INSTIGATE MEDIA LIMITED
CRANLEIGH

Hellopages » Surrey » Waverley » GU6 8TB
Company number 04409993
Status Active
Incorporation Date 5 April 2002
Company Type Private Limited Company
Address 19.11 DUNSFOLD PARK, CRANLEIGH, SURREY, GU6 8TB
Home Country United Kingdom
Nature of Business 26400 - Manufacture of consumer electronics
Phone, email, etc

Since the company registration seventy-three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 April 2016 with full list of shareholders Statement of capital on 2016-04-22 GBP 229.845 ; Director's details changed for Michael Robert Wheeler on 22 April 2016. The most likely internet sites of INSTIGATE MEDIA LIMITED are www.instigatemedia.co.uk, and www.instigate-media.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Instigate Media Limited is a Private Limited Company. The company registration number is 04409993. Instigate Media Limited has been working since 05 April 2002. The present status of the company is Active. The registered address of Instigate Media Limited is 19 11 Dunsfold Park Cranleigh Surrey Gu6 8tb. . KINSELLA, Edward is a Secretary of the company. KINSELLA, Edward is a Director of the company. WHEELER, Michael Robert is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. The company operates in "Manufacture of consumer electronics".


Current Directors

Secretary
KINSELLA, Edward
Appointed Date: 05 April 2002

Director
KINSELLA, Edward
Appointed Date: 05 April 2002
46 years old

Director
WHEELER, Michael Robert
Appointed Date: 05 April 2002
45 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 05 April 2002
Appointed Date: 05 April 2002

Nominee Director
BREWER, Kevin, Dr
Resigned: 05 April 2002
Appointed Date: 05 April 2002
73 years old

INSTIGATE MEDIA LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 31 March 2016
22 Apr 2016
Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-04-22
  • GBP 229.845

22 Apr 2016
Director's details changed for Michael Robert Wheeler on 22 April 2016
22 Apr 2016
Director's details changed for Edward Kinsella on 22 April 2016
22 Apr 2016
Secretary's details changed for Edward Kinsella on 22 April 2016
...
... and 63 more events
12 Apr 2002
Ad 05/04/02--------- £ si 99@1=99 £ ic 1/100
12 Apr 2002
Director resigned
12 Apr 2002
Registered office changed on 12/04/02 from: somerset house 40-49 price street, birmingham B4 6LZ
12 Apr 2002
Secretary resigned
05 Apr 2002
Incorporation

INSTIGATE MEDIA LIMITED Charges

21 September 2015
Charge code 0440 9993 0007
Delivered: 8 October 2015
Status: Outstanding
Persons entitled: Maria Nirusha Balaratnam Trust
Description: Contains fixed charge…
5 January 2015
Charge code 0440 9993 0006
Delivered: 13 January 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
20 February 2007
Debenture
Delivered: 22 February 2007
Status: Satisfied on 14 February 2013
Persons entitled: Fse Loan Management Limited
Description: By way of fixed equitable charge all estates rights or…
19 January 2007
Debenture
Delivered: 23 January 2007
Status: Satisfied on 20 December 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
16 May 2006
All assets debenture
Delivered: 19 May 2006
Status: Satisfied on 14 February 2013
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…
4 January 2005
Rent deposit deed
Delivered: 6 January 2005
Status: Satisfied on 14 February 2013
Persons entitled: Dunsford Park Limited
Description: The deposit of £4,000.
13 April 2004
Debenture
Delivered: 15 April 2004
Status: Satisfied on 9 January 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…