London
W1G 0AH
Secretary Name | Sarah Cruickshank |
---|---|
Status | Current |
Appointed | 16 October 2007(1 week, 6 days after company formation) |
Appointment Duration | 16 years, 6 months |
Role | Company Director |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Director Name | Ms Susan Elizabeth Ford |
---|---|
Date of Birth | April 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 48 Kempe Road Queens Park London NW6 6SL |
Director Name | Patrick Anthony McKenna |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(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 |
Director Name | John Leonard Boyton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Secretary Name | Ms Susan Elizabeth Ford |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 October 2007(same day as company formation) |
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(10 months, 2 weeks after company formation) |
Appointment Duration | 15 years, 6 months (resigned 06 March 2024) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mr James Henry Michael Clayton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 June 2009(1 year, 8 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(1 year, 8 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(1 year, 8 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 |
Director Name | Mr Nicholas Anthony Crosfield Bower |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(4 years, 5 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 17 October 2014) |
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(8 years, 9 months 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(10 years, 6 months after company formation) |
Appointment Duration | 1 year (resigned 11 April 2019) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Website | theingeniousgroup.co.uk |
---|
Registered Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Ingenious Media LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £196,000 |
Gross Profit | £16,000 |
Net Worth | £269,000 |
Current Liabilities | £2,172,000 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 26 September 2019 (overdue) |
Accounts Category | Small |
Accounts Year End | 26 December |
Latest Return | 18 April 2018 (6 years ago) |
---|---|
Next Return Due | 2 May 2019 (overdue) |
15 March 2008 | Delivered on: 22 March 2008 Persons entitled: Twentieth Century Fox Film Corporation Classification: Deed of security assignment and charge 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: All of its right, title and interest (if any) both present and future in and to the benefit of the members' agreement, the operator's agreement and the payment deed; all the chargor's rights, interests and benefits in and to the relevant agreements and all other agreements relating to the film provisionally entitled "I love you, beth cooper" see image for full details. Outstanding |
---|---|
21 December 2007 | Delivered on: 29 December 2007 Persons entitled: Twentieth Century Fox Film Corporation Classification: Deed of security assignment and charge 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: All of its right,title and interest (if any) both present and future,vested and contingent,statutory and otherwise,in and to the following in relation to the film,the benefit of the member's agreement,the operator's agreement and the payment deed,the relevant agreements and all other agreements,all income and proceeds derived from any and all of the foregoing. See the mortgage charge document for full details. Outstanding |
21 December 2007 | Delivered on: 29 December 2007 Persons entitled: Twentieth Century Fox Film Corporation Classification: Deed of security assignment and charge 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: All of its right,title and interest (if any) both present and future,vested and contingent,statutory and otherwise,in and to the following in relation to the film,the benefit of the member's agreement,the operator's agreement and the payment deed,the relevant agreements and all other agreements,all income and proceeds derived from any and all of the foregoing. See the mortgage charge document for full details. Outstanding |
21 December 2007 | Delivered on: 29 December 2007 Persons entitled: Twentieth Century Fox Film Corporation Classification: Deed of security assignment and charge 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: All of its right,title and interest (if any) both present and future,vested and contingent,statutory and otherwise,in and to the following in relation to the film,the benefit of the member's agreement,the operator's agreement and the payment deed,the relevant agreements and all other agreements,all income and proceeds derived from any and all of the foregoing. See the mortgage charge document for full details. Outstanding |
13 December 2007 | Delivered on: 20 December 2007 Persons entitled: Twentieth Century Fox Film Corporation Classification: Deed of security assignment and charge 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: In relation to the film being the feature film provisionally entitled "dragonball" the benefit of the member's agreement, the operator's agreement and the payment deed; the relevant agreements and all income and proceeds derived. See the mortgage charge document for full details. Outstanding |
