London
N1 6DZ
Director Name | Graham Arthur Edward Crowe |
---|---|
Date of Birth | August 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 June 2019(13 years, 6 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapter House, 16 Brunswick Place London N1 6DZ |
Director Name | Mr William Becker |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Chapter House, 16 Brunswick Place London N1 6DZ |
Director Name | Mr Jonathan Joseph Hassid |
---|---|
Date of Birth | October 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Churchill House 142-146 Old Street London EC1V 9BW |
Secretary Name | Ana-Paula Lloyd |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 November 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 53 Ferntower Road London N5 2JE |
Secretary Name | William Becker |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 August 2007(1 year, 8 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 04 November 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 10 Grafton Crescent London NW1 8SL |
Director Name | Ifti Adam |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 April 2008(2 years, 4 months after company formation) |
Appointment Duration | 2 days (resigned 30 April 2008) |
Role | Chartered Accountant |
Correspondence Address | 18 Belgrave Gardens Oakwood London N14 4TT |
Secretary Name | Ifti Adam |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 November 2009(3 years, 11 months after company formation) |
Appointment Duration | 2 years (resigned 04 November 2011) |
Role | Company Director |
Correspondence Address | 27/28 Eastcastle Street London W1W 8DH |
Website | mediaingenuity.com |
---|
Registered Address | Chapter House, 16 Brunswick Place London N1 6DZ |
---|---|
Region | London |
Constituency | Hackney South and Shoreditch |
County | Greater London |
Ward | Hoxton West |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
1000 at £1 | Media Ingenuity Holdings LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 30 November 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 14 December 2024 (7 months, 3 weeks from now) |
17 August 2018 | Delivered on: 30 August 2018 Persons entitled: Sep Iii Classification: A registered charge Outstanding |
---|---|
19 September 2017 | Delivered 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 2014 | Delivered on: 12 August 2014 Persons entitled: Sep Iii Classification: A registered charge Outstanding |
31 March 2011 | Delivered 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 2008 | Delivered 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 2011 | Delivered 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 |
19 October 2023 | Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages) |
---|---|
19 October 2023 | Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (32 pages) |
19 October 2023 | Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages) |
19 October 2023 | Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page) |
18 April 2023 | Register 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 2022 | Confirmation statement made on 30 November 2022 with no updates (3 pages) |
5 September 2022 | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (28 pages) |
5 September 2022 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages) |
5 September 2022 | Audit exemption subsidiary accounts made up to 31 December 2021 (9 pages) |
5 September 2022 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page) |
25 July 2022 | Director's details changed for Stuart Alastair Douglas on 8 July 2022 (2 pages) |
1 December 2021 | Confirmation statement made on 30 November 2021 with no updates (3 pages) |
24 November 2021 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
24 November 2021 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG (1 page) |
24 November 2021 | Change of details for Totallymoney Holdings 2 Limited as a person with significant control on 8 July 2019 (2 pages) |
12 November 2021 | Consolidated accounts of parent company for subsidiary company period ending 31/12/20 (28 pages) |
12 November 2021 | Audit exemption subsidiary accounts made up to 31 December 2020 (8 pages) |
12 November 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
12 November 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
5 October 2021 | Audit exemption statement of guarantee by parent company for period ending 31/12/20 (3 pages) |
5 October 2021 | Notice of agreement to exemption from audit of accounts for period ending 31/12/20 (1 page) |
22 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (28 pages) |
22 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
22 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
22 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (8 pages) |
1 December 2020 | Confirmation statement made on 30 November 2020 with no updates (3 pages) |
17 January 2020 | Confirmation statement made on 30 November 2019 with updates (4 pages) |
17 December 2019 | Auditor's resignation (1 page) |
3 December 2019 | Change of details for Media Ingenuity Holdings Limited as a person with significant control on 22 November 2019 (2 pages) |
22 November 2019 | Company name changed lead market LIMITED\certificate issued on 22/11/19
|
