Company NameJade Film Partner 1 Limited
DirectorDuncan Murray Reid
Company StatusActive
Company Number04182963
CategoryPrivate Limited Company
Incorporation Date20 March 2001(23 years ago)

Business Activity

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

Directors

Director NameMr Duncan Murray Reid
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 2001(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(5 years, 6 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence AddressParcels Building 14 Bird Street
London
W1U 1BU
Director NamePatrick Anthony McKenna
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCoxtie House
Lincolns Lane Coxtie Green
Brentwood
Essex
CM14 5RS
Secretary NameMr Duncan Murray Reid
NationalityBritish
StatusResigned
Appointed20 March 2001(same day as company formation)
RoleCompany 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
Appointed06 August 2001(4 months, 2 weeks 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
Secretary NameMs Susan Elizabeth Ford
NationalityBritish
StatusResigned
Appointed23 June 2006(5 years, 3 months 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 NameMs Susan Elizabeth Ford
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2007(6 years, 5 months after company formation)
Appointment Duration8 months, 1 week (resigned 09 May 2008)
RoleFinance 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(7 years, 5 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(8 years, 2 months 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(8 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 November 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(8 years, 2 months after company formation)
Appointment Duration6 years, 6 months (resigned 01 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameEmma Louise Greenfield
StatusResigned
Appointed21 July 2016(15 years, 4 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 April 2018)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Secretary NameJennifer Wright
StatusResigned
Appointed06 April 2018(17 years after company formation)
Appointment Duration1 year (resigned 11 April 2019)
RoleCompany Director
Correspondence Address15 Golden Square
London
W1F 9JG
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 March 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitetheingeniousgroup.co.uk
Telephone07 201414161
Telephone regionMobile

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

1 at £1Ingenious Media LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,354,067
Gross Profit£1,354,067
Net Worth-£6,781,685
Current Liabilities£1

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due25 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End25 December

Returns

Latest Return7 December 2023 (3 months, 3 weeks ago)
Next Return Due21 December 2024 (8 months, 3 weeks from now)

