Company NameIng Media Limited
Company StatusActive
Company Number03800985
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMs Leanne Joy Tritton
Date of BirthJune 1967 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed06 July 1999(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address34 Queen Anne Road
London
E9 7AH
Director NameMr Thomas Henderson Elliott
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-21 Curtain Road Curtain Road
London
EC2A 3LT
Director NameMrs Carol Evelyn Facey
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityAustralian
StatusCurrent
Appointed01 June 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-21 Curtain Road Curtain Road
London
EC2A 3LT
Director NameMrs Kimberley Hopkins
Date of BirthMarch 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-21 Curtain Road Curtain Road
London
EC2A 3LT
Director NameMrs Roxane Chantal McMeeken
Date of BirthMay 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-21 Curtain Road Curtain Road
London
EC2A 3LT
Director NameMr Dominic Douglas Morgan
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-21 Curtain Road Curtain Road
London
EC2A 3LT
Director NameMr Robert James Pine
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-21 Curtain Road Curtain Road
London
EC2A 3LT
Secretary NameMrs Joanna Heksel
StatusCurrent
Appointed01 June 2022(22 years, 11 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Correspondence Address13-21 Curtain Road Curtain Road
London
EC2A 3LT
Director NameMr Damian Wild
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 September 2022(23 years, 2 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13-21 Curtain Road Curtain Road
London
EC2A 3LT
Director NameGrant Christopher Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed06 July 1999(same day as company formation)
RolePhotographer
Country of ResidenceUnited Kingdom
Correspondence Address34 Queen Anne Road
London
E9 7AH
Secretary NameMs Leanne Joy Tritton
NationalityAustralian
StatusResigned
Appointed06 July 1999(same day as company formation)
RolePublic Relations
Country of ResidenceEngland
Correspondence Address34 Queen Anne Road
London
E9 7AH
Director NamePeter Bonnici
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2002(3 years, 2 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 January 2004)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address95 Wiverton Road
London
SE26 5JB
Director NameMr Joseph Eugene Smith
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2018(18 years, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 01 February 2021)
RoleCivil Servant
Country of ResidenceUnited Kingdom
Correspondence Address10b Milkwood Road Milkwood Road
London
SE24 0HH
Director NameMr Anthony Danaher
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2018(18 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 05 September 2022)
RoleChairman
Country of ResidenceEngland
Correspondence Address13-21 Curtain Road Curtain Road
London
EC2A 3LT
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteing-media.co.uk/
Telephone020 72478334
Telephone regionLondon

Location

Registered Address13-21 Curtain Road Curtain Road
London
EC2A 3LT
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London

Shareholders

2 at £1Leanne Joy Tritton
100.00%
Ordinary

Financials

Year2014
Net Worth£474,725
Cash£419,587
Current Liabilities£175,250

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due30 April 2024 (6 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return9 June 2023 (10 months, 2 weeks ago)
Next Return Due23 June 2024 (2 months from now)

Charges

20 August 2010Delivered on: 27 August 2010
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
18 January 2002Delivered on: 31 January 2002
Persons entitled: City Assets Limited

Classification: Rent deposit deed
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: The balance credited to a separate designated interest earning account at a clearing bank or recognised building society wherein the sum of £12,184 is being lodged.
Outstanding