11 December 2007 | Delivered on: 20 December 2007 Persons entitled: Twentieth Century Fox Film Corporation Classification: Deed of security assignment and charge 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: In relation to the film being the feature film provisionally entitled "the day the earth stood still" the benefit of the member's agreement, the operator's agreement and the payment deed; the relevant agreements and all income and proceeds derived. See the mortgage charge document for full details. Outstanding |
8 December 2007 | Delivered on: 15 December 2007 Persons entitled: Twentieth Century Fox Film Corporation Classification: Deed of security assignment and charge 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: All of its right,title and interest (ifany) both present and future,vested andcontingent,statutory and otherwise,in and to the following in relation to the fi. See the mortgage charge document for full details. Outstanding |
1 December 2017 | Accounts for a small company made up to 30 June 2016 (18 pages) |
---|---|
27 June 2017 | Previous accounting period shortened from 29 June 2016 to 28 June 2016 (1 page) |
19 April 2017 | Confirmation statement made on 18 April 2017 with updates (6 pages) |
30 March 2017 | Previous accounting period shortened from 30 June 2016 to 29 June 2016 (1 page) |
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) |
10 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-10
|
16 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
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) |
25 September 2015 | Previous accounting period extended from 31 March 2015 to 30 June 2015 (1 page) |
5 May 2015 | Annual return made up to 30 April 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
9 January 2015 | Full accounts made up to 5 April 2014 (15 pages) |
9 January 2015 | Full accounts made up to 5 April 2014 (15 pages) |
20 October 2014 | Termination of appointment of Nicholas Anthony Crosfield Bower as a director on 17 October 2014 (1 page) |
25 September 2014 | Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 (1 page) |
19 May 2014 | Annual return made up to 30 April 2014 with a full list of shareholders Statement of capital on 2014-05-19
|
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 | Director's details changed for Mr Sebastian James Speight on 1 August 2013 (2 pages) |
22 May 2013 | Annual return made up to 30 April 2013 with a full list of shareholders (6 pages) |
7 January 2013 | Full accounts made up to 5 April 2012 (15 pages) |
7 January 2013 | Full accounts made up to 5 April 2012 (15 pages) |
17 December 2012 | Director's details changed for Nicholas Anthony Crosfield Bower on 17 December 2012 (2 pages) |
1 August 2012 | Director's details changed for Neil Andrew Forster on 31 July 2012 (2 pages) |
23 May 2012 | Annual return made up to 30 April 2012 with a full list of shareholders (6 pages) |
14 March 2012 | Appointment of Nicholas Anthony Crosfield Bower as a director (2 pages) |
10 October 2011 | Full accounts made up to 5 April 2011 (15 pages) |
10 October 2011 | Full accounts made up to 5 April 2011 (15 pages) |
27 May 2011 | Annual return made up to 30 April 2011 with a full list of shareholders (6 pages) |
13 December 2010 | Full accounts made up to 5 April 2010 (14 pages) |
13 December 2010 | Full accounts made up to 5 April 2010 (14 pages) |
6 May 2010 | Annual return made up to 30 April 2010 with a full list of shareholders (6 pages) |
15 February 2010 | Resolutions
|
15 February 2010 | Statement of company's objects (2 pages) |
25 January 2010 | Full accounts made up to 5 April 2009 (14 pages) |
25 January 2010 | Full accounts made up to 5 April 2009 (14 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) |
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) |
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) |
17 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 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) |
15 October 2009 | Director's details changed for Duncan Reid on 1 October 2009 (2 pages) |
15 October 2009 | Director's details changed for Duncan Reid on 1 October 2009 (2 pages) |
15 June 2009 | Appointment terminated director patrick mckenna (1 page) |
11 June 2009 | Director appointed sebastian james speight (1 page) |
8 June 2009 | Director appointed matthew taylor bugden (1 page) |
3 June 2009 | Director appointed james henry michael clayton (3 pages) |
12 May 2009 | Return made up to 30/04/09; full list of members (4 pages) |
5 February 2009 | Full accounts made up to 5 April 2008 (13 pages) |
5 February 2009 | Full accounts made up to 5 April 2008 (13 pages) |
10 October 2008 | Return made up to 03/10/08; full list of members (4 pages) |
26 August 2008 | Director appointed neil andrew forster (2 pages) |
25 July 2008 | Return made up to 30/01/08; full list of members (4 pages) |
14 May 2008 | Appointment terminated director susan ford (1 page) |
22 March 2008 | Particulars of a mortgage or charge / charge no: 7 (6 pages) |
29 December 2007 | Particulars of mortgage/charge (6 pages) |
29 December 2007 | Particulars of mortgage/charge (6 pages) |
29 December 2007 | Particulars of mortgage/charge (6 pages) |
20 December 2007 | Particulars of mortgage/charge (6 pages) |
20 December 2007 | Particulars of mortgage/charge (6 pages) |
15 December 2007 | Particulars of mortgage/charge (6 pages) |
23 October 2007 | Secretary resigned (1 page) |
23 October 2007 | New secretary appointed (2 pages) |
23 October 2007 | Accounting reference date shortened from 31/10/08 to 31/03/08 (1 page) |
3 October 2007 | Incorporation (42 pages) |