London
W1F 9JG
Secretary Name | Sarah Cruickshank |
---|---|
Status | Closed |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr James Henry Michael Clayton |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr James Edward Taylor Reeve |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Fergus Kingsley Haycock |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 December 2012(2 years, 2 months after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 10 April 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 15 Golden Square London W1F 9JG |
Director Name | Mr Harry John Charles Eastwood |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 April 2013(2 years, 6 months after company formation) |
Appointment Duration | 4 years, 11 months (resigned 09 March 2018) |
Role | Investor 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(5 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 |
Website | theingeniousgroup.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 73194000 |
Telephone region | London |
Registered Address | 15 Golden Square London W1F 9JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Ingenious Holdings LTD 50.00% Ordinary |
---|---|
1 at £1 | Ingenious Media LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £1,844,525 |
Cash | £1,778,945 |
Current Liabilities | £19,819 |
Latest Accounts | 30 September 2016 (7 years, 6 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 29 September |
20 August 2014 | Delivered on: 6 September 2014 Persons entitled: Ingenious Resources Limited Classification: A registered charge Outstanding |
---|
9 October 2018 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 July 2018 | First Gazette notice for voluntary strike-off (1 page) |
11 July 2018 | Application to strike the company off the register (3 pages) |
13 April 2018 | Termination of appointment of Emma Louise Greenfield as a secretary on 6 April 2018 (1 page) |
14 March 2018 | Termination of appointment of Harry John Charles Eastwood as a director on 9 March 2018 (1 page) |
2 January 2018 | Full accounts made up to 30 September 2016 (19 pages) |
2 January 2018 | Full accounts made up to 30 September 2016 (19 pages) |
14 December 2017 | Amended full accounts made up to 5 April 2015 (17 pages) |
14 December 2017 | Amended full accounts made up to 5 April 2015 (17 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
9 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
28 June 2017 | Previous accounting period shortened from 30 September 2016 to 29 September 2016 (1 page) |
19 June 2017 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page) |
19 June 2017 | Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG (1 page) |
19 June 2017 | Register(s) moved to registered office address 15 Golden Square London W1F 9JG (1 page) |
19 June 2017 | Register inspection address has been changed from Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ United Kingdom to 15 Golden Square London W1F 9JG (1 page) |
21 March 2017 | Previous accounting period extended from 1 April 2016 to 30 September 2016 (1 page) |
21 March 2017 | Previous accounting period extended from 1 April 2016 to 30 September 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
23 December 2016 | Previous accounting period shortened from 2 April 2016 to 1 April 2016 (1 page) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
22 December 2016 | Confirmation statement made on 21 December 2016 with updates (7 pages) |
21 July 2016 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 (2 pages) |
21 July 2016 | Appointment of Emma Louise Greenfield as a secretary on 21 July 2016 (2 pages) |
28 June 2016 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
28 June 2016 | Total exemption full accounts made up to 5 April 2015 (9 pages) |
24 March 2016 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
24 March 2016 | Previous accounting period shortened from 3 April 2015 to 2 April 2015 (1 page) |
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
20 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-20
|
29 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
29 December 2015 | Previous accounting period shortened from 4 April 2015 to 3 April 2015 (1 page) |
30 April 2015 | Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
30 April 2015 | Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD United Kingdom to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ (1 page) |
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
28 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-28
|
9 January 2015 | Full accounts made up to 5 April 2014 (19 pages) |
9 January 2015 | Full accounts made up to 5 April 2014 (19 pages) |
9 January 2015 | Full accounts made up to 5 April 2014 (19 pages) |
2 October 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
