London
W1U 1BU
Secretary Name | Sarah Cruickshank |
---|---|
Status | Current |
Appointed | 11 October 2006(4 years, 3 months after company formation) |
Appointment Duration | 17 years, 5 months |
Role | Company Director |
Correspondence Address | Parcels Building 14 Bird Street London W1U 1BU |
Director Name | Mr Kevin Thomas John Mead |
---|---|
Date of Birth | January 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Banker |
Country of Residence | England |
Correspondence Address | 18 Gun Wharf 124 Wapping High Street London E1W 2NJ |
Director Name | John Leonard Boyton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Ravi Patel |
---|---|
Date of Birth | November 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Shortlands 19 Golf Side South Cheam Surrey SM2 7HA |
Director Name | Patrick Anthony McKenna |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(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 |
Secretary Name | Mr Duncan Murray Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 08 July 2002(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(3 years, 11 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(5 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 Neil Andrew Forster |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2008(6 years, 1 month after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 March 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Parcels Building 14 Bird Street London W1U 1BU |
Director Name | Mr James Henry Michael Clayton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(6 years, 11 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(6 years, 11 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(6 years, 11 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 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(15 years, 9 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 | 08 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 July 2002(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | theingeniousgroup.co.uk |
---|
Registered Address | Parcels Building 14 Bird Street London W1U 1BU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
1 at £1 | Ingenious Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | -£1,784,100 |
Gross Profit | -£1,784,100 |
Net Worth | -£3,953,275 |
Current Liabilities | £1 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 25 September 2024 (5 months, 4 weeks from now) |
Accounts Category | Dormant |
Accounts Year End | 25 December |
Latest Return | 7 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 21 December 2024 (8 months, 3 weeks from now) |
20 March 2003 | Delivered on: 28 March 2003 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit and account and deed of assignment Secured details: All monies due or to become due from the partners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the debts represented by the deposit. By way of security all of its right title and interest in and to the benefit of the lease agreements entered into, or to be entered into and the benefit of the guarantees entered into, or to be entered into.. See the mortgage charge document for full details. Outstanding |
---|---|
11 December 2002 | Delivered on: 17 December 2002 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit and account and deed of assignment Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The partnership charged by way of first fixed charge the deposit being all monies standing to the credit of the blocked account number 00349971 sort code 82-04-03 and the debts represented by the deposit. See the mortgage charge document for full details. Outstanding |
29 November 2002 | Delivered on: 9 December 2002 Persons entitled: Clydesdale Bank PLC Classification: Charge over cash deposit and account and deed of assignment Secured details: All monies due or to become due from the partners to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of first fixed charge the deposit and the debts represented by the deposit, all of its right title and interest in and to the benefit of the lease agreement and all of its right title and interest in and to the benefit of the guarantees. See the mortgage charge document for full details. Outstanding |
15 December 2023 | Confirmation statement made on 7 December 2023 with no updates (3 pages) |
---|---|
30 October 2023 | Accounts for a dormant company made up to 31 December 2022 (7 pages) |
6 March 2023 | Director's details changed for Mr Duncan Murray Reid on 1 March 2023 (2 pages) |
6 March 2023 | Director's details changed for Mr Neil Andrew Forster on 1 March 2023 (2 pages) |
6 March 2023 | Change of details for Ingenious Media Limited as a person with significant control on 17 October 2020 (2 pages) |
6 March 2023 | Change of details for a person with significant control (2 pages) |
6 March 2023 | Change of details for Freeshire Limited as a person with significant control on 1 March 2023 (2 pages) |
6 March 2023 | Secretary's details changed for Sarah Cruickshank on 1 March 2023 (1 page) |
2 March 2023 | Registered 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 2022 | Confirmation statement made on 7 December 2022 with no updates (3 pages) |
24 September 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
22 August 2022 | Accounts for a small company made up to 31 December 2019 (18 pages) |
9 December 2021 | Confirmation statement made on 7 December 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
21 December 2020 | Previous accounting period shortened from 26 December 2019 to 25 December 2019 (1 page) |
4 December 2020 | Confirmation statement made on 4 December 2020 with updates (5 pages) |
30 October 2019 | Confirmation statement made on 23 October 2019 with no updates (3 pages) |
29 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