Filing History

30 October 2023Accounts for a dormant company made up to 31 December 2022 (7 pages)
6 March 2023Secretary's details changed for Sarah Cruickshank on 1 March 2023 (1 page)
6 March 2023Change of details for Freeshire Limited as a person with significant control on 1 March 2023 (2 pages)
6 March 2023Director's details changed for Mr Neil Andrew Forster on 1 March 2023 (2 pages)
6 March 2023Change of details for Ingenious Media Limited as a person with significant control on 17 October 2020 (2 pages)
6 March 2023Director's details changed for Mr Duncan Murray Reid on 1 March 2023 (2 pages)
3 March 2023Change of details for a person with significant control (2 pages)
2 March 2023Registered office address changed from 15 Golden Square London W1F 9JG to Parcels Building 14 Bird Street London W1U 1BU on 2 March 2023 (1 page)
7 December 2022Confirmation statement made on 7 December 2022 with no updates (3 pages)
21 September 2022Accounts for a dormant company made up to 31 December 2021 (7 pages)
9 December 2021Confirmation statement made on 7 December 2021 with no updates (3 pages)
28 September 2021Accounts for a dormant company made up to 31 December 2020 (7 pages)
2 April 2021Accounts for a small company made up to 31 December 2019 (18 pages)
21 December 2020Previous accounting period shortened from 26 December 2019 to 25 December 2019 (1 page)
25 November 2020Confirmation statement made on 25 November 2020 with updates (5 pages)
22 October 2019Confirmation statement made on 13 October 2019 with updates (4 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (17 pages)
12 April 2019Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page)
21 November 2018Current accounting period extended from 27 June 2018 to 26 December 2018 (1 page)
19 October 2018Confirmation statement made on 13 October 2018 with updates (4 pages)
28 June 2018Accounts for a small company made up to 30 June 2017 (17 pages)
13 April 2018Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 (1 page)
13 April 2018Appointment of Jennifer Wright as a secretary on 6 April 2018 (2 pages)
27 March 2018Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page)
31 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
31 October 2017Confirmation statement made on 13 October 2017 with updates (5 pages)
27 September 2017Accounts for a small company made up to 30 June 2016 (18 pages)
27 September 2017Accounts for a small company made up to 30 June 2016 (18 pages)
27 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
27 June 2017Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
30 March 2017Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page)
1 February 2017Confirmation statement made on 30 January 2017 with updates (6 pages)
21 July 2016Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 (2 pages)
21 July 2016Appointment of Emma Louise Greenfield as a secretary on 21 July 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)
11 April 2016Full accounts made up to 30 June 2015 (14 pages)
11 April 2016Full accounts made up to 30 June 2015 (14 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
8 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 1
(6 pages)
15 December 2015Termination of appointment of Sebastian James Speight as a director on 1 December 2015 (1 page)
15 December 2015Termination of appointment of Sebastian James Speight as a director on 1 December 2015 (1 page)
3 December 2015Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015 (1 page)
3 December 2015Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015 (1 page)
25 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
25 September 2015Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(8 pages)
16 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 1
(8 pages)
29 December 2014Full accounts made up to 5 April 2014 (14 pages)
29 December 2014Full accounts made up to 5 April 2014 (14 pages)
29 December 2014Full accounts made up to 5 April 2014 (14 pages)
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)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(9 pages)
3 February 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-02-03
  • GBP 1
(9 pages)
3 January 2014Full accounts made up to 5 April 2013 (15 pages)
3 January 2014Full accounts made up to 5 April 2013 (15 pages)
3 January 2014Full accounts made up to 5 April 2013 (15 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)
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)
19 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
19 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (6 pages)
7 January 2013Full accounts made up to 5 April 2012 (15 pages)
7 January 2013Full accounts made up to 5 April 2012 (15 pages)
7 January 2013Full accounts made up to 5 April 2012 (15 pages)
1 August 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
1 August 2012Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
9 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
10 October 2011Full accounts made up to 5 April 2011 (13 pages)
10 October 2011Full accounts made up to 5 April 2011 (13 pages)
10 October 2011Full accounts made up to 5 April 2011 (13 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
2 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 5 April 2010 (13 pages)
5 October 2010Full accounts made up to 5 April 2010 (13 pages)
5 October 2010Full accounts made up to 5 April 2010 (13 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)
15 February 2010Statement of company's objects (2 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
11 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (6 pages)
26 January 2010Full accounts made up to 5 April 2009 (13 pages)
26 January 2010Full accounts made up to 5 April 2009 (13 pages)
26 January 2010Full accounts made up to 5 April 2009 (13 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 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 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)
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 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 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)
25 February 2009Return made up to 30/01/09; full list of members (4 pages)
25 February 2009Return made up to 30/01/09; full list of members (4 pages)
6 January 2009Amended full accounts made up to 5 April 2008 (13 pages)
6 January 2009Amended full accounts made up to 5 April 2008 (13 pages)
6 January 2009Amended full accounts made up to 5 April 2008 (13 pages)
28 August 2008Director appointed neil andrew forster (2 pages)
28 August 2008Director appointed neil andrew forster (2 pages)
15 July 2008Full accounts made up to 5 April 2008 (12 pages)
15 July 2008Full accounts made up to 5 April 2008 (12 pages)
15 July 2008Full accounts made up to 5 April 2008 (12 pages)
13 May 2008Appointment terminated director susan ford (1 page)
13 May 2008Appointment terminated director susan ford (1 page)
27 February 2008Return made up to 30/01/08; full list of members (4 pages)
27 February 2008Return made up to 30/01/08; full list of members (4 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 pages)
28 January 2008Accounts for a dormant company made up to 31 March 2007 (5 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)
18 September 2007New director appointed (1 page)
18 September 2007New director appointed (1 page)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
1 August 2007Auditor's resignation (1 page)
1 August 2007Auditor's resignation (1 page)
3 July 2007Director's particulars changed (1 page)
3 July 2007Director's particulars changed (1 page)
29 March 2007Return made up to 20/03/07; full list of members (2 pages)
29 March 2007Return made up to 20/03/07; full list of members (2 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
7 February 2007Accounts for a dormant company made up to 31 March 2006 (4 pages)
2 November 2006New secretary appointed (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006Secretary resigned (1 page)
2 November 2006New secretary appointed (1 page)
1 November 2006Director resigned (1 page)
1 November 2006Director resigned (1 page)
23 June 2006Secretary resigned (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006New secretary appointed (1 page)
23 June 2006Secretary resigned (1 page)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
21 March 2006Return made up to 20/03/06; full list of members (2 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
2 February 2006Accounts for a dormant company made up to 31 March 2005 (3 pages)
31 March 2005Return made up to 20/03/05; full list of members (2 pages)
31 March 2005Return made up to 20/03/05; full list of members (2 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
28 January 2005Accounts for a dormant company made up to 31 March 2004 (3 pages)
24 March 2004Return made up to 20/03/04; full list of members (7 pages)
24 March 2004Return made up to 20/03/04; full list of members (7 pages)
30 December 2003Director's particulars changed (1 page)
30 December 2003Director's particulars changed (1 page)
29 October 2003Full accounts made up to 31 March 2003 (13 pages)
29 October 2003Full accounts made up to 31 March 2003 (13 pages)
27 March 2003Return made up to 20/03/03; full list of members (7 pages)
27 March 2003Return made up to 20/03/03; full list of members (7 pages)
21 November 2002Full accounts made up to 31 March 2002 (25 pages)
21 November 2002Full accounts made up to 31 March 2002 (25 pages)
27 March 2002Return made up to 20/03/02; full list of members (7 pages)
27 March 2002Return made up to 20/03/02; full list of members (7 pages)
19 September 2001New director appointed (3 pages)
19 September 2001New director appointed (3 pages)
30 March 2001New secretary appointed (2 pages)
30 March 2001New director appointed (3 pages)
30 March 2001Secretary resigned (1 page)
30 March 2001New secretary appointed (2 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (3 pages)
30 March 2001New director appointed (3 pages)
30 March 2001Director resigned (1 page)
30 March 2001New director appointed (3 pages)
30 March 2001Secretary resigned (1 page)
20 March 2001Incorporation (17 pages)
20 March 2001Incorporation (17 pages)