Company NameConsolidated Independent Limited
DirectorPaul Anthony Sanders
Company StatusActive
Company Number04409430
CategoryPrivate Limited Company
Incorporation Date4 April 2002(22 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMr Paul Anthony Sanders
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2002(same day as company formation)
RoleInteractive Media Development
Country of ResidenceUnited Kingdom
Correspondence Address22 Roderick Road
London
NW3 2NL
Director NameJames John Gottlieb
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Tetherdown
London
N10 1NB
Director NameMr Paul Couves Hitchman
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Glengall Road
London
NW6 7HH
Director NameMr Richard Philip Gerald Crewdson
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleInteractive Media Development
Country of ResidenceUnited Kingdom
Correspondence Address12 Herbert Street
Cambridge
Cambridgeshire
CB4 1AQ
Secretary NameMr Paul Couves Hitchman
NationalityBritish
StatusResigned
Appointed04 April 2002(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address142 Glengall Road
London
NW6 7HH
Director NameJohn Holborow
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years, 6 months after company formation)
Appointment Duration2 years, 12 months (resigned 01 October 2007)
RoleCompany Director
Correspondence AddressFlat 20 Selwyn House
Manor Fields Putney
London
SW15 3LR
Director NameMr Gavin Starks
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed04 October 2004(2 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 31 July 2008)
RoleCompany Director
Correspondence Address1b London Wharf Wharf Place
London
E2 9BD
Director NameMs Karen Ruth Emanuel
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2005(3 years, 5 months after company formation)
Appointment Duration7 years, 2 months (resigned 14 December 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address37 York Rise
London
NW5 1SP
Director NameMr Simon David Wheeler
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(5 years, 6 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 June 2020)
RoleDigital Executive
Country of ResidenceUnited Kingdom
Correspondence Address186 Totterdown Street
London
SW17 8TD
Director NameMr Eric Namour
Date of BirthJuly 1976 (Born 47 years ago)
NationalityFrench
StatusResigned
Appointed06 October 2008(6 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 01 March 2010)
RoleCOO
Country of ResidenceUnited Kingdom
Correspondence Address11 Blackbird Yard
London
E2 7RP
Secretary NameMr Kieron John Faller
NationalityBritish
StatusResigned
Appointed12 October 2011(9 years, 6 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 March 2018)
RoleCompany Director
Correspondence Address8-10 Rhoda Street
London
E2 7EF
Director NameMr Paul Gerard Curran
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2015(13 years, 6 months after company formation)
Appointment Duration4 years, 7 months (resigned 02 June 2020)
RoleMusic Executive
Country of ResidenceUnited Kingdom
Correspondence Address6 Lebanon Park
Twickenham
Middlesex
TW1 3DG
Director NameMr Giles Drew
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2017(15 years, 1 month after company formation)
Appointment Duration6 months, 3 weeks (resigned 30 November 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address109a Islip Street
London
NW5 2DL
Director NameSDG Registrars Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameSDG Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2002(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websitewww.ci-support.com/public/
Telephone020 77298493
Telephone regionLondon

Location

Registered Address8-10 Rhoda Street
London
E2 7EF
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardWeavers
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

3.6k at £0.01Playlouder LTD
33.33%
Ordinary
2.7k at £0.01Paul Anthony Sanders
25.00%
Ordinary
2.7k at £0.01Richard Philip Gerald Crewdson
25.00%
Ordinary
1.8k at £0.01Beggars Group Digital LTD
16.67%
Ordinary

Financials

Year2014
Net Worth£253,938
Cash£57,674
Current Liabilities£144,958

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return4 April 2023 (1 year ago)
Next Return Due18 April 2024 (overdue)

Charges

2 October 2017Delivered on: 5 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 September 2004Delivered on: 30 September 2004
Persons entitled: Coutts & Company

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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. See the mortgage charge document for full details.
Outstanding

