INGENIOUS VIDEO LIMITED
Status | ACTIVE |
Company No. | 09829466 |
Category | Private Limited Company |
Incorporated | 19 Oct 2015 |
Age | 8 years, 7 months, 26 days |
Jurisdiction | England Wales |
SUMMARY
INGENIOUS VIDEO LIMITED is an active private limited company with number 09829466. It was incorporated 8 years, 7 months, 26 days ago, on 19 October 2015. The company address is Unit15 The I O Centre, Hearle Way, Hatfield, AL10 9EW, England.
Company Fillings
Notification of a person with significant control
Date: 22 May 2024
Action Date: 18 May 2024
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2024-05-18
Psc name: Jonathan Foyne
Documents
Confirmation statement with no updates
Date: 28 Mar 2024
Action Date: 18 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-18
Documents
Change person director company with change date
Date: 15 Dec 2023
Action Date: 15 Dec 2023
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2023-12-15
Officer name: Mr Andrew Kerney
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2023
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 23 Mar 2023
Action Date: 18 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Mar 2022
Action Date: 18 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 28 Apr 2021
Action Date: 18 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-18
Documents
Confirmation statement with no updates
Date: 30 Mar 2021
Action Date: 18 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-18
Documents
Accounts with accounts type unaudited abridged
Date: 18 Feb 2020
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 06 Feb 2020
Action Date: 07 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-07
Documents
Accounts with accounts type unaudited abridged
Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change account reference date company previous extended
Date: 18 Jul 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA01
Made up date: 2018-10-31
New date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2019
Action Date: 07 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-07
Documents
Accounts with accounts type dormant
Date: 06 Aug 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with updates
Date: 07 Jan 2018
Action Date: 07 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-07
Documents
Accounts with accounts type total exemption small
Date: 23 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Gazette filings brought up to date
Date: 16 May 2017
Category: Gazette
Type: DISS40
Documents
Change registered office address company with date old address new address
Date: 13 May 2017
Action Date: 13 May 2017
Category: Address
Type: AD01
Old address: C/O Henry James Outsourcing Limited Marforge House 73B High Street Codicote Hitchin Hertfordshire SG4 8XD United Kingdom
Change date: 2017-05-13
New address: Unit15 the I O Centre, Hearle Way Hatfield AL10 9EW
Documents
Confirmation statement with updates
Date: 13 May 2017
Action Date: 16 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-16
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-04-05
Officer name: Mr Anthony Patrick Connolly
Documents
Appoint person director company with name date
Date: 01 Jun 2016
Action Date: 05 Apr 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Jonathan James Foyne
Appointment date: 2016-04-05
Documents
Capital cancellation shares
Date: 25 Feb 2016
Action Date: 16 Feb 2016
Category: Capital
Type: SH06
Date: 2016-02-16
Capital : 100 GBP
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2016
Action Date: 16 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-16
Documents
Some Companies
75-77 CADOGAN SQUARE (FREEHOLD) LIMITED
C/O BEST GAPP & CASSELLS,LONDON,SW1W 9PG
Number: | 07487801 |
Status: | ACTIVE |
Category: | Private Limited Company |
9 WOODGRANGE ROAD,LONDON,E7 8BA
Number: | 11230965 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
171 MOSS LANE,STOCKPORT,SK7 1BG
Number: | 11878363 |
Status: | ACTIVE |
Category: | Private Limited Company |
39/5 GRANTON CRESCENT,EDINBURGH,EH5 1BN
Number: | SL029813 |
Status: | ACTIVE |
Category: | Limited Partnership |
LYNNEM HOUSE,BURGESS HILL,RH15 9NF
Number: | OC401186 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
7 HERBERT ROAD,HORNCHURCH,RM11 3LA
Number: | 10053564 |
Status: | ACTIVE |
Category: | Private Limited Company |