5 October 2019 | Accounts for a small company made up to 31 December 2018 (11 pages) |
17 July 2019 | Appointment of Graham Arthur Edward Crowe as a director on 20 June 2019 (2 pages) |
17 July 2019 | Termination of appointment of William Becker as a director on 20 June 2019 (1 page) |
8 July 2019 | Registered 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 2019 | Satisfaction of charge 056402410005 in full (1 page) |
8 March 2019 | Satisfaction of charge 056402410006 in full (1 page) |
8 March 2019 | Satisfaction of charge 3 in full (1 page) |
8 March 2019 | Satisfaction of charge 056402410004 in full (1 page) |
20 February 2019 | Appointment of Stuart Alistair Douglas as a director on 18 February 2019 (2 pages) |
20 February 2019 | Termination of appointment of Jonathan Joseph Hassid as a director on 18 February 2019 (1 page) |
5 February 2019 | Satisfaction of charge 1 in full (1 page) |
30 November 2018 | Confirmation statement made on 30 November 2018 with updates (4 pages) |
16 November 2018 | Cessation of Scottish Equity Partners Llp as a person with significant control on 6 April 2016 (1 page) |
16 November 2018 | Cessation of Jonathan Joseph Hassid as a person with significant control on 6 April 2016 (1 page) |
16 November 2018 | Notification of Media Ingenuity Holdings Limited as a person with significant control on 6 April 2016 (2 pages) |
16 November 2018 | Cessation of William Becker as a person with significant control on 6 April 2016 (1 page) |
16 November 2018 | Cessation of Sep Iii Gp Limited as a person with significant control on 6 April 2016 (1 page) |
5 October 2018 | Full accounts made up to 31 December 2017 (14 pages) |
30 August 2018 | Registration of charge 056402410006, created on 17 August 2018 (50 pages) |
9 January 2018 | Confirmation statement made on 30 November 2017 with updates (4 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
2 October 2017 | Full accounts made up to 31 December 2016 (14 pages) |
27 September 2017 | Registration of charge 056402410005, created on 19 September 2017 (61 pages) |
27 September 2017 | Registration of charge 056402410005, created on 19 September 2017 (61 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
7 September 2017 | Withdrawal of a person with significant control statement on 7 September 2017 (2 pages) |
10 May 2017 | Registered 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 2017 | Registered 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 2017 | Second filing of Confirmation Statement dated 30/11/2016 (12 pages) |
20 January 2017 | Second filing of Confirmation Statement dated 30/11/2016 (12 pages) |
15 December 2016 | Confirmation statement made on 30 November 2016 with updates
|
15 December 2016 | Confirmation statement made on 30 November 2016 with updates
|
2 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
2 September 2016 | Full accounts made up to 31 December 2015 (14 pages) |
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
3 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
3 September 2015 | Full accounts made up to 31 December 2014 (15 pages) |
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 30 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
24 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
24 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
12 August 2014 | Registration of charge 056402410004, created on 8 August 2014 (64 pages) |
12 August 2014 | Registration of charge 056402410004, created on 8 August 2014 (64 pages) |
12 August 2014 | Registration of charge 056402410004, created on 8 August 2014 (64 pages) |
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 30 November 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
25 November 2013 | Satisfaction of charge 2 in full (4 pages) |
25 November 2013 | Satisfaction of charge 2 in full (4 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
21 August 2013 | Full accounts made up to 31 December 2012 (16 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
30 November 2012 | Annual return made up to 30 November 2012 with a full list of shareholders (3 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
3 September 2012 | Full accounts made up to 31 December 2011 (16 pages) |
23 August 2012 | Director's details changed for Jonathan Joseph Hassid on 1 January 2012 (2 pages) |
23 August 2012 | Director's details changed for Jonathan Joseph Hassid on 1 January 2012 (2 pages) |
23 August 2012 | Director's details changed for Jonathan Joseph Hassid on 1 January 2012 (2 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 30 November 2011 with a full list of shareholders (3 pages) |
4 November 2011 | Termination of appointment of Ifti Adam as a secretary (1 page) |
4 November 2011 | Termination of appointment of Ifti Adam as a secretary (1 page) |
4 November 2011 | Termination of appointment of Ifti Adam as a secretary (1 page) |
4 November 2011 | Termination of appointment of Ifti Adam as a secretary (1 page) |
25 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
25 July 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
13 April 2011 | Resolutions
|
13 April 2011 | Resolutions
|
9 April 2011 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
