Company NameGoldwoodshire Limited
DirectorsPatrick Anthony McKenna and Duncan Murray Reid
Company StatusActive
Company Number03775736
CategoryPrivate Limited Company
Incorporation Date24 May 1999(24 years, 11 months ago)
Previous NamesIngenious Films Limited and Ingenious Media Investments Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Patrick Anthony McKenna
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
Secretary NameSarah Cruickshank
StatusCurrent
Appointed11 October 2006(7 years, 4 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
Secretary NameMr Duncan Murray Reid
NationalityBritish
StatusResigned
Appointed24 May 1999(same day as company formation)
RoleFinancial Director
Country of ResidenceUnited Kingdom
Correspondence Address96 Wise Lane
London
NW7 2RD
Director NameJohn Leonard Boyton
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2001(2 years, 2 months after company formation)
Appointment Duration14 years, 10 months (resigned 19 June 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Kevin Thomas John Mead
Date of BirthJanuary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2002(2 years, 10 months after company formation)
Appointment Duration5 years, 5 months (resigned 31 August 2007)
RoleBanker
Country of ResidenceEngland
Correspondence Address18 Gun Wharf
124 Wapping High Street
London
E1W 2NJ
Secretary NameJohn Leonard Boyton
NationalityBritish
StatusResigned
Appointed19 July 2004(5 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 June 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLittle Waltham Lodge
Main Road Little Waltham
Chelmsford
Essex
CM3 3NZ
Director NameMs Susan Elizabeth Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2005(6 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 09 May 2008)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Secretary NameMs Susan Elizabeth Ford
NationalityBritish
StatusResigned
Appointed23 June 2006(7 years, 1 month after company formation)
Appointment Duration3 months, 2 weeks (resigned 11 October 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address48 Kempe Road
Queens Park
London
NW6 6SL
Director NameMr Neil Andrew Forster
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2008(9 years, 2 months after company formation)
Appointment Duration15 years, 6 months (resigned 06 March 2024)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
Director NameMr James Henry Michael Clayton
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(10 years after company formation)
Appointment Duration5 years, 3 months (resigned 19 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMatthew Taylor Bugden
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(10 years after company formation)
Appointment Duration6 years, 4 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Sebastian James Speight
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2009(10 years after company formation)
Appointment Duration6 years, 4 months (resigned 16 October 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Ian Stuart Anderson
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(11 years, 5 months after company formation)
Appointment Duration3 years, 11 months (resigned 24 September 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Jonathan Patrick Frederik Bradley
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 October 2010(11 years, 5 months after company formation)
Appointment Duration3 years, 5 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Richard Dylan Jones
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(12 years after company formation)
Appointment Duration1 year, 9 months (resigned 05 April 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameMr Nicholas Anthony Crosfield Bower
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 June 2011(12 years after company formation)
Appointment Duration3 years, 4 months (resigned 17 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameJennifer Wright
StatusResigned
Appointed31 August 2016(17 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 11 April 2019)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed24 May 1999(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteingeniousmedia.co.uk
Telephone020 73194000
Telephone regionLondon

Location

Registered AddressParcels Building
14 Bird Street
London
W1U 1BU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

35k at £1Ingenious Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£3,786,000
Gross Profit-£4,087,000
Net Worth£13,004,000
Cash£2,187,000
Current Liabilities£27,742,000

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due29 March 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End29 June

Returns

Latest Return5 May 2023 (11 months, 4 weeks ago)
Next Return Due19 May 2024 (2 weeks, 6 days from now)

Charges

10 July 2003Delivered on: 18 July 2003
Persons entitled: Dexia Banque Internationale a Luxembourg Sa

Classification: Charge over an account
Secured details: £1,637,960 due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All of its right title and interest in and to the ingenious deposit account and any extension or renewal of such account and all certificates and instruments, if any, from time to time representing or evidencing such account and any and all monies (including interest) from time to time standing to the credit of the ingenious deposit account;. See the mortgage charge document for full details.
Outstanding
25 March 2003Delivered on: 2 April 2003
Persons entitled: Bank Leumi (UK) PLC

