INDIGO ENTERTAINMENT LIMITED
WOODBRIDGE INDIGO FILM & TELEVISION LIMITED

Hellopages » Suffolk » Suffolk Coastal » IP13 7RA

Company number 03558062
Status Active
Incorporation Date 5 May 1998
Company Type Private Limited Company
Address OFFICE FARM BLYTH HILL, LETHERINGHAM, WOODBRIDGE, ENGLAND, IP13 7RA
Home Country United Kingdom
Nature of Business 59133 - Television programme distribution activities
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Registered office address changed from 1 Mackenzie Road London N7 8QZ to Office Farm Blyth Hill Letheringham Woodbridge IP13 7RA on 16 November 2016; Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 28 July 2016 with updates. The most likely internet sites of INDIGO ENTERTAINMENT LIMITED are www.indigoentertainment.co.uk, and www.indigo-entertainment.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-seven years and five months. The distance to to Melton (Suffolk) Rail Station is 4.6 miles; to Woodbridge Rail Station is 5.5 miles; to Derby Road (Ipswich) Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Indigo Entertainment Limited is a Private Limited Company. The company registration number is 03558062. Indigo Entertainment Limited has been working since 05 May 1998. The present status of the company is Active. The registered address of Indigo Entertainment Limited is Office Farm Blyth Hill Letheringham Woodbridge England Ip13 7ra. . LAWLEY, David is a Director of the company. LAWLEY, Emma is a Director of the company. Secretary ADEWUNMI-ABOBADE, Monica Adewunmi-Abobade has been resigned. Secretary DOWNEY, Remy has been resigned. Secretary GRIGG, Kirsty has been resigned. Secretary MARSHALL, Rubina has been resigned. Secretary SHIELDS, Paul Bernard has been resigned. Secretary WICKERSON, Susan Joan has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SHIELDS, Paul Bernard has been resigned. The company operates in "Television programme distribution activities".


Current Directors

Director
LAWLEY, David
Appointed Date: 25 February 1999
58 years old

Director
LAWLEY, Emma
Appointed Date: 20 October 2010
49 years old

Resigned Directors

Secretary
ADEWUNMI-ABOBADE, Monica Adewunmi-Abobade
Resigned: 20 December 2010
Appointed Date: 20 October 2009

Secretary
DOWNEY, Remy
Resigned: 25 April 2006
Appointed Date: 01 July 2004

Secretary
GRIGG, Kirsty
Resigned: 01 June 2010
Appointed Date: 17 September 2008

Secretary
MARSHALL, Rubina
Resigned: 21 July 2007
Appointed Date: 25 April 2006

Secretary
SHIELDS, Paul Bernard
Resigned: 01 July 2004
Appointed Date: 25 February 1999

Secretary
WICKERSON, Susan Joan
Resigned: 25 February 1999
Appointed Date: 05 May 1998

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 05 May 1998
Appointed Date: 05 May 1998

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 05 May 1998
Appointed Date: 05 May 1998

Director
SHIELDS, Paul Bernard
Resigned: 25 September 2009
Appointed Date: 05 May 1998
82 years old

Persons With Significant Control

Mr David Lawley
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Emma Lawley
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

INDIGO ENTERTAINMENT LIMITED Events

16 Nov 2016
Registered office address changed from 1 Mackenzie Road London N7 8QZ to Office Farm Blyth Hill Letheringham Woodbridge IP13 7RA on 16 November 2016
29 Sep 2016
Total exemption small company accounts made up to 31 December 2015
29 Sep 2016
Confirmation statement made on 28 July 2016 with updates
23 Oct 2015
Company name changed indigo film & television LIMITED\certificate issued on 23/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-22

12 Oct 2015
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-10-12
  • GBP 53,750

...
... and 80 more events
10 May 1998
Director resigned
10 May 1998
New secretary appointed
10 May 1998
Registered office changed on 10/05/98 from: 84 temple chambers temple avenue london EC4Y 0HP
10 May 1998
New director appointed
05 May 1998
Incorporation

INDIGO ENTERTAINMENT LIMITED Charges

1 December 2010
Debenture
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charge over the undertaking and all…
1 December 2010
Fixed charge over intellectual property rights
Delivered: 4 December 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of first fixed charge all the charged property see…
22 November 2002
First party charge over credit balances
Delivered: 28 November 2002
Status: Satisfied on 8 December 2010
Persons entitled: Bank Leumi (UK) PLC
Description: All monies from time to time held to the credit of the…
7 September 2000
Supplemental debenture
Delivered: 15 September 2000
Status: Satisfied on 16 December 2010
Persons entitled: Bank Leumi (UK) PLC
Description: By way of fixed charge all intellectual property material…
1 September 2000
Debenture
Delivered: 15 September 2000
Status: Satisfied on 16 December 2010
Persons entitled: Bank Leumi (UK) PLC
Description: Fixed and floating charges over the undertaking and all…