Filing History

3 August 2023Termination of appointment of Leanne Joy Tritton as a director on 31 July 2023 (1 page)
21 June 2023Confirmation statement made on 9 June 2023 with no updates (3 pages)
4 April 2023Total exemption full accounts made up to 31 July 2022 (11 pages)
7 September 2022Termination of appointment of Anthony Danaher as a director on 5 September 2022 (1 page)
7 September 2022Appointment of Mr Damian Wild as a director on 5 September 2022 (2 pages)
9 June 2022Appointment of Mrs Carol Evelyn Facey as a director on 1 June 2022 (2 pages)
9 June 2022Termination of appointment of Leanne Joy Tritton as a secretary on 1 June 2022 (1 page)
9 June 2022Appointment of Mrs Roxane Chantal Mcmeeken as a director on 1 June 2022 (2 pages)
9 June 2022Director's details changed for Mr Dominic Douglas Morgan on 1 June 2022 (2 pages)
9 June 2022Appointment of Mrs Joanna Heksel as a secretary on 1 June 2022 (2 pages)
9 June 2022Appointment of Mr Thomas Henderson Elliott as a director on 1 June 2022 (2 pages)
9 June 2022Appointment of Mr Robert James Pine as a director on 1 June 2022 (2 pages)
9 June 2022Confirmation statement made on 9 June 2022 with no updates (3 pages)
9 June 2022Appointment of Mrs Kimberley Hopkins as a director on 1 June 2022 (2 pages)
9 June 2022Appointment of Mr Dominic Douglas Morgan as a director on 1 June 2022 (2 pages)
13 April 2022Total exemption full accounts made up to 31 July 2021 (12 pages)
7 July 2021Confirmation statement made on 23 June 2021 with updates (4 pages)
13 May 2021Statement of capital following an allotment of shares on 26 February 2021
  • GBP 2.597
(3 pages)
18 March 2021Total exemption full accounts made up to 31 July 2020 (11 pages)
16 March 2021Resolutions
  • RES13 ‐ Re-share purchase agreement 26/02/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
16 March 2021Memorandum and Articles of Association (13 pages)
8 March 2021Cessation of Leanne Joy Tritton as a person with significant control on 26 February 2021 (1 page)
8 March 2021Change of details for Ms Leanne Joy Tritton as a person with significant control on 26 February 2021 (2 pages)
8 March 2021Notification of Ing Media Employee Trustees Limited as a person with significant control on 26 February 2021 (2 pages)
1 February 2021Termination of appointment of Joseph Eugene Smith as a director on 1 February 2021 (1 page)
14 December 2020Change of details for Ms Leanne Joy Tritton as a person with significant control on 14 December 2020 (2 pages)
22 July 2020Confirmation statement made on 23 June 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 July 2019 (10 pages)
25 September 2019Sub-division of shares on 5 November 2015 (6 pages)
5 July 2019Confirmation statement made on 23 June 2019 with no updates (3 pages)
7 May 2019Registered office address changed from , 44-46 Scrutton Street, London, EC2A 4HH to 13-21 Curtain Road Curtain Road London EC2A 3LT on 7 May 2019 (1 page)
11 April 2019Total exemption full accounts made up to 31 July 2018 (10 pages)
4 July 2018Confirmation statement made on 23 June 2018 with no updates (3 pages)
16 May 2018Appointment of Mr Anthony Danaher as a director on 16 May 2018 (2 pages)
20 April 2018Notification of Leanne Joy Tritton as a person with significant control on 6 July 2016 (2 pages)
20 April 2018Total exemption full accounts made up to 31 July 2017 (10 pages)
5 March 2018Appointment of Mr Joseph Eugene Smith as a director on 5 March 2018 (2 pages)
5 March 2018Termination of appointment of Grant Christopher Smith as a director on 5 March 2018 (1 page)
26 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 23 June 2017 with updates (4 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
21 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
24 June 2016Annual return made up to 23 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 2
(5 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
12 February 2016Total exemption small company accounts made up to 31 July 2015 (5 pages)
1 December 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 05/11/2015
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
1 December 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Shares sub-divided 05/11/2015
(4 pages)
18 November 2015Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Sub division of cap 05/11/2015
(8 pages)
18 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub division of cap 05/11/2015
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(8 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
29 June 2015Annual return made up to 23 June 2015 with a full list of shareholders
Statement of capital on 2015-06-29
  • GBP 2
(5 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
9 January 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
27 June 2014Annual return made up to 23 June 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 2
(5 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 31 July 2013 (5 pages)
6 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
6 August 2013Annual return made up to 23 June 2013 with a full list of shareholders (5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
19 April 2013Total exemption small company accounts made up to 31 July 2012 (5 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
6 July 2012Annual return made up to 23 June 2012 with a full list of shareholders (5 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 July 2011 (5 pages)
5 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
