Company NameIgnite Music & Entertainment Limited
DirectorFahri Kerem Hussein Ecvet
Company StatusActive
Company Number03896257
CategoryPrivate Limited Company
Incorporation Date17 December 1999(24 years, 4 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Fahri Kerem Hussein Ecvet
Date of BirthAugust 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(13 years, 6 months after company formation)
Appointment Duration10 years, 9 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address71-91 7th Floor, Aldwych House
Aldwych
London
WC2B 4HN
Director NameMr Ian William Saunders
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleChartered Secretary
Country of ResidenceEngland
Correspondence Address85 Estcourt Road
Woodside
London
SE25 4SA
Director NameMrs Diana Rachelle Goldsmith
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 81 Harley House
28-32 Marylebone Road
London
NW1 5HN
Director NameMr Harvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleEntertainments Promoter
Country of ResidenceEngland
Correspondence AddressFlat 81 Harley House
28-32 Marylebone Road
London
NW1 5HN
Secretary NameMrs Diana Rachelle Goldsmith
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleProperty Manager
Country of ResidenceEngland
Correspondence AddressFlat 81 Harley House
28-32 Marylebone Road
London
NW1 5HN
Secretary NameJustine Victoria Parsons
NationalityBritish
StatusResigned
Appointed17 December 1999(same day as company formation)
RoleCompany Director
Correspondence Address25 Blythe Hill
St Pauls Cray
Orpington
Kent
BR5 2RP
Director NameKevin Wall
Date of BirthMarch 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2006(6 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 July 2013)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address703 N Arden Drive
Beverly Hills
California
90210
United States
Director NameMark Driscoll
Date of BirthJanuary 1951 (Born 73 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address197 McWhorter Drive
Fitzgerald
Ga
31750
United States
Director NameSusan Driscoll
Date of BirthOctober 1963 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed09 August 2006(6 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 30 September 2008)
RoleCompany Director
Correspondence Address197 McWhorter Drive
Fitzgerald
Ga
31750
United States
Secretary NameRaymond O'Hora
NationalityIrish
StatusResigned
Appointed09 August 2006(6 years, 7 months after company formation)
Appointment Duration1 year (resigned 09 August 2007)
RoleCompany Director
Correspondence Address67 St Paul's Road
Islington
London
N1 2LT
Secretary NameAidan Carroll
NationalityBritish
StatusResigned
Appointed09 August 2007(7 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 10 September 2008)
RoleCompany Director
Correspondence Address57 Horn Park Lane
London
SE12 8AP
Secretary NameMr Frederick Porro
NationalityAmerican
StatusResigned
Appointed10 September 2008(8 years, 8 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 April 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address38 Warwick Chambers
Pater Street
London
W8 6EW
Secretary NameTracey Anne Day
StatusResigned
Appointed01 April 2009(9 years, 3 months after company formation)
Appointment Duration4 years, 3 months (resigned 01 July 2013)
RoleCompany Director
Correspondence Address5 Sheringham Road
London
SE20 7YH
Director NameMr David Barnett Kogan
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(13 years, 6 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 24 January 2014)
RoleMedia Executive
Country of ResidenceEngland
Correspondence Address5th Floor 33 Soho Square
London
W1D 3QU
Director NameSara Munds
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(13 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 September 2014)
RoleMedia Executive
Country of ResidenceUnited Kindom
Correspondence Address5th Floor 33 Soho Square
London
W1D 3QU
Secretary NameTrista Schroeder
NationalityBritish
StatusResigned
Appointed01 July 2013(13 years, 6 months after company formation)
Appointment Duration2 years, 9 months (resigned 20 April 2016)
RoleCompany Director
Correspondence Address10960 Wilshere Boulevard
Suite 2200
Los Angeles
Ca 90024
United States
Director NameMs Joanne Catherine Quillan
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2014(14 years, 9 months after company formation)
Appointment Duration1 year, 11 months (resigned 25 August 2016)
RoleSvp Finance & Operations
Country of ResidenceUnited Kingdom
Correspondence Address33 Soho Square
London
W1D 3QU

Contact

Websiteharveygoldsmith.com

Location

Registered Address71-91 7th Floor, Aldwych House
Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Ignite Europe LTD
100.00%
Ordinary

Financials

Year2014
Turnover£521,607
Gross Profit£101,532
Net Worth£175,529
Cash£118,285
Current Liabilities£198,467

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 December 2023 (4 months ago)
Next Return Due29 December 2024 (8 months, 1 week from now)

