Company NameIndigo Artists Ltd.
Company StatusDissolved
Company Number09427773
CategoryPrivate Limited Company
Incorporation Date9 February 2015(9 years, 2 months ago)
Dissolution Date10 March 2020 (4 years, 1 month ago)
Previous NameMisachi Talent Agency Ltd.

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMr Christopher Bransby
Date of BirthNovember 1993 (Born 30 years ago)
NationalityBritish
StatusClosed
Appointed09 February 2015(same day as company formation)
RoleCo Director
Country of ResidenceEngland
Correspondence Address51 Herne Hill
London
SE24 9NE
Director NameMr Stephen Paul Gibson
Date of BirthAugust 1981 (Born 42 years ago)
NationalityBritish
StatusClosed
Appointed26 May 2016(1 year, 3 months after company formation)
Appointment Duration3 years, 9 months (closed 10 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 9 The Drive
Hove
East Sussex
BN3 3PD
Director NameMr Jack Lydon
Date of BirthJanuary 1995 (Born 29 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 George Street
Brighton
BN2 1RH
Director NameMr Jack Sirkett
Date of BirthSeptember 1993 (Born 30 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2015(same day as company formation)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Rylands Road
Southend-On-Sea
Essex
SS2 4LN

Location

Registered Address51 Herne Hill
London
SE24 9NE
RegionLondon
ConstituencyDulwich and West Norwood
CountyGreater London
WardVillage
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2019 (5 years, 1 month ago)
Accounts CategoryMicro
Accounts Year End28 February

Filing History

10 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
24 December 2019First Gazette notice for voluntary strike-off (1 page)
16 December 2019Application to strike the company off the register (4 pages)
28 November 2019Confirmation statement made on 16 November 2019 with no updates (3 pages)
28 June 2019Micro company accounts made up to 28 February 2019 (4 pages)
30 November 2018Micro company accounts made up to 28 February 2018 (4 pages)
25 November 2018Confirmation statement made on 16 November 2018 with no updates (3 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
16 November 2017Confirmation statement made on 16 November 2017 with updates (5 pages)
14 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
14 June 2017Micro company accounts made up to 28 February 2017 (4 pages)
3 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 3
(3 pages)
3 March 2017Statement of capital following an allotment of shares on 3 March 2017
  • GBP 3
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 9 February 2015
  • GBP 2
(3 pages)
13 February 2017Statement of capital following an allotment of shares on 9 February 2015
  • GBP 2
(3 pages)
1 February 2017Termination of appointment of Jack Sirkett as a director on 1 February 2017 (1 page)
1 February 2017Termination of appointment of Jack Sirkett as a director on 1 February 2017 (1 page)
18 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
18 November 2016Director's details changed for Mr. Jack Sirkett on 6 November 2016 (2 pages)
18 November 2016Confirmation statement made on 16 November 2016 with updates (6 pages)
18 November 2016Director's details changed for Mr. Jack Sirkett on 6 November 2016 (2 pages)
16 November 2016Director's details changed for Mr. Jack Sirkett on 11 November 2016 (2 pages)
16 November 2016Director's details changed for Mr. Jack Sirkett on 11 November 2016 (2 pages)
3 November 2016Registered office address changed from 20 George Street Brighton BN2 1RH England to 51 Herne Hill London SE24 9NE on 3 November 2016 (1 page)
3 November 2016Registered office address changed from 20 George Street Brighton BN2 1RH England to 51 Herne Hill London SE24 9NE on 3 November 2016 (1 page)
30 October 2016Micro company accounts made up to 29 February 2016 (7 pages)
30 October 2016Micro company accounts made up to 29 February 2016 (7 pages)
29 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
29 June 2016Appointment of Mr Stephen Paul Gibson as a director on 26 May 2016 (2 pages)
29 June 2016Appointment of Mr Stephen Paul Gibson as a director on 26 May 2016 (2 pages)
29 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-29
(3 pages)
4 April 2016Termination of appointment of Jack Lydon as a director on 28 March 2016 (1 page)
4 April 2016Termination of appointment of Jack Lydon as a director on 28 March 2016 (1 page)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(4 pages)
18 February 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-02-18
  • GBP 3
(4 pages)
15 February 2016Registered office address changed from 13 Caledonian Road Brighton BN2 3HX United Kingdom to 20 George Street Brighton BN2 1RH on 15 February 2016 (1 page)
15 February 2016Registered office address changed from 13 Caledonian Road Brighton BN2 3HX United Kingdom to 20 George Street Brighton BN2 1RH on 15 February 2016 (1 page)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
9 February 2015Incorporation
Statement of capital on 2015-02-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)