12 April 2019 | Termination of appointment of Jennifer Wright as a secretary on 11 April 2019 (1 page) |
21 November 2018 | Current accounting period extended from 27 June 2018 to 26 December 2018 (1 page) |
23 October 2018 | Confirmation statement made on 23 October 2018 with updates (4 pages) |
28 June 2018 | Full accounts made up to 30 June 2017 (17 pages) |
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) |
27 March 2018 | Previous accounting period shortened from 28 June 2017 to 27 June 2017 (1 page) |
31 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
31 October 2017 | Confirmation statement made on 16 October 2017 with updates (5 pages) |
28 September 2017 | Full accounts made up to 30 June 2016 (17 pages) |
28 September 2017 | Full accounts made up to 30 June 2016 (17 pages) |
27 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
27 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
3 February 2017 | Confirmation statement made on 30 January 2017 with updates (6 pages) |
3 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) |
11 April 2016 | Full accounts made up to 30 June 2015 (14 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (14 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
|
15 December 2015 | Termination of appointment of Sebastian James Speight as a director on 1 December 2015 (1 page) |
15 December 2015 | Termination of appointment of Sebastian James Speight as a director on 1 December 2015 (1 page) |
15 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 | Full accounts made up to 5 April 2014 (14 pages) |
29 December 2014 | Full accounts made up to 5 April 2014 (14 pages) |
29 December 2014 | Full accounts made up to 5 April 2014 (14 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 | Full accounts made up to 5 April 2013 (15 pages) |
3 January 2014 | Full accounts made up to 5 April 2013 (15 pages) |
3 January 2014 | Full accounts made up to 5 April 2013 (15 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 | 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) |
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) |
8 January 2013 | Full accounts made up to 5 April 2012 (15 pages) |
8 January 2013 | Full accounts made up to 5 April 2012 (15 pages) |
8 January 2013 | Full accounts made up to 5 April 2012 (15 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) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
19 February 2010 | Annual return made up to 30 January 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Statement of company's objects (2 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Resolutions
|
15 February 2010 | Statement of company's objects (2 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 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) |
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) |
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 Sebastian James Speight 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 Sebastian James Speight on 1 October 2009 (2 pages) |
18 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) |
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) |
31 August 2007 | Director resigned (1 page) |
31 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
22 August 2007 | Director resigned (1 page) |
1 August 2007 | Auditor's resignation (1 page) |
1 August 2007 | Auditor's resignation (1 page) |
20 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
20 July 2007 | Return made up to 08/07/07; full list of members (2 pages) |
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 (3 pages) |
7 February 2007 | Accounts for a dormant company made up to 31 March 2006 (3 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) |
24 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
24 July 2006 | Return made up to 08/07/06; full list of members (3 pages) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | Secretary resigned (1 page) |
23 June 2006 | New secretary appointed (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) |
15 July 2005 | Return made up to 08/07/05; full list of members (3 pages) |
15 July 2005 | Return made up to 08/07/05; full list of members (3 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) |
5 July 2004 | Return made up to 08/07/04; full list of members (8 pages) |
5 July 2004 | Return made up to 08/07/04; full list of members (8 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) |
17 July 2003 | Return made up to 08/07/03; full list of members (8 pages) |
17 July 2003 | Return made up to 08/07/03; full list of members (8 pages) |
28 March 2003 | Particulars of mortgage/charge (17 pages) |
28 March 2003 | Particulars of mortgage/charge (17 pages) |
17 December 2002 | Particulars of mortgage/charge (11 pages) |
17 December 2002 | Particulars of mortgage/charge (11 pages) |
9 December 2002 | Particulars of mortgage/charge (6 pages) |
9 December 2002 | Particulars of mortgage/charge (6 pages) |
9 August 2002 | New director appointed (5 pages) |
9 August 2002 | New director appointed (5 pages) |
31 July 2002 | New director appointed (5 pages) |
31 July 2002 | Secretary resigned (1 page) |
31 July 2002 | New director appointed (3 pages) |
31 July 2002 | New director appointed (5 pages) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New secretary appointed (2 pages) |
31 July 2002 | Director resigned (1 page) |
31 July 2002 | New director appointed (5 pages) |
31 July 2002 | New director appointed (3 pages) |
31 July 2002 | New director appointed (3 pages) |
31 July 2002 | New director appointed (3 pages) |
31 July 2002 | New director appointed (5 pages) |
31 July 2002 | Secretary resigned (1 page) |
29 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
29 July 2002 | Accounting reference date shortened from 31/07/03 to 31/03/03 (1 page) |
8 July 2002 | Incorporation (18 pages) |
8 July 2002 | Incorporation (18 pages) |