2 October 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
2 October 2014 | Previous accounting period shortened from 5 April 2014 to 4 April 2014 (1 page) |
25 September 2014 | Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 (1 page) |
25 September 2014 | Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014 (1 page) |
6 September 2014 | Registration of charge 074009370001, created on 20 August 2014 (22 pages) |
6 September 2014 | Registration of charge 074009370001, created on 20 August 2014 (22 pages) |
21 August 2014 | Solvency statement dated 19/08/14 (3 pages) |
21 August 2014 | Statement by directors (3 pages) |
21 August 2014 | Resolutions
|
21 August 2014 | Resolutions
|
21 August 2014 | Statement of capital on 21 August 2014
|
21 August 2014 | Solvency statement dated 19/08/14 (3 pages) |
21 August 2014 | Statement by directors (3 pages) |
21 August 2014 | Statement of capital on 21 August 2014
|
20 August 2014 | Re-registration from a public company to a private limited company (1 page) |
20 August 2014 | Re-registration from a public company to a private limited company (1 page) |
20 August 2014 | Resolutions
|
20 August 2014 | Re-registration of Memorandum and Articles (27 pages) |
20 August 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 August 2014 | Certificate of re-registration from Public Limited Company to Private (1 page) |
20 August 2014 | Resolutions
|
20 August 2014 | Re-registration of Memorandum and Articles (27 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
21 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders (7 pages) |
9 October 2013 | Full accounts made up to 5 April 2013 (18 pages) |
9 October 2013 | Full accounts made up to 5 April 2013 (18 pages) |
9 October 2013 | Full accounts made up to 5 April 2013 (18 pages) |
11 September 2013 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages) |
11 September 2013 | Secretary's details changed for Sarah Cruickshank on 1 August 2013 (2 pages) |
16 April 2013 | Termination of appointment of Fergus Kingsley Haycock as a director on 10 April 2013 (1 page) |
16 April 2013 | Appointment of Harry John Charles Eastwood as a director on 10 April 2013 (2 pages) |
16 April 2013 | Termination of appointment of Fergus Kingsley Haycock as a director on 10 April 2013 (1 page) |
16 April 2013 | Appointment of Harry John Charles Eastwood as a director on 10 April 2013 (2 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
29 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
17 December 2012 | Appointment of Fergus Kingsley Haycock as a director on 14 December 2012 (2 pages) |
17 December 2012 | Termination of appointment of James Edward Taylor Reeve as a director on 14 December 2012 (1 page) |
17 December 2012 | Termination of appointment of James Edward Taylor Reeve as a director on 14 December 2012 (1 page) |
17 December 2012 | Appointment of Fergus Kingsley Haycock as a director on 14 December 2012 (2 pages) |
25 September 2012 | Full accounts made up to 5 April 2012 (18 pages) |
25 September 2012 | Full accounts made up to 5 April 2012 (18 pages) |
25 September 2012 | Full accounts made up to 5 April 2012 (18 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
25 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
6 October 2011 | Resolutions
|
6 October 2011 | Resolutions
|
19 August 2011 | Full accounts made up to 5 April 2011 (17 pages) |
19 August 2011 | Full accounts made up to 5 April 2011 (17 pages) |
19 August 2011 | Full accounts made up to 5 April 2011 (17 pages) |
11 July 2011 | Statement of capital on 13 June 2011
|
11 July 2011 | Statement of capital on 13 June 2011
|
2 March 2011 | Register(s) moved to registered inspection location (1 page) |
2 March 2011 | Register(s) moved to registered inspection location (1 page) |
2 March 2011 | Register inspection address has been changed (1 page) |
2 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
2 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
2 March 2011 | Register inspection address has been changed (1 page) |
2 March 2011 | Statement of capital following an allotment of shares on 2 March 2011
|
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
27 January 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Commence business and borrow (1 page) |
1 November 2010 | Trading certificate for a public company (3 pages) |
1 November 2010 | Commence business and borrow (1 page) |
1 November 2010 | Trading certificate for a public company (3 pages) |
21 October 2010 | Current accounting period shortened from 31 October 2011 to 5 April 2011 (1 page) |
21 October 2010 | Current accounting period shortened from 31 October 2011 to 5 April 2011 (1 page) |
21 October 2010 | Current accounting period shortened from 31 October 2011 to 5 April 2011 (1 page) |
8 October 2010 | Incorporation (30 pages) |
8 October 2010 | Incorporation (30 pages) |