Company NameIndie Kids International Limited
DirectorsJeremy Loch Mansell Banks and Timothy Walker Ricketts
Company StatusActive
Company Number04395436
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)
Previous NameGg Kids International Limited

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jeremy Loch Mansell Banks
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHarvest Hill Farm Riverside
Blackboys
East Sussex
TN22 4EX
Secretary NameMrs Jeanine East
StatusCurrent
Appointed21 November 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address4th Floor 9 Kingsway
London
WC2B 6XF
Director NameMr Timothy Walker Ricketts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2024(22 years after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4th Floor 9 Kingsway
London
WC2B 6XF
Director NameMr Michael Simon Haggiag
Date of BirthMay 1947 (Born 77 years ago)
NationalityAmerican/French
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleProducer
Country of ResidenceUnited Kingdom
Correspondence Address17 Corringham Road
London
NW11 7BS
Director NameRobert William Maddicott
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2002(same day as company formation)
RoleExecutive Producer
Correspondence AddressHill House
Freshford
Bath
BA2 7WG
Director NameArnold Gelbart
Date of BirthApril 1940 (Born 84 years ago)
NationalityCanadian
StatusResigned
Appointed14 October 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 6 months (resigned 13 April 2007)
RoleCompany Director
Correspondence Address3635 Ave Henri-Julien
Montreal
Quebec
H2x 3h4
Director NameSimon Ever Jonathan John Haggiag
Date of BirthAugust 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed14 October 2003(1 year, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 27 September 2007)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address30 Eaton Square
London
SW1W 9DF
Director NameTimothy Walker Ricketts
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 5 months (resigned 14 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address49 Lakewood Road
Chandlers Ford
Hampshire
SO53 1EU
Secretary NameDavid Mark Glennon
NationalityBritish
StatusResigned
Appointed27 September 2007(5 years, 6 months after company formation)
Appointment Duration12 years, 1 month (resigned 21 November 2019)
RoleCompany Director
Correspondence Address42 Embercourt Road
Thames Ditton
Surrey
KT7 0LQ
Director NameHAL Directors Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websitecoolabi.com
Email address[email protected]

Location

Registered Address4th Floor 9 Kingsway
London
WC2B 6XF
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

7k at £0.01Coolabi LTD
100.00%
Ordinary

Financials

Year2014
Turnover£7,438
Gross Profit-£16,950
Net Worth£59,259
Cash£1,506
Current Liabilities£10,131

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

7 July 2022Delivered on: 11 July 2022
Persons entitled: Sanne Group (UK) Limited

Classification: A registered charge
Outstanding
6 July 2016Delivered on: 7 July 2016
Persons entitled: Pula Media and Technology Limited

Classification: A registered charge
Outstanding
14 November 2013Delivered on: 21 November 2013
Persons entitled: Edge Performance Vct PLC (As Trustee)

