Company NameIgnition Creative London Limited
Company StatusActive
Company Number07802310
CategoryPrivate Limited Company
Incorporation Date7 October 2011(12 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 59120Motion picture, video and television programme post-production activities

Directors

Director NameMr Leo David
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAmerican
StatusCurrent
Appointed07 October 2011(same day as company formation)
RoleExecutive Partner
Country of ResidenceUnited States
Correspondence Address1st Floor
44 Newman Street
London
W1T 1QD
Director NameMr Martin Kistler
Date of BirthOctober 1967 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed07 October 2011(same day as company formation)
RoleCreative Director / Producer
Country of ResidenceUnited States
Correspondence Address1st Floor
44 Newman Street
London
W1T 1QD
Director NameMr Mark Richard Andrew Cornell
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2020(8 years, 2 months after company formation)
Appointment Duration4 years, 4 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 40-44 Newman Street
London
W1T 1QD
Director NameMr Mehmet Goktug Sarioz
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityTurkish
StatusResigned
Appointed07 October 2011(same day as company formation)
RoleCreative Director / Producer
Country of ResidenceUnited States
Correspondence Address1st Floor
44 Newman Street
London
W1T 1QD
Director NameMr Robin Philip Burke
Date of BirthJune 1983 (Born 40 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2013(1 year, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 December 2019)
RoleCreative Director/Editor
Country of ResidenceUnited States
Correspondence Address1st Floor
44 Newman Street
London
W1T 1QD
Director NameGemma Stone
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2017(5 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 30 September 2020)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor
44 Newman Street
London
W1T 1QD

Contact

Websitewww.ignitioncreative.net/
Telephone020 76312220
Telephone regionLondon

Location

Registered Address3rd Floor 40-44 Newman Street
London
W1T 1QD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London

Shareholders

1 at £1Leo David
33.33%
Ordinary
1 at £1Martin Kistler
33.33%
Ordinary
1 at £1Mehmet Goktug Sarioz
33.33%
Ordinary

Financials

Year2014
Net Worth£400,193
Cash£308,515
Current Liabilities£325,873

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

23 August 2012Delivered 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 2012Delivered 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

Filing History

10 October 2023Confirmation statement made on 7 October 2023 with no updates (3 pages)
9 October 2023Change of details for Leo David as a person with significant control on 4 April 2022 (2 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
14 November 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
12 October 2022Confirmation statement made on 7 October 2022 with no updates (3 pages)
4 April 2022Registered 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 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
7 October 2021Confirmation statement made on 7 October 2021 with no updates (3 pages)
21 April 2021Satisfaction of charge 2 in full (1 page)
24 November 2020Total exemption full accounts made up to 31 December 2019 (12 pages)
24 November 2020Appointment of Mr Mark Richard Andrew Cornell as a director on 1 January 2020 (2 pages)
24 November 2020Termination of appointment of Gemma Stone as a director on 30 September 2020 (1 page)
24 November 2020Termination of appointment of Robin Philip Burke as a director on 31 December 2019 (1 page)
24 November 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
3 October 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
11 October 2018Confirmation statement made on 7 October 2018 with updates (5 pages)
10 October 2018Director's details changed for Mr Robin Philip Burke on 4 October 2018 (2 pages)
10 October 2018Director's details changed for Gemma Stone on 4 October 2018 (2 pages)
4 October 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
24 April 2018Change of details for Martin Kistler as a person with significant control on 15 March 2018 (2 pages)
26 March 2018Sub-division of shares on 15 March 2018 (4 pages)
27 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
27 October 2017Confirmation statement made on 7 October 2017 with updates (5 pages)
27 October 2017Cessation of Mehmet Goktug Sarioz as a person with significant control on 29 September 2017 (1 page)
27 October 2017Cessation of Mehmet Goktug Sarioz as a person with significant control on 29 September 2017 (1 page)
26 October 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 2
(4 pages)
26 October 2017Purchase of own shares. (3 pages)
26 October 2017Purchase of own shares. (3 pages)
26 October 2017Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 2
(4 pages)
19 October 2017Termination of appointment of Mehmet Goktug Sarioz as a director on 28 September 2015 (2 pages)
19 October 2017Termination of appointment of Mehmet Goktug Sarioz as a director on 28 September 2015 (2 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
7 March 2017Appointment of Gemma Stone as a director on 1 February 2017 (3 pages)
7 March 2017Appointment of Gemma Stone as a director on 1 February 2017 (3 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
21 December 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
15 December 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
15 December 2016Confirmation statement made on 7 October 2016 with updates (7 pages)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
16 January 2016Compulsory strike-off action has been discontinued (1 page)
14 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(6 pages)
14 January 2016Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2016-01-14
  • GBP 3
(6 pages)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
5 January 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(6 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(6 pages)
29 October 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 3
(6 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3
(6 pages)
14 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3
(6 pages)
14 November 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-11-14
  • GBP 3
(6 pages)
14 August 2013Appointment of Director Robin Burke as a director (2 pages)
14 August 2013Appointment of Director Robin Burke as a director (2 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
4 July 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
10 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (5 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
5 September 2012Particulars of a mortgage or charge / charge no: 2 (7 pages)
20 June 2012Director's details changed for Mr Mehmet Goktug Sarioz on 21 May 2012 (2 pages)
20 June 2012Director's details changed for Mr Mehmet Goktug Sarioz on 21 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Leo David on 21 May 2012 (2 pages)
19 June 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
19 June 2012Director's details changed for Mr Martin Kistler on 21 May 2012 (2 pages)
19 June 2012Director's details changed for Mr Leo David on 21 May 2012 (2 pages)
19 June 2012Registered office address changed from 26 Ladymeade Ilminster Somerset TA19 0EA England on 19 June 2012 (1 page)
19 June 2012Registered office address changed from 26 Ladymeade Ilminster Somerset TA19 0EA England on 19 June 2012 (1 page)
19 June 2012Current accounting period extended from 31 October 2012 to 31 December 2012 (1 page)
19 June 2012Director's details changed for Mr Martin Kistler on 21 May 2012 (2 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
3 May 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 October 2011Incorporation (24 pages)
7 October 2011Incorporation (24 pages)