Company Information for INDIGO ENTERTAINMENT LIMITED
NUMBER SIXTY ONE, ALEXANDRA ROAD, LOWESTOFT, SUFFOLK, NR32 1PL,
|
Company Registration Number
03558062
Private Limited Company
Active |
Company Name | ||
---|---|---|
INDIGO ENTERTAINMENT LIMITED | ||
Legal Registered Office | ||
NUMBER SIXTY ONE ALEXANDRA ROAD LOWESTOFT SUFFOLK NR32 1PL Other companies in N7 | ||
Previous Names | ||
|
Company Number | 03558062 | |
---|---|---|
Company ID Number | 03558062 | |
Date formed | 1998-05-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 28/07/2015 | |
Return next due | 25/08/2016 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB722855135 |
Last Datalog update: | 2024-05-05 09:01:22 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
INDIGO ENTERTAINMENT INC. | 14028 BEL RED RD #10 BELLEVUE WA 98007 | Dissolved | Company formed on the 2005-08-16 | |
Indigo Entertainment Company, LLC | 5445 DTC Pkwy Ste. 922 Greenwood Village CO 80111 | Delinquent | Company formed on the 2009-01-23 | |
INDIGO ENTERTAINMENT GROUP LLC | 3111 26TH ST HIDALGO TX 78557 | Forfeited | Company formed on the 2015-09-11 | |
INDIGO ENTERTAINMENT, LLC | 1700 W MARKET ST SUTIE 158 AKRON OH 44313 | Active | Company formed on the 2012-09-21 | |
INDIGO ENTERTAINMENT PTE. LTD. | Singapore | Dissolved | Company formed on the 2008-09-13 | |
INDIGO ENTERTAINMENT INC | Delaware | Unknown | ||
INDIGO ENTERTAINMENT, INC. | 12858 BISCAYNE BOULEVARD NORTH MIAMI FL 33181 | Inactive | Company formed on the 1997-01-16 | |
INDIGO ENTERTAINMENT GROUP CO | 11800 NW 18TH ST PLANTATION FL 33323 | Inactive | Company formed on the 2018-04-25 | |
INDIGO ENTERTAINMENT GROUP LLC | Georgia | Unknown | ||
INDIGO ENTERTAINMENT PRODUCTIONS LLC | Michigan | UNKNOWN | ||
INDIGO ENTERTAINMENT INCORPORATED | California | Unknown | ||
Indigo Entertainment LLC | Indiana | Unknown | ||
Indigo Entertainment LLC | Maryland | Unknown | ||
INDIGO ENTERTAINMENT GROUP L.L.C | Georgia | Unknown |
Officer | Role | Date Appointed |
---|---|---|
DAVID LAWLEY |
||
EMMA LAWLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MONICA ADEWUNMI-ABOBADE ADEWUNMI-ABOBADE |
Company Secretary | ||
KIRSTY GRIGG |
Company Secretary | ||
PAUL BERNARD SHIELDS |
Director | ||
RUBINA MARSHALL |
Company Secretary | ||
REMY DOWNEY |
Company Secretary | ||
PAUL BERNARD SHIELDS |
Company Secretary | ||
SUSAN JOAN WICKERSON |
Company Secretary | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ECOVERSE SOLUTIONS LTD | Director | 2010-07-16 | CURRENT | 2010-07-16 | Active | |
INDIGO FACTUAL LIMITED | Director | 1999-07-29 | CURRENT | 1999-07-29 | Dissolved 2016-01-19 | |
ROXX ENTERTAINMENT LIMITED | Director | 1988-06-02 | CURRENT | 1988-06-02 | Dissolved 2015-07-28 | |
INDIGO KIDS LIMITED | Director | 2011-01-31 | CURRENT | 2000-03-28 | Dissolved 2015-11-10 | |
ECOVERSE SOLUTIONS LTD | Director | 2010-07-16 | CURRENT | 2010-07-16 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Accountant | Woodbridge | Preparation of management account. You will be responsible for the day to day running of the accounts department.... |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2022-12-31 | ||
Compulsory strike-off action has been discontinued | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CONFIRMATION STATEMENT MADE ON 09/09/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/09/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 18/02/20 FROM Lampard Brook Farm Lampard Brook Framlingham Woodbridge IP13 9SB England | |
AAMD | Amended account full exemption | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr David Lawley as a person with significant control on 2019-03-19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/19, WITH UPDATES | |
PSC04 | Change of details for Mrs Emma Lawley as a person with significant control on 2019-03-19 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/09/19 FROM Unit 81 Centaur Court Claydon Business Park Gt. Blakenham Ipswich Suffolk IP6 0NL United Kingdom | |
AAMD | Amended account full exemption | |
