10 John Princes Street
London
W1G 0AH
Secretary Name | Sarah Cruickshank |
---|---|
Status | Current |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
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 | 29 January 2010(same day as company formation) |
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 | 29 January 2010(same day as company formation) |
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 | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | John Leonard Boyton |
---|---|
Date of Birth | September 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Neil Andrew Forster |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Allan House 10 John Princes Street London W1G 0AH |
Director Name | Mr Nicholas Anthony Crosfield Bower |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 February 2012(2 years, 1 month 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(6 years, 5 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(8 years, 2 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 | £1,135,000 |
Gross Profit | £51,000 |
Net Worth | £42,000 |
Current Liabilities | £36,000 |
Latest Accounts | 30 June 2017 (6 years, 9 months ago) |
---|---|
Next Accounts Due | 26 September 2019 (overdue) |
Accounts Category | Full |
Accounts Year End | 26 December |
Latest Return | 18 April 2018 (6 years ago) |
---|---|
Next Return Due | 2 May 2019 (overdue) |
29 April 2010 | Delivered on: 14 May 2010 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 right title and interest in and to the film "the big year" see image for full details. Outstanding |
---|---|
31 March 2010 | Delivered on: 13 April 2010 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 in relation to the film entitled "life of pi" see image for full details. Outstanding |
31 March 2010 | Delivered on: 13 April 2010 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 in relation to the film entitled water for elephants see image for full details. Outstanding |
13 March 2010 | Delivered on: 25 March 2010 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 right, title and interest in and to the film: 127 hours" see image for full details. Outstanding |
1 December 2017 | Accounts for a small company made up to 30 June 2016 (19 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) |
4 May 2016 | Annual return made up to 30 April 2016 with a full list of shareholders Statement of capital on 2016-05-04
|
16 March 2016 | Full accounts made up to 30 June 2015 (15 pages) |
12 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) |
12 October 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
|
29 December 2014 | Full accounts made up to 5 April 2014 (15 pages) |
29 December 2014 | 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) |
15 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) |
3 February 2011 | Annual return made up to 29 January 2011 with a full list of shareholders (6 pages) |
24 June 2010 | Resolutions
|
14 May 2010 | Particulars of a mortgage or charge / charge no: 4 (7 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 3 (8 pages) |
13 April 2010 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
25 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
25 February 2010 | Current accounting period extended from 31 January 2011 to 31 March 2011 (1 page) |
29 January 2010 | Incorporation
|