Company NameIntudigital Holdco Limited
DirectorsBarry Edward Hindmarch and Anthony Matthew Lee
Company StatusActive
Company Number08319976
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)
Previous NamesIngleby (1903) Limited and Stylemetv Holdco Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Barry Edward Hindmarch
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2022(9 years, 3 months after company formation)
Appointment Duration2 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Anthony Matthew Lee
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed09 August 2023(10 years, 8 months after company formation)
Appointment Duration8 months, 2 weeks
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameCrestbridge UK Limited (Corporation)
StatusCurrent
Appointed19 July 2021(8 years, 7 months after company formation)
Appointment Duration2 years, 9 months
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMr Andreas Savvas Stylianou
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address55 Colmore Row
Birmingham
West Midlands
B3 2AS
Director NameMr David Andrew Fischel
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 week, 5 days after company formation)
Appointment Duration6 years, 4 months (resigned 26 April 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Trevor Pereira
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 week, 5 days after company formation)
Appointment Duration7 years, 1 month (resigned 31 January 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameDr Edward Matthew Giles Roberts
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2012(1 week, 5 days after company formation)
Appointment Duration7 years, 4 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Secretary NameSusan Marsden
NationalityBritish
StatusResigned
Appointed17 December 2012(1 week, 5 days after company formation)
Appointment Duration8 years (resigned 31 December 2020)
RoleCompany Director
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMs Barbara Gibbes
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2019(6 years, 4 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 16 August 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address40 Broadway
London
England And Wales
SW1H 0BT
Director NameMiss Minakshi Kidia
Date of BirthDecember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2019(6 years, 8 months after company formation)
Appointment Duration8 months (resigned 15 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Sean Crosby
Date of BirthMarch 1988 (Born 36 years ago)
NationalityCanadian
StatusResigned
Appointed16 August 2019(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Gary Richard Hoskins
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2020(7 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 19 July 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address40 Broadway
London
SW1H 0BT
Director NameMr Paul Justin Windsor
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2021(8 years, 7 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 31 March 2022)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Director NameMs Carol Ann Rotsey
Date of BirthNovember 1979 (Born 44 years ago)
NationalityIrish
StatusResigned
Appointed19 July 2021(8 years, 7 months after company formation)
Appointment Duration2 years (resigned 09 August 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Sackville Street
London
W1S 3DG
Secretary NameINTU Secretariat Limited (Corporation)
StatusResigned
Appointed16 August 2019(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 19 July 2021)
Correspondence Address40 Broadway
London
SW1H 0BT

Location

Registered Address8 Sackville Street
London
W1S 3DG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return16 December 2023 (4 months, 1 week ago)
Next Return Due30 December 2024 (8 months, 1 week from now)

