 | Secretary resigned (1 page) |
3 November 1998 | Company name changed procreative media LIMITED\certificate issued on 04/11/98 (2 pages) |
3 November 1998 | Company name changed procreative media LIMITED\certificate issued on 04/11/98 (2 pages) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 July 1998 | Registered office changed on 02/07/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | New director appointed (2 pages) |
2 July 1998 | Secretary resigned (1 page) |
2 July 1998 | New secretary appointed (2 pages) |
2 July 1998 | Director resigned (1 page) |
2 June 1998 | Incorporation (14 pages) |
2 June 1998 | Incorporation (14 pages) |