CONTENT IGNITE LIMITED

Wynfield 14 Grange Road Wynfield 14 Grange Road, Ringwood, BH24 2QE, Hampshire, England
StatusACTIVE
Company No.08845668
CategoryPrivate Limited Company
Incorporated15 Jan 2014
Age10 years, 5 months, 1 day
JurisdictionEngland Wales

SUMMARY

CONTENT IGNITE LIMITED is an active private limited company with number 08845668. It was incorporated 10 years, 5 months, 1 day ago, on 15 January 2014. The company address is Wynfield 14 Grange Road Wynfield 14 Grange Road, Ringwood, BH24 2QE, Hampshire, England.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 18 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 06 Sep 2023

Action Date: 30 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Notification of a person with significant control

Date: 12 Dec 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2022-10-01

Psc name: Content Ignite Holdings Limited

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 09 Dec 2022

Action Date: 09 Dec 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Sep 2022

Action Date: 30 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 16 May 2022

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2021

Action Date: 30 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 May 2021

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Resolution

Date: 13 May 2021

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2021

Action Date: 11 May 2021

Category: Address

Type: AD01

Old address: 5th Floor Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL England

Change date: 2021-05-11

New address: Wynfield 14 Grange Road St. Leonards Ringwood Hampshire BH242QE

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2020

Action Date: 07 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-07

Old address: Eims House 12-14 Dean Park Crescent Bournemouth Dorset BH1 1HS United Kingdom

New address: 5th Floor Dean Park House 8-10 Dean Park Crescent Bournemouth Dorset BH1 1HL

Documents

View document PDF

Confirmation statement with updates

Date: 02 Sep 2020

Action Date: 30 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-30

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2020

Action Date: 30 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-30

Officer name: Mr Benjamin Mark David Spencer

Documents

View document PDF

Change person director company with change date

Date: 02 Sep 2020

Action Date: 30 Aug 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-08-30

Officer name: Mr James Hanslip

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Sep 2019

Action Date: 30 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Sep 2019

Action Date: 30 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-30

Officer name: Lee Groombridge

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 01 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 30 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-30

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Aug 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

New date: 2018-09-30

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

New address: Eims House 12-14 Dean Park Crescent Bournemouth Dorset BH1 1HS

Old address: 32 West Way Bournemouth BH9 3ED England

Change date: 2018-08-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Aug 2018

Action Date: 22 Aug 2018

Category: Address

Type: AD01

Change date: 2018-08-22

New address: 32 West Way Bournemouth BH9 3ED

Old address: 32 West Way Bournemouth BH9 3ED

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Aug 2018

Action Date: 16 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 088456680001

Charge creation date: 2018-08-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 11 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Aug 2017

Action Date: 30 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Stapley

Termination date: 2017-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2017

Action Date: 03 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Craig Stapley

Termination date: 2017-05-03

Documents

View document PDF

Confirmation statement with updates

Date: 30 Aug 2016

Action Date: 30 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-30

Documents

View document PDF

Appoint person director company with name date

Date: 26 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Craig Stapley

Appointment date: 2016-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2016

Action Date: 15 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2015

Action Date: 21 Dec 2015

Category: Address

Type: AD01

Old address: 44 Argyll Road Poole Dorset BH12 2DR England

New address: 32 West Way Bournemouth BH9 3ED

Change date: 2015-12-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Dec 2015

Action Date: 15 Dec 2015

Category: Address

Type: AD01

Change date: 2015-12-15

Old address: Number 1 Trinity 161 Old Christchurch Road Bournemouth Dorset BH1 1JU

New address: 44 Argyll Road Poole Dorset BH12 2DR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Aug 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jan 2015

Action Date: 15 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-15

Documents

View document PDF

Change account reference date company current extended

Date: 24 Jan 2014

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-01-31

New date: 2015-03-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Benjamin Mark David Spencer

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lee Groombridge

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Hanslip

Documents

View document PDF

Appoint person director company with name

Date: 20 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Hanslip

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 15 Jan 2014

Category: Incorporation

Type: NEWINC

Documents


Some Companies

COLOR STUDIO LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10951958
Status:ACTIVE
Category:Private Limited Company

FIRE OPAL PROPERTIES LTD

5-10 BURY STREET,LONDON,EC3A 5AT

Number:04069178
Status:ACTIVE
Category:Private Limited Company

HAND CAR WASH CENTRE LTD

HAND CAR WASH CENTRE LTD,BOSTON,PE21 8TS

Number:09395516
Status:ACTIVE
Category:Private Limited Company

HJ 688 LIMITED

65A LOWER ESSEX STREET,BIRMINGHAM,B5 6SN

Number:11860606
Status:ACTIVE
Category:Private Limited Company

OMNI INTERIORS LIMITED

LIVE RECOVERIES,HORSFORTH,LS18 4QB

Number:04543931
Status:LIQUIDATION
Category:Private Limited Company

SUSAN HILLER STUDIO LIMITED

206 UPPER RICHMOND ROAD WEST,EAST SHEEN,SW14 8AH

Number:07176245
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source