Charges

23 June 2010Delivered on: 25 June 2010
Persons entitled: Coutts & Company

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

Filing History

29 November 2023Compulsory strike-off action has been discontinued (1 page)
22 November 2023Micro company accounts made up to 31 December 2022 (3 pages)
15 December 2022Confirmation statement made on 15 December 2022 with no updates (3 pages)
8 November 2022Micro company accounts made up to 31 December 2021 (3 pages)
14 June 2022Administrative restoration application (3 pages)
14 June 2022Confirmation statement made on 16 December 2021 with no updates (2 pages)
24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
31 December 2021Micro company accounts made up to 31 December 2020 (3 pages)
30 June 2021Satisfaction of charge 1 in full (1 page)
5 January 2021Confirmation statement made on 16 December 2020 with no updates (3 pages)
4 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
11 July 2019Accounts for a small company made up to 31 December 2018 (13 pages)
17 December 2018Confirmation statement made on 17 December 2018 with no updates (3 pages)
19 June 2018Full accounts made up to 31 December 2017 (18 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 December 2017Confirmation statement made on 17 December 2017 with no updates (3 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (17 pages)
19 May 2017Accounts for a small company made up to 31 December 2016 (17 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
3 January 2017Confirmation statement made on 17 December 2016 with updates (6 pages)
25 August 2016Termination of appointment of Joanne Catherine Quillan as a director on 25 August 2016 (1 page)
25 August 2016Termination of appointment of Joanne Catherine Quillan as a director on 25 August 2016 (1 page)
24 August 2016Full accounts made up to 31 December 2015 (18 pages)
24 August 2016Full accounts made up to 31 December 2015 (18 pages)
26 July 2016Registered office address changed from 5th Floor 33 Soho Square London W1D 3QU to 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN on 26 July 2016 (1 page)
26 July 2016Registered office address changed from 5th Floor 33 Soho Square London W1D 3QU to 71-91 7th Floor, Aldwych House Aldwych London WC2B 4HN on 26 July 2016 (1 page)
14 July 2016Termination of appointment of Trista Schroeder as a secretary on 20 April 2016 (1 page)
14 July 2016Termination of appointment of Trista Schroeder as a secretary on 20 April 2016 (1 page)
22 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
22 February 2016Annual return made up to 17 December 2015 with a full list of shareholders
Statement of capital on 2016-02-22
  • GBP 2
(4 pages)
6 June 2015Full accounts made up to 31 December 2014 (14 pages)
6 June 2015Full accounts made up to 31 December 2014 (14 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
6 January 2015Annual return made up to 17 December 2014 with a full list of shareholders
Statement of capital on 2015-01-06
  • GBP 2
(4 pages)
5 December 2014Full accounts made up to 31 December 2013 (12 pages)
5 December 2014Full accounts made up to 31 December 2013 (12 pages)
25 September 2014Appointment of Ms Joanne Catherine Quillan as a director on 25 September 2014 (2 pages)
25 September 2014Appointment of Ms Joanne Catherine Quillan as a director on 25 September 2014 (2 pages)
4 September 2014Termination of appointment of Sara Munds as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Sara Munds as a director on 4 September 2014 (1 page)
4 September 2014Termination of appointment of Sara Munds as a director on 4 September 2014 (1 page)
29 January 2014Termination of appointment of David Kogan as a director (1 page)
29 January 2014Termination of appointment of David Kogan as a director (1 page)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
13 January 2014Annual return made up to 17 December 2013 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 2
(4 pages)
18 July 2013Appointment of Trista Schroeder as a secretary (3 pages)
18 July 2013Appointment of Trista Schroeder as a secretary (3 pages)
15 July 2013Appointment of Mr David Barnett Kogan as a director (3 pages)
15 July 2013Appointment of Mr David Barnett Kogan as a director (3 pages)
15 July 2013Termination of appointment of Harvey Goldsmith as a director (2 pages)
15 July 2013Termination of appointment of Tracey Day as a secretary (2 pages)
15 July 2013Termination of appointment of Tracey Day as a secretary (2 pages)
15 July 2013Appointment of Fahri Kerem Hussein Ecvet as a director (3 pages)
15 July 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 15 July 2013 (2 pages)
15 July 2013Appointment of Sara Munds as a director (3 pages)
15 July 2013Appointment of Sara Munds as a director (3 pages)
15 July 2013Termination of appointment of Kevin Wall as a director (2 pages)
15 July 2013Termination of appointment of Kevin Wall as a director (2 pages)
15 July 2013Appointment of Fahri Kerem Hussein Ecvet as a director (3 pages)
15 July 2013Termination of appointment of Harvey Goldsmith as a director (2 pages)
15 July 2013Registered office address changed from 58-60 Berners Street London W1T 3JS on 15 July 2013 (2 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
20 June 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
5 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
5 February 2013Annual return made up to 17 December 2012 with a full list of shareholders (5 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
5 September 2012Accounts for a small company made up to 31 December 2011 (5 pages)
30 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
30 January 2012Annual return made up to 17 December 2011 with a full list of shareholders (5 pages)
13 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
13 July 2011Accounts for a small company made up to 31 December 2010 (5 pages)
24 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
24 January 2011Annual return made up to 17 December 2010 with a full list of shareholders (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
3 October 2010Accounts for a small company made up to 31 December 2009 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 June 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