Classification: A registered charge
Particulars: Subject only to the right of any prior creditor under any prior security, each charging company with full title guarantee charges to the trustee as trustee for the security beneficiaries by way of fixed charge (and as regards all those parts of the freehold and leasehold property in england and wales now vested in such charging company by way of legal mortgage) as a continuing security for the payment and discharge of the secured obligations the following assets, both present and future, from time to time owned by the charging company or in which the charging company may from time to time have an interest:. All freehold and leasehold property of the charging company (including without limitation the property specified in schedule 3) and all liens, charges, options, agreements, rights and interests in or over land or the proceeds of sale of land and all buildings, fixtures (including trade fixtures) and fixed plant and machinery from time to time on such property or land together with all rights easements and privileges appurtenant to or benefiting the same;. All plant, machinery (other than that charged by clause 4.1.1) vehicles, computers and office and other equipment and the benefit of all contracts and warranties relating to the same;. All stocks, shares, bonds and securities of any kind whatsoever whether marketable or otherwise and all other interests (including but not limited to loan capital) in any person including all allotments, rights, benefits and advantages whatsoever at any time accruing, offered or arising in respect of or incidental to the same and all money or property accruing or offered at any time by way of conversion, redemption, bonus, preference, option, dividend, distribution, interest or otherwise in respect of them;. (Subject, in the case of any monies held in, or sums standing to the credit of, the collections account, to clause 8) the receivables;. All its rights, title and interest in and to cash at bank and (if different) any amount from time to time standing to the credit of any bank or other account with any security beneficiary or the trustee or with any other bank, financial institution or person (including, without limitation but subject to clause 8, the collections account);. The insurances and all proceeds of the insurances;. All uncalled capital and the goodwill of the charging company now or at any time in the future in existence; and. The intellectual property.. Each charging company with full title guarantee charges to the trustee as trustee for the security beneficiaries by way of floating charge as a continuing security for the payment and discharge of the secured obligations its undertaking and all its property, assets and rights whatsoever and wheresoever, both present and future, but excluding any property or assets from time to time or for the time being effectively charged to the trustee by way of fixed charge pursuant to clause 4.1.. please see the attached composite guarantee and debenture for more information.. Notification of addition to or amendment of charge.
Outstanding
3 October 2008Delivered on: 10 October 2008
Persons entitled: Coutts & Company

Classification: Charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All the intellectual property rights any goodwill of the company's business to which the intellectual property rights relate and to any other right which may arise with the intellectual property rights see image for full details.
Outstanding
3 October 2008Delivered on: 10 October 2008
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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
14 October 2003Delivered on: 29 October 2003
Satisfied on: 4 October 2007
Persons entitled: Prodem Inc.

