London
W1U 1BU
Director Name | Mr Duncan Murray Reid |
---|---|
Date of Birth | July 1958 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 24 May 1999(same day as company formation) |
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(7 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 | Mr Duncan Murray Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Role | Financial Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Wise Lane London NW7 2RD |
Director Name | John Leonard Boyton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 July 2001(2 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 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(2 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 |
Secretary Name | John Leonard Boyton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 July 2004(5 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 | Ms Susan Elizabeth Ford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 October 2005(6 years, 5 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(7 years, 1 month 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 | Mr Neil Andrew Forster |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(9 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 |
Director Name | Mr James Henry Michael Clayton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(10 years after company formation) |
Appointment Duration | 5 years, 3 months (resigned 19 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Matthew Taylor Bugden |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(10 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Sebastian James Speight |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(10 years after company formation) |
Appointment Duration | 6 years, 4 months (resigned 16 October 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Ian Stuart Anderson |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 24 September 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Jonathan Patrick Frederik Bradley |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 October 2010(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Richard Dylan Jones |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(12 years after company formation) |
Appointment Duration | 1 year, 9 months (resigned 05 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Nicholas Anthony Crosfield Bower |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2011(12 years after company formation) |
Appointment Duration | 3 years, 4 months (resigned 17 October 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Jennifer Wright |
---|---|
Status | Resigned |
Appointed | 31 August 2016(17 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 | 24 May 1999(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 May 1999(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | ingeniousmedia.co.uk |
---|---|
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 |
35k at £1 | Ingenious Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £3,786,000 |
Gross Profit | -£4,087,000 |
Net Worth | £13,004,000 |
Cash | £2,187,000 |
Current Liabilities | £27,742,000 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 29 March 2025 (11 months from now) |
Accounts Category | Full |
Accounts Year End | 29 June |
Latest Return | 5 May 2023 (11 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (2 weeks, 6 days from now) |
10 July 2003 | Delivered 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 2003 | Delivered 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 2003 | Delivered 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 2002 | Delivered 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 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 |
10 November 2023 | Full accounts made up to 30 June 2023 (26 pages) |
---|---|
5 May 2023 | Confirmation statement made on 5 May 2023 with no updates (3 pages) |
29 March 2023 | Full accounts made up to 30 June 2022 (28 pages) |
7 March 2023 | Change of details for Freeshire Limited as a person with significant control on 1 March 2023 (2 pages) |
7 March 2023 | Change of details for Freeshire Limited as a person with significant control on 17 October 2020 (2 pages) |
6 March 2023 | Secretary's details changed for Sarah Cruickshank on 1 March 2023 (1 page) |
6 March 2023 | Director's details changed for Mr Duncan Murray Reid on 1 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Mr Neil Andrew Forster on 1 March 2023 (2 pages) |
3 March 2023 | Director's details changed for Mr Patrick Anthony Mckenna on 1 March 2023 (2 pages) |
2 March 2023 | Change of details for Freeshire Limited as a person with significant control on 1 March 2023 (2 pages) |
1 March 2023 | Registered 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 2023 | Registered 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 2022 | Satisfaction of charge 5 in full (1 page) |
