Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IGNITION LONDON LIMITED
Company Information for

IGNITION LONDON LIMITED

55 BAKER STREET, LONDON, W1U 7EU,
Company Registration Number
04255453
Private Limited Company
Liquidation

Company Overview

About Ignition London Ltd
IGNITION LONDON LIMITED was founded on 2001-07-19 and has its registered office in London. The organisation's status is listed as "Liquidation". Ignition London Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IGNITION LONDON LIMITED
 
Legal Registered Office
55 BAKER STREET
LONDON
W1U 7EU
Other companies in OX4
 
Previous Names
DIGI-GUYS LIMITED18/12/2009
CUSTOM MOMENTS LIMITED13/09/2001
Filing Information
Company Number 04255453
Company ID Number 04255453
Date formed 2001-07-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2018
Account next due 31/12/2019
Latest return 19/07/2015
Return next due 16/08/2016
Type of accounts FULL
VAT Number /Sales tax ID GB848273496  
Last Datalog update: 2019-05-05 01:06:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGNITION LONDON LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BDO EMPLOYMENT SERVICES LIMITED   RUSSELL SQUARE HOUSE TV LIMITED   BDO (VAT AGENTS) LIMITED   PRO-EX (UK) LTD
Is this data useful to you?
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.

Company Officers of IGNITION LONDON LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL JOHN HAYWOOD
Director 2017-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
JATIN TALWAR
Director 2014-05-02 2017-04-28
ALDWYCH SECRETARIES LIMITED
Company Secretary 2007-03-12 2016-12-26
ROHINTON SOLI SCREWVALA
Director 2007-03-12 2014-05-02
HASSAN SAADI SADIQ
Director 2010-06-22 2012-05-30
VIJAY KUMAR CHADHA
Director 2009-12-01 2010-12-10
ANDREW JOHN WHITEHURST
Director 2001-09-13 2009-11-25
RONALD JOSEPH D'MELLO
Director 2007-03-12 2007-09-08
TABBASSUM HUSSAIN QUMER
Company Secretary 2001-09-13 2007-03-12
TABBASSUM HUSSAIN QUMER
Director 2001-09-13 2007-03-12
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 2001-07-19 2001-09-13
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 2001-07-19 2001-09-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL JOHN HAYWOOD GLITTERY GOWN PRODUCTIONS LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
RUSSELL JOHN HAYWOOD FINCAYRA PRODUCTIONS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
RUSSELL JOHN HAYWOOD TRUEBORN HEIR PRODUCTIONS LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active
RUSSELL JOHN HAYWOOD SAND CASTLE PICTURES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
RUSSELL JOHN HAYWOOD MERRYWEATHER PRODUCTIONS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
RUSSELL JOHN HAYWOOD ROBOT DOG PICTURES (UK) LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
RUSSELL JOHN HAYWOOD MONSTRO PRODUCTIONS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
RUSSELL JOHN HAYWOOD IG INTERACTIVE ENTERTAINMENT LIMITED Director 2017-05-15 CURRENT 2004-09-06 Liquidation
RUSSELL JOHN HAYWOOD IGNITION ENTERTAINMENT LIMITED Director 2017-04-28 CURRENT 2001-09-26 Liquidation
RUSSELL JOHN HAYWOOD TIME FREEZE PRODUCTIONS LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
RUSSELL JOHN HAYWOOD EXIT 8 PRODUCTIONS LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
RUSSELL JOHN HAYWOOD MYSTICAL PRODUCTIONS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
RUSSELL JOHN HAYWOOD GRAND CENTRAL PRODUCTIONS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
RUSSELL JOHN HAYWOOD ICEBERG PRODUCTIONS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
RUSSELL JOHN HAYWOOD CARBONADO INDUSTRIES (UK) LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
RUSSELL JOHN HAYWOOD PLT PRODUCTIONS (UK) LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