Filing History

4 April 2024Confirmation statement made on 4 April 2024 with no updates (3 pages)
22 December 2023Accounts for a small company made up to 31 March 2023 (10 pages)
7 April 2023Confirmation statement made on 4 April 2023 with no updates (3 pages)
21 December 2022Accounts for a small company made up to 31 March 2022 (10 pages)
4 April 2022Confirmation statement made on 4 April 2022 with no updates (3 pages)
21 December 2021Accounts for a small company made up to 31 March 2021 (10 pages)
24 November 2021Second filing of Confirmation Statement dated 4 April 2018 (3 pages)
24 November 2021Second filing of Confirmation Statement dated 4 April 2019 (3 pages)
24 November 2021Second filing of Confirmation Statement dated 4 April 2017 (3 pages)
24 November 2021Second filing of Confirmation Statement dated 4 April 2021 (3 pages)
24 November 2021Second filing of Confirmation Statement dated 4 April 2020 (3 pages)
25 June 2021Registered office address changed from 3rd Floor Paternoster House 65 st Paul's Churchyard London EC4M 8AB to 8-10 Rhoda Street London E2 7EF on 25 June 2021 (1 page)
8 April 2021Confirmation statement made on 4 April 2021 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/11/21
(4 pages)
25 March 2021Accounts for a small company made up to 31 March 2020 (10 pages)
16 June 2020Termination of appointment of Paul Gerard Curran as a director on 2 June 2020 (1 page)
16 June 2020Termination of appointment of Simon David Wheeler as a director on 2 June 2020 (1 page)
8 April 2020Confirmation statement made on 4 April 2020 with no updates (3 pages)
8 April 2020Confirmation statement made on 4 April 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/11/21
(4 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
23 April 2019Confirmation statement made on 4 April 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/11/21
(4 pages)
23 April 2019Confirmation statement made on 4 April 2019 with no updates (3 pages)
12 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/11/21
(4 pages)
13 April 2018Confirmation statement made on 4 April 2018 with no updates (3 pages)
4 April 2018Termination of appointment of Kieron John Faller as a secretary on 31 March 2018 (1 page)
30 November 2017Termination of appointment of Giles Drew as a director on 30 November 2017 (1 page)
30 November 2017Termination of appointment of Giles Drew as a director on 30 November 2017 (1 page)
17 November 2017Satisfaction of charge 1 in full (1 page)
17 November 2017Satisfaction of charge 1 in full (1 page)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
15 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
5 October 2017Registration of charge 044094300002, created on 2 October 2017 (23 pages)
12 July 2017Appointment of Mr Giles Drew as a director on 11 May 2017 (2 pages)
12 July 2017Appointment of Mr Giles Drew as a director on 11 May 2017 (2 pages)
23 May 2017Termination of appointment of Richard Philip Gerald Crewdson as a director on 11 May 2017 (2 pages)
23 May 2017Termination of appointment of Richard Philip Gerald Crewdson as a director on 11 May 2017 (2 pages)
4 April 201704/04/17 Statement of Capital gbp 108
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered 24/11/21
(6 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 4 April 2017 with updates (5 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 January 2017Total exemption small company accounts made up to 31 March 2016 (4 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 108
(7 pages)
11 April 2016Annual return made up to 4 April 2016 with a full list of shareholders
Statement of capital on 2016-04-11
  • GBP 108
(7 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 October 2015Appointment of Mr Paul Gerard Curran as a director on 14 October 2015 (2 pages)
15 October 2015Appointment of Mr Paul Gerard Curran as a director on 14 October 2015 (2 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 108
(6 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 108
(6 pages)
23 April 2015Annual return made up to 4 April 2015 with a full list of shareholders
Statement of capital on 2015-04-23
  • GBP 108
(6 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
2 October 2014Termination of appointment of Paul Couves Hitchman as a director on 1 August 2014 (1 page)
2 October 2014Termination of appointment of Paul Couves Hitchman as a director on 1 August 2014 (1 page)
2 October 2014Termination of appointment of Paul Couves Hitchman as a director on 1 August 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
1 May 2014Registered office address changed from Russell Bedford House City Forum 250 City Road London EC1V 2QQ on 1 May 2014 (1 page)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 108
(7 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 108
(7 pages)
10 April 2014Annual return made up to 4 April 2014 with a full list of shareholders
Statement of capital on 2014-04-10
  • GBP 108
(7 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
3 January 2014Total exemption small company accounts made up to 31 March 2013 (5 pages)
28 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
28 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
28 May 2013Annual return made up to 4 April 2013 with a full list of shareholders (8 pages)
17 January 2013Purchase of own shares. (4 pages)
17 January 2013Purchase of own shares. (4 pages)
11 January 2013Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 108
(4 pages)
11 January 2013Cancellation of shares. Statement of capital on 11 January 2013
  • GBP 108
(4 pages)
11 January 2013Termination of appointment of Karen Emanuel as a director (2 pages)
11 January 2013Termination of appointment of Karen Emanuel as a director (2 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
18 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (9 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (9 pages)