Classification: Deed of charge over credit balances
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All moneys standing to the credit of the account.
Outstanding
6 March 2003Delivered on: 24 March 2003
Satisfied on: 25 August 2004
Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge with full title guarantee the account with the account number 20811002 maintained by the chargor with the chargee and all rights of the chargor in relation thereto;. See the mortgage charge document for full details.
Fully Satisfied
12 December 2002Delivered on: 23 December 2002
Satisfied on: 25 August 2004
Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from love's brother limited and love's brother & co pty LTD to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge with full title guarantee account number 20811001, sort code 40-50-82 (the 'security account') or such other account or accounts as the bank shall designate as replacements for the security account. See the mortgage charge document for full details.
Fully Satisfied
15 October 2002Delivered 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

Filing History

10 November 2023Full accounts made up to 30 June 2023 (26 pages)
5 May 2023Confirmation statement made on 5 May 2023 with no updates (3 pages)
29 March 2023Full accounts made up to 30 June 2022 (28 pages)
7 March 2023Change of details for Freeshire Limited as a person with significant control on 1 March 2023 (2 pages)
7 March 2023Change of details for Freeshire Limited as a person with significant control on 17 October 2020 (2 pages)
6 March 2023Secretary's details changed for Sarah Cruickshank on 1 March 2023 (1 page)
6 March 2023Director's details changed for Mr Duncan Murray Reid on 1 March 2023 (2 pages)
6 March 2023Director's details changed for Mr Neil Andrew Forster on 1 March 2023 (2 pages)
3 March 2023Director's details changed for Mr Patrick Anthony Mckenna on 1 March 2023 (2 pages)
2 March 2023Change of details for Freeshire Limited as a person with significant control on 1 March 2023 (2 pages)
1 March 2023Registered office address changed from 15 Golden Square London W1F 9JG to Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU on 1 March 2023 (1 page)
1 March 2023Registered office address changed from Ingenious Capital Management Limited Parcels Building 14 Bird Street London W1U 1BU United Kingdom to Parcels Building 14 Bird Street London W1U 1BU on 1 March 2023 (1 page)
6 July 2022Satisfaction of charge 5 in full (1 page)
6 July 2022Satisfaction of charge 4 in full (1 page)
5 May 2022Confirmation statement made on 5 May 2022 with no updates (3 pages)
15 February 2022Full accounts made up to 30 June 2021 (28 pages)
13 July 2021Full accounts made up to 30 June 2020 (26 pages)
11 May 2021Change of details for Ingenious Media Limited as a person with significant control on 17 November 2020 (2 pages)
11 May 2021Confirmation statement made on 30 April 2021 with updates (4 pages)
16 November 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-11-12
(3 pages)
29 June 2020Full accounts made up to 30 June 2019 (26 pages)
13 May 2020Confirmation statement made on 30 April 2020 with updates (4 pages)
31 March 2020Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page)
21 May 2019Current accounting period shortened from 26 December 2019 to 30 June 2019 (1 page)
16 May 2019Current accounting period extended from 30 June 2019 to 26 December 2019 (1 page)
16 May 2019Confirmation statement made on 30 April 2019 with updates (4 pages)
9 May 2019Full accounts made up to 30 June 2018 (28 pages)
12 April 2019Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page)
6 February 2019Previous accounting period shortened from 26 December 2018 to 30 June 2018 (1 page)
21 November 2018Current accounting period extended from 30 June 2018 to 26 December 2018 (1 page)
3 May 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
5 April 2018Full accounts made up to 30 June 2017 (28 pages)
23 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 16,035,000
(3 pages)
23 October 2017Statement of capital following an allotment of shares on 19 October 2017
  • GBP 16,035,000
(3 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 April 2017Full accounts made up to 30 June 2016 (23 pages)
5 April 2017Full accounts made up to 30 June 2016 (23 pages)
3 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 13,535,000
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 13,535,000
(3 pages)
2 September 2016Appointment of Jennifer Wright as a secretary on 31 August 2016 (2 pages)
