Company NameTM Lead Market Limited
DirectorsStuart Alastair Douglas and Graham Arthur Edward Crowe
Company StatusActive
Company Number05640241
CategoryPrivate Limited Company
Incorporation Date30 November 2005(18 years, 5 months ago)
Previous NameLead Market Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameStuart Alastair Douglas
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2019(13 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChapter House, 16 Brunswick Place
London
N1 6DZ
Director NameGraham Arthur Edward Crowe
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2019(13 years, 6 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapter House, 16 Brunswick Place
London
N1 6DZ
Director NameMr William Becker
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChapter House, 16 Brunswick Place
London
N1 6DZ
Director NameMr Jonathan Joseph Hassid
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4th Floor Churchill House
142-146 Old Street
London
EC1V 9BW
Secretary NameAna-Paula Lloyd
NationalityBritish
StatusResigned
Appointed30 November 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address53 Ferntower Road
London
N5 2JE
Secretary NameWilliam Becker
NationalityBritish
StatusResigned
Appointed09 August 2007(1 year, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 04 November 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Grafton Crescent
London
NW1 8SL
Director NameIfti Adam
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 April 2008(2 years, 4 months after company formation)
Appointment Duration2 days (resigned 30 April 2008)
RoleChartered Accountant
Correspondence Address18 Belgrave Gardens
Oakwood
London
N14 4TT
Secretary NameIfti Adam
NationalityBritish
StatusResigned
Appointed04 November 2009(3 years, 11 months after company formation)
Appointment Duration2 years (resigned 04 November 2011)
RoleCompany Director
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Contact

Websitemediaingenuity.com

Location

Registered AddressChapter House, 16 Brunswick Place
London
N1 6DZ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton West
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1000 at £1Media Ingenuity Holdings LTD
100.00%
Ordinary

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 Return30 November 2023 (4 months, 3 weeks ago)
Next Return Due14 December 2024 (7 months, 3 weeks from now)

Charges

17 August 2018Delivered on: 30 August 2018
Persons entitled: Sep Iii

Classification: A registered charge
Outstanding
19 September 2017Delivered on: 27 September 2017
Persons entitled: Sep Iii

Classification: A registered charge
Particulars: All estates and other interests in any freehold, leasehold or other immovable property, including, without limitation, all fixtures on such property, but excluding any interest in land in scotland, all proceeds and rights of sale and insurance derived from such property and the benefit of all covenants to which the company is entitled in respect of such property, all of which are now at any time after the date of this deed become the property of the company.. Any patents, trademarks, service marks, designs, business names, copyrights, database rights, design rights, domain names, moral rights, inventions, confidential information, knowhow and other intellectual property rights and interest (which may now or in the future subsist), whether registered or unregistered and the benefit of all applications and rights to use such assets of the company (which may now or in the future subsist), now or in the future owned, possessed or controlled by the company (whether alone or with others) anywhere in the world, and the benefit of all agreements and licences now or in the future entered into or enjoyed by or on behalf of the company relating to the use or exploitation by or on behalf of the company anywhere in the world of such intellectual property owned by others, and all the company’s rights now or in the future in relation to trade secrets, confidential information, and know how in any part of the world.
Outstanding
8 August 2014Delivered on: 12 August 2014
Persons entitled: Sep Iii

Classification: A registered charge
Outstanding
31 March 2011Delivered on: 9 April 2011
Persons entitled: William Becker, Jonathan Joseph Hassid, Hannah Becker, Ana-Paula Lloyd

Classification: Debenture and guarantee
Secured details: All monies due or to become due from the companies or any of them to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixed plant & machinery.
Outstanding
3 January 2008Delivered on: 4 January 2008
Persons entitled: The Honourable Mrs Charlotte Anne Townshend, Dl James Reginal Townshend and Ilchester Trusteecompany Limited

Classification: Rent deposit deed
Secured details: £20,511.00 due or to become due from the company to.
Particulars: All sums from time to time secured by the rent deposit deed. See the mortgage charge document for full details.
Outstanding
31 March 2011Delivered on: 7 April 2011
Satisfied on: 25 November 2013
Persons entitled: Sep Iii Gp Limited (Security Trustee)

Classification: Debenture and guarantee
Secured details: All monies due or to become due from the company to any secured party or their assignee or successor on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Fully Satisfied

