London
W1F 9JG
Secretary Name | Sarah Cruickshank |
---|---|
Status | Closed |
Appointed | 11 October 2006(5 years, 2 months after company formation) |
Appointment Duration | 15 years, 6 months (closed 26 April 2022) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Neil Andrew Forster |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Closed |
Appointed | 18 August 2008(7 years after company formation) |
Appointment Duration | 13 years, 8 months (closed 26 April 2022) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Patrick Anthony McKenna |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Coxtie House Lincolns Lane Coxtie Green Brentwood Essex CM14 5RS |
Director Name | John Leonard Boyton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Mr Duncan Murray Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 96 Wise Lane London NW7 2RD |
Secretary Name | Ms Susan Elizabeth Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 2006(4 years, 10 months 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 | Ms Susan Elizabeth Ford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 August 2007(6 years, 1 month after company formation) |
Appointment Duration | 8 months, 1 week (resigned 09 May 2008) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kempe Road Queens Park London NW6 6SL |
Director Name | Mr James Henry Michael Clayton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(7 years, 10 months 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(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 30 November 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(7 years, 10 months after company formation) |
Appointment Duration | 6 years, 6 months (resigned 01 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Emma Louise Greenfield |
---|---|
Status | Resigned |
Appointed | 21 July 2016(14 years, 11 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 06 April 2018) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Jennifer Wright |
---|---|
Status | Resigned |
Appointed | 06 April 2018(16 years, 8 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2001(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | theingeniousgroup.co.uk |
---|---|
Telephone | 07 201414161 |
Telephone region | Mobile |
Registered Address | 15 Golden Square London W1F 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ingenious Media LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 26 December |
13 January 2021 | Confirmation statement made on 13 January 2021 with updates (5 pages) |
---|---|
13 October 2020 | Accounts for a dormant company made up to 31 December 2019 (4 pages) |
25 November 2019 | Confirmation statement made on 16 November 2019 with no updates (3 pages) |
24 September 2019 | Accounts for a dormant company made up to 31 December 2018 (4 pages) |
12 April 2019 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page) |
27 November 2018 | Confirmation statement made on 16 November 2018 with updates (4 pages) |
21 November 2018 | Current accounting period extended from 30 June 2018 to 26 December 2018 (1 page) |
13 April 2018 | Appointment of Jennifer Wright as a secretary on 6 April 2018 (2 pages) |
13 April 2018 | Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 (1 page) |
28 March 2018 | Accounts for a dormant company made up to 30 June 2017 (4 pages) |
21 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
21 November 2017 | Confirmation statement made on 16 November 2017 with updates (5 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
21 March 2017 | Accounts for a dormant company made up to 30 June 2016 (4 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
9 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
21 July 2016 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Emma Louise Greenfield as a secretary on 21 July 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) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
22 March 2016 | Accounts for a dormant company made up to 30 June 2015 (4 pages) |
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
9 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-09
|
16 December 2015 | Termination of appointment of Sebastian James Speight as a director on 1 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Sebastian James Speight as a director on 1 December 2015 (1 page) |
16 December 2015 | Termination of appointment of Sebastian James Speight as a director on 1 December 2015 (1 page) |
3 December 2015 | Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015 (1 page) |
3 December 2015 | Termination of appointment of Matthew Taylor Bugden as a director on 30 November 2015 (1 page) |
25 September 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
25 September 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
16 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-16
|
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
29 December 2014 | Accounts for a dormant company made up to 31 March 2014 (4 pages) |
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) |
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
11 February 2014 | Annual return made up to 30 January 2014 with a full list of shareholders Statement of capital on 2014-02-11
|
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 pages) |
3 January 2014 | Accounts for a dormant company made up to 31 March 2013 (4 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 | 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) |
11 September 2013 | Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages) |
19 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
19 February 2013 | Annual return made up to 30 January 2013 with a full list of shareholders (6 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 pages) |
3 January 2013 | Accounts for a dormant company made up to 31 March 2012 (4 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) |
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
9 February 2012 | Annual return made up to 30 January 2012 with a full list of shareholders (6 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
24 October 2011 | Accounts for a dormant company made up to 31 March 2011 (4 pages) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
9 February 2011 | Annual return made up to 30 January 2011 with a full list of shareholders (6 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
4 January 2011 | Accounts for a dormant company made up to 31 March 2010 (4 pages) |
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Statement of company's objects (2 pages) |
16 February 2010 | Resolutions
|
16 February 2010 | Resolutions
|
12 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
12 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 pages) |
30 January 2010 | Accounts for a dormant company made up to 31 March 2009 (4 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 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) |
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 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) |
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) |
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) |
15 June 2009 | Director appointed sebastian james speight (1 page) |
15 June 2009 | Director appointed sebastian james speight (1 page) |
10 June 2009 | Director appointed matthew taylor bugden (1 page) |
10 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) |
20 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
20 February 2009 | Return made up to 30/01/09; full list of members (4 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
27 December 2008 | Accounts for a dormant company made up to 31 March 2008 (4 pages) |
29 August 2008 | Director appointed neil andrew forster (2 pages) |
29 August 2008 | Director appointed neil andrew forster (2 pages) |
13 May 2008 | Appointment terminated director susan ford (1 page) |
13 May 2008 | Appointment terminated director susan ford (1 page) |
27 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
27 February 2008 | Return made up to 30/01/08; full list of members (4 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 pages) |
28 January 2008 | Accounts for a dormant company made up to 31 March 2007 (5 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) |
18 September 2007 | New director appointed (1 page) |
18 September 2007 | New director appointed (1 page) |
14 August 2007 | Resolutions
|
14 August 2007 | Resolutions
|
10 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
10 August 2007 | Return made up to 01/08/07; full list of members (2 pages) |
1 August 2007 | Auditor's resignation (1 page) |
1 August 2007 | Auditor's resignation (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
3 July 2007 | Director's particulars changed (1 page) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (4 pages) |
2 November 2006 | New secretary appointed (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | Secretary resigned (1 page) |
2 November 2006 | New secretary appointed (1 page) |
1 November 2006 | Director resigned (1 page) |
1 November 2006 | Director resigned (1 page) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
14 August 2006 | Return made up to 01/08/06; full list of members (2 pages) |
23 June 2006 | New secretary appointed (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (1 page) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
2 February 2006 | Accounts for a dormant company made up to 31 March 2005 (3 pages) |
19 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
19 September 2005 | Return made up to 01/08/05; full list of members (2 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
28 January 2005 | Accounts for a dormant company made up to 31 March 2004 (3 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
11 August 2004 | Return made up to 01/08/04; full list of members (7 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
4 February 2004 | Full accounts made up to 31 March 2003 (12 pages) |
29 December 2003 | Director's particulars changed (1 page) |
29 December 2003 | Director's particulars changed (1 page) |
19 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
19 August 2003 | Return made up to 01/08/03; full list of members (7 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
3 February 2003 | Full accounts made up to 31 March 2002 (12 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
8 August 2002 | Return made up to 01/08/02; full list of members (7 pages) |
26 September 2001 | New director appointed (3 pages) |
26 September 2001 | New director appointed (3 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New director appointed (3 pages) |
23 August 2001 | New secretary appointed (2 pages) |
22 August 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
22 August 2001 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
1 August 2001 | Incorporation (17 pages) |
1 August 2001 | Incorporation (17 pages) |