Filing History

18 January 2024Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
18 January 2024Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
29 December 2023Confirmation statement made on 16 December 2023 with no updates (3 pages)
11 August 2023Termination of appointment of Carol Ann Rotsey as a director on 9 August 2023 (1 page)
11 August 2023Appointment of Mr Anthony Matthew Lee as a director on 9 August 2023 (2 pages)
30 December 2022Confirmation statement made on 16 December 2022 with no updates (3 pages)
20 December 2022Total exemption full accounts made up to 31 December 2021 (10 pages)
23 September 2022Previous accounting period shortened from 31 December 2021 to 30 December 2021 (1 page)
12 April 2022Termination of appointment of Paul Justin Windsor as a director on 31 March 2022 (1 page)
12 April 2022Appointment of Mr Barry Edward Hindmarch as a director on 31 March 2022 (2 pages)
2 February 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
21 December 2021Confirmation statement made on 16 December 2021 with no updates (3 pages)
27 July 2021Appointment of Crestbridge Uk Limited as a secretary on 19 July 2021 (2 pages)
27 July 2021Termination of appointment of Intu Secretariat Limited as a secretary on 19 July 2021 (1 page)
27 July 2021Appointment of Mrs Carol Ann Rotsey as a director on 19 July 2021 (2 pages)
27 July 2021Appointment of Paul Justin Windsor as a director on 19 July 2021 (2 pages)
27 July 2021Termination of appointment of Sean Crosby as a director on 19 July 2021 (1 page)
27 July 2021Registered office address changed from 40 Broadway London SW1H 0BT to 8 Sackville Street London W1S 3DG on 27 July 2021 (1 page)
27 July 2021Termination of appointment of Gary Richard Hoskins as a director on 19 July 2021 (1 page)
1 February 2021Termination of appointment of Susan Marsden as a secretary on 31 December 2020 (1 page)
16 December 2020Confirmation statement made on 16 December 2020 with no updates (3 pages)
25 September 2020Full accounts made up to 31 December 2019 (16 pages)
22 April 2020Termination of appointment of Minakshi Kidia as a director on 15 April 2020 (1 page)
20 April 2020Appointment of Gary Richard Hoskins as a director on 15 April 2020 (2 pages)
20 April 2020Termination of appointment of Edward Matthew Giles Roberts as a director on 15 April 2020 (1 page)
14 February 2020Termination of appointment of Trevor Pereira as a director on 31 January 2020 (1 page)
16 December 2019Confirmation statement made on 16 December 2019 with no updates (3 pages)
21 November 2019Full accounts made up to 31 December 2018 (15 pages)
17 October 2019Director's details changed for Dr Edward Matthew Giles Roberts on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Miss Minakshi Kidia on 16 October 2019 (2 pages)
16 October 2019Director's details changed for Mr Sean Crosby on 16 October 2019 (2 pages)
25 September 2019Appointment of Intu Secretariat Limited as a secretary on 16 August 2019 (2 pages)
30 August 2019Appointment of Mr Sean Crosby as a director on 16 August 2019 (2 pages)
30 August 2019Appointment of Miss Minakshi Kidia as a director on 16 August 2019 (2 pages)
16 August 2019Termination of appointment of Barbara Gibbes as a director on 16 August 2019 (1 page)
17 May 2019Termination of appointment of David Andrew Fischel as a director on 26 April 2019 (1 page)
17 May 2019Appointment of Mrs Barbara Gibbes as a director on 26 April 2019 (2 pages)
10 December 2018Confirmation statement made on 10 December 2018 with updates (4 pages)
2 October 2018Full accounts made up to 31 December 2017 (15 pages)
13 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
13 December 2017Confirmation statement made on 5 December 2017 with updates (4 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
3 October 2017Full accounts made up to 31 December 2016 (16 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 5 December 2016 with updates (5 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
7 October 2016Full accounts made up to 31 December 2015 (17 pages)
24 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
24 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-24
  • GBP 100
(5 pages)
29 October 2015Change of name notice (2 pages)
29 October 2015Company name changed stylemetv holdco LTD\certificate issued on 29/10/15
  • RES15 ‐ Change company name resolution on 2015-10-28
(2 pages)
29 October 2015Change of name notice (2 pages)
29 October 2015Company name changed stylemetv holdco LTD\certificate issued on 29/10/15
  • RES15 ‐ Change company name resolution on 2015-10-28
(2 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
9 October 2015Full accounts made up to 31 December 2014 (17 pages)
19 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
19 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(5 pages)
9 September 2014Full accounts made up to 31 December 2013 (16 pages)
9 September 2014Full accounts made up to 31 December 2013 (16 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
2 January 2014Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
(5 pages)
18 January 2013Appointment of Susan Marsden as a secretary (3 pages)
18 January 2013Appointment of Susan Marsden as a secretary (3 pages)
10 January 2013Appointment of Edward Matthew Giles Roberts as a director (3 pages)
10 January 2013Appointment of Edward Matthew Giles Roberts as a director (3 pages)
4 January 2013Termination of appointment of Andreas Stylianou as a director (3 pages)
4 January 2013Appointment of David Andrew Fischel as a director (3 pages)
4 January 2013Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 4 January 2013 (4 pages)
4 January 2013Resolutions
  • RES13 ‐ Dir interest in comp under sect 175 ratified 18/12/2012
(3 pages)
4 January 2013Appointment of Trevor Pereira as a director (3 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
4 January 2013Appointment of David Andrew Fischel as a director (3 pages)
4 January 2013Resolutions
  • RES13 ‐ Dir interest in comp under sect 175 ratified 18/12/2012
(3 pages)
4 January 2013Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 4 January 2013 (4 pages)
4 January 2013Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 4 January 2013 (4 pages)
4 January 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(21 pages)
4 January 2013Termination of appointment of Andreas Stylianou as a director (3 pages)
4 January 2013Appointment of Trevor Pereira as a director (3 pages)
4 January 2013Change of share class name or designation (2 pages)
4 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 100.00
(8 pages)
4 January 2013Change of share class name or designation (2 pages)
4 January 2013Statement of capital following an allotment of shares on 18 December 2012
  • GBP 100.00
(8 pages)
17 December 2012Company name changed ingleby (1903) LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
17 December 2012Company name changed ingleby (1903) LIMITED\certificate issued on 17/12/12
  • RES15 ‐ Change company name resolution on 2012-12-17
  • NM01 ‐ Change of name by resolution
(3 pages)
5 December 2012Incorporation (42 pages)
5 December 2012Incorporation (42 pages)