2 September 2016Appointment of Jennifer Wright as a secretary on 31 August 2016 (2 pages)
13 July 2016Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page)
13 July 2016Termination of appointment of John Leonard Boyton as a director on 19 June 2016 (1 page)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 35,000
(7 pages)
16 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 35,000
(7 pages)
6 April 2016Full accounts made up to 30 June 2015 (21 pages)
6 April 2016Full accounts made up to 30 June 2015 (21 pages)
30 October 2015Termination of appointment of Sebastian James Speight as a director on 16 October 2015 (1 page)
30 October 2015Termination of appointment of Matthew Taylor Bugden as a director on 16 October 2015 (1 page)
30 October 2015Termination of appointment of Sebastian James Speight as a director on 16 October 2015 (1 page)
30 October 2015Termination of appointment of Matthew Taylor Bugden as a director on 16 October 2015 (1 page)
26 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
26 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 35,000
(9 pages)
7 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 35,000
(9 pages)
29 December 2014Full accounts made up to 5 April 2014 (21 pages)
29 December 2014Full accounts made up to 5 April 2014 (21 pages)
29 December 2014Full accounts made up to 5 April 2014 (21 pages)
20 October 2014Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 17 October 2014 (1 page)
20 October 2014Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 17 October 2014 (1 page)
26 September 2014Termination of appointment of Ian Stuart Anderson as a director on 24 September 2014 (1 page)
26 September 2014Termination of appointment of Ian Stuart Anderson as a director on 24 September 2014 (1 page)
25 September 2014Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 (1 page)
25 September 2014Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 (1 page)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 35,000
(12 pages)
23 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 35,000
(12 pages)
20 May 2014Director's details changed for Mr Patrick Anthony Mckenna on 20 May 2014 (2 pages)
20 May 2014Director's details changed for Mr Patrick Anthony Mckenna on 20 May 2014 (2 pages)
9 April 2014Termination of appointment of Jonathan Bradley as a director (1 page)
9 April 2014Termination of appointment of Jonathan Bradley as a director (1 page)
3 January 2014Full accounts made up to 5 April 2013 (20 pages)
3 January 2014Full accounts made up to 5 April 2013 (20 pages)
3 January 2014Full accounts made up to 5 April 2013 (20 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages)
11 September 2013Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
11 September 2013Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages)
22 July 2013Director's details changed for Ian Stuart Anderson on 22 July 2013 (2 pages)
22 July 2013Director's details changed for Ian Stuart Anderson on 22 July 2013 (2 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
28 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
16 April 2013Termination of appointment of Richard Jones as a director (1 page)
16 April 2013Termination of appointment of Richard Jones as a director (1 page)
8 January 2013Full accounts made up to 5 April 2012 (31 pages)
8 January 2013Full accounts made up to 5 April 2012 (31 pages)
8 January 2013Full accounts made up to 5 April 2012 (31 pages)
17 December 2012Director's details changed for Nicholas Anthony Crosfield Bower on 17 December 2012 (2 pages)
17 December 2012Director's details changed for Nicholas Anthony Crosfield Bower on 17 December 2012 (2 pages)
31 July 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
31 July 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
28 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
11 November 2011Director's details changed for Ian Stuart Anderson on 1 September 2011 (2 pages)
11 November 2011Director's details changed for Ian Stuart Anderson on 1 September 2011 (2 pages)
11 November 2011Director's details changed for Ian Stuart Anderson on 1 September 2011 (2 pages)
10 October 2011Full accounts made up to 5 April 2011 (27 pages)
10 October 2011Full accounts made up to 5 April 2011 (27 pages)
10 October 2011Full accounts made up to 5 April 2011 (27 pages)
16 June 2011Appointment of Nicholas Anthony Crosfield Bower as a director (2 pages)
16 June 2011Appointment of Richard Dylan Jones as a director (2 pages)
16 June 2011Appointment of Nicholas Anthony Crosfield Bower as a director (2 pages)
16 June 2011Appointment of Richard Dylan Jones as a director (2 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