Classification: Debenture
Secured details: The principal amount of £400,000 due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
9 March 2021Accounts for a small company made up to 31 March 2020 (15 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 December 2019Appointment of Mrs Jeanine East as a secretary on 21 November 2019 (2 pages)
3 December 2019Termination of appointment of David Mark Glennon as a secretary on 21 November 2019 (1 page)
16 October 2019Accounts for a small company made up to 31 March 2019 (14 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
6 October 2018Accounts for a small company made up to 31 March 2018 (14 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 December 2017Full accounts made up to 31 March 2017 (12 pages)
19 December 2017Full accounts made up to 31 March 2017 (12 pages)
16 November 2017Satisfaction of charge 3 in full (1 page)
16 November 2017Satisfaction of charge 2 in full (1 page)
16 November 2017Satisfaction of charge 2 in full (1 page)
16 November 2017Satisfaction of charge 3 in full (1 page)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 1 March 2017 with updates (5 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
4 January 2017Full accounts made up to 31 March 2016 (13 pages)
7 July 2016Registration of charge 043954360005, created on 6 July 2016 (51 pages)
7 July 2016Registration of charge 043954360005, created on 6 July 2016 (51 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 69.75
(5 pages)
10 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 69.75
(5 pages)
5 August 2015Full accounts made up to 31 March 2015 (9 pages)
5 August 2015Full accounts made up to 31 March 2015 (9 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 69.75
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 69.75
(5 pages)
3 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-03
  • GBP 69.75
(5 pages)
5 November 2014Accounts for a small company made up to 31 March 2014 (9 pages)
5 November 2014Accounts for a small company made up to 31 March 2014 (9 pages)
5 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
5 June 2014Previous accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 69.75
(5 pages)
6 March 2014Registered office address changed from , 1St Floor Watergate House 13-15 York Buildings, London, WC2N 6JU on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom (1 page)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 69.75
(5 pages)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 69.75
(5 pages)
6 March 2014Registered office address changed from , 9 Kingsway 4Th Floor, London, WC2B 6XF, United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from , 1St Floor Watergate House 13-15 York Buildings, London, WC2N 6JU on 6 March 2014 (1 page)
6 March 2014Register inspection address has been changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom (1 page)
6 March 2014Registered office address changed from , 9 Kingsway 4Th Floor, London, WC2B 6XF, United Kingdom on 6 March 2014 (1 page)
6 March 2014Registered office address changed from , 1St Floor Watergate House 13-15 York Buildings, London, WC2N 6JU on 6 March 2014 (1 page)
6 March 2014Registered office address changed from , 9 Kingsway 4Th Floor, London, WC2B 6XF, United Kingdom on 6 March 2014 (1 page)
21 November 2013Registration of charge 043954360004 (53 pages)
21 November 2013Registration of charge 043954360004 (53 pages)
27 September 2013Full accounts made up to 31 December 2012 (9 pages)
27 September 2013Full accounts made up to 31 December 2012 (9 pages)
11 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
28 March 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2010 (16 pages)
28 March 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (25 pages)
28 March 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2012 (19 pages)
28 March 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2012 (19 pages)
28 March 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2012 (19 pages)
28 March 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (25 pages)
28 March 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2011 (25 pages)
28 March 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2010 (16 pages)
28 March 2013Second filing of AR01 previously delivered to Companies House made up to 1 March 2010 (16 pages)
20 December 2012Annual return made up to 1 March 2008 with a full list of shareholders (10 pages)
20 December 2012Annual return made up to 1 March 2009 (10 pages)
20 December 2012Annual return made up to 1 March 2008 with a full list of shareholders (10 pages)
20 December 2012Annual return made up to 1 March 2008 with a full list of shareholders (10 pages)
20 December 2012Annual return made up to 1 March 2009 (10 pages)
20 December 2012Annual return made up to 1 March 2009 (10 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
2 October 2012Full accounts made up to 31 December 2011 (9 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2013
(6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2013
(6 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2013
(6 pages)
22 June 2011Full accounts made up to 31 December 2010 (11 pages)
22 June 2011Full accounts made up to 31 December 2010 (11 pages)
9 March 2011Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG United Kingdom (1 page)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2013
(6 pages)
9 March 2011Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG United Kingdom (1 page)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2013
(6 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2013
(6 pages)
11 August 2010Registered office address changed from , 48 Broadley Terrace, Marylebone, London, NW1 6LG on 11 August 2010 (1 page)
11 August 2010Registered office address changed from , 48 Broadley Terrace, Marylebone, London, NW1 6LG on 11 August 2010 (1 page)
4 May 2010Full accounts made up to 31 December 2009 (10 pages)
