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

IGNITION ENTERTAINMENT LIMITED

C/O BDO LLP, 5 TEMPLE SQUARE, LIVERPOOL, L2 5RH,
Company Registration Number
04293817
Private Limited Company
Liquidation

Company Overview

About Ignition Entertainment Ltd
IGNITION ENTERTAINMENT LIMITED was founded on 2001-09-26 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Ignition Entertainment 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 ENTERTAINMENT LIMITED
 
Legal Registered Office
C/O BDO LLP
5 TEMPLE SQUARE
LIVERPOOL
L2 5RH
Other companies in OX4
 
Filing Information
Company Number 04293817
Company ID Number 04293817
Date formed 2001-09-26
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 26/09/2015
Return next due 24/10/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 08:40:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IGNITION ENTERTAINMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   GO4PAY LTD   MITCHELL CHARLESWORTH (SERVICES) LIMITED   RAMON LEE JACOBS LIMITED
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.
Companies with same name IGNITION ENTERTAINMENT LIMITED
The following companies were found which have the same name as IGNITION ENTERTAINMENT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
IGNITION ENTERTAINMENT, INC. 1765 W GORE CREEK DR Vail CO 81657 Administratively Dissolved Company formed on the 2003-01-09
IGNITION ENTERTAINMENT Singapore Dissolved Company formed on the 2008-09-13
IGNITION ENTERTAINMENT GROUP LLC 3500 S Dupont Hwy Dover DE 19901 Unknown Company formed on the 2008-12-22
Ignition Entertainment, Ltd. 2710 Gateway Oaks Dr Ste 150N Sacramento CA 95833 Active Company formed on the 2006-05-22
IGNITION ENTERTAINMENT GROUP LLC California Unknown
IGNITION ENTERTAINMENT INCORPORATED California Unknown

Company Officers of IGNITION ENTERTAINMENT 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 2010-05-12 2012-05-30
RAJEEV GOPAL WAGLE
Director 2009-09-28 2012-05-14
AMIT BANKA
Director 2009-09-28 2012-05-11
JEFFREY SCOTT LUJAN
Director 2010-09-29 2011-02-14
VIJAY KUMAR CHADHA
Director 2002-03-20 2010-12-10
RONALD JOSEPH D'MELLO
Director 2007-03-12 2007-09-08
TAYLORS SECRETARIES LIMITED
Company Secretary 2003-08-25 2007-03-12
ARCHER DONALD MACLEAN
Director 2002-05-23 2005-05-26
NINA PATRICIA CHAPMAN GALLOIS
Director 2005-04-01 2005-04-29
AJAY CHADHA
Director 2002-03-20 2003-04-11
BRIAN JOHN MACDONALD
Company Secretary 2002-05-28 2003-03-12
PETER JOHN HAMILTON
Director 2002-03-20 2003-03-12
BRIAN JOHN MACDONALD
Director 2002-05-28 2003-03-12
MARTIN DEREK MONNICKENDAM
Director 2002-03-18 2002-08-31
CHRISTOPHER EDWARD SHELLEY
Company Secretary 2002-03-20 2002-05-28
TARIQ PARVEZ HUSSAIN
Director 2002-03-20 2002-05-28
SHABIR AHMED RANDEREE
Director 2002-03-20 2002-05-28
HASSAN SAADI SADIQ
Director 2002-03-20 2002-05-28
TARIQ PARVEZ HUSSAIN
Company Secretary 2002-03-18 2002-03-20
IRENE LESLEY HARRISON
Nominated Secretary 2001-09-26 2002-03-18
BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
Nominated Director 2001-09-26 2002-03-18