27 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (7 pages)
5 November 2010Director's details changed for Patrick Anthony Mckenna on 22 October 2010 (2 pages)
5 November 2010Director's details changed for Patrick Anthony Mckenna on 22 October 2010 (2 pages)
28 October 2010Appointment of Jonathan Patrick Frederik Bradley as a director (2 pages)
28 October 2010Appointment of Jonathan Patrick Frederik Bradley as a director (2 pages)
28 October 2010Appointment of Ian Stuart Anderson as a director (2 pages)
28 October 2010Appointment of Ian Stuart Anderson as a director (2 pages)
11 October 2010Full accounts made up to 5 April 2010 (27 pages)
11 October 2010Full accounts made up to 5 April 2010 (27 pages)
11 October 2010Full accounts made up to 5 April 2010 (27 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
10 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
15 February 2010Statement of company's objects (2 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
15 February 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(28 pages)
15 February 2010Statement of company's objects (2 pages)
31 December 2009Full accounts made up to 5 April 2009 (21 pages)
31 December 2009Full accounts made up to 5 April 2009 (21 pages)
31 December 2009Full accounts made up to 5 April 2009 (21 pages)
20 October 2009Director's details changed for Patrick Anthony Mckenna on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Anthony Mckenna on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for John Leonard Boyton on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Neil Andrew Forster on 1 October 2009 (2 pages)
20 October 2009Director's details changed for Patrick Anthony Mckenna on 1 October 2009 (2 pages)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
19 October 2009Secretary's details changed for Sarah Cruickshank on 1 October 2009 (1 page)
18 October 2009Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages)
18 October 2009Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages)
17 October 2009Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages)
17 October 2009Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages)
17 October 2009Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages)
17 October 2009Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Duncan Murray Reid on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Duncan Murray Reid on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Duncan Murray Reid on 1 October 2009 (2 pages)
12 June 2009Director appointed sebastian james speight (1 page)
12 June 2009Director appointed sebastian james speight (1 page)
9 June 2009Director appointed matthew taylor bugden (1 page)
9 June 2009Director appointed matthew taylor bugden (1 page)
4 June 2009Director appointed james henry michael clayton (1 page)
4 June 2009Director appointed james henry michael clayton (1 page)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
12 May 2009Return made up to 30/04/09; full list of members (4 pages)
5 February 2009Full accounts made up to 5 April 2008 (22 pages)
5 February 2009Full accounts made up to 5 April 2008 (22 pages)
5 February 2009Full accounts made up to 5 April 2008 (22 pages)
22 August 2008Director appointed neil andrew forster (2 pages)
22 August 2008Director appointed neil andrew forster (2 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
22 May 2008Return made up to 30/04/08; full list of members (4 pages)
14 May 2008Appointment terminated director susan ford (1 page)
14 May 2008Appointment terminated director susan ford (1 page)
24 January 2008Full accounts made up to 5 April 2007 (20 pages)
24 January 2008Full accounts made up to 5 April 2007 (20 pages)
24 January 2008Full accounts made up to 5 April 2007 (20 pages)
17 December 2007Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG (1 page)
17 December 2007Registered office changed on 17/12/07 from: 12 new fetter lane london EC4A 1AG (1 page)
1 October 2007Return made up to 24/05/00; full list of members; amend (7 pages)
1 October 2007Return made up to 24/05/00; full list of members; amend (7 pages)
4 September 2007Director resigned (1 page)
4 September 2007Director resigned (1 page)
3 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2007Auditor's resignation (1 page)
1 August 2007Auditor's resignation (1 page)
4 July 2007Return made up to 24/05/07; full list of members (3 pages)
4 July 2007Return made up to 24/05/07; full list of members (3 pages)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
