New York
Ny 10166
United States
Director Name | Mr Edward John Lukins |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | Navigator House Tyers Gate London SE1 3HX |
Director Name | Scott Levine |
---|---|
Date of Birth | December 1964 (Born 59 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2009(5 days after company formation) |
Appointment Duration | 1 year (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | 90 Sagamore Drive Plainview Ny 11803 United States |
Director Name | Bryan Wiener |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 March 2009(5 days after company formation) |
Appointment Duration | 4 years, 3 months (resigned 01 July 2013) |
Role | Company Director |
Correspondence Address | 17 Amber Lane Oyster Bay Ny 11771 United States |
Secretary Name | Scott Levine |
---|---|
Nationality | American |
Status | Resigned |
Appointed | 09 March 2009(5 days after company formation) |
Appointment Duration | 1 year (resigned 10 March 2010) |
Role | Company Director |
Correspondence Address | 90 Sagamore Drive Plainview Ny 11803 United States |
Director Name | Mr Timothy Paul Andree |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 March 2010(1 year after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2013) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 26 Raven Road Colts Neck New Jersey Nj07722 |
Director Name | Toyohiko Shigeta |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 March 2010(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 217 Orchard Place Redgewood New Jersey Nj07450 |
Director Name | Hiromi Yoshida |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 10 March 2010(1 year after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 December 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Apt 22b, 440 Kent Avenue Brooklyn New York Ny11211 |
Director Name | Nicholas Rey |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 07 December 2011(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2013) |
Role | Cfo Dnw |
Country of Residence | Ny Usa |
Correspondence Address | 32 Avenue Of The Americas 16th Floor New York Ny 10013 United States |
Director Name | Yushin Soga |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 December 2011(2 years, 9 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 01 July 2013) |
Role | Regional Financial Director |
Country of Residence | Ny Usa |
Correspondence Address | 32 Avenue Of The Americas 16th Floor New York Ny 10013 United States |
Secretary Name | MOFO Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 March 2009(same day as company formation) |
Correspondence Address | C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW |
Website | ignitionone.com |
---|---|
Email address | [email protected] |
Telephone | 020 36976600 |
Telephone region | London |
Registered Address | 1 Waterhouse Square 138-142 Holborn 4th Floor London EC1N 2ST |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
100 at £1 | Ignitionone Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,509,197 |
Net Worth | £1,097,397 |
Cash | £150,157 |
Current Liabilities | £1,017,570 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Small |
Accounts Year End | 31 December |
2 April 2013 | Delivered on: 9 April 2013 Persons entitled: The Mayor & Commonalty & Citizens of the City of London Classification: Rent deposit deed Secured details: £133,312.50 due or to become due. Particulars: Its interest in the deposit balance. Outstanding |
---|---|
31 May 2011 | Delivered on: 4 June 2011 Persons entitled: Windsor Life Assurance Company Limited Classification: Deposit deed 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 sum of £71,000 see image for full details. Outstanding |
4 October 2017 | Full accounts made up to 31 December 2016 (27 pages) |
---|---|
17 March 2017 | Confirmation statement made on 4 March 2017 with updates (6 pages) |
5 October 2016 | Full accounts made up to 31 December 2015 (28 pages) |
6 April 2016 | Annual return made up to 4 March 2016 with a full list of shareholders Statement of capital on 2016-04-06
|
6 April 2016 | Director's details changed for William Margiloff on 4 March 2016 (2 pages) |
13 October 2015 | Full accounts made up to 31 December 2014 (19 pages) |
27 August 2015 | Auditor's resignation (1 page) |
27 August 2015 | Resignation of an auditor (2 pages) |