6 July 2022 | Satisfaction of charge 4 in full (1 page) |
5 May 2022 | Confirmation statement made on 5 May 2022 with no updates (3 pages) |
15 February 2022 | Full accounts made up to 30 June 2021 (28 pages) |
13 July 2021 | Full accounts made up to 30 June 2020 (26 pages) |
11 May 2021 | Change of details for Ingenious Media Limited as a person with significant control on 17 November 2020 (2 pages) |
11 May 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
16 November 2020 | Resolutions
|
29 June 2020 | Full accounts made up to 30 June 2019 (26 pages) |
13 May 2020 | Confirmation statement made on 30 April 2020 with updates (4 pages) |
31 March 2020 | Previous accounting period shortened from 30 June 2019 to 29 June 2019 (1 page) |
21 May 2019 | Current accounting period shortened from 26 December 2019 to 30 June 2019 (1 page) |
16 May 2019 | Current accounting period extended from 30 June 2019 to 26 December 2019 (1 page) |
16 May 2019 | Confirmation statement made on 30 April 2019 with updates (4 pages) |
9 May 2019 | Full accounts made up to 30 June 2018 (28 pages) |
12 April 2019 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page) |
6 February 2019 | Previous accounting period shortened from 26 December 2018 to 30 June 2018 (1 page) |
21 November 2018 | Current accounting period extended from 30 June 2018 to 26 December 2018 (1 page) |
3 May 2018 | Confirmation statement made on 30 April 2018 with updates (5 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (28 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 19 October 2017
|
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 30 April 2017 with updates (6 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
5 April 2017 | Full accounts made up to 30 June 2016 (23 pages) |
3 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
3 March 2017 | Statement of capital following an allotment of shares on 3 March 2017
|
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
|
6 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
6 April 2016 | Full accounts made up to 30 June 2015 (21 pages) |
30 October 2015 | Termination of appointment of Sebastian James Speight as a director on 16 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Matthew Taylor Bugden as a director on 16 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Sebastian James Speight as a director on 16 October 2015 (1 page) |
30 October 2015 | Termination of appointment of Matthew Taylor Bugden as a director on 16 October 2015 (1 page) |
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) |
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
29 December 2014 | Full accounts made up to 5 April 2014 (21 pages) |
29 December 2014 | Full accounts made up to 5 April 2014 (21 pages) |
29 December 2014 | Full accounts made up to 5 April 2014 (21 pages) |
20 October 2014 | Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 17 October 2014 (1 page) |
20 October 2014 | Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 17 October 2014 (1 page) |
26 September 2014 | Termination of appointment of Ian Stuart Anderson as a director on 24 September 2014 (1 page) |
26 September 2014 | Termination of appointment of Ian Stuart Anderson as a director on 24 September 2014 (1 page) |
25 September 2014 | Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 (1 page) |
25 September 2014 | Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 (1 page) |
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) |
9 April 2014 | Termination of appointment of Jonathan Bradley as a director (1 page) |
9 April 2014 | Termination of appointment of Jonathan Bradley as a director (1 page) |
3 January 2014 | Full accounts made up to 5 April 2013 (20 pages) |
3 January 2014 | Full accounts made up to 5 April 2013 (20 pages) |
3 January 2014 | Full accounts made up to 5 April 2013 (20 pages) |
11 September 2013 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages) |
11 September 2013 | Director's details changed for Mr Sebastian James Speight 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 July 2013 | Director's details changed for Ian Stuart Anderson on 22 July 2013 (2 pages) |
22 July 2013 | Director's details changed for Ian Stuart Anderson on 22 July 2013 (2 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
28 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (8 pages) |
16 April 2013 | Termination of appointment of Richard Jones as a director (1 page) |
16 April 2013 | Termination of appointment of Richard Jones as a director (1 page) |
8 January 2013 | Full accounts made up to 5 April 2012 (31 pages) |
8 January 2013 | Full accounts made up to 5 April 2012 (31 pages) |
8 January 2013 | Full accounts made up to 5 April 2012 (31 pages) |
17 December 2012 | Director's details changed for Nicholas Anthony Crosfield Bower on 17 December 2012 (2 pages) |