5 August 2011Annual return made up to 23 June 2011 with a full list of shareholders (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
4 May 2011Total exemption small company accounts made up to 31 July 2010 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
27 August 2010Particulars of a mortgage or charge / charge no: 2 (5 pages)
9 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
9 August 2010Annual return made up to 23 June 2010 with a full list of shareholders (5 pages)
9 August 2010Director's details changed for Ms Leanne Joy Tritton on 23 June 2010 (2 pages)
9 August 2010Secretary's details changed for Leanne Joy Tritton on 23 June 2010 (1 page)
9 August 2010Director's details changed for Ms Leanne Joy Tritton on 23 June 2010 (2 pages)
9 August 2010Secretary's details changed for Leanne Joy Tritton on 23 June 2010 (1 page)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
7 September 2009Director and secretary's change of particulars / leanne tritton / 07/09/2009 (1 page)
7 September 2009Return made up to 23/06/09; full list of members (3 pages)
7 September 2009Director and secretary's change of particulars / leanne tritton / 07/09/2009 (1 page)
7 September 2009Return made up to 23/06/09; full list of members (3 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
27 May 2009Total exemption small company accounts made up to 31 July 2008 (5 pages)
26 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
26 August 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
21 August 2008Return made up to 23/06/08; full list of members (3 pages)
21 August 2008Return made up to 23/06/08; full list of members (3 pages)
23 August 2007Return made up to 23/06/07; full list of members (2 pages)
23 August 2007Return made up to 23/06/07; full list of members (2 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
23 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
28 September 2006Return made up to 23/06/06; full list of members (2 pages)
28 September 2006Return made up to 23/06/06; full list of members (2 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
21 April 2006Total exemption small company accounts made up to 31 July 2005 (5 pages)
2 July 2005Return made up to 23/06/05; full list of members (7 pages)
2 July 2005Return made up to 23/06/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
1 March 2005Total exemption small company accounts made up to 31 July 2004 (5 pages)
17 June 2004Return made up to 23/06/04; full list of members (7 pages)
17 June 2004Return made up to 23/06/04; full list of members (7 pages)
3 April 2004Registered office changed on 03/04/04 from: 31 earl street london EC2A 2AL (1 page)
3 April 2004Registered office changed on 03/04/04 from: 31 earl street, london, EC2A 2AL (1 page)
21 January 2004Director resigned (2 pages)
21 January 2004Director resigned (2 pages)
4 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
4 December 2003Total exemption small company accounts made up to 31 July 2003 (5 pages)
30 June 2003Return made up to 23/06/03; full list of members (7 pages)
30 June 2003Return made up to 23/06/03; full list of members (7 pages)
12 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
12 March 2003Total exemption small company accounts made up to 31 July 2002 (5 pages)
4 November 2002New director appointed (1 page)
4 November 2002New director appointed (1 page)
9 October 2002Director's particulars changed (1 page)
9 October 2002Director's particulars changed (1 page)
9 October 2002Secretary's particulars changed;director's particulars changed (1 page)
9 October 2002Secretary's particulars changed;director's particulars changed (1 page)
28 June 2002Return made up to 06/07/02; full list of members (7 pages)
28 June 2002Return made up to 06/07/02; full list of members (7 pages)
18 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
18 June 2002Total exemption small company accounts made up to 31 July 2001 (4 pages)
15 February 2002Registered office changed on 15/02/02 from: 1 cornhill, london, EC3V 3ND (1 page)
15 February 2002Registered office changed on 15/02/02 from: 1 cornhill london EC3V 3ND (1 page)
31 January 2002Particulars of mortgage/charge (3 pages)
31 January 2002Particulars of mortgage/charge (3 pages)
22 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 August 2001Return made up to 06/07/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
16 March 2001Accounts for a small company made up to 31 July 2000 (3 pages)
16 March 2001Accounts for a small company made up to 31 July 2000 (3 pages)
20 October 2000Registered office changed on 20/10/00 from: unit 12 47-49 tudor road, london, E9 7SN (1 page)
20 October 2000Registered office changed on 20/10/00 from: unit 12 47-49 tudor road london E9 7SN (1 page)
10 August 2000Return made up to 06/07/00; full list of members (6 pages)
10 August 2000Return made up to 06/07/00; full list of members (6 pages)
23 September 1999Registered office changed on 23/09/99 from: 5 saint agnes close london E9 7HS (1 page)
23 September 1999Registered office changed on 23/09/99 from: 5 saint agnes close, london, E9 7HS (1 page)
12 July 1999Director resigned (1 page)
12 July 1999New director appointed (2 pages)
12 July 1999New secretary appointed;new director appointed (2 pages)
12 July 1999New director appointed (2 pages)
12 July 1999New secretary appointed;new director appointed (2 pages)
12 July 1999Director resigned (1 page)
12 July 1999Secretary resigned (1 page)
12 July 1999Secretary resigned (1 page)
6 July 1999Incorporation (16 pages)
6 July 1999Incorporation (16 pages)