Company NameIndie Kids Limited
DirectorsJeremy Loch Mansell Banks and Timothy Walker Ricketts
Company StatusActive
Company Number04395863
CategoryPrivate Limited Company
Incorporation Date15 March 2002(22 years, 1 month ago)

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
Director NameMr Timothy Walker Ricketts
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 September 2007(5 years, 6 months after company formation)
Appointment Duration16 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Lakewood Road
Chandlers Ford
Hampshire
SO53 1EU
Secretary NameMrs Jeanine East
StatusCurrent
Appointed21 November 2019(17 years, 8 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address9 Kingsway 4th Floor
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
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
W1R 0BE
Secretary NameHAL Management Limited (Corporation)
StatusResigned
Appointed15 March 2002(same day as company formation)
Correspondence AddressHanover House
14 Hanover Square
London
W1S 1HP

Contact

Websiteindiekids.com

Location

Registered Address9 Kingsway 4th Floor
London
WC2B 6XF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Shareholders

2 at £1Coolabi LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£11,479
Current Liabilities£11,479

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryDormant
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

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: 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

Filing History

12 March 2021Confirmation statement made on 1 March 2021 with no updates (3 pages)
9 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
13 March 2020Confirmation statement made on 1 March 2020 with no updates (3 pages)
3 December 2019Termination of appointment of David Mark Glennon as a secretary on 21 November 2019 (1 page)
3 December 2019Appointment of Mrs Jeanine East as a secretary on 21 November 2019 (2 pages)
16 October 2019Accounts for a small company made up to 31 March 2019 (11 pages)
14 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 March 2018 (11 pages)
8 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
19 December 2017Accounts for a small company made up to 31 March 2017 (10 pages)
16 November 2017Satisfaction of charge 1 in full (1 page)
16 November 2017Satisfaction of charge 1 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 (10 pages)
4 January 2017Full accounts made up to 31 March 2016 (10 pages)
7 July 2016Registration of charge 043958630003, created on 6 July 2016 (51 pages)
7 July 2016Registration of charge 043958630003, 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 2
(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 2
(5 pages)
5 August 2015Full accounts made up to 31 March 2015 (8 pages)
5 August 2015Full accounts made up to 31 March 2015 (8 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 2
(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 2
(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 2
(5 pages)
5 November 2014Full accounts made up to 31 March 2014 (8 pages)
5 November 2014Full accounts made up to 31 March 2014 (8 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 2014Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom 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)
6 March 2014Registered office address changed from 9 Kingsway 4Th Floor London WC2B 6XF United Kingdom 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 England (1 page)
6 March 2014Register inspection address has been changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU England (1 page)
6 March 2014Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom on 6 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 2
(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 2
(5 pages)
6 March 2014Registered office address changed from 1St Floor Watergate House 13-15 York Buildings London WC2N 6JU United Kingdom 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)
6 March 2014Annual return made up to 1 March 2014 with a full list of shareholders
Statement of capital on 2014-03-06
  • GBP 2
(5 pages)
21 November 2013Registration of charge 043958630002 (53 pages)
21 November 2013Registration of charge 043958630002 (53 pages)
27 September 2013Full accounts made up to 31 December 2012 (8 pages)
27 September 2013Full accounts made up to 31 December 2012 (8 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
5 March 2013Annual return made up to 1 March 2013 with a full list of shareholders (5 pages)
2 October 2012Full accounts made up to 31 December 2011 (8 pages)
2 October 2012Full accounts made up to 31 December 2011 (8 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
13 March 2012Annual return made up to 1 March 2012 with a full list of shareholders (5 pages)
22 June 2011Full accounts made up to 31 December 2010 (8 pages)
22 June 2011Full accounts made up to 31 December 2010 (8 pages)
9 March 2011Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG England (1 page)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 1 March 2011 with a full list of shareholders (5 pages)
9 March 2011Register inspection address has been changed from 48 Broadley Terrace London NW1 6LG England (1 page)
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 (9 pages)
4 May 2010Full accounts made up to 31 December 2009 (9 pages)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Register inspection address has been changed (1 page)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
1 March 2010Annual return made up to 1 March 2010 with a full list of shareholders (5 pages)
5 October 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
5 October 2009Current accounting period extended from 30 June 2009 to 31 December 2009 (1 page)
2 April 2009Full accounts made up to 30 June 2008 (9 pages)
2 April 2009Full accounts made up to 30 June 2008 (9 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 pages)
3 March 2009Return made up to 01/03/09; full list of members (3 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: 1 (3 pages)
10 October 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
6 June 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 June 2008Total exemption full accounts made up to 31 March 2007 (11 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
6 March 2008Return made up to 01/03/08; full list of members (4 pages)
6 March 2008Appointment terminated secretary hal management LIMITED (1 page)
6 March 2008Appointment terminated secretary hal management LIMITED (1 page)
8 October 2007Accounting reference date extended from 31/03/08 to 30/06/08 (1 page)
8 October 2007New director appointed (3 pages)
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 2007New director appointed (3 pages)
8 October 2007Director resigned (1 page)
8 October 2007New secretary appointed (2 pages)
8 October 2007Registered office changed on 08/10/07 from: harbottle & lewis hanover house 14 hanover square london W1S 1HP (1 page)
8 October 2007Director resigned (1 page)
8 October 2007Director resigned (1 page)
8 October 2007New director appointed (3 pages)
8 October 2007New secretary appointed (2 pages)
8 October 2007Director resigned (1 page)
8 October 2007Registered office changed on 08/10/07 from: harbottle & lewis hanover house 14 hanover square london W1S 1HP (1 page)
15 March 2007Return made up to 01/03/07; full list of members (5 pages)
15 March 2007Return made up to 01/03/07; full list of members (5 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 November 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
10 March 2006Return made up to 01/03/06; full list of members (5 pages)
10 March 2006Return made up to 01/03/06; full list of members (5 pages)
20 February 2006Full accounts made up to 31 March 2005 (11 pages)
20 February 2006Full accounts made up to 31 March 2005 (11 pages)
29 March 2005Return made up to 09/03/05; full list of members (5 pages)
29 March 2005Return made up to 09/03/05; full list of members (5 pages)
29 November 2004Full accounts made up to 31 March 2004 (11 pages)
29 November 2004Full accounts made up to 31 March 2004 (11 pages)
13 April 2004Full accounts made up to 31 March 2003 (11 pages)
13 April 2004Full accounts made up to 31 March 2003 (11 pages)
17 March 2004Return made up to 10/03/04; full list of members (5 pages)
17 March 2004Return made up to 10/03/04; full list of members (5 pages)
3 April 2003Return made up to 15/03/03; full list of members (5 pages)
3 April 2003Return made up to 15/03/03; full list of members (5 pages)
3 December 2002Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (2 pages)
3 December 2002Ad 15/03/02--------- £ si 1@1=1 £ ic 1/2 (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 2002New director appointed (3 pages)
18 November 2002Director resigned (1 page)
27 March 2002Company name changed gg kids LIMITED\certificate issued on 27/03/02 (2 pages)
27 March 2002Company name changed gg kids LIMITED\certificate issued on 27/03/02 (2 pages)
15 March 2002Incorporation (19 pages)
15 March 2002Incorporation (19 pages)