RUSSELL JOHN HAYWOOD MISTLETOE PICTURES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
RUSSELL JOHN HAYWOOD BADDUNS PRODUCTIONS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
RUSSELL JOHN HAYWOOD CHERRY TREE LANE PRODUCTIONS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
RUSSELL JOHN HAYWOOD MAGIC LAMP PRODUCTIONS LIMITED Director 2015-09-24 CURRENT 2014-12-17 Active
RUSSELL JOHN HAYWOOD LUNAK HEAVY INDUSTRIES (UK) LIMITED Director 2015-08-17 CURRENT 2014-08-05 Active
RUSSELL JOHN HAYWOOD SPACE BEAR INDUSTRIES (UK) LIMITED Director 2015-08-17 CURRENT 2014-08-06 Active
RUSSELL JOHN HAYWOOD STANNUM 50 LABS (UK) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
RUSSELL JOHN HAYWOOD DAVID PRODUCTIONS LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
RUSSELL JOHN HAYWOOD GOLIATH PRODUCTIONS LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
RUSSELL JOHN HAYWOOD MEDICI PRODUCTIONS LTD. Director 2014-10-20 CURRENT 2014-09-19 Active
RUSSELL JOHN HAYWOOD CORONATION BAY PRODUCTIONS LIMITED Director 2014-09-16 CURRENT 2014-09-11 Active
RUSSELL JOHN HAYWOOD COGSWORTH PRODUCTIONS LIMITED Director 2014-06-20 CURRENT 2014-05-28 Active
RUSSELL JOHN HAYWOOD RAKSHA PRODUCTIONS LIMITED Director 2014-03-12 CURRENT 2014-01-09 Active
RUSSELL JOHN HAYWOOD DOWN RIVER PRODUCTIONS LIMITED Director 2013-10-23 CURRENT 2013-10-14 Active
RUSSELL JOHN HAYWOOD ABSOLEM PRODUCTIONS LIMITED Director 2013-10-18 CURRENT 2013-09-18 Active
RUSSELL JOHN HAYWOOD ABC STUDIOS INTERNATIONAL LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
RUSSELL JOHN HAYWOOD FIVE BEANS PRODUCTIONS LIMITED Director 2013-04-25 CURRENT 2013-04-17 Active
RUSSELL JOHN HAYWOOD FOODLES PRODUCTION (UK) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
RUSSELL JOHN HAYWOOD BANNER PRODUCTIONS LIMITED Director 2012-10-10 CURRENT 2005-04-07 Active
RUSSELL JOHN HAYWOOD MORE MUPPETS PRODUCTIONS, LIMITED Director 2012-07-04 CURRENT 2012-05-14 Active
RUSSELL JOHN HAYWOOD DARK FOREST PRODUCTIONS LIMITED Director 2011-11-21 CURRENT 2011-10-14 Active
RUSSELL JOHN HAYWOOD JADE PRODUCTIONS LIMITED Director 2011-11-14 CURRENT 2011-07-25 Active
RUSSELL JOHN HAYWOOD DAGGER OF TIME PRODUCTIONS LTD. Director 2011-11-11 CURRENT 2007-11-07 Dissolved 2015-02-24
RUSSELL JOHN HAYWOOD NT2 UK PRODUCTIONS LIMITED Director 2011-11-11 CURRENT 2006-10-04 Dissolved 2015-03-24
RUSSELL JOHN HAYWOOD DEBT PRODUCTIONS LTD. Director 2011-11-11 CURRENT 2008-07-24 Dissolved 2015-09-01
RUSSELL JOHN HAYWOOD POINTY HAT PRODUCTIONS LIMITED Director 2011-11-11 CURRENT 2006-10-04 Dissolved 2016-02-02
RUSSELL JOHN HAYWOOD BANDERSNATCH FILMS, LTD Director 2011-11-11 CURRENT 2007-11-07 Active - Proposal to Strike off
RUSSELL JOHN HAYWOOD THINK THARK PRODUCTIONS, LTD Director 2011-11-11 CURRENT 2009-03-30 Active
RUSSELL JOHN HAYWOOD BURNING WINDMILLS PICTURES, LTD Director 2011-11-11 CURRENT 2008-05-19 Active
RUSSELL JOHN HAYWOOD BLACKBEARD PRODUCTIONS LTD Director 2011-11-11 CURRENT 2008-11-24 Active
RUSSELL JOHN HAYWOOD BRIAR ROSE PRODUCTIONS, LTD Director 2011-11-11 CURRENT 2009-02-23 Active
RUSSELL JOHN HAYWOOD VITA RAY PRODUCTIONS U.K. LIMITED Director 2011-11-04 CURRENT 2008-02-01 Active
RUSSELL JOHN HAYWOOD WDMSP LIMITED Director 2004-03-11 CURRENT 1982-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-10-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-05-07LIQ03Voluntary liquidation Statement of receipts and payments to 2020-03-28
2019-04-29AD01REGISTERED OFFICE CHANGED ON 29/04/19 FROM 3 Queen Caroline Street Hammersmith London W6 9PE
2019-04-27LIQ01Voluntary liquidation declaration of solvency
2019-04-27600Appointment of a voluntary liquidator
2019-04-27LRESSPResolutions passed:
  • Special resolution to wind up on 2019-03-29
2019-04-08RES14Resolutions passed:
  • Sum of £17290977 is capitalised 28/03/2019
  • Resolution of allotment of securities
2019-04-04SH0128/03/19 STATEMENT OF CAPITAL GBP 17295977
2019-03-28SH20Statement by Directors
2019-03-28SH19Statement of capital on 2019-03-28 GBP 1
2019-03-28CAP-SSSolvency Statement dated 28/03/19
2019-03-28RES13Resolutions passed:
  • Cancellation of share premium account 28/03/2019
  • Resolution of reduction in issued share capital
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 19/07/18, WITH NO UPDATES
2017-07-20LATEST SOC20/07/17 STATEMENT OF CAPITAL;GBP 5000
2017-07-20CS01CONFIRMATION STATEMENT MADE ON 19/07/17, WITH UPDATES
2017-07-07AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-24RES13Resolutions passed:
  • Director appointed 28/04/2017
  • ADOPT ARTICLES
2017-05-24RES01ADOPT ARTICLES 28/04/2017
2017-05-24CC04Statement of company's objects
2017-05-02AP01DIRECTOR APPOINTED RUSSELL JOHN HAYWOOD
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JATIN TALWAR
2017-01-03TM02Termination of appointment of Aldwych Secretaries Limited on 2016-12-26
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM 9400 Garsington Road Oxford Business Park Oxford OX4 2HN
2016-12-23AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2016-12-23AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 5000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES
2016-10-15DISS40Compulsory strike-off action has been discontinued
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-10-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-08-25CH04SECRETARY'S DETAILS CHNAGED FOR ALDWYCH SECRETARIES LIMITED on 2015-08-17
2015-07-20LATEST SOC20/07/15 STATEMENT OF CAPITAL;GBP 5000
2015-07-20AR0119/07/15 ANNUAL RETURN FULL LIST
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 5000
2014-08-13AR0119/07/14 ANNUAL RETURN FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROHINTON SCREWVALA
2014-06-20AP01DIRECTOR APPOINTED JATIN TALWAR
2013-11-11AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-09-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-13AR0119/07/13 FULL LIST
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-07-24AR0119/07/12 FULL LIST
2012-07-03AUDAUDITOR'S RESIGNATION
2012-07-03MISCRESIGNATION AS AUDITORS
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN SADIQ
2011-10-18AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2011-07-25AR0119/07/11 FULL LIST
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY CHADHA
2010-12-10AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-07-20AR0119/07/10 FULL LIST
2010-07-20CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ALDWYCH SECRETARIES LIMITED / 19/07/2010
2010-07-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ROHINTON SOLI SCREWVALA / 19/07/2010
2010-07-01AP01DIRECTOR APPOINTED HASSAN SAADI SADIQ
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-02-05AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-12-23MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-12-18RES15CHANGE OF NAME 14/12/2009
2009-12-18CERTNMCOMPANY NAME CHANGED DIGI-GUYS LIMITED CERTIFICATE ISSUED ON 18/12/09
2009-12-18CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-03AP01DIRECTOR APPOINTED VIJAY KUMAR CHADHA
2009-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WHITEHURST
2009-07-21363aRETURN MADE UP TO 19/07/09; FULL LIST OF MEMBERS
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-31363aRETURN MADE UP TO 19/07/08; FULL LIST OF MEMBERS
2008-01-30AAFULL ACCOUNTS MADE UP TO 31/03/07
2008-01-30225ACC. REF. DATE SHORTENED FROM 31/12/07 TO 31/03/07
2007-11-22288bDIRECTOR RESIGNED
2007-10-19363sRETURN MADE UP TO 19/07/07; FULL LIST OF MEMBERS