4 May 2010Full accounts made up to 31 December 2009 (10 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2013
(6 pages)
2 March 2010Register inspection address has been changed (1 page)
2 March 2010Director's details changed for Timothy Walker Ricketts on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2013
(6 pages)
2 March 2010Director's details changed for Timothy Walker Ricketts on 1 March 2010 (2 pages)
2 March 2010Annual return made up to 1 March 2010 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 28/03/2013
(6 pages)
2 March 2010Director's details changed for Timothy Walker Ricketts on 1 March 2010 (2 pages)
2 March 2010Register inspection address has been changed (1 page)
18 September 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
18 September 2009Accounting reference date extended from 30/06/2009 to 31/12/2009 alignment with parent or subsidiary (1 page)
2 April 2009Full accounts made up to 30 June 2008 (10 pages)
2 April 2009Full accounts made up to 30 June 2008 (10 pages)
3 March 2009Return made up to 01/03/09; full list of members (5 pages)
3 March 2009Return made up to 01/03/09; full list of members (5 pages)
2 March 2009Director's change of particulars / jeremy banks / 12/05/2008 (1 page)
2 March 2009Director's change of particulars / jeremy banks / 12/05/2008 (1 page)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 3 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
13 June 2008Full accounts made up to 31 March 2007 (16 pages)
13 June 2008Full accounts made up to 31 March 2007 (16 pages)
6 March 2008Return made up to 01/03/08; full list of members (5 pages)
6 March 2008Return made up to 01/03/08; full list of members (5 pages)
6 March 2008Appointment terminated secretary hal management LIMITED (1 page)
6 March 2008Appointment terminated secretary hal management LIMITED (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (3 pages)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Registered office changed on 08/10/07 from: harbottle and lewis, hanover house, 14 hanover square, london W1S 1HP (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (3 pages)
8 October 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Registered office changed on 08/10/07 from: harbottle and lewis, hanover house, 14 hanover square, london W1S 1HP (1 page)
8 October 2007New director appointed (3 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007New director appointed (3 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
4 October 2007Declaration of satisfaction of mortgage/charge (1 page)
6 September 2007Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
6 September 2007£ ic 94/69 20/08/07 £ sr [email protected]=25 (1 page)
6 September 2007£ ic 94/69 20/08/07 £ sr [email protected]=25 (1 page)
1 May 2007Director resigned (1 page)
1 May 2007Director resigned (1 page)
15 March 2007Return made up to 01/03/07; full list of members (7 pages)
15 March 2007Return made up to 01/03/07; full list of members (7 pages)
24 October 2006Full accounts made up to 31 March 2006 (14 pages)
24 October 2006Full accounts made up to 31 March 2006 (14 pages)
10 March 2006Return made up to 01/03/06; full list of members (8 pages)
10 March 2006Return made up to 01/03/06; full list of members (8 pages)
20 February 2006Full accounts made up to 31 March 2005 (13 pages)
20 February 2006Full accounts made up to 31 March 2005 (13 pages)
29 March 2005Return made up to 09/03/05; full list of members (8 pages)
29 March 2005Return made up to 09/03/05; full list of members (8 pages)
29 November 2004Full accounts made up to 31 March 2004 (14 pages)
29 November 2004Full accounts made up to 31 March 2004 (14 pages)
13 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
13 April 2004Total exemption full accounts made up to 31 March 2003 (12 pages)
5 April 2004Return made up to 10/03/04; full list of members (8 pages)
5 April 2004Return made up to 10/03/04; full list of members (8 pages)
29 November 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
29 November 2003Accounting reference date shortened from 30/04/03 to 31/03/03 (1 page)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
11 November 2003New director appointed (2 pages)
5 November 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
5 November 2003Accounting reference date extended from 31/03/03 to 30/04/03 (1 page)
4 November 2003Ad 15/10/03--------- £ si [email protected]=3 £ ic 91/94 (2 pages)
4 November 2003Ad 15/10/03--------- £ si [email protected]=3 £ ic 91/94 (2 pages)
4 November 2003Ad 15/10/03--------- £ si [email protected]=6 £ ic 85/91 (2 pages)
4 November 2003Ad 15/10/03--------- £ si [email protected]=6 £ ic 85/91 (2 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
29 October 2003Particulars of mortgage/charge (4 pages)
26 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
26 October 2003S-div 14/10/03 (1 page)
26 October 2003S-div 14/10/03 (1 page)
26 October 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(13 pages)
22 October 2003Ad 11/08/03--------- £ si 82@1=82 £ ic 3/85 (2 pages)
22 October 2003Ad 11/08/03--------- £ si 82@1=82 £ ic 3/85 (2 pages)
3 April 2003Return made up to 15/03/03; full list of members (6 pages)
3 April 2003Return made up to 15/03/03; full list of members (6 pages)
3 December 2002Ad 15/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
3 December 2002Ad 15/03/02--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 November 2002New director appointed (3 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (2 pages)
18 November 2002New director appointed (2 pages)
18 November 2002Director resigned (1 page)
18 November 2002New director appointed (3 pages)
27 March 2002Company name changed gg kids international LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed gg kids international LIMITED\certificate issued on 27/03/02 (2 pages)
15 March 2002Incorporation (19 pages)
15 March 2002Incorporation (19 pages)