IDEAWORKS (LONDON) LIMITED
LONDON SOUND IDEAS U.K. LIMITED


Company number 03943726
Status Active
Incorporation Date 9 March 2000
Company Type Private Limited Company
Address 206 GREAT PORTLAND STREET, LONDON
Home Country United Kingdom
Nature of Business 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc

Since the company registration seventy-one events have happened. The last three records are Director's details changed for Mr Kevin David Andrews on 18 January 2017; Director's details changed for Mr Christopher David Charles Jones on 18 January 2017; Full accounts made up to 31 March 2016. The most likely internet sites of IDEAWORKS (LONDON) LIMITED are www.ideaworkslondon.co.uk, and www.ideaworks-london.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and seven months. Ideaworks London Limited is a Private Limited Company. The company registration number is 03943726. Ideaworks London Limited has been working since 09 March 2000. The present status of the company is Active. The registered address of Ideaworks London Limited is 206 Great Portland Street London. . ANDREWS, Kim is a Secretary of the company. ANDREWS, Kevin David is a Director of the company. ANDREWS, Oz Charles is a Director of the company. BARRETT, Rex Alexander David is a Director of the company. DAINES, Simon John is a Director of the company. HORNBY, David Russell is a Director of the company. JONES, Christopher David Charles is a Director of the company. KEIR, Stewart is a Director of the company. WOOD, Douglas William is a Director of the company. Secretary GODLEMAN, Steven Martin has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BARRETT, Rex Alexander David has been resigned. Director GODLEMAN, Steven Martin has been resigned. Director HORNBY, David Russell has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other professional, scientific and technical activities n.e.c.".


Current Directors

Secretary
ANDREWS, Kim
Appointed Date: 19 December 2013

Director
ANDREWS, Kevin David
Appointed Date: 09 March 2000
69 years old

Director
ANDREWS, Oz Charles
Appointed Date: 18 April 2016
35 years old

Director
BARRETT, Rex Alexander David
Appointed Date: 08 December 2014
48 years old

Director
DAINES, Simon John
Appointed Date: 23 July 2012
50 years old

Director
HORNBY, David Russell
Appointed Date: 08 December 2014
61 years old

Director
JONES, Christopher David Charles
Appointed Date: 23 July 2012
46 years old

Director
KEIR, Stewart
Appointed Date: 09 December 2014
49 years old

Director
WOOD, Douglas William
Appointed Date: 23 July 2012
52 years old

Resigned Directors

Secretary
GODLEMAN, Steven Martin
Resigned: 19 December 2013
Appointed Date: 09 March 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Director
BARRETT, Rex Alexander David
Resigned: 14 January 2015
Appointed Date: 08 December 2014
48 years old

Director
GODLEMAN, Steven Martin
Resigned: 19 December 2013
Appointed Date: 09 March 2000
69 years old

Director
HORNBY, David Russell
Resigned: 14 January 2015
Appointed Date: 08 December 2014
61 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 09 March 2000
Appointed Date: 09 March 2000

Persons With Significant Control

Ideaworks (London) Group Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

IDEAWORKS (LONDON) LIMITED Events

26 Jan 2017
Director's details changed for Mr Kevin David Andrews on 18 January 2017
26 Jan 2017
Director's details changed for Mr Christopher David Charles Jones on 18 January 2017
22 Nov 2016
Full accounts made up to 31 March 2016
27 Sep 2016
Confirmation statement made on 19 September 2016 with updates
04 May 2016
Appointment of Mr Oz Charles Andrews as a director on 18 April 2016
...
... and 61 more events
03 Apr 2000
New director appointed
22 Mar 2000
New secretary appointed;new director appointed
22 Mar 2000
Secretary resigned
22 Mar 2000
Director resigned
09 Mar 2000
Incorporation

IDEAWORKS (LONDON) LIMITED Charges

23 October 2014
Charge code 0394 3726 0005
Delivered: 24 October 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
9 December 2013
Charge code 0394 3726 0004
Delivered: 17 December 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
5 February 2010
Deed of charge over credit balances
Delivered: 16 February 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
22 August 2000
Legal charge
Delivered: 23 August 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The oast,perry court,brogdale road,faversham kent.t/no:…
15 May 2000
Debenture
Delivered: 22 May 2000
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…