17 December 2012 | Director's details changed for Nicholas Anthony Crosfield Bower on 17 December 2012 (2 pages) |
31 July 2012 | Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages) |
31 July 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 (8 pages) |
28 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (8 pages) |
11 November 2011 | Director's details changed for Ian Stuart Anderson on 1 September 2011 (2 pages) |
11 November 2011 | Director's details changed for Ian Stuart Anderson on 1 September 2011 (2 pages) |
11 November 2011 | Director's details changed for Ian Stuart Anderson on 1 September 2011 (2 pages) |
10 October 2011 | Full accounts made up to 5 April 2011 (27 pages) |
10 October 2011 | Full accounts made up to 5 April 2011 (27 pages) |
10 October 2011 | Full accounts made up to 5 April 2011 (27 pages) |
16 June 2011 | Appointment of Nicholas Anthony Crosfield Bower as a director (2 pages) |
16 June 2011 | Appointment of Richard Dylan Jones as a director (2 pages) |
16 June 2011 | Appointment of Nicholas Anthony Crosfield Bower as a director (2 pages) |
16 June 2011 | Appointment of Richard Dylan Jones as a director (2 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (7 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) |
28 October 2010 | Appointment of Jonathan Patrick Frederik Bradley as a director (2 pages) |
28 October 2010 | Appointment of Jonathan Patrick Frederik Bradley as a director (2 pages) |
28 October 2010 | Appointment of Ian Stuart Anderson as a director (2 pages) |
28 October 2010 | Appointment of Ian Stuart Anderson as a director (2 pages) |
11 October 2010 | Full accounts made up to 5 April 2010 (27 pages) |
11 October 2010 | Full accounts made up to 5 April 2010 (27 pages) |
11 October 2010 | Full accounts made up to 5 April 2010 (27 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
10 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (7 pages) |
15 February 2010 | Statement of company's objects (2 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
15 February 2010 | Statement of company's objects (2 pages) |
31 December 2009 | Full accounts made up to 5 April 2009 (21 pages) |
31 December 2009 | Full accounts made up to 5 April 2009 (21 pages) |
31 December 2009 | Full accounts made up to 5 April 2009 (21 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 Neil Andrew Forster 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 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) |
20 October 2009 | Director's details changed for Patrick Anthony Mckenna 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) |
18 October 2009 | Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages) |
18 October 2009 | Director's details changed for Matthew Taylor Bugden on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for Sebastian James Speight on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages) |
17 October 2009 | Director's details changed for James Henry Michael Clayton on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Duncan Murray Reid on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Duncan Murray Reid on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Duncan Murray Reid on 1 October 2009 (2 pages) |
12 June 2009 | Director appointed sebastian james speight (1 page) |
12 June 2009 | Director appointed sebastian james speight (1 page) |
9 June 2009 | Director appointed matthew taylor bugden (1 page) |
9 June 2009 | Director appointed matthew taylor bugden (1 page) |
4 June 2009 | Director appointed james henry michael clayton (1 page) |
4 June 2009 | Director appointed james henry michael clayton (1 page) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 5 April 2008 (22 pages) |
5 February 2009 | Full accounts made up to 5 April 2008 (22 pages) |
5 February 2009 | Full accounts made up to 5 April 2008 (22 pages) |
22 August 2008 | Director appointed neil andrew forster (2 pages) |
22 August 2008 | Director appointed neil andrew forster (2 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
22 May 2008 | Return made up to 30/04/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director susan ford (1 page) |
14 May 2008 | Appointment terminated director susan ford (1 page) |
24 January 2008 | Full accounts made up to 5 April 2007 (20 pages) |
24 January 2008 | Full accounts made up to 5 April 2007 (20 pages) |
24 January 2008 | Full accounts made up to 5 April 2007 (20 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) |
1 October 2007 | Return made up to 24/05/00; full list of members; amend (7 pages) |
1 October 2007 | Return made up to 24/05/00; full list of members; amend (7 pages) |
4 September 2007 | Director resigned (1 page) |
4 September 2007 | Director resigned (1 page) |
3 August 2007 | Resolutions
|
3 August 2007 | Resolutions
|
1 August 2007 | Auditor's resignation (1 page) |
1 August 2007 | Auditor's resignation (1 page) |