17 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
17 April 2015 | Annual return made up to 4 March 2015 with a full list of shareholders Statement of capital on 2015-04-17
|
15 October 2014 | Full accounts made up to 31 December 2013 (15 pages) |
10 April 2014 | Full accounts made up to 31 December 2012 (15 pages) |
3 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Annual return made up to 4 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
10 March 2014 | Termination of appointment of Nicholas Rey as a director (1 page) |
10 March 2014 | Termination of appointment of Bryan Wiener as a director (1 page) |
10 March 2014 | Termination of appointment of Timothy Andree as a director (1 page) |
10 March 2014 | Termination of appointment of Yushin Soga as a director (1 page) |
25 September 2013 | Registered office address changed from 5Th Floor Glen House Tottenham Court Road London W1T 7PL England on 25 September 2013 (1 page) |
20 September 2013 | Registered office address changed from Third Floor 120 Charing Cross Road London WC2H 0JR on 20 September 2013 (1 page) |
5 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
5 June 2013 | Annual return made up to 4 March 2013 with a full list of shareholders (8 pages) |
9 April 2013 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
18 December 2012 | Full accounts made up to 31 December 2011 (13 pages) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
27 March 2012 | Register(s) moved to registered inspection location (1 page) |
27 March 2012 | Annual return made up to 4 March 2012 with a full list of shareholders (8 pages) |
26 March 2012 | Register inspection address has been changed (1 page) |
5 March 2012 | Appointment of Nicholas Rey as a director (3 pages) |
5 March 2012 | Termination of appointment of Hiromi Yoshida as a director (2 pages) |
5 March 2012 | Termination of appointment of Toyohiko Shigeta as a director (2 pages) |
5 March 2012 | Appointment of Yushin Soga as a director (3 pages) |
11 January 2012 | Compulsory strike-off action has been discontinued (1 page) |
10 January 2012 | First Gazette notice for compulsory strike-off (1 page) |
9 January 2012 | Full accounts made up to 31 December 2010 (14 pages) |
11 August 2011 | Registered office address changed from 10 Norwich Street London EC4A 1BD on 11 August 2011 (2 pages) |
4 June 2011 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 April 2011 | Memorandum and Articles of Association (11 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
4 April 2011 | Annual return made up to 4 March 2011 with a full list of shareholders (7 pages) |
31 March 2011 | Change of name notice (2 pages) |
31 March 2011 | Company name changed innovation interactive LIMITED\certificate issued on 31/03/11
|
1 November 2010 | Full accounts made up to 31 December 2009 (12 pages) |
8 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Registered office address changed from Macfarlanes Llp 20 Cursitor Street London EC4A 1LT on 8 June 2010 (2 pages) |
8 June 2010 | Annual return made up to 4 March 2010 with a full list of shareholders (14 pages) |
8 June 2010 | Registered office address changed from Macfarlanes Llp 20 Cursitor Street London EC4A 1LT on 8 June 2010 (2 pages) |
12 May 2010 | Resolutions
|
19 April 2010 | Appointment of Hiromi Yoshida as a director (3 pages) |
19 April 2010 | Appointment of Timothy Andree as a director (3 pages) |
19 April 2010 | Registered office address changed from 7Th Floor 140 Aldersgate Street London EC1A 4HY on 19 April 2010 (2 pages) |
19 April 2010 | Director's details changed for Bryan Wiener on 10 March 2010 (3 pages) |
19 April 2010 | Appointment of Toyohiko Shigeta as a director (3 pages) |
19 April 2010 | Termination of appointment of Scott Levine as a secretary (2 pages) |
19 April 2010 | Termination of appointment of Scott Levine as a director (2 pages) |
25 March 2009 | Director appointed william margiloff (1 page) |
25 March 2009 | Director and secretary appointed scott levine (1 page) |
25 March 2009 | Appointment terminated director edward lukins (1 page) |
25 March 2009 | Appointment terminated secretary mofo secretaries LIMITED (2 pages) |
25 March 2009 | Accounting reference date shortened from 31/03/2010 to 31/12/2009 (1 page) |
25 March 2009 | Director appointed bryan wiener (1 page) |
4 March 2009 | Incorporation (27 pages) |