INGENIOUS MEDIA CONSULTING LIMITED
INGENIOUS CORPORATE SERVICES LIMITED

Hellopages » Greater London » Westminster » W1F 9JG

Company number 04120100
Status Active
Incorporation Date 6 December 2000
Company Type Private Limited Company
Address 15 GOLDEN SQUARE, LONDON, W1F 9JG
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Appointment of Jennifer Wright as a secretary on 24 August 2016; Termination of appointment of John Leonard Boyton as a director on 19 June 2016; Annual return made up to 30 April 2016 with full list of shareholders Statement of capital on 2016-05-16 GBP 1 . The most likely internet sites of INGENIOUS MEDIA CONSULTING LIMITED are www.ingeniousmediaconsulting.co.uk, and www.ingenious-media-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. Ingenious Media Consulting Limited is a Private Limited Company. The company registration number is 04120100. Ingenious Media Consulting Limited has been working since 06 December 2000. The present status of the company is Active. The registered address of Ingenious Media Consulting Limited is 15 Golden Square London W1f 9jg. . CRUICKSHANK, Sarah is a Secretary of the company. WRIGHT, Jennifer is a Secretary of the company. FORSTER, Neil Andrew is a Director of the company. REID, Duncan Murray is a Director of the company. Secretary BOYTON, John Leonard has been resigned. Secretary FORD, Susan Elizabeth has been resigned. Secretary REID, Duncan Murray has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BOYTON, John Leonard has been resigned. Director BUGDEN, Matthew Taylor has been resigned. Director CLAYTON, James Henry Michael has been resigned. Director FORD, Susan Elizabeth has been resigned. Director MCKENNA, Patrick Anthony has been resigned. Director MEAD, Kevin Thomas John has been resigned. Director MEEK, Kingsley John Neville has been resigned. Director SPEIGHT, Sebastian James has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
CRUICKSHANK, Sarah
Appointed Date: 11 October 2006

Secretary
WRIGHT, Jennifer
Appointed Date: 24 August 2016

Director
FORSTER, Neil Andrew
Appointed Date: 18 August 2008
54 years old

Director
REID, Duncan Murray
Appointed Date: 06 December 2000
67 years old

Resigned Directors

Secretary
BOYTON, John Leonard
Resigned: 23 June 2006
Appointed Date: 19 July 2004

Secretary
FORD, Susan Elizabeth
Resigned: 11 October 2006
Appointed Date: 23 June 2006

Secretary
REID, Duncan Murray
Resigned: 19 July 2004
Appointed Date: 06 December 2000

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 06 December 2000
Appointed Date: 06 December 2000

Director
BOYTON, John Leonard
Resigned: 19 June 2016
Appointed Date: 22 August 2001
78 years old

Director
BUGDEN, Matthew Taylor
Resigned: 16 October 2015
Appointed Date: 01 June 2009
58 years old

Director
CLAYTON, James Henry Michael
Resigned: 19 September 2014
Appointed Date: 01 June 2009
52 years old

Director
FORD, Susan Elizabeth
Resigned: 09 May 2008
Appointed Date: 24 October 2005
65 years old

Director
MCKENNA, Patrick Anthony
Resigned: 01 June 2009
Appointed Date: 06 December 2000
69 years old

Director
MEAD, Kevin Thomas John
Resigned: 31 August 2007
Appointed Date: 01 April 2002
72 years old

Director
MEEK, Kingsley John Neville
Resigned: 30 September 2010
Appointed Date: 01 May 2007
70 years old

Director
SPEIGHT, Sebastian James
Resigned: 16 October 2015
Appointed Date: 01 June 2009
57 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 06 December 2000
Appointed Date: 06 December 2000

INGENIOUS MEDIA CONSULTING LIMITED Events

24 Aug 2016
Appointment of Jennifer Wright as a secretary on 24 August 2016
13 Jul 2016
Termination of appointment of John Leonard Boyton as a director on 19 June 2016
16 May 2016
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1

12 Apr 2016
Full accounts made up to 30 June 2015
30 Oct 2015
Termination of appointment of Matthew Taylor Bugden as a director on 16 October 2015
...
... and 78 more events
12 Dec 2000
Director resigned
12 Dec 2000
New secretary appointed
12 Dec 2000
New director appointed
12 Dec 2000
New director appointed
06 Dec 2000
Incorporation

INGENIOUS MEDIA CONSULTING LIMITED Charges

15 October 2002
Debenture
Delivered: 18 October 2002
Status: Satisfied on 11 June 2004
Persons entitled: Hsbc Republic Bank (UK) Limited
Description: Fixed and floating charges over the undertaking and all…