44 Newman Street
London
W1T 1QD
Director Name | Mr Martin Kistler |
---|---|
Date of Birth | October 1967 (Born 56 years ago) |
Nationality | American |
Status | Current |
Appointed | 07 October 2011(same day as company formation) |
Role | Creative Director / Producer |
Country of Residence | United States |
Correspondence Address | 1st Floor 44 Newman Street London W1T 1QD |
Director Name | Mr Mark Richard Andrew Cornell |
---|---|
Date of Birth | April 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2020(8 years, 2 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 3rd Floor 40-44 Newman Street London W1T 1QD |
Director Name | Mr Mehmet Goktug Sarioz |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Turkish |
Status | Resigned |
Appointed | 07 October 2011(same day as company formation) |
Role | Creative Director / Producer |
Country of Residence | United States |
Correspondence Address | 1st Floor 44 Newman Street London W1T 1QD |
Director Name | Mr Robin Philip Burke |
---|---|
Date of Birth | June 1983 (Born 40 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 01 August 2013(1 year, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 31 December 2019) |
Role | Creative Director/Editor |
Country of Residence | United States |
Correspondence Address | 1st Floor 44 Newman Street London W1T 1QD |
Director Name | Gemma Stone |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(5 years, 3 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 30 September 2020) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | 1st Floor 44 Newman Street London W1T 1QD |
Website | www.ignitioncreative.net/ |
---|---|
Telephone | 020 76312220 |
Telephone region | London |
Registered Address | 3rd Floor 40-44 Newman Street London W1T 1QD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
1 at £1 | Leo David 33.33% Ordinary |
---|---|
1 at £1 | Martin Kistler 33.33% Ordinary |
1 at £1 | Mehmet Goktug Sarioz 33.33% Ordinary |
Year | 2014 |
---|---|
Net Worth | £400,193 |
Cash | £308,515 |
Current Liabilities | £325,873 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 21 October 2024 (5 months, 3 weeks from now) |
23 August 2012 | Delivered on: 5 September 2012 Persons entitled: Lloyds Tsb Bank PLC Classification: Deposit agreement Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All such rights to the repayment of the deposit meaning the debt(s) on the account(s) described in the schedule being the account with the bank denominated in sterling designated ltsb re: ignition creative london LTD and numbered 4739168 and any account(s) for the time being replacing the same and all interest owing in respect thereof and all deposits with the banks treasury division in the name of the bank re the company. Outstanding |
---|---|
24 April 2012 | Delivered on: 3 May 2012 Persons entitled: Pgs Nominee No.1 LTD and Pgs Nominee No.2 LTD Classification: Rent 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: First fixed charge its interest in the account see image for full details. Outstanding |
10 October 2023 | Confirmation statement made on 7 October 2023 with no updates (3 pages) |
---|---|
9 October 2023 | Change of details for Leo David as a person with significant control on 4 April 2022 (2 pages) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (12 pages) |
14 November 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
12 October 2022 | Confirmation statement made on 7 October 2022 with no updates (3 pages) |
4 April 2022 | Registered office address changed from 1st Floor 44 Newman Street London W1T 1QD to 3rd Floor 40-44 Newman Street London W1T 1QD on 4 April 2022 (1 page) |
15 December 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
7 October 2021 | Confirmation statement made on 7 October 2021 with no updates (3 pages) |
21 April 2021 | Satisfaction of charge 2 in full (1 page) |
24 November 2020 | Total exemption full accounts made up to 31 December 2019 (12 pages) |
24 November 2020 | Appointment of Mr Mark Richard Andrew Cornell as a director on 1 January 2020 (2 pages) |
24 November 2020 | Termination of appointment of Gemma Stone as a director on 30 September 2020 (1 page) |
24 November 2020 | Termination of appointment of Robin Philip Burke as a director on 31 December 2019 (1 page) |
24 November 2020 | Confirmation statement made on 7 October 2020 with no updates (3 pages) |
7 October 2019 | Confirmation statement made on 7 October 2019 with no updates (3 pages) |
3 October 2019 | Total exemption full accounts made up to 31 December 2018 (12 pages) |
11 October 2018 | Confirmation statement made on 7 October 2018 with updates (5 pages) |
10 October 2018 | Director's details changed for Mr Robin Philip Burke on 4 October 2018 (2 pages) |
10 October 2018 | Director's details changed for Gemma Stone on 4 October 2018 (2 pages) |
4 October 2018 | Total exemption full accounts made up to 31 December 2017 (12 pages) |
24 April 2018 | Change of details for Martin Kistler as a person with significant control on 15 March 2018 (2 pages) |
26 March 2018 | Sub-division of shares on 15 March 2018 (4 pages) |
27 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
27 October 2017 | Confirmation statement made on 7 October 2017 with updates (5 pages) |
27 October 2017 | Cessation of Mehmet Goktug Sarioz as a person with significant control on 29 September 2017 (1 page) |
27 October 2017 | Cessation of Mehmet Goktug Sarioz as a person with significant control on 29 September 2017 (1 page) |
26 October 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
26 October 2017 | Purchase of own shares. (3 pages) |
26 October 2017 | Purchase of own shares. (3 pages) |
26 October 2017 | Cancellation of shares. Statement of capital on 29 September 2017
|
19 October 2017 | Termination of appointment of Mehmet Goktug Sarioz as a director on 28 September 2015 (2 pages) |
19 October 2017 | Termination of appointment of Mehmet Goktug Sarioz as a director on 28 September 2015 (2 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
7 March 2017 | Appointment of Gemma Stone as a director on 1 February 2017 (3 pages) |
7 March 2017 | Appointment of Gemma Stone as a director on 1 February 2017 (3 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 December 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
15 December 2016 | Confirmation statement made on 7 October 2016 with updates (7 pages) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
16 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
14 January 2016 | Annual return made up to 7 October 2015 with a full list of shareholders Statement of capital on 2016-01-14
|
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
12 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
29 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Annual return made up to 7 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
14 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 November 2013 | Annual return made up to 7 October 2013 with a full list of shareholders Statement of capital on 2013-11-14
|
14 August 2013 | Appointment of Director Robin Burke as a director (2 pages) |
14 August 2013 | Appointment of Director Robin Burke as a director (2 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
4 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
10 October 2012 | Annual return made up to 7 October 2012 with a full list of shareholders (5 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
5 September 2012 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
20 June 2012 | Director's details changed for Mr Mehmet Goktug Sarioz on 21 May 2012 (2 pages) |
20 June 2012 | Director's details changed for Mr Mehmet Goktug Sarioz on 21 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Leo David on 21 May 2012 (2 pages) |
19 June 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
19 June 2012 | Director's details changed for Mr Martin Kistler on 21 May 2012 (2 pages) |
19 June 2012 | Director's details changed for Mr Leo David on 21 May 2012 (2 pages) |
19 June 2012 | Registered office address changed from 26 Ladymeade Ilminster Somerset TA19 0EA England on 19 June 2012 (1 page) |
19 June 2012 | Registered office address changed from 26 Ladymeade Ilminster Somerset TA19 0EA England on 19 June 2012 (1 page) |
19 June 2012 | Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page) |
19 June 2012 | Director's details changed for Mr Martin Kistler on 21 May 2012 (2 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
3 May 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
7 October 2011 | Incorporation (24 pages) |
7 October 2011 | Incorporation (24 pages) |