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 LONDON LIMITED Director 2017-04-28 CURRENT 2001-07-19 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
2023-09-09Final Gazette dissolved via compulsory strike-off
2023-06-09Voluntary liquidation. Notice of members return of final meeting
2022-07-27LIQ03Voluntary liquidation Statement of receipts and payments to 2022-06-20
2021-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/21 FROM 55 Baker Street London W1U 7EU
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-08AD01REGISTERED OFFICE CHANGED ON 08/07/21 FROM 3 Queen Caroline Street Hammersmith London W6 9PE
2021-07-05LIQ01Voluntary liquidation declaration of solvency
2021-07-05600Appointment of a voluntary liquidator
2021-07-05LRESSPResolutions passed:
  • Special resolution to wind up on 2021-06-21
2021-02-01SH20Statement by Directors
2021-02-01SH19Statement of capital on 2021-02-01 GBP 1
2021-02-01CAP-SSSolvency Statement dated 12/01/21
2021-02-01RES13Resolutions passed:
  • Cancel share prem a/c 12/01/2021
  • Resolution of reduction in issued share capital
2021-02-01RES14Resolutions passed:
  • Capitlise £21718435 12/01/2021
  • Resolution of allotment of securities
2021-01-13SH0112/01/21 STATEMENT OF CAPITAL GBP 77264453
2020-10-29CS01CONFIRMATION STATEMENT MADE ON 26/09/20, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2019-09-30CS01CONFIRMATION STATEMENT MADE ON 26/09/19, WITH NO UPDATES
2018-12-17AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 26/09/18, WITH NO UPDATES
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 26/09/17, WITH NO UPDATES
2017-07-10AAFULL 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
2017-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/17 FROM 9400 Garsington Road Oxford Business Park Oxford OX4 2HN
2017-01-03TM02Termination of appointment of Aldwych Secretaries Limited on 2016-12-26
2016-12-24DISS40Compulsory strike-off action has been discontinued
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 55546018
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 26/09/16, WITH UPDATES
2016-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-10-19LATEST SOC19/10/15 STATEMENT OF CAPITAL;GBP 55546018
2015-10-19AR0126/09/15 ANNUAL RETURN FULL LIST
2015-10-01CH04SECRETARY'S DETAILS CHNAGED FOR ALDWYCH SECRETARIES LIMITED on 2015-08-17
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-07LATEST SOC07/10/14 STATEMENT OF CAPITAL;GBP 55546018
2014-10-07AR0126/09/14 ANNUAL RETURN FULL LIST
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR ROHINTON SCREWVALA
2014-06-20AP01DIRECTOR APPOINTED JATIN TALWAR
2013-11-08AR0126/09/13 ANNUAL RETURN FULL LIST
2013-09-05MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-06-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-01-09AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-10-26AR0126/09/12 FULL LIST
2012-07-19SH0127/06/12 STATEMENT OF CAPITAL GBP 55546018
2012-07-03AUDAUDITOR'S RESIGNATION
2012-07-03MISCRESIGNATION AS AUDITORS
2012-06-27TM01APPOINTMENT TERMINATED, DIRECTOR HASSAN SADIQ
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR RAJEEV WAGLE
2012-05-16TM01APPOINTMENT TERMINATED, DIRECTOR AMIT BANKA
2011-12-20AR0126/09/11 FULL LIST
2011-10-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY LUJAN
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR VIJAY CHADHA
2010-12-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-11-18AR0126/09/10 FULL LIST
2010-10-19AP01DIRECTOR APPOINTED JEFFREY SCOTT LUJAN
2010-08-11SH0130/09/09 STATEMENT OF CAPITAL GBP 10000001
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-06-11AP01DIRECTOR APPOINTED HASSAN SAADI SADIQ
2010-02-20MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-02-05AAGROUP OF COMPANIES' 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 3
2009-11-27AR0126/09/09 FULL LIST
2009-11-23SH0130/09/09 STATEMENT OF CAPITAL GBP 28787871
2009-11-23RES01ADOPT ARTICLES 28/09/2009
2009-11-23RES13APPOINT DIRECTORS 28/09/2009
2009-11-23MISCFORM 123...INCREASING NOMINAL CAPITAL BY 30000000
2009-10-23AP01DIRECTOR APPOINTED RAJEEV GOPAL WAGLE
2009-10-23AP01DIRECTOR APPOINTED AMIT BANKA
2008-11-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-10-07363aRETURN MADE UP TO 26/09/08; FULL LIST OF MEMBERS
2008-09-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-05-08363aRETURN MADE UP TO 26/09/07; FULL LIST OF MEMBERS
2008-05-08288aDIRECTOR APPOINTED ROHINTON SOLI SCREWVALA LOGGED FORM
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-03-04403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-01-30AAGROUP OF COMPANIES' 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
2007-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-05-2588(2)RAD 12/03/07--------- £ SI 7000000@1=7000000 £ IC 2846857/9846857
2007-05-02363sRETURN MADE UP TO 26/09/05; FULL LIST OF MEMBERS
2007-05-0288(2)RAD 05/03/07--------- £ SI 459730@1=459730 £ IC 5525394/5985124
2007-04-17288bSECRETARY RESIGNED
2007-04-17287REGISTERED OFFICE CHANGED ON 17/04/07 FROM: C/O TAYLORS BATTLE HOUSE 1 EAST BARNET ROAD NEW BARNET HERTFORDSHIRE EN4 8RR
2007-04-17288aNEW SECRETARY APPOINTED
2007-04-0588(2)RAD 05/03/07--------- £ SI 2178947@1=2178947 £ IC 3162544/5341491
2007-04-0588(2)RAD 05/03/07--------- £ SI 2@.02 £ IC 5341491/5341491
2007-03-30RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30288aNEW DIRECTOR APPOINTED
2007-03-30RES12VARYING SHARE RIGHTS AND NAMES
2007-03-20123NC INC ALREADY ADJUSTED 05/03/07
2007-03-20122CONSO 05/03/07
2007-03-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-03-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade

93 - Sports activities and amusement and recreation activities
932 - Amusement and recreation activities
93290 - Other amusement and recreation activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to IGNITION ENTERTAINMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2021-06-30
Notices to2021-06-30
Appointmen2021-06-30
Fines / Sanctions
No fines or sanctions have been issued against IGNITION ENTERTAINMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
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), HDFC BANK LIMITED, AND THE 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
DEBENTURE 2002-06-14 Satisfied REVELATE LIMITED
ALL ASSETS DEBENTURE 2002-05-23 Satisfied DCD FACTORS PLC
Intangible Assets
Patents
We have not found any records of IGNITION ENTERTAINMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IGNITION ENTERTAINMENT LIMITED
Trademarks
We have not found any records of IGNITION ENTERTAINMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IGNITION ENTERTAINMENT 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 (46900 - Non-specialised wholesale trade) as IGNITION ENTERTAINMENT LIMITED are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where IGNITION ENTERTAINMENT 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.
Import/Export of Goods
Goods imported/exported by IGNITION ENTERTAINMENT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-07-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-01-0149119900Printed matter, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypeResolution
Defending partyIGNITION ENTERTAINMENT LIMITEDEvent Date2021-06-30
 
Initiating party Event TypeNotices to
Defending partyIGNITION ENTERTAINMENT LIMITEDEvent Date2021-06-30
 
Initiating party Event TypeAppointmen
Defending partyIGNITION ENTERTAINMENT LIMITEDEvent Date2021-06-30
Company Number: 04293817 Name of Company: IGNITION ENTERTAINMENT LIMITED Previous Name of Company: Valecombe Limited (26/9/2001-30/3/2002) Nature of Business: Non-specialised wholesale trade; Other am…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IGNITION ENTERTAINMENT 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 ENTERTAINMENT 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.