INGENIUS PRODUCTIONS LIMITED
LONDON

Hellopages » Greater London » Wandsworth » SW17 0BA

Company number 03131780
Status Active
Incorporation Date 28 November 1995
Company Type Private Limited Company
Address UNIT 16 WIMBLEDON STADIUM, BUSINESS CENTRE RIVERSIDE ROAD, LONDON, SW17 0BA
Home Country United Kingdom
Nature of Business 90040 - Operation of arts facilities
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 28 November 2016 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 28 November 2015 with full list of shareholders Statement of capital on 2015-12-04 GBP 2 . The most likely internet sites of INGENIUS PRODUCTIONS LIMITED are www.ingeniusproductions.co.uk, and www.ingenius-productions.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and ten months. The distance to to Barnes Bridge Rail Station is 3.8 miles; to Brentford Rail Station is 6.4 miles; to Barbican Rail Station is 7.2 miles; to Brondesbury Park Rail Station is 7.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ingenius Productions Limited is a Private Limited Company. The company registration number is 03131780. Ingenius Productions Limited has been working since 28 November 1995. The present status of the company is Active. The registered address of Ingenius Productions Limited is Unit 16 Wimbledon Stadium Business Centre Riverside Road London Sw17 0ba. . LEE, Kuang Wah is a Secretary of the company. DOBINSON, Mark Jonathan is a Director of the company. FULLER, Thomas Rollo is a Director of the company. LEE, Kuang Wah is a Director of the company. Secretary BAMFORD, Richard John has been resigned. Nominee Secretary WHELAN, Jeff has been resigned. Director CHANCE, Andrew Frank Macomb has been resigned. Director FULLER, Thomas Rollo has been resigned. Director MEDILL, Oliver David has been resigned. Nominee Director RUTLAND, Alan has been resigned. Director SEAWARD, Jonathan Louis has been resigned. The company operates in "Operation of arts facilities".


Current Directors

Secretary
LEE, Kuang Wah
Appointed Date: 20 September 1999

Director
DOBINSON, Mark Jonathan
Appointed Date: 01 April 2000
58 years old

Director
FULLER, Thomas Rollo
Appointed Date: 20 September 1999
57 years old

Director
LEE, Kuang Wah
Appointed Date: 01 October 1998
67 years old

Resigned Directors

Secretary
BAMFORD, Richard John
Resigned: 20 September 1999
Appointed Date: 25 March 1996

Nominee Secretary
WHELAN, Jeff
Resigned: 25 March 1996
Appointed Date: 28 November 1995

Director
CHANCE, Andrew Frank Macomb
Resigned: 20 September 1999
Appointed Date: 25 March 1996
72 years old

Director
FULLER, Thomas Rollo
Resigned: 30 September 1998
Appointed Date: 25 March 1996
57 years old

Director
MEDILL, Oliver David
Resigned: 24 January 2007
Appointed Date: 14 February 2003
60 years old

Nominee Director
RUTLAND, Alan
Resigned: 25 March 1996
Appointed Date: 28 November 1995
68 years old

Director
SEAWARD, Jonathan Louis
Resigned: 25 November 1996
Appointed Date: 25 March 1996
72 years old

Persons With Significant Control

Beyond Production Design And Communications Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

INGENIUS PRODUCTIONS LIMITED Events

02 Dec 2016
Confirmation statement made on 28 November 2016 with updates
29 Nov 2016
Total exemption small company accounts made up to 28 February 2016
04 Dec 2015
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 2

04 Nov 2015
Total exemption small company accounts made up to 28 February 2015
05 Dec 2014
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 2

...
... and 65 more events
28 Apr 1996
New secretary appointed
26 Apr 1996
Secretary resigned
26 Apr 1996
Director resigned
22 Mar 1996
Company name changed bonusbourne LIMITED\certificate issued on 25/03/96
28 Nov 1995
Incorporation

INGENIUS PRODUCTIONS LIMITED Charges

11 February 2010
Rent deposit deed
Delivered: 17 February 2010
Status: Outstanding
Persons entitled: Alycidon Investments Limited
Description: Rent deposit in connection with 37A grace business park…
21 August 2008
Rent deposit deed
Delivered: 30 August 2008
Status: Outstanding
Persons entitled: Riverside House Limited
Description: £15,792.00 by way of rent deposit see image for full…
19 July 2007
Rent deposit deed
Delivered: 20 July 2007
Status: Outstanding
Persons entitled: Riverside House Limited
Description: The sum of £4,844.00 deposited with by way of rent deposit.
24 February 2006
Mortgage
Delivered: 7 March 2006
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H t/no sul 492999. together with all buildings and…
23 June 2003
Rent deposit deed
Delivered: 2 July 2003
Status: Outstanding
Persons entitled: Riverside House Limited
Description: The sum of £9,688.
17 October 1999
Debenture
Delivered: 23 October 1999
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: .. fixed and floating charges over the undertaking and all…