Company NameIndigo Jones Media Ltd
Company StatusDissolved
Company Number06558396
CategoryPrivate Limited Company
Incorporation Date8 April 2008(16 years ago)
Dissolution Date19 September 2017 (6 years, 7 months ago)

Business Activity

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

Directors

Director NameMr Garry Hardy Rigby
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleMedia/It
Country of ResidenceUnited Kingdom
Correspondence Address15 The Basement
15 Duncan Terrace
London
N1 8BZ
Secretary NameMr Daniel Whittington
StatusClosed
Appointed08 April 2008(same day as company formation)
RoleCompany Director
Correspondence Address416 Devon Mansions
Tooley Street
London
SE1 2XS

Contact

Websitewww.indigojones.co.uk/
Telephone07 842669387
Telephone regionMobile

Location

Registered Address15 The Basement
15 Duncan Terrace
London
N1 8BZ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London

Shareholders

1 at £1Mr Garry Hardy Rigby
100.00%
Ordinary

Financials

Year2014
Net Worth£14,142
Cash£982

Accounts

Latest Accounts30 April 2016 (7 years, 12 months ago)
Accounts CategoryMicro
Accounts Year End30 April

Filing History

19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
19 September 2017Final Gazette dissolved via compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
4 July 2017First Gazette notice for compulsory strike-off (1 page)
28 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
28 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
13 July 2016Compulsory strike-off action has been discontinued (1 page)
12 July 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
12 July 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1
(6 pages)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
5 July 2016First Gazette notice for compulsory strike-off (1 page)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
19 May 2015Registered office address changed from 1 Bayham Street London NW1 0ER to 15 the Basement 15 Duncan Terrace London N1 8BZ on 19 May 2015 (1 page)
19 May 2015Registered office address changed from 1 Bayham Street London NW1 0ER to 15 the Basement 15 Duncan Terrace London N1 8BZ on 19 May 2015 (1 page)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
5 May 2015Annual return made up to 8 April 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 1
(3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
4 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
(3 pages)
4 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
(3 pages)
4 May 2014Annual return made up to 8 April 2014 with a full list of shareholders
Statement of capital on 2014-05-04
  • GBP 1
(3 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 January 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
5 June 2013Registered office address changed from 1 Bayham Street 1 Bayham Street London NW1 0ER England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O Garry Rigby 170 Luckwell Road Ashton Bristol BS3 3HG United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O Garry Rigby 170 Luckwell Road Ashton Bristol BS3 3HG United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 1 Bayham Street Bayham Street London NW1 0ER England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 1 Bayham Street Bayham Street London NW1 0ER England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from C/O Garry Rigby 170 Luckwell Road Ashton Bristol BS3 3HG United Kingdom on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 1 Bayham Street 1 Bayham Street London NW1 0ER England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 1 Bayham Street 1 Bayham Street London NW1 0ER England on 5 June 2013 (1 page)
5 June 2013Registered office address changed from 1 Bayham Street Bayham Street London NW1 0ER England on 5 June 2013 (1 page)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
30 April 2013Annual return made up to 8 April 2013 with a full list of shareholders (3 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 February 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
4 May 2012Annual return made up to 8 April 2012 with a full list of shareholders (3 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
1 February 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
29 June 2011Director's details changed for Mr Garry Hardy Rigby on 27 June 2011 (2 pages)
29 June 2011Director's details changed for Mr Garry Hardy Rigby on 27 June 2011 (2 pages)
28 June 2011Registered office address changed from 8 Venetian Road London London SE5 9RR United Kingdom on 28 June 2011 (1 page)
28 June 2011Registered office address changed from 8 Venetian Road London London SE5 9RR United Kingdom on 28 June 2011 (1 page)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
6 May 2011Director's details changed for Mr Garry Hardy Rigby on 1 November 2010 (2 pages)
6 May 2011Director's details changed for Mr Garry Hardy Rigby on 1 November 2010 (2 pages)
6 May 2011Annual return made up to 8 April 2011 with a full list of shareholders (3 pages)
6 May 2011Director's details changed for Mr Garry Hardy Rigby on 1 November 2010 (2 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
16 December 2010Director's details changed for Mr Garry Hardy Rigby on 1 December 2010 (2 pages)
16 December 2010Director's details changed for Mr Garry Hardy Rigby on 1 December 2010 (2 pages)
16 December 2010Director's details changed for Mr Garry Hardy Rigby on 1 December 2010 (2 pages)
15 December 2010Registered office address changed from , 5 Bendall House, 89 Bell Street, London, NW1 6TE, United Kingdom on 15 December 2010 (1 page)
15 December 2010Registered office address changed from , 5 Bendall House, 89 Bell Street, London, NW1 6TE, United Kingdom on 15 December 2010 (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
4 September 2010Compulsory strike-off action has been discontinued (1 page)
1 September 2010Director's details changed for Mr Garry Hardy Rigby on 8 April 2010 (2 pages)
1 September 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Garry Hardy Rigby on 8 April 2010 (2 pages)
1 September 2010Annual return made up to 8 April 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Mr Garry Hardy Rigby on 8 April 2010 (2 pages)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
3 August 2010First Gazette notice for compulsory strike-off (1 page)
6 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
6 May 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
12 May 2009Return made up to 08/04/09; full list of members (3 pages)
12 May 2009Return made up to 08/04/09; full list of members (3 pages)
8 April 2008Incorporation (13 pages)
8 April 2008Incorporation (13 pages)