25 April 2012Annual return made up to 4 April 2012 with a full list of shareholders (9 pages)
23 April 2012Secretary's details changed for Kieron John Faller-Mead on 4 April 2012 (1 page)
23 April 2012Secretary's details changed for Kieron John Faller-Mead on 4 April 2012 (1 page)
23 April 2012Secretary's details changed for Kieron John Faller-Mead on 4 April 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
17 October 2011Appointment of Kieron John Faller-Mead as a secretary (3 pages)
17 October 2011Appointment of Kieron John Faller-Mead as a secretary (3 pages)
17 October 2011Termination of appointment of Paul Hitchman as a secretary (2 pages)
17 October 2011Termination of appointment of Paul Hitchman as a secretary (2 pages)
11 April 2011Director's details changed for Mr Richard Philip Gerald Crewdson on 4 April 2011 (3 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
11 April 2011Director's details changed for Mr Richard Philip Gerald Crewdson on 4 April 2011 (3 pages)
11 April 2011Director's details changed for Mr Richard Philip Gerald Crewdson on 4 April 2011 (3 pages)
11 April 2011Annual return made up to 4 April 2011 with a full list of shareholders (9 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
10 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
10 June 2010Annual return made up to 4 April 2010 with a full list of shareholders (7 pages)
4 March 2010Termination of appointment of Eric Namour as a director (2 pages)
4 March 2010Termination of appointment of Eric Namour as a director (2 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Director's change of particulars / eric namour / 08/11/2008 (1 page)
4 June 2009Director's change of particulars / eric namour / 08/11/2008 (1 page)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
18 May 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
11 May 2009Return made up to 04/04/09; full list of members (6 pages)
11 May 2009Return made up to 04/04/09; full list of members (6 pages)
10 February 2009Appointment terminated director gavin starks (1 page)
10 February 2009Appointment terminated director gavin starks (1 page)
8 October 2008Director appointed eric namour (2 pages)
8 October 2008Director appointed eric namour (2 pages)
22 May 2008Appointment terminate, director john holborow logged form (1 page)
22 May 2008Director appointed simon wheeler logged form (2 pages)
22 May 2008Appointment terminate, director john holborow logged form (1 page)
22 May 2008Director's change of particulars / gavin starks / 01/11/2007 (1 page)
22 May 2008Director appointed simon wheeler logged form (2 pages)
22 May 2008Director's change of particulars / gavin starks / 01/11/2007 (1 page)
15 May 2008Return made up to 04/04/08; full list of members (6 pages)
15 May 2008Return made up to 04/04/08; full list of members (6 pages)
14 May 2008Appointment terminated director john holborow (1 page)
14 May 2008Director appointed mr simon wheeler (2 pages)
14 May 2008Appointment terminated director john holborow (1 page)
14 May 2008Director's change of particulars / gavin starks / 01/11/2007 (2 pages)
14 May 2008Director's change of particulars / gavin starks / 01/11/2007 (2 pages)
14 May 2008Director appointed mr simon wheeler (2 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
1 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
13 August 2007S-div 16/07/07 (1 page)
13 August 2007S-div 16/07/07 (1 page)
22 May 2007Return made up to 04/04/07; full list of members (8 pages)
22 May 2007Return made up to 04/04/07; full list of members (8 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
8 March 2007Total exemption small company accounts made up to 30 April 2006 (5 pages)
27 February 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
27 February 2007Accounting reference date shortened from 30/04/07 to 31/03/07 (1 page)
20 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 April 2006Return made up to 04/04/06; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
22 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
17 November 2005New director appointed (2 pages)
17 November 2005New director appointed (2 pages)
17 November 2005Ad 19/09/05--------- £ si 12@1=12 £ ic 108/120 (2 pages)
17 November 2005Ad 19/09/05--------- £ si 12@1=12 £ ic 108/120 (2 pages)
6 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 May 2005Return made up to 04/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 April 2005Ad 11/03/05--------- £ si 8@1=8 £ ic 100/108 (2 pages)
25 April 2005Ad 11/03/05--------- £ si 8@1=8 £ ic 100/108 (2 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
6 December 2004Total exemption small company accounts made up to 30 April 2004 (5 pages)
17 November 2004New director appointed (2 pages)
17 November 2004New director appointed (2 pages)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
4 November 2004New director appointed (2 pages)
4 November 2004Director resigned (1 page)
30 September 2004Particulars of mortgage/charge (3 pages)
30 September 2004Particulars of mortgage/charge (3 pages)
15 May 2004Return made up to 04/04/04; full list of members (8 pages)
15 May 2004Return made up to 04/04/04; full list of members (8 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
30 January 2004Total exemption small company accounts made up to 30 April 2003 (5 pages)
21 May 2003Return made up to 04/04/03; full list of members (8 pages)
21 May 2003Return made up to 04/04/03; full list of members (8 pages)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002Secretary resigned (1 page)
22 April 2002New director appointed (2 pages)
22 April 2002New secretary appointed;new director appointed (2 pages)
22 April 2002Director resigned (1 page)
22 April 2002New secretary appointed;new director appointed (2 pages)
4 April 2002Incorporation (15 pages)
4 April 2002Incorporation (15 pages)