9 April 2011 | Particulars of a mortgage or charge / charge no: 3 (16 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
7 April 2011 | Particulars of a mortgage or charge / charge no: 2 (15 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
8 December 2010 | Annual return made up to 30 November 2010 with a full list of shareholders (4 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
20 September 2010 | Accounts for a small company made up to 31 December 2009 (7 pages) |
18 August 2010 | Director's details changed for William Becker on 11 August 2010 (2 pages) |
18 August 2010 | Director's details changed for William Becker on 11 August 2010 (2 pages) |
5 January 2010 | Director's details changed for Jonathan Joseph Hassid on 1 October 2009 (2 pages) |
5 January 2010 | Register(s) moved to registered office address (1 page) |
5 January 2010 | Register inspection address has been changed from 27/28 Eastcastle Street London W1W 8DH (1 page) |
5 January 2010 | Director's details changed for Jonathan Joseph Hassid on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register(s) moved to registered office address (1 page) |
5 January 2010 | Director's details changed for Jonathan Joseph Hassid on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for William Becker on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for William Becker on 1 October 2009 (2 pages) |
5 January 2010 | Director's details changed for William Becker on 1 October 2009 (2 pages) |
5 January 2010 | Annual return made up to 30 November 2009 with a full list of shareholders (5 pages) |
5 January 2010 | Register inspection address has been changed from 27/28 Eastcastle Street London W1W 8DH (1 page) |
22 December 2009 | Registered office address changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 22 December 2009 (1 page) |
22 December 2009 | Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH (1 page) |
22 December 2009 | Register inspection address has been changed from 27-28 Eastcastle Street London W1W 8DH (1 page) |
22 December 2009 | Registered office address changed from Eastcastle House 27-28 Eastcastle Street London W1W 8DH on 22 December 2009 (1 page) |
27 November 2009 | Director's details changed for Jonathan Joseph Hassid on 4 November 2009 (3 pages) |
27 November 2009 | Appointment of Ifti Adam as a secretary (3 pages) |
27 November 2009 | Director's details changed for Jonathan Joseph Hassid on 4 November 2009 (3 pages) |
27 November 2009 | Director's details changed for William Becker on 4 November 2009 (3 pages) |
27 November 2009 | Director's details changed for William Becker on 4 November 2009 (3 pages) |
27 November 2009 | Director's details changed for William Becker on 4 November 2009 (3 pages) |
27 November 2009 | Termination of appointment of William Becker as a secretary (2 pages) |
27 November 2009 | Appointment of Ifti Adam as a secretary (3 pages) |
27 November 2009 | Termination of appointment of William Becker as a secretary (2 pages) |
27 November 2009 | Director's details changed for Jonathan Joseph Hassid on 4 November 2009 (3 pages) |
16 November 2009 | Register(s) moved to registered inspection location (2 pages) |
16 November 2009 | Register inspection address has been changed (2 pages) |
16 November 2009 | Register inspection address has been changed (2 pages) |
16 November 2009 | Register(s) moved to registered inspection location (2 pages) |
6 November 2009 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 6 November 2009 (2 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 November 2009 | Accounts for a small company made up to 31 December 2008 (7 pages) |
6 November 2009 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 6 November 2009 (2 pages) |
6 November 2009 | Registered office address changed from Regina House 124 Finchley Road London NW3 5JS on 6 November 2009 (2 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
15 December 2008 | Return made up to 30/11/08; full list of members (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
30 October 2008 | Total exemption small company accounts made up to 31 December 2007 (5 pages) |
5 June 2008 | Appointment terminated director ifti adam (1 page) |
5 June 2008 | Appointment terminated director ifti adam (1 page) |
29 April 2008 | Director appointed ifti adam (1 page) |
29 April 2008 | Director appointed ifti adam (1 page) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
4 January 2008 | Particulars of mortgage/charge (3 pages) |
31 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
31 December 2007 | Return made up to 30/11/07; full list of members (5 pages) |
18 September 2007 | New secretary appointed (2 pages) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | Secretary resigned (1 page) |
18 September 2007 | New secretary appointed (2 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
3 June 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
1 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
1 March 2007 | Accounting reference date extended from 30/11/06 to 31/12/06 (1 page) |
20 December 2006 | Return made up to 30/11/06; full list of members (5 pages) |
20 December 2006 | Return made up to 30/11/06; full list of members (5 pages) |
30 November 2005 | Incorporation (12 pages) |
30 November 2005 | Incorporation (12 pages) |