INGENIOUS MEDIA INVESTMENTS LIMITED
INGENIOUS FILMS LIMITED

Hellopages » Greater London » Westminster » W1F 9JG

Company number 03775736
Status Active
Incorporation Date 24 May 1999
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 one hundred and eleven events have happened. The last three records are Statement of capital following an allotment of shares on 3 March 2017 GBP 13,535,000 ; Appointment of Jennifer Wright as a secretary on 31 August 2016; Termination of appointment of John Leonard Boyton as a director on 19 June 2016. The most likely internet sites of INGENIOUS MEDIA INVESTMENTS LIMITED are www.ingeniousmediainvestments.co.uk, and www.ingenious-media-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Ingenious Media Investments Limited is a Private Limited Company. The company registration number is 03775736. Ingenious Media Investments Limited has been working since 24 May 1999. The present status of the company is Active. The registered address of Ingenious Media Investments 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. MCKENNA, Patrick Anthony 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 SWIFT INCORPORATIONS LIMITED has been resigned. Director ANDERSON, Ian Stuart has been resigned. Director BOWER, Nicholas Anthony Crosfield has been resigned. Director BOYTON, John Leonard has been resigned. Director BRADLEY, Jonathan Patrick Frederik 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 JONES, Richard Dylan has been resigned. Director MEAD, Kevin Thomas John has been resigned. Director SPEIGHT, Sebastian James has been resigned. Nominee Director INSTANT COMPANIES 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: 31 August 2016

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

Director
MCKENNA, Patrick Anthony
Appointed Date: 24 May 1999
69 years old

Director
REID, Duncan Murray
Appointed Date: 24 May 1999
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: 24 May 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 24 May 1999
Appointed Date: 24 May 1999

Director
ANDERSON, Ian Stuart
Resigned: 24 September 2014
Appointed Date: 18 October 2010
63 years old

Director
BOWER, Nicholas Anthony Crosfield
Resigned: 17 October 2014
Appointed Date: 15 June 2011
50 years old

Director
BOYTON, John Leonard
Resigned: 19 June 2016
Appointed Date: 30 July 2001
78 years old

Director
BRADLEY, Jonathan Patrick Frederik
Resigned: 04 April 2014
Appointed Date: 18 October 2010
65 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
JONES, Richard Dylan
Resigned: 05 April 2013
Appointed Date: 15 June 2011
51 years old

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

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

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 24 May 1999
Appointed Date: 24 May 1999

INGENIOUS MEDIA INVESTMENTS LIMITED Events

03 Mar 2017
Statement of capital following an allotment of shares on 3 March 2017
  • GBP 13,535,000

02 Sep 2016
Appointment of Jennifer Wright as a secretary on 31 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 35,000

06 Apr 2016
Full accounts made up to 30 June 2015
...
... and 101 more events
08 Jun 1999
Secretary resigned
08 Jun 1999
Secretary resigned
08 Jun 1999
New director appointed
08 Jun 1999
New secretary appointed;new director appointed
24 May 1999
Incorporation

INGENIOUS MEDIA INVESTMENTS LIMITED Charges

10 July 2003
Charge over an account
Delivered: 18 July 2003
Status: Outstanding
Persons entitled: Dexia Banque Internationale a Luxembourg Sa
Description: All of its right title and interest in and to the ingenious…
25 March 2003
Deed of charge over credit balances
Delivered: 2 April 2003
Status: Outstanding
Persons entitled: Bank Leumi (UK) PLC
Description: All moneys standing to the credit of the account.
6 March 2003
Charge over cash deposit and account
Delivered: 24 March 2003
Status: Satisfied on 25 August 2004
Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank
Description: By way of first fixed charge with full title guarantee the…
12 December 2002
Charge over cash deposit and account
Delivered: 23 December 2002
Status: Satisfied on 25 August 2004
Persons entitled: Dz Bank Ag, Deutsche Zentral-Genossenschaftsbank
Description: By way of first fixed charge with full title guarantee…
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…