25 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
25 January 2010Annual return made up to 17 December 2009 with a full list of shareholders (5 pages)
11 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
11 July 2009Accounts for a small company made up to 31 December 2008 (5 pages)
8 May 2009Secretary appointed tracey anne day (1 page)
8 May 2009Secretary appointed tracey anne day (1 page)
7 May 2009Appointment terminated secretary frederick porro (1 page)
7 May 2009Appointment terminated secretary frederick porro (1 page)
18 March 2009Return made up to 17/12/08; full list of members (3 pages)
18 March 2009Return made up to 17/12/08; full list of members (3 pages)
17 March 2009Appointment terminated director mark driscoll (1 page)
17 March 2009Appointment terminated director susan driscoll (1 page)
17 March 2009Appointment terminated director mark driscoll (1 page)
17 March 2009Appointment terminated director susan driscoll (1 page)
11 March 2009Company name changed ignition music & entertainment LIMITED\certificate issued on 11/03/09 (2 pages)
11 March 2009Company name changed ignition music & entertainment LIMITED\certificate issued on 11/03/09 (2 pages)
30 September 2008Secretary appointed frederick porro (1 page)
30 September 2008Secretary appointed frederick porro (1 page)
29 September 2008Appointment terminated secretary aidan carroll (1 page)
29 September 2008Appointment terminated secretary aidan carroll (1 page)
6 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
6 August 2008Accounts for a small company made up to 31 December 2007 (6 pages)
24 April 2008Registered office changed on 24/04/2008 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
24 April 2008Registered office changed on 24/04/2008 from prospect house 2 athenaeum road whetstone london N20 9YU (1 page)
8 February 2008Return made up to 17/12/07; full list of members (3 pages)
8 February 2008Return made up to 17/12/07; full list of members (3 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned (1 page)
6 August 2007Return made up to 17/12/06; full list of members (6 pages)
6 August 2007Return made up to 17/12/06; full list of members (6 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
20 July 2007Accounts for a small company made up to 31 December 2006 (5 pages)
16 July 2007Secretary's particulars changed (1 page)
16 July 2007Secretary's particulars changed (1 page)
13 July 2007New director appointed (2 pages)
13 July 2007New director appointed (2 pages)
3 July 2007Registered office changed on 03/07/07 from: 55 loudoun road st johns wood london NW8 0DL (1 page)
3 July 2007Registered office changed on 03/07/07 from: 55 loudoun road st johns wood london NW8 0DL (1 page)
20 October 2006Company name changed holding-on productions LIMITED\certificate issued on 20/10/06 (2 pages)
20 October 2006Company name changed holding-on productions LIMITED\certificate issued on 20/10/06 (2 pages)
16 October 2006New secretary appointed (2 pages)
16 October 2006New secretary appointed (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 235 old marylebone road london NW1 5QT (1 page)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006Secretary resigned;director resigned (1 page)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006New director appointed (2 pages)
1 September 2006Registered office changed on 01/09/06 from: 235 old marylebone road london NW1 5QT (1 page)
1 September 2006New director appointed (2 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
29 March 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
27 March 2006Company name changed harvey goldsmith productions lim ited\certificate issued on 27/03/06 (3 pages)
27 March 2006Company name changed harvey goldsmith productions lim ited\certificate issued on 27/03/06 (3 pages)
19 December 2005Return made up to 17/12/05; full list of members (2 pages)
19 December 2005Return made up to 17/12/05; full list of members (2 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
29 September 2005Total exemption small company accounts made up to 31 December 2004 (3 pages)
17 December 2004Return made up to 17/12/04; full list of members (2 pages)
17 December 2004Return made up to 17/12/04; full list of members (2 pages)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
15 April 2004Accounts for a dormant company made up to 31 December 2003 (1 page)
23 December 2003Return made up to 17/12/03; full list of members (2 pages)
23 December 2003Return made up to 17/12/03; full list of members (2 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
20 March 2003Accounts for a dormant company made up to 31 December 2002 (2 pages)
17 December 2002Return made up to 17/12/02; full list of members (2 pages)
17 December 2002Return made up to 17/12/02; full list of members (2 pages)
11 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
11 March 2002Accounts for a dormant company made up to 31 December 2001 (1 page)
27 December 2001Return made up to 17/12/01; full list of members (5 pages)
27 December 2001Return made up to 17/12/01; full list of members (5 pages)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
30 August 2001Accounts for a dormant company made up to 31 December 2000 (1 page)
9 January 2001Return made up to 17/12/00; full list of members (5 pages)
9 January 2001Return made up to 17/12/00; full list of members (5 pages)
30 June 2000Director's particulars changed (1 page)
30 June 2000Director's particulars changed (1 page)
30 June 2000Secretary's particulars changed;director's particulars changed (1 page)
30 June 2000Secretary's particulars changed;director's particulars changed (1 page)
4 January 2000New secretary appointed;new director appointed (2 pages)
4 January 2000Secretary resigned (1 page)
4 January 2000Secretary resigned (1 page)
4 January 2000New director appointed (3 pages)
4 January 2000New director appointed (3 pages)
4 January 2000New secretary appointed;new director appointed (2 pages)
4 January 2000Director resigned (1 page)
4 January 2000Director resigned (1 page)
17 December 1999Incorporation (17 pages)
17 December 1999Incorporation (17 pages)