Filing History

19 October 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
19 October 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages)
19 October 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
19 October 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
18 April 2023Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG England to 5th Floor Halo Counterslip Bristol BS1 6AJ (1 page)
30 November 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
5 September 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (28 pages)
5 September 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
5 September 2022Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages)
5 September 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
25 July 2022Director's details changed for Stuart Alastair Douglas on 8 July 2022 (2 pages)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
24 November 2021Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
24 November 2021Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page)
24 November 2021Change of details for Totallymoney Holdings 2 Limited as a person with significant control on 8 July 2019 (2 pages)
12 November 2021Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (28 pages)
12 November 2021Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages)
12 November 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
12 November 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
5 October 2021Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages)
5 October 2021Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page)
22 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (28 pages)
22 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
22 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
22 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages)
1 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
17 January 2020Confirmation statement made on 30 November 2019 with updates (4 pages)
17 December 2019Auditor's resignation (1 page)
3 December 2019Change of details for Media Ingenuity Holdings Limited as a person with significant control on 22 November 2019 (2 pages)
22 November 2019Company name changed lead market LIMITED\certificate issued on 22/11/19
  • CONNOT ‐ Change of name notice
(3 pages)
5 October 2019Accounts for a small company made up to 31 December 2018 (11 pages)
17 July 2019Appointment of Graham Arthur Edward Crowe as a director on 20 June 2019 (2 pages)
17 July 2019Termination of appointment of William Becker as a director on 20 June 2019 (1 page)
8 July 2019Registered office address changed from 4th Floor Churchill House 142-146 Old Street London EC1V 9BW United Kingdom to Chapter House, 16 Brunswick Place London N1 6DZ on 8 July 2019 (1 page)
11 March 2019Satisfaction of charge 056402410005 in full (1 page)
8 March 2019Satisfaction of charge 056402410006 in full (1 page)
8 March 2019Satisfaction of charge 3 in full (1 page)
8 March 2019Satisfaction of charge 056402410004 in full (1 page)
20 February 2019Appointment of Stuart Alistair Douglas as a director on 18 February 2019 (2 pages)
20 February 2019Termination of appointment of Jonathan Joseph Hassid as a director on 18 February 2019 (1 page)
5 February 2019Satisfaction of charge 1 in full (1 page)
30 November 2018Confirmation statement made on 30 November 2018 with updates (4 pages)
16 November 2018Cessation of Scottish Equity Partners Llp as a person with significant control on 6 April 2016 (1 page)
16 November 2018Cessation of Jonathan Joseph Hassid as a person with significant control on 6 April 2016 (1 page)
16 November 2018Notification of Media Ingenuity Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
16 November 2018Cessation of William Becker as a person with significant control on 6 April 2016 (1 page)
16 November 2018Cessation of Sep Iii Gp Limited as a person with significant control on 6 April 2016 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (14 pages)
30 August 2018Registration of charge 056402410006, created on 17 August 2018 (50 pages)
9 January 2018Confirmation statement made on 30 November 2017 with updates (4 pages)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
2 October 2017Full accounts made up to 31 December 2016 (14 pages)
27 September 2017Registration of charge 056402410005, created on 19 September 2017 (61 pages)
27 September 2017Registration of charge 056402410005, created on 19 September 2017 (61 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
10 May 2017Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 4th Floor Churchill House 142-146 Old Street London EC1V 9BW on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 27/28 Eastcastle Street London W1W 8DH to 4th Floor Churchill House 142-146 Old Street London EC1V 9BW on 10 May 2017 (1 page)
20 January 2017Second filing of Confirmation Statement dated 30/11/2016 (12 pages)
20 January 2017Second filing of Confirmation Statement dated 30/11/2016 (12 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 20/01/2017.
(6 pages)
15 December 2016Confirmation statement made on 30 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (Information about people with significant control) was registered on 20/01/2017.
(6 pages)
2 September 2016Full accounts made up to 31 December 2015 (14 pages)
2 September 2016Full accounts made up to 31 December 2015 (14 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
2 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 1,000
(3 pages)
3 September 2015Full accounts made up to 31 December 2014 (15 pages)
3 September 2015Full accounts made up to 31 December 2014 (15 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
1 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 1,000
(3 pages)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
24 September 2014Full accounts made up to 31 December 2013 (16 pages)
12 August 2014Registration of charge 056402410004, created on 8 August 2014 (64 pages)
12 August 2014Registration of charge 056402410004, created on 8 August 2014 (64 pages)
12 August 2014Registration of charge 056402410004, created on 8 August 2014 (64 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
2 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 1,000