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW SECRETARY APPOINTED
2007-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-03-30288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-03-30287REGISTERED OFFICE CHANGED ON 30/03/07 FROM: EALING STUDIOS EALING GREEN LONDON W5 5EP
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-10-13363sRETURN MADE UP TO 19/07/06; FULL LIST OF MEMBERS
2006-09-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-06-0688(2)RAD 26/01/06--------- £ SI 3000@1=3000 £ IC 2000/5000
2005-11-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-09363sRETURN MADE UP TO 19/07/05; FULL LIST OF MEMBERS
2005-07-1888(2)RAD 01/03/05--------- £ SI 1871@1=1871 £ IC 129/2000
2005-03-22287REGISTERED OFFICE CHANGED ON 22/03/05 FROM: PINEWOOD STUDIOS PINEWOOD ROAD IVER HEATH SL0 0NH
2004-12-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-08-06363sRETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS
2004-06-0788(2)RAD 28/05/04--------- £ SI 7@1=7 £ IC 122/129
2004-05-1188(2)RAD 02/04/04--------- £ SI 6@1=6 £ IC 116/122
2004-03-2488(2)RAD 12/02/04--------- £ SI 5@1=5 £ IC 111/116
2003-10-16363sRETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS
2003-09-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-03363sRETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS
2002-09-11225ACC. REF. DATE EXTENDED FROM 31/07/02 TO 31/12/02
2002-07-05287REGISTERED OFFICE CHANGED ON 05/07/02 FROM: SUITE 15 HULL BUSINESS CENTRE GUILDHALL ROAD HULL EAST RIDING HU1 2NB
2002-07-03395PARTICULARS OF MORTGAGE/CHARGE
2002-03-28RES04NC INC ALREADY ADJUSTED 01/03/02
2002-03-28123£ NC 1000/10000000 27/02/02
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to IGNITION LONDON LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2019-04-11
Appointmen2019-04-11
Notice of 2019-04-11
Fines / Sanctions
No fines or sanctions have been issued against IGNITION LONDON LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-08-11 Satisfied SBICAP TRUSTEE COMPANY LIMITED (THE FIRST SECURITY TRUSTEE), SBICAP TRUSTEE COMPANY LIMITED (THE SECOND SECURITY TRUSTEE) AND OTHER PARTIES (AS FURTHER DEFINED ON FORM MG01)
FLOATING CHARGE 2010-07-23 Satisfied SBICAP TRUSTEE COMPANY LIMITED (THE FIRST SECURITY TRUSTEE), SBICAP TRUSTEE COMPANY LIMITED (THE SECOND SECURITY TRUSTEE) AND OTHER PARTIES (AS FURTHER DEFINED ON FORM MG01)
FLOATING CHARGE 2010-02-18 Satisfied SBI CAP TRUSTEE COMPANY LIMITED
FLOATING CHARGE 2008-11-27 Satisfied STANDARD CHARTERED BANK (MAURITIUS) LIMITED
CHARGE OF DEPOSIT 2002-06-26 Satisfied NATIONAL WESTMINSTER BANK PLC
Intangible Assets
Patents
We have not found any records of IGNITION LONDON LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGNITION LONDON LIMITED
Trademarks
We have not found any records of IGNITION LONDON LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGNITION LONDON LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as IGNITION LONDON LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where IGNITION LONDON LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyIGNITION LONDON LIMITEDEvent Date2019-04-11
 
Initiating party Event TypeAppointmen
Defending partyIGNITION LONDON LIMITEDEvent Date2019-04-11
Company Number: 04255453 Name of Company: IGNITION LONDON LIMITED Previous Name of Company: Digi-Guys Limited (13/9/2001 -18/12/2009) Nature of Business: Motion picture production activities Type of L…
 
Initiating party Event TypeNotice of
Defending partyIGNITION LONDON LIMITEDEvent Date2019-04-11
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IGNITION LONDON LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IGNITION LONDON LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.