4 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
4 July 2007 | Return made up to 24/05/07; full list of members (3 pages) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 February 2007 | Full accounts made up to 31 March 2006 (19 pages) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | New secretary appointed (1 page) |
25 May 2006 | Director's particulars changed (1 page) |
25 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
25 May 2006 | Return made up to 24/05/06; full list of members (3 pages) |
25 May 2006 | Director's particulars changed (1 page) |
2 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
2 February 2006 | Full accounts made up to 31 March 2005 (19 pages) |
15 November 2005 | New director appointed (2 pages) |
15 November 2005 | New director appointed (2 pages) |
4 October 2005 | Company name changed ingenious films LIMITED\certificate issued on 04/10/05 (2 pages) |
4 October 2005 | Company name changed ingenious films LIMITED\certificate issued on 04/10/05 (2 pages) |
27 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
27 May 2005 | Return made up to 24/05/05; full list of members (3 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
29 October 2004 | Full accounts made up to 31 March 2004 (17 pages) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
25 August 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
26 July 2004 | Secretary resigned (1 page) |
26 July 2004 | New secretary appointed (2 pages) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
11 June 2004 | Declaration of satisfaction of mortgage/charge (1 page) |
24 May 2004 | Return made up to 24/05/04; full list of members (8 pages) |
24 May 2004 | Return made up to 24/05/04; full list of members (8 pages) |
30 January 2004 | Resolutions
|
30 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
30 January 2004 | Nc inc already adjusted 19/12/03 (1 page) |
30 January 2004 | Ad 19/12/03--------- £ si 34998@1=34998 £ ic 2/35000 (3 pages) |
30 January 2004 | Ad 19/12/03--------- £ si 34998@1=34998 £ ic 2/35000 (3 pages) |
30 January 2004 | Resolutions
|
30 December 2003 | Director's particulars changed (1 page) |
30 December 2003 | Director's particulars changed (1 page) |
22 December 2003 | Amended full accounts made up to 31 March 2003 (20 pages) |
22 December 2003 | Amended full accounts made up to 31 March 2003 (20 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
29 October 2003 | Full accounts made up to 31 March 2003 (18 pages) |
18 July 2003 | Particulars of mortgage/charge (6 pages) |
18 July 2003 | Particulars of mortgage/charge (6 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
4 June 2003 | Return made up to 24/05/03; full list of members (8 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
2 April 2003 | Particulars of mortgage/charge (4 pages) |
24 March 2003 | Particulars of mortgage/charge (7 pages) |
24 March 2003 | Particulars of mortgage/charge (7 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
23 December 2002 | Particulars of mortgage/charge (3 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
19 November 2002 | Full accounts made up to 31 March 2002 (15 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
18 October 2002 | Particulars of mortgage/charge (3 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (8 pages) |
31 May 2002 | Return made up to 24/05/02; full list of members (8 pages) |
26 April 2002 | New director appointed (2 pages) |
26 April 2002 | New director appointed (2 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
28 October 2001 | Full accounts made up to 31 March 2001 (13 pages) |
18 September 2001 | New director appointed (3 pages) |
18 September 2001 | New director appointed (3 pages) |
5 July 2001 | Return made up to 24/05/01; full list of members
|
5 July 2001 | Return made up to 24/05/01; full list of members
|
2 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
2 November 2000 | Full accounts made up to 31 March 2000 (11 pages) |
26 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
26 June 2000 | Return made up to 24/05/00; full list of members (7 pages) |
11 January 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
11 January 2000 | Accounting reference date extended from 28/02/00 to 31/03/00 (1 page) |
25 October 1999 | Accounting reference date shortened from 31/05/00 to 28/02/00 (1 page) |
25 October 1999 | Accounting reference date shortened from 31/05/00 to 28/02/00 (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New director appointed (2 pages) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 June 1999 | Secretary resigned (1 page) |
8 June 1999 | New secretary appointed;new director appointed (2 pages) |
8 June 1999 | Registered office changed on 08/06/99 from: 1 mitchell lane bristol avon BS1 6BZ (1 page) |
8 June 1999 | New director appointed (2 pages) |
24 May 1999 | Incorporation (13 pages) |
24 May 1999 | Incorporation (13 pages) |