INDIGO MULTIMEDIA LIMITED
NORTHUMBERLAND

Hellopages » Northumberland » Northumberland » NE63 9UJ

Company number 03114121
Status Active
Incorporation Date 16 October 1995
Company Type Private Limited Company
Address 52A STATION ROAD, ASHINGTON, NORTHUMBERLAND, NE63 9UJ
Home Country United Kingdom
Nature of Business 18203 - Reproduction of computer media
Phone, email, etc

Since the company registration eighty-four events have happened. The last three records are Micro company accounts made up to 30 September 2016; Confirmation statement made on 4 October 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of INDIGO MULTIMEDIA LIMITED are www.indigomultimedia.co.uk, and www.indigo-multimedia.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. The distance to to Morpeth Rail Station is 4.6 miles; to Cramlington Rail Station is 6.7 miles; to Acklington Rail Station is 9.1 miles; to Newcastle Airport Metro is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indigo Multimedia Limited is a Private Limited Company. The company registration number is 03114121. Indigo Multimedia Limited has been working since 16 October 1995. The present status of the company is Active. The registered address of Indigo Multimedia Limited is 52a Station Road Ashington Northumberland Ne63 9uj. The company`s financial liabilities are £76.22k. It is £-43.58k against last year. And the total assets are £107.12k, which is £-68.79k against last year. BURDIS, Glen is a Director of the company. GRANEY, Andrew is a Director of the company. SMITH, Alan is a Director of the company. Secretary BURDIS, Glen has been resigned. Secretary COLVIN-SMITH, Keith has been resigned. Nominee Secretary WHELAN, Jeff has been resigned. Director ADAMS, John has been resigned. Director COLVIN-SMITH, Keith has been resigned. Director PARKER, David Gareth has been resigned. Nominee Director RUTLAND, Alan has been resigned. The company operates in "Reproduction of computer media".


indigo multimedia Key Finiance

LIABILITIES £76.22k
-37%
CASH n/a
TOTAL ASSETS £107.12k
-40%
All Financial Figures

Current Directors

Director
BURDIS, Glen
Appointed Date: 31 October 1995
59 years old

Director
GRANEY, Andrew
Appointed Date: 01 December 1997
61 years old

Director
SMITH, Alan
Appointed Date: 04 November 1996
91 years old

Resigned Directors

Secretary
BURDIS, Glen
Resigned: 16 November 2009
Appointed Date: 09 November 2001

Secretary
COLVIN-SMITH, Keith
Resigned: 09 November 2001
Appointed Date: 31 October 1995

Nominee Secretary
WHELAN, Jeff
Resigned: 25 October 1995
Appointed Date: 16 October 1995

Director
ADAMS, John
Resigned: 22 February 2013
Appointed Date: 31 October 1995
72 years old

Director
COLVIN-SMITH, Keith
Resigned: 04 February 2015
Appointed Date: 31 October 1995
62 years old

Director
PARKER, David Gareth
Resigned: 04 February 2015
Appointed Date: 31 October 1995
62 years old

Nominee Director
RUTLAND, Alan
Resigned: 25 October 1995
Appointed Date: 16 October 1995
68 years old

Persons With Significant Control

Mr Glen Burdis
Notified on: 1 October 2016
59 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Andrew Graney
Notified on: 1 October 2016
61 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

INDIGO MULTIMEDIA LIMITED Events

16 Mar 2017
Micro company accounts made up to 30 September 2016
05 Oct 2016
Confirmation statement made on 4 October 2016 with updates
16 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000

10 Feb 2015
Termination of appointment of David Gareth Parker as a director on 4 February 2015
...
... and 74 more events
14 Nov 1995
New director appointed
14 Nov 1995
Registered office changed on 14/11/95 from: 2 blackall street london EC2A 4BB
14 Nov 1995
Secretary resigned
14 Nov 1995
Director resigned
16 Oct 1995
Incorporation

INDIGO MULTIMEDIA LIMITED Charges

22 October 1997
Debenture deed
Delivered: 28 October 1997
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Fixed and floating charges over the undertaking and all…