2 February 2007Full accounts made up to 31 March 2006 (19 pages)
2 November 2006New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New secretary appointed (1 page)
25 May 2006Director's particulars changed (1 page)
25 May 2006Return made up to 24/05/06; full list of members (3 pages)
25 May 2006Return made up to 24/05/06; full list of members (3 pages)
25 May 2006Director's particulars changed (1 page)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
2 February 2006Full accounts made up to 31 March 2005 (19 pages)
15 November 2005New director appointed (2 pages)
15 November 2005New director appointed (2 pages)
4 October 2005Company name changed ingenious films LIMITED\certificate issued on 04/10/05 (2 pages)
4 October 2005Company name changed ingenious films LIMITED\certificate issued on 04/10/05 (2 pages)
27 May 2005Return made up to 24/05/05; full list of members (3 pages)
27 May 2005Return made up to 24/05/05; full list of members (3 pages)
29 October 2004Full accounts made up to 31 March 2004 (17 pages)
29 October 2004Full accounts made up to 31 March 2004 (17 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
25 August 2004Declaration of satisfaction of mortgage/charge (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
26 July 2004Secretary resigned (1 page)
26 July 2004New secretary appointed (2 pages)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
11 June 2004Declaration of satisfaction of mortgage/charge (1 page)
24 May 2004Return made up to 24/05/04; full list of members (8 pages)
24 May 2004Return made up to 24/05/04; full list of members (8 pages)
30 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 January 2004Nc inc already adjusted 19/12/03 (1 page)
30 January 2004Nc inc already adjusted 19/12/03 (1 page)
30 January 2004Ad 19/12/03--------- £ si 34998@1=34998 £ ic 2/35000 (3 pages)
30 January 2004Ad 19/12/03--------- £ si 34998@1=34998 £ ic 2/35000 (3 pages)
30 January 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
22 December 2003Amended full accounts made up to 31 March 2003 (20 pages)
22 December 2003Amended full accounts made up to 31 March 2003 (20 pages)
29 October 2003Full accounts made up to 31 March 2003 (18 pages)
29 October 2003Full accounts made up to 31 March 2003 (18 pages)
18 July 2003Particulars of mortgage/charge (6 pages)
18 July 2003Particulars of mortgage/charge (6 pages)
4 June 2003Return made up to 24/05/03; full list of members (8 pages)
4 June 2003Return made up to 24/05/03; full list of members (8 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
2 April 2003Particulars of mortgage/charge (4 pages)
24 March 2003Particulars of mortgage/charge (7 pages)
24 March 2003Particulars of mortgage/charge (7 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
23 December 2002Particulars of mortgage/charge (3 pages)
19 November 2002Full accounts made up to 31 March 2002 (15 pages)
19 November 2002Full accounts made up to 31 March 2002 (15 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
18 October 2002Particulars of mortgage/charge (3 pages)
31 May 2002Return made up to 24/05/02; full list of members (8 pages)
31 May 2002Return made up to 24/05/02; full list of members (8 pages)
26 April 2002New director appointed (2 pages)
26 April 2002New director appointed (2 pages)
28 October 2001Full accounts made up to 31 March 2001 (13 pages)
28 October 2001Full accounts made up to 31 March 2001 (13 pages)
18 September 2001New director appointed (3 pages)
18 September 2001New director appointed (3 pages)
5 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 July 2001Return made up to 24/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
2 November 2000Full accounts made up to 31 March 2000 (11 pages)
26 June 2000Return made up to 24/05/00; full list of members (7 pages)
26 June 2000Return made up to 24/05/00; full list of members (7 pages)
11 January 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
11 January 2000Accounting reference date extended from 28/02/00 to 31/03/00 (1 page)
25 October 1999Accounting reference date shortened from 31/05/00 to 28/02/00 (1 page)
25 October 1999Accounting reference date shortened from 31/05/00 to 28/02/00 (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New director appointed (2 pages)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 June 1999Secretary resigned (1 page)
8 June 1999New secretary appointed;new director appointed (2 pages)
8 June 1999Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page)
8 June 1999New director appointed (2 pages)
24 May 1999Incorporation (13 pages)
24 May 1999Incorporation (13 pages)