(3 pages)
25 November 2013Satisfaction of charge 2 in full (4 pages)
25 November 2013Satisfaction of charge 2 in full (4 pages)
21 August 2013Full accounts made up to 31 December 2012 (16 pages)
21 August 2013Full accounts made up to 31 December 2012 (16 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
30 November 2012Annual return made up to 30 November 2012 with a full list of shareholders (3 pages)
3 September 2012Full accounts made up to 31 December 2011 (16 pages)
3 September 2012Full accounts made up to 31 December 2011 (16 pages)
23 August 2012Director's details changed for Jonathan Joseph Hassid on 1 January 2012 (2 pages)
23 August 2012Director's details changed for Jonathan Joseph Hassid on 1 January 2012 (2 pages)
23 August 2012Director's details changed for Jonathan Joseph Hassid on 1 January 2012 (2 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (3 pages)
4 November 2011Termination of appointment of Ifti Adam as a secretary (1 page)
4 November 2011Termination of appointment of Ifti Adam as a secretary (1 page)
4 November 2011Termination of appointment of Ifti Adam as a secretary (1 page)
4 November 2011Termination of appointment of Ifti Adam as a secretary (1 page)
25 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
25 July 2011Accounts for a small company made up to 31 December 2010 (7 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
13 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 3 (16 pages)
9 April 2011Particulars of a mortgage or charge / charge no: 3 (16 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
7 April 2011Particulars of a mortgage or charge / charge no: 2 (15 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
8 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
20 September 2010Accounts for a small company made up to 31 December 2009 (7 pages)
18 August 2010Director's details changed for William Becker on 11 August 2010 (2 pages)
18 August 2010Director's details changed for William Becker on 11 August 2010 (2 pages)
5 January 2010Director's details changed for Jonathan Joseph Hassid on 1 October 2009 (2 pages)
5 January 2010Register(s) moved to registered office address (1 page)
5 January 2010Register inspection address has been changed from 27/28 Eastcastle Street London W1W 8DH (1 page)
5 January 2010Director's details changed for Jonathan Joseph Hassid on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 January 2010Register(s) moved to registered office address (1 page)
5 January 2010Director's details changed for Jonathan Joseph Hassid on 1 October 2009 (2 pages)
5 January 2010Director's details changed for William Becker on 1 October 2009 (2 pages)
5 January 2010Director's details changed for William Becker on 1 October 2009 (2 pages)
5 January 2010Director's details changed for William Becker on 1 October 2009 (2 pages)
5 January 2010Annual return made up to 30 November 2009 with a full list of shareholders (5 pages)
5 January 2010Register inspection address has been changed from 27/28 Eastcastle Street London W1W 8DH (1 page)
22 December 2009Registered office address changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 22 December 2009 (1 page)
22 December 2009Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH (1 page)
22 December 2009Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH (1 page)
22 December 2009Registered office address changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 22 December 2009 (1 page)
27 November 2009Director's details changed for Jonathan Joseph Hassid on 4 November 2009 (3 pages)
27 November 2009Appointment of Ifti Adam as a secretary (3 pages)
27 November 2009Director's details changed for Jonathan Joseph Hassid on 4 November 2009 (3 pages)
27 November 2009Director's details changed for William Becker on 4 November 2009 (3 pages)
27 November 2009Director's details changed for William Becker on 4 November 2009 (3 pages)
27 November 2009Director's details changed for William Becker on 4 November 2009 (3 pages)
27 November 2009Termination of appointment of William Becker as a secretary (2 pages)
27 November 2009Appointment of Ifti Adam as a secretary (3 pages)
27 November 2009Termination of appointment of William Becker as a secretary (2 pages)
27 November 2009Director's details changed for Jonathan Joseph Hassid on 4 November 2009 (3 pages)
16 November 2009Register(s) moved to registered inspection location (2 pages)
16 November 2009Register inspection address has been changed (2 pages)
16 November 2009Register inspection address has been changed (2 pages)
16 November 2009Register(s) moved to registered inspection location (2 pages)
6 November 2009Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 6 November 2009 (2 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 November 2009Accounts for a small company made up to 31 December 2008 (7 pages)
6 November 2009Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 6 November 2009 (2 pages)
6 November 2009Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 6 November 2009 (2 pages)
15 December 2008Return made up to 30/11/08; full list of members (5 pages)
15 December 2008Return made up to 30/11/08; full list of members (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
30 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 June 2008Appointment terminated director ifti adam (1 page)
5 June 2008Appointment terminated director ifti adam (1 page)
29 April 2008Director appointed ifti adam (1 page)
29 April 2008Director appointed ifti adam (1 page)
4 January 2008Particulars of mortgage/charge (3 pages)
4 January 2008Particulars of mortgage/charge (3 pages)
31 December 2007Return made up to 30/11/07; full list of members (5 pages)
31 December 2007Return made up to 30/11/07; full list of members (5 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
3 June 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
1 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
1 March 2007Accounting reference date extended from 30/11/06 to 31/12/06 (1 page)
20 December 2006Return made up to 30/11/06; full list of members (5 pages)
20 December 2006Return made up to 30/11/06; full list of members (5 pages)
30 November 2005Incorporation (12 pages)
30 November 2005Incorporation (12 pages)