Company NameIgnite Jv Limited
Company StatusActive
Company Number07446403
CategoryPrivate Limited Company
Incorporation Date22 November 2010(13 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Harvey Anthony Goldsmith
Date of BirthMarch 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(2 months after company formation)
Appointment Duration13 years, 3 months
RoleChairman
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMr Frederick Porro
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed26 January 2011(2 months after company formation)
Appointment Duration13 years, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Director NameMark Julian Read
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed26 January 2011(2 months after company formation)
Appointment Duration13 years, 3 months
RoleCompany Director
Country of ResidenceIreland
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL
Secretary NameWPP Group (Nominees) Limited (Corporation)
StatusCurrent
Appointed22 November 2010(same day as company formation)
Correspondence AddressSea Containers House 18 Upper Ground
London
SE1 9GL

Location

Registered AddressSea Containers House
18 Upper Ground
London
SE1 9GL
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardGrange
Built Up AreaGreater London
Address MatchesOver 80 other UK companies use this postal address

Shareholders

5 at £1Ignite Europe LTD
50.00%
Ordinary A
5 at £1Wpp Group (Uk) LTD
50.00%
Ordinary B

Financials

Year2014
Net Worth£10,205
Cash£10,195

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return18 November 2023 (5 months, 1 week ago)
Next Return Due2 December 2024 (7 months, 1 week from now)

Filing History

7 February 2024Micro company accounts made up to 31 December 2023 (3 pages)
30 November 2023Confirmation statement made on 18 November 2023 with no updates (3 pages)
10 October 2023Micro company accounts made up to 31 December 2022 (3 pages)
18 November 2022Confirmation statement made on 18 November 2022 with no updates (3 pages)
19 October 2022Director's details changed for Mr Andrew Grant Balfour Scott on 2 November 2021 (2 pages)
26 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
5 November 2021Confirmation statement made on 5 November 2021 with no updates (3 pages)
2 November 2021Secretary's details changed for Wpp Group (Nominees) Limited on 26 November 2018 (1 page)
2 November 2021Change of details for Wpp Group (Uk) Ltd as a person with significant control on 26 November 2018 (2 pages)
2 November 2021Registered office address changed from 27 Farm Street London W1J 5RJ to Sea Containers House 18 Upper Ground London SE1 9GL on 2 November 2021 (1 page)
28 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
4 November 2020Micro company accounts made up to 31 December 2019 (3 pages)
9 September 2020Confirmation statement made on 25 August 2020 with updates (4 pages)
14 February 2020Notification of Wasserman Experience Limited as a person with significant control on 6 April 2016 (2 pages)
14 February 2020Cessation of Ignite Etrm Europe Ltd as a person with significant control on 6 April 2016 (1 page)
4 September 2019Confirmation statement made on 25 August 2019 with no updates (3 pages)
8 August 2019Micro company accounts made up to 31 December 2018 (2 pages)
20 September 2018Confirmation statement made on 25 August 2018 with no updates (3 pages)
8 March 2018Micro company accounts made up to 31 December 2017 (2 pages)
20 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
20 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 25 August 2017 with no updates (3 pages)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
21 January 2017Compulsory strike-off action has been discontinued (1 page)
20 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
20 January 2017Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
14 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
14 September 2016Confirmation statement made on 25 August 2016 with updates (7 pages)
23 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(6 pages)
23 September 2015Annual return made up to 25 August 2015 with a full list of shareholders
Statement of capital on 2015-09-23
  • GBP 10
(6 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 April 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10
(6 pages)
24 September 2014Annual return made up to 25 August 2014 with a full list of shareholders
Statement of capital on 2014-09-24
  • GBP 10
(6 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
12 February 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
20 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10
(6 pages)
20 September 2013Annual return made up to 25 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 10
(6 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
8 August 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
18 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
18 September 2012Annual return made up to 25 August 2012 with a full list of shareholders (6 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
17 August 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
25 August 2011Annual return made up to 25 August 2011 with a full list of shareholders (6 pages)
11 February 2011Change of share class name or designation (2 pages)
11 February 2011Change of share class name or designation (2 pages)
10 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 10
(3 pages)
10 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 10
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 6
(3 pages)
9 February 2011Statement of capital following an allotment of shares on 26 January 2011
  • GBP 6
(3 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
7 February 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(14 pages)
27 January 2011Appointment of Mark Julian Read as a director (2 pages)
27 January 2011Appointment of Mark Julian Read as a director (2 pages)
26 January 2011Appointment of Mr Frederick Porro as a director (2 pages)
26 January 2011Appointment of Harvey Anthony Goldsmith as a director (2 pages)
26 January 2011Appointment of Harvey Anthony Goldsmith as a director (2 pages)
26 January 2011Appointment of Mr Frederick Porro as a director (2 pages)
24 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
24 November 2010Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
22 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)