LATEST SOC | 30/07/18 STATEMENT OF CAPITAL;GBP 53750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 30/10/17 FROM Office Farm Blyth Hill Letheringham Woodbridge IP13 7RA England | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/16 FROM 1 Mackenzie Road London N7 8QZ | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 53750 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/07/16, WITH UPDATES | |
RES15 | CHANGE OF NAME 22/10/2015 | |
CERTNM | Company name changed indigo film & television LIMITED\certificate issued on 23/10/15 | |
LATEST SOC | 12/10/15 STATEMENT OF CAPITAL;GBP 53750 | |
AR01 | 28/07/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mrs Emma Lawley on 2014-09-26 | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/14 FROM 31 Oval Road London NW1 7EA | |
LATEST SOC | 06/08/14 STATEMENT OF CAPITAL;GBP 53750 | |
AR01 | 28/07/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/13 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr David Lawley on 2013-08-01 | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/07/12 ANNUAL RETURN FULL LIST | |
AUD | AUDITOR'S RESIGNATION | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 28/07/11 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MONICA ADEWUNMI-ABOBADE | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
AP01 | DIRECTOR APPOINTED EMMA LAWLEY | |
AR01 | 28/07/10 FULL LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MONICA ADEWUNMI-ABOBADE AWOFISAN / 01/06/2010 | |
TM02 | APPOINTMENT TERMINATED, SECRETARY KIRSTY GRIGG | |
AR01 | 02/06/10 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL SHIELDS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08 | |
AP03 | SECRETARY APPOINTED MONICA ADEWUNMI-ABOBADE AWOFISAN | |
363a | RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07 | |
288a | SECRETARY APPOINTED KIRSTY GRIGG | |
363s | RETURN MADE UP TO 05/05/08; NO CHANGE OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY RUBINA MARSHALL | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06 | |
169 | £ SR 21250@1 25/08/06 | |
RES13 | CONTRACTS AUTHORISED 25/08/06 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 30/04/07 FROM: 116 GREAT PORTLAND STREET LONDON W1W 6PJ | |
AAMD | AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04 | |
363(288) | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
287 | REGISTERED OFFICE CHANGED ON 28/06/04 FROM: IVAN SOPHER & CO 5 ELSTREE GATE, ELSTREE WAY BOREHAMWOOD HERTFORDSHIRE WD6 1JD | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
225 | ACC. REF. DATE EXTENDED FROM 30/09/04 TO 31/12/04 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS; AMEND | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/01 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FIXED CHARGE OVER INTELLECTUAL PROPERTY RIGHTS | Outstanding | COUTTS & COMPANY | |
DEBENTURE | Outstanding | COUTTS & COMPANY | |
FIRST PARTY CHARGE OVER CREDIT BALANCES | Satisfied | BANK LEUMI (UK) PLC | |
SUPPLEMENTAL DEBENTURE | Satisfied | BANK LEUMI (UK) PLC | |
DEBENTURE | Satisfied | BANK LEUMI (UK) PLC |
Creditors Due After One Year | 2012-01-01 | £ 154,177 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 2,620,497 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on INDIGO ENTERTAINMENT LIMITED
Called Up Share Capital | 2012-01-01 | £ 53,750 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 24,350 |
Current Assets | 2012-01-01 | £ 2,848,237 |
Debtors | 2012-01-01 | £ 2,823,887 |
Fixed Assets | 2012-01-01 | £ 1,426 |
Tangible Fixed Assets | 2012-01-01 | £ 1,354 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (59133 - Television programme distribution activities) as INDIGO ENTERTAINMENT LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
85232990 | Magnetic media for sound or image reproducing phenomena (excl. cards incorporating a magnetic stripe, magnetic tapes, magnetic strips and goods of chapter 37) | |||
85211095 | Magnetic tape-type video recording or reproducing apparatus, whether or not incorporating a video tuner (excl. video camera recorders and those using magnetic tape of a width of <= 1,3 cm and allowing recording or reproduction at a tape speed of <= 50 mm/s) | |||
84717050 | Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |