Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > INGENIOUS ENTERTAINMENT VCT 1 PLC
Company Information for

INGENIOUS ENTERTAINMENT VCT 1 PLC

14 BONHILL STREET, LONDON, EC2A 4BX,
Company Registration Number
06395011
Public Limited Company
Liquidation

Company Overview

About Ingenious Entertainment Vct 1 Plc
INGENIOUS ENTERTAINMENT VCT 1 PLC was founded on 2007-10-10 and has its registered office in London. The organisation's status is listed as "Liquidation". Ingenious Entertainment Vct 1 Plc is a Public 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
INGENIOUS ENTERTAINMENT VCT 1 PLC
 
Legal Registered Office
14 BONHILL STREET
LONDON
EC2A 4BX
Other companies in W1F
 
Filing Information
Company Number 06395011
Company ID Number 06395011
Date formed 2007-10-10
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2017
Account next due 30/06/2019
Latest return 31/08/2015
Return next due 28/09/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 09:02:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INGENIOUS ENTERTAINMENT VCT 1 PLC
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 INGENIOUS ENTERTAINMENT VCT 1 PLC
The following companies were found which have the same name as INGENIOUS ENTERTAINMENT VCT 1 PLC. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
INGENIOUS ENTERTAINMENT VCT 1 PLC Unknown

Company Officers of INGENIOUS ENTERTAINMENT VCT 1 PLC

Current Directors
Officer Role Date Appointed
SARAH CRUICKSHANK
Company Secretary 2008-05-09
PATRICK ANTHONY MCKENNA
Director 2007-10-10
DAVID PETER MUNNS
Director 2007-11-13
KEITH MICHAEL TURNER
Director 2007-11-13
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN ELIZABETH FORD
Company Secretary 2007-10-10 2008-05-09
SUSAN ELIZABETH FORD
Director 2007-10-10 2007-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARAH CRUICKSHANK STARLIGHT FILM PARTNERS LIMITED Company Secretary 2009-02-26 CURRENT 2009-02-26 Liquidation
SARAH CRUICKSHANK BIG SCREEN PRODUCTIONS 7 LIMITED Company Secretary 2009-01-20 CURRENT 2009-01-20 Liquidation
SARAH CRUICKSHANK AUBURN ENTERTAINMENT 16 LIMITED Company Secretary 2008-11-25 CURRENT 2008-11-25 Dissolved 2015-02-03
SARAH CRUICKSHANK AUBURN ENTERTAINMENT 15 LIMITED Company Secretary 2008-11-24 CURRENT 2008-11-24 Dissolved 2015-02-03
SARAH CRUICKSHANK AUBURN ENTERTAINMENT 10 LIMITED Company Secretary 2008-11-24 CURRENT 2008-11-24 Dissolved 2015-02-03
SARAH CRUICKSHANK AUBURN ENTERTAINMENT 3 LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Dissolved 2015-02-03
SARAH CRUICKSHANK AUBURN ENTERTAINMENT 4 LIMITED Company Secretary 2008-11-21 CURRENT 2008-11-21 Dissolved 2015-02-03
SARAH CRUICKSHANK INGENIOUS LIVE VCT 2 PLC Company Secretary 2008-05-09 CURRENT 2006-09-22 Liquidation
SARAH CRUICKSHANK INGENIOUS LIVE VCT 1 PLC Company Secretary 2008-05-09 CURRENT 2006-09-22 Liquidation
SARAH CRUICKSHANK INGENIOUS ENTERTAINMENT VCT 2 PLC Company Secretary 2008-05-09 CURRENT 2007-10-10 Liquidation
SARAH CRUICKSHANK BIG SCREEN PRODUCTIONS 2 LIMITED Company Secretary 2007-10-16 CURRENT 2007-10-03 Liquidation
SARAH CRUICKSHANK BIG SCREEN PRODUCTIONS 3 LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Liquidation
SARAH CRUICKSHANK INGENIOUS BROADCASTING 31 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 32 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 34 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 38 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 39 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 40 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 42 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 43 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 45 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 54 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 57 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 35 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 53 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 33 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 55 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 41 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 56 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 44 LIMITED Company Secretary 2006-12-13 CURRENT 2006-12-13 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 30 LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 37 LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 36 LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 52 LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 50 LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 51 LIMITED Company Secretary 2006-12-12 CURRENT 2006-12-12 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 46 LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 48 LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 49 LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BROADCASTING 47 LIMITED Company Secretary 2006-12-11 CURRENT 2006-12-11 Dissolved 2015-05-12
SARAH CRUICKSHANK INGENIOUS BOND SERVICES LIMITED Company Secretary 2006-10-11 CURRENT 2006-04-19 Dissolved 2016-01-19
SARAH CRUICKSHANK INGENIOUS PARTNERS LIMITED Company Secretary 2006-10-11 CURRENT 2001-07-17 Active - Proposal to Strike off
SARAH CRUICKSHANK FREESHIRE LIMITED Company Secretary 2006-10-11 CURRENT 1998-06-02 Active
SARAH CRUICKSHANK BURGUARD LIMITED Company Secretary 2006-10-11 CURRENT 2000-06-21 Liquidation
SARAH CRUICKSHANK KANTERN LIMITED Company Secretary 2006-10-11 CURRENT 2000-12-06 Active
SARAH CRUICKSHANK DIAMOND FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2001-08-01 Active - Proposal to Strike off
SARAH CRUICKSHANK COPPER FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-01-16 Active
SARAH CRUICKSHANK COPPER FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-01-16 Active
SARAH CRUICKSHANK BRONZE FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-01-24 Active
SARAH CRUICKSHANK JASPER FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-02-12 Active
SARAH CRUICKSHANK JASPER FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-02-12 Active
SARAH CRUICKSHANK CHROME FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-02-19 Active
SARAH CRUICKSHANK GEMSTONE FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-02-20 Active
SARAH CRUICKSHANK GILDALES LIMITED Company Secretary 2006-10-11 CURRENT 2003-05-27 Active
SARAH CRUICKSHANK GALLIPOLI FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2004-01-07 Active - Proposal to Strike off
SARAH CRUICKSHANK ENGHAMSHIRE LIMITED Company Secretary 2006-10-11 CURRENT 2004-12-14 Active
SARAH CRUICKSHANK CRADGROVE LIMITED Company Secretary 2006-10-11 CURRENT 2005-06-29 Liquidation
SARAH CRUICKSHANK GRANLEAF SQUARE LIMITED Company Secretary 2006-10-11 CURRENT 2005-07-22 Liquidation
SARAH CRUICKSHANK GRAPEDALE LIMITED Company Secretary 2006-10-11 CURRENT 2005-11-18 Active
SARAH CRUICKSHANK HASTINGS GAMES 1 LIMITED Company Secretary 2006-10-11 CURRENT 2005-11-29 Active
SARAH CRUICKSHANK REEL FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 1999-09-08 Active - Proposal to Strike off
SARAH CRUICKSHANK OPAL FILM PARTNERS 2 LIMITED Company Secretary 2006-10-11 CURRENT 2001-03-09 Active
SARAH CRUICKSHANK MERCURY FILM PRODUCTIONS LIMITED Company Secretary 2006-10-11 CURRENT 2001-05-08 Active
SARAH CRUICKSHANK PEARL FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2001-08-01 Active - Proposal to Strike off
SARAH CRUICKSHANK TOPAZ FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2001-09-11 Active
SARAH CRUICKSHANK SATURN FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2001-09-20 Active
SARAH CRUICKSHANK MARS FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2001-09-25 Active
SARAH CRUICKSHANK VENUS FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2001-10-04 Active - Proposal to Strike off
SARAH CRUICKSHANK VENUS FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2001-10-03 Active
SARAH CRUICKSHANK ZINC FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2001-12-19 Active
SARAH CRUICKSHANK ZINC FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2001-12-19 Active
SARAH CRUICKSHANK QUARTZ FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-01-30 Active
SARAH CRUICKSHANK QUARTZ FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-01-30 Active
SARAH CRUICKSHANK ROME FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-06-14 Active
SARAH CRUICKSHANK THEBES FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-07-18 Active - Proposal to Strike off
SARAH CRUICKSHANK THEBES FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-07-25 Active - Proposal to Strike off
SARAH CRUICKSHANK TRAFALGAR FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-08-22 Active
SARAH CRUICKSHANK TRAFALGAR FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-08-22 Active
SARAH CRUICKSHANK TEMPLE FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-08-22 Active - Proposal to Strike off
SARAH CRUICKSHANK TURIN FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-08-29 Active
SARAH CRUICKSHANK TURIN FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-08-29 Active
SARAH CRUICKSHANK TRIESTE FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-09-25 Active
SARAH CRUICKSHANK MERCURY FILM PRODUCTIONS (AGATA) LIMITED Company Secretary 2006-10-11 CURRENT 2002-11-12 Active - Proposal to Strike off
SARAH CRUICKSHANK VIENNA FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2003-01-23 Active
SARAH CRUICKSHANK VIENNA FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2003-01-23 Active
SARAH CRUICKSHANK VIRGO FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2003-03-11 Active
SARAH CRUICKSHANK TAURUS FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2003-03-11 Active
SARAH CRUICKSHANK VIRGO FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2003-03-11 Active
SARAH CRUICKSHANK TAURUS FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2003-03-11 Active
SARAH CRUICKSHANK SIRIUS FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2003-12-15 Active
SARAH CRUICKSHANK SIRIUS FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2003-12-15 Active
SARAH CRUICKSHANK WATERLOO FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2004-07-12 Active
SARAH CRUICKSHANK WATERLOO FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2004-07-12 Active
SARAH CRUICKSHANK LANTERNBURY LIMITED Company Secretary 2006-10-11 CURRENT 1999-12-15 Active
SARAH CRUICKSHANK OPAL FILM PARTNERS 1 LIMITED Company Secretary 2006-10-11 CURRENT 2001-03-09 Active
SARAH CRUICKSHANK JADE FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2001-03-20 Active
SARAH CRUICKSHANK AMBER FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2001-05-08 Active - Proposal to Strike off
SARAH CRUICKSHANK ONYX FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2001-08-01 Active - Proposal to Strike off
SARAH CRUICKSHANK PEARL FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2001-08-01 Active - Proposal to Strike off
SARAH CRUICKSHANK NEPTUNE FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2001-09-27 Active
SARAH CRUICKSHANK NEPTUNE FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2001-09-27 Active
SARAH CRUICKSHANK IVORY FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2001-11-23 Active
SARAH CRUICKSHANK IVORY FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2001-11-23 Active
SARAH CRUICKSHANK EBONY FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2001-12-19 Active
SARAH CRUICKSHANK EBONY FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2001-12-19 Active
SARAH CRUICKSHANK BRONZE FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-01-24 Active
SARAH CRUICKSHANK JEWEL FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-01-30 Active
SARAH CRUICKSHANK JEWEL FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-01-30 Active
SARAH CRUICKSHANK FLEET FILM PARTNERS 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-02-04 Active
SARAH CRUICKSHANK FLEET FILM PARTNERS 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-02-04 Active
SARAH CRUICKSHANK LODESTONE FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-02-20 Active
SARAH CRUICKSHANK MALACHITE FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-02-20 Active
SARAH CRUICKSHANK LODESTONE FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-02-20 Active
SARAH CRUICKSHANK MALACHITE FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-02-20 Active
SARAH CRUICKSHANK GEMSTONE FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-02-20 Active
SARAH CRUICKSHANK LUXOR FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-07-08 Active
SARAH CRUICKSHANK PETRA FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-07-08 Active
SARAH CRUICKSHANK LUXOR FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-07-08 Active - Proposal to Strike off
SARAH CRUICKSHANK PETRA FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-07-08 Active
SARAH CRUICKSHANK MILAN FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-08-08 Active
SARAH CRUICKSHANK MILAN FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-08-08 Active
SARAH CRUICKSHANK CORINTH FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-08-29 Active
SARAH CRUICKSHANK CORINTH FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-08-29 Active
SARAH CRUICKSHANK DELPHI FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-09-09 Active
SARAH CRUICKSHANK DELPHI FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-09-09 Active
SARAH CRUICKSHANK CAIRO FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-12-13 Active
SARAH CRUICKSHANK GEMINI FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2003-03-11 Active
SARAH CRUICKSHANK LIBRA FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2003-03-11 Active
SARAH CRUICKSHANK LEO FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2003-03-11 Active
SARAH CRUICKSHANK LEO FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2003-03-11 Active - Proposal to Strike off
SARAH CRUICKSHANK ARIES FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2003-03-11 Active
SARAH CRUICKSHANK GEMINI FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2003-03-11 Active
SARAH CRUICKSHANK ARIES FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2003-03-11 Active
SARAH CRUICKSHANK LIBRA FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2003-03-11 Active
SARAH CRUICKSHANK MILLBANK BROADCASTING PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2003-12-16 Active
SARAH CRUICKSHANK MILLBANK BROADCASTING PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2003-12-16 Active
SARAH CRUICKSHANK ELECTRA FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2003-12-23 Active
SARAH CRUICKSHANK ELECTRA FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2003-12-23 Active
SARAH CRUICKSHANK LANGREAVE LIMITED Company Secretary 2006-10-11 CURRENT 2004-07-19 Liquidation
SARAH CRUICKSHANK GLASINE LIMITED Company Secretary 2006-10-11 CURRENT 2004-08-25 Active
SARAH CRUICKSHANK HARTSHIRE LIMITED Company Secretary 2006-10-11 CURRENT 2004-11-30 Active
SARAH CRUICKSHANK HASTINGS GAMES 2 LIMITED Company Secretary 2006-10-11 CURRENT 2005-11-29 Active
SARAH CRUICKSHANK TOLUSHIRE LIMITED Company Secretary 2006-10-11 CURRENT 2006-02-22 Active
SARAH CRUICKSHANK GOLDWOODSHIRE LIMITED Company Secretary 2006-10-11 CURRENT 1999-05-24 Active
SARAH CRUICKSHANK REEL FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 1999-09-08 Active - Proposal to Strike off
SARAH CRUICKSHANK JADE FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2001-03-20 Active
SARAH CRUICKSHANK SAPPHIRE FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2001-05-08 Active
SARAH CRUICKSHANK AMBER FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2001-05-08 Active
SARAH CRUICKSHANK SAPPHIRE FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2001-05-08 Active
SARAH CRUICKSHANK ONYX FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2001-08-01 Active - Proposal to Strike off
SARAH CRUICKSHANK DIAMOND FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2001-08-01 Active - Proposal to Strike off
SARAH CRUICKSHANK TOPAZ FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2001-09-11 Active
SARAH CRUICKSHANK SATURN FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2001-09-20 Active
SARAH CRUICKSHANK MARS FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2001-09-25 Active
SARAH CRUICKSHANK CHROME FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-02-19 Active
SARAH CRUICKSHANK ROME FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-06-14 Active
SARAH CRUICKSHANK TEMPLE FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-08-22 Active - Proposal to Strike off
SARAH CRUICKSHANK VERONA FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2002-09-02 Active
SARAH CRUICKSHANK VERONA FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-09-02 Active
SARAH CRUICKSHANK TRIESTE FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-09-25 Active
SARAH CRUICKSHANK CAIRO FILM PARTNER 1 LIMITED Company Secretary 2006-10-11 CURRENT 2002-12-13 Active
SARAH CRUICKSHANK GALLIPOLI FILM PARTNER 2 LIMITED Company Secretary 2006-10-11 CURRENT 2004-01-07 Active - Proposal to Strike off
SARAH CRUICKSHANK CORNSDALE LIMITED Company Secretary 2006-10-11 CURRENT 2004-02-11 Active
SARAH CRUICKSHANK SILVWOOD LIMITED Company Secretary 2006-10-11 CURRENT 2005-07-21 Active
SARAH CRUICKSHANK BARNSDALE HILLS LIMITED Company Secretary 2006-10-11 CURRENT 2006-04-11 Liquidation
PATRICK ANTHONY MCKENNA FOUR LAST SONGS LIMITED Director 2016-04-18 CURRENT 2004-06-23 Active
PATRICK ANTHONY MCKENNA BEL AMI DISTRIBUTION LIMITED Director 2016-04-18 CURRENT 2009-12-04 Active
PATRICK ANTHONY MCKENNA INGENIOUS CAPITAL MANAGEMENT (CHINA) LIMITED Director 2014-05-07 CURRENT 2014-05-07 Active - Proposal to Strike off
PATRICK ANTHONY MCKENNA INGENIOUS CAPITAL MANAGEMENT HOLDINGS LIMITED Director 2014-03-31 CURRENT 2014-03-31 Active
PATRICK ANTHONY MCKENNA NATIONAL FILM AND TELEVISION SCHOOL(THE) Director 2013-09-24 CURRENT 1970-06-11 Active
PATRICK ANTHONY MCKENNA OXFORD FILMS TEN BILLION LIMITED Director 2013-06-10 CURRENT 2013-03-27 Active - Proposal to Strike off
PATRICK ANTHONY MCKENNA MAESTRO MUSICAL LIMITED Director 2011-11-22 CURRENT 2011-11-22 Active - Proposal to Strike off
PATRICK ANTHONY MCKENNA INGENIOUS CAPITAL MANAGEMENT LIMITED Director 2011-08-04 CURRENT 2011-08-04 Active
PATRICK ANTHONY MCKENNA PHOENIX LOAN SERVICES LIMITED Director 2008-08-15 CURRENT 2008-08-15 Active
PATRICK ANTHONY MCKENNA FERNLAKES LIMITED Director 2008-04-01 CURRENT 2008-03-05 Active
PATRICK ANTHONY MCKENNA INGENIOUS ENTERTAINMENT VCT 2 PLC Director 2007-10-10 CURRENT 2007-10-10 Liquidation
PATRICK ANTHONY MCKENNA INGENIOUS LIVE VCT 2 PLC Director 2006-09-22 CURRENT 2006-09-22 Liquidation
PATRICK ANTHONY MCKENNA INGENIOUS LIVE VCT 1 PLC Director 2006-09-22 CURRENT 2006-09-22 Liquidation
PATRICK ANTHONY MCKENNA HAT TRICK HOLDINGS LIMITED Director 2005-01-31 CURRENT 2003-06-05 Active
PATRICK ANTHONY MCKENNA GILDALES LIMITED Director 2003-05-27 CURRENT 2003-05-27 Active
PATRICK ANTHONY MCKENNA WEST BRIDGE CONSULTING LIMITED Director 2003-05-09 CURRENT 2003-02-12 Liquidation
PATRICK ANTHONY MCKENNA INGENIOUS PARTNERS LIMITED Director 2001-07-17 CURRENT 2001-07-17 Active - Proposal to Strike off
PATRICK ANTHONY MCKENNA LANTERNBURY LIMITED Director 1999-12-15 CURRENT 1999-12-15 Active
PATRICK ANTHONY MCKENNA GOLDWOODSHIRE LIMITED Director 1999-05-24 CURRENT 1999-05-24 Active
PATRICK ANTHONY MCKENNA FREESHIRE LIMITED Director 1998-06-02 CURRENT 1998-06-02 Active
PATRICK ANTHONY MCKENNA YOUNG VIC COMPANY(THE) Director 1997-11-20 CURRENT 1974-10-23 Active
DAVID PETER MUNNS NORDOFF ROBBINS INTERNATIONAL LTD Director 2015-08-21 CURRENT 2015-08-21 Active
DAVID PETER MUNNS WORLDGRID DEVELOPMENTS LIMITED Director 2015-05-27 CURRENT 2015-05-27 Active - Proposal to Strike off
DAVID PETER MUNNS BRITISH RECORD INDUSTRY TRUST Director 2013-06-01 CURRENT 1989-04-17 Active
DAVID PETER MUNNS VGA ASSOCIATES LIMITED Director 2007-02-28 CURRENT 2006-12-28 Active - Proposal to Strike off
DAVID PETER MUNNS WORLDGRID SOLUTIONS LIMITED Director 1999-03-02 CURRENT 1998-08-21 Liquidation
DAVID PETER MUNNS MUSIC INDUSTRY TRUSTS LIMITED Director 1995-09-14 CURRENT 1992-02-21 Active
KEITH MICHAEL TURNER BURY ST.EDMUNDS THEATRE MANAGEMENT LIMITED(THE)(THE) Director 2013-12-12 CURRENT 1965-03-24 Active
KEITH MICHAEL TURNER WEITZENHOFFER PRODUCTIONS LIMITED Director 2006-12-06 CURRENT 2006-12-06 Active
KEITH MICHAEL TURNER WEITZENHOFFER NOMINEES LIMITED Director 2005-12-30 CURRENT 2001-01-29 Active
KEITH MICHAEL TURNER 402 STRAND LIMITED Director 2002-04-23 CURRENT 2002-04-23 Active
KEITH MICHAEL TURNER WEITZENHOFFER THEATRES LIMITED Director 2001-02-14 CURRENT 2001-01-29 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
2024-04-27REGISTERED OFFICE CHANGED ON 27/04/24 FROM Insolve Plus Ltd Allan House 10 John Princes Street London W1G 0AH United Kingdom
2023-12-27Voluntary liquidation Statement of receipts and payments to 2023-10-31
2022-12-23Voluntary liquidation Statement of receipts and payments to 2022-10-31
2022-01-05Voluntary liquidation Statement of receipts and payments to 2021-10-31
2022-01-05LIQ03Voluntary liquidation Statement of receipts and payments to 2021-10-31
2021-01-06LIQ03Voluntary liquidation Statement of receipts and payments to 2020-10-31
2019-12-23LIQ03Voluntary liquidation Statement of receipts and payments to 2019-10-31
2018-11-21LIQ01Voluntary liquidation declaration of solvency
2018-11-21600Appointment of a voluntary liquidator
2018-11-21LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-01
2018-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/18 FROM 15 Golden Square London W1F 9JG
2018-11-01DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 G for COAF: UK600115251Y2018 ASIN: GB00B62VNG90
2018-11-01LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.01 G for COAF: UK600115252Y2018 ASIN: GB00B62VNG90
2018-11-01LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.01 H for COAF: UK600115253Y2018 ASIN: GB00B956JT75
2018-11-01DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 H for COAF: UK600115254Y2018 ASIN: GB00B956JT75
2018-10-05DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 G for COAF: UK600115251Y2018 ASIN: GB00B62VNG90
2018-10-05LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.01 G for COAF: UK600115252Y2018 ASIN: GB00B62VNG90
2018-10-05LIQULondon Stock Exchange corporate action. Liquidation Dividend/Liquidation Payment of ORD GBP0.01 H for COAF: UK600115253Y2018 ASIN: GB00B956JT75
2018-10-05DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 H for COAF: UK600115254Y2018 ASIN: GB00B956JT75
2018-09-18CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH UPDATES
2018-06-15RES09Resolution of authority to purchase a number of shares
2018-06-12AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-08AUDAUDITOR'S RESIGNATION
2017-09-18LATEST SOC18/09/17 STATEMENT OF CAPITAL;GBP 61788.86
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 31/08/17, WITH UPDATES
2017-06-21RES09Resolution of authority to purchase a number of shares
2017-06-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 G for COAF: UK600101751Y2017 ASIN: GB00B62VNG90
2017-06-20DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 H for COAF: UK600101752Y2017 ASIN: GB00B956JT75
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-10RES01ADOPT ARTICLES 10/02/17
2017-02-10RES06REDUCE ISSUED CAPITAL 08/12/2016
2017-02-06SH10Particulars of variation of rights attached to shares
2017-01-24CAPDLondon Stock Exchange corporate action. Capital Distribution of 'D' SHS GBP0.01 for COAF: UK600095580Y2016 ASIN: GB00B598LZ10
2017-01-23DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of 'D' SHS GBP0.01 for COAF: UK600095579Y2016 ASIN: GB00B598LZ10
2017-01-23CAPDLondon Stock Exchange corporate action. Capital Distribution of ORD GBP0.01 E for COAF: UK600095581Y2016 ASIN: GB00B42F8N96
2017-01-23DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 E for COAF: UK600095583Y2016 ASIN: GB00B42F8N96
2017-01-23DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 F for COAF: UK600095584Y2016 ASIN: GB00B402J954
2017-01-23CAPDLondon Stock Exchange corporate action. Capital Distribution of ORD GBP0.01 F for COAF: UK600095582Y2016 ASIN: GB00B402J954
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 61788.86
2017-01-18SH19Statement of capital on 2017-01-18 GBP 61,788.86
2017-01-18CERT15Certificate of capital reduction issued
2017-01-18OC138Reduction of iss capital and minute (oc)
2017-01-18LATEST SOC18/01/17 STATEMENT OF CAPITAL;GBP 61788.86
2016-11-11DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of 'D' SHS GBP0.01 for COAF: UK600095579Y2016 ASIN: GB00B598LZ10
2016-11-11CAPDLondon Stock Exchange corporate action. Capital Distribution of ORD GBP0.01 E for COAF: UK600095581Y2016 ASIN: GB00B42F8N96
2016-11-11DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 E for COAF: UK600095583Y2016 ASIN: GB00B42F8N96
2016-11-11DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 F for COAF: UK600095584Y2016 ASIN: GB00B402J954
2016-11-11CAPDLondon Stock Exchange corporate action. Capital Distribution of ORD GBP0.01 F for COAF: UK600095582Y2016 ASIN: GB00B402J954
2016-11-11CAPDLondon Stock Exchange corporate action. Capital Distribution of 'D' SHS GBP0.01 for COAF: UK600095580Y2016 ASIN: GB00B598LZ10
2016-11-07DVCALondon Stock Exchange corporate action. Cash Dividend of 'D' SHS GBP0.01 for COAF: UK600095395Y2016 ASIN: GB00B598LZ10
2016-11-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 E for COAF: UK600095400Y2016 ASIN: GB00B42F8N96
2016-11-07DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 F for COAF: UK600095399Y2016 ASIN: GB00B402J954
2016-09-14LATEST SOC14/09/16 STATEMENT OF CAPITAL;GBP 173827.27
2016-09-14CS01CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES
2016-09-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 E for COAF: UK600094024Y2016 ASIN: GB00B42F8N96
2016-09-13DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 F for COAF: UK600094023Y2016 ASIN: GB00B402J954
2016-09-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 E for COAF: UK600094024Y2016 ASIN: GB00B42F8N96
2016-09-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 F for COAF: UK600094023Y2016 ASIN: GB00B402J954
2016-06-16RES09Resolution of authority to purchase a number of shares
2016-04-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 E for COAF: UK600087394Y2016 ASIN: GB00B42F8N96
2016-02-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 F for COAF: UK600087401Y2016 ASIN: GB00B402J954
2016-02-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 G for COAF: UK600087400Y2016 ASIN: GB00B62VNG90
2016-02-12DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 H for COAF: UK600087399Y2016 ASIN: GB00B956JT75
2015-10-08LATEST SOC08/10/15 STATEMENT OF CAPITAL;GBP 173827.27
2015-10-08AR0131/08/15 ANNUAL RETURN FULL LIST
2015-08-19DVCALondon Stock Exchange corporate action. Cash Dividend of 'D' SHS GBP0.01 for COAF: UK600083005Y2015 ASIN: GB00B598LZ10
2015-06-03RES09Resolution of authority to purchase a number of shares
2015-05-22AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-04-30AD02Register inspection address changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD to Slc Registrars 42-50 Hersham Road Walton on Thames Surrey KT12 1RZ
2015-01-29DVCALondon Stock Exchange corporate action. Cash Dividend of 'D' SHS GBP0.01 for COAF: UK600076792Y2015 ASIN: GB00B598LZ10
2015-01-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 E for COAF: UK600076801Y2015 ASIN: GB00B42F8N96
2015-01-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 F for COAF: UK600076800Y2015 ASIN: GB00B402J954
2015-01-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 G for COAF: UK600076799Y2015 ASIN: GB00B62VNG90
2015-01-29DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 H for COAF: UK600076798Y2015 ASIN: GB00B956JT75
2015-01-22RES01ADOPT ARTICLES 22/01/15
2015-01-22RES06REDUCE ISSUED CAPITAL 27/11/2014
2015-01-05SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2014-12-31DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of 'C' SHS GBP0.01 for COAF: UK600074453Y2014 ASIN: GB00B3D0WQ70
2014-12-31MCALLondon Stock Exchange corporate action. Full Call/Early Redemption of 'C' SHS GBP0.01 for COAF: UK600074449Y2014 ASIN: GB00B3D0WQ70
2014-12-18LATEST SOC18/12/14 STATEMENT OF CAPITAL;GBP 173827.27
2014-12-18SH1918/12/14 STATEMENT OF CAPITAL GBP 173827.27
2014-12-18OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-12-18CERT15REDUCTION OF ISSUED CAPITAL
2014-12-10DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of 'C' SHS GBP0.01 for COAF: UK600074453Y2014 ASIN: GB00B3D0WQ70
2014-12-10MCALLondon Stock Exchange corporate action. Full Call/Early Redemption of 'C' SHS GBP0.01 for COAF: UK600074449Y2014 ASIN: GB00B3D0WQ70
2014-10-30DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of 'C' SHS GBP0.01 for COAF: UK600074453Y2014 ASIN: GB00B3D0WQ70
2014-10-30MCALLondon Stock Exchange corporate action. Full Call/Early Redemption of 'C' SHS GBP0.01 for COAF: UK600074449Y2014 ASIN: GB00B3D0WQ70
2014-10-29DVCALondon Stock Exchange corporate action. Cash Dividend of 'C' SHS GBP0.01 for COAF: UK600074367Y2014 ASIN: GB00B3D0WQ70
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 201933.23
2014-10-03AR0131/08/14 NO MEMBER LIST
2014-08-20DVCALondon Stock Exchange corporate action. Cash Dividend of 'C' SHS GBP0.01 for COAF: UK600072866Y2014 ASIN: GB00B3D0WQ70
2014-05-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK ANTHONY MCKENNA / 20/05/2014
2014-05-20RES13MAKE MARKET PURCHASES 13/05/2014
2014-04-23AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-09DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 H for COAF: UK600069092Y2014 ASIN: GB00B956JT75
2014-02-06DVCALondon Stock Exchange corporate action. Cash Dividend of 'C' SHS GBP0.01 for COAF: UK600067102Y2014 ASIN: GB00B3D0WQ70
2014-02-06DVCALondon Stock Exchange corporate action. Cash Dividend of 'D' SHS GBP0.01 for COAF: UK600067103Y2014 ASIN: GB00B598LZ10
2014-02-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 E for COAF: UK600067105Y2014 ASIN: GB00B42F8N96
2014-02-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 F for COAF: UK600067106Y2014 ASIN: GB00B402J954
2014-02-06DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 G for COAF: UK600067107Y2014 ASIN: GB00B62VNG90
2014-01-07RES01ADOPT ARTICLES 28/11/2013
2014-01-07RES06REDUCE ISSUED CAPITAL 28/11/2013
2014-01-07SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-12-20CAPDLondon Stock Exchange corporate action. Capital Distribution of ORD GBP0.01 for COAF: UK600064702Y2013 ASIN: GB00B292WH18
2013-12-20DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600064701Y2013 ASIN: GB00B292WH18
2013-12-19SH1919/12/13 STATEMENT OF CAPITAL GBP 201933.23
2013-12-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2013-12-19CERT17REDUCTION OF ISSUED CAPITAL & SHARE PREMIUM
2013-11-28CAPDLondon Stock Exchange corporate action. Capital Distribution of ORD GBP0.01 for COAF: UK600064702Y2013 ASIN: GB00B292WH18
2013-11-28DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600064701Y2013 ASIN: GB00B292WH18
2013-11-25CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL TURNER / 21/11/2013
2013-11-01CAPDLondon Stock Exchange corporate action. Capital Distribution of ORD GBP0.01 for COAF: UK600064702Y2013 ASIN: GB00B292WH18
2013-11-01DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.01 for COAF: UK600064701Y2013 ASIN: GB00B292WH18
2013-10-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600064557Y2013 ASIN: GB00B292WH18
2013-10-10AR0131/08/13 NO MEMBER LIST
2013-10-01SH0104/09/13 STATEMENT OF CAPITAL GBP 303983.34
2013-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/08/2013
2013-07-03DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600061681Y2013 ASIN: GB00B292WH18
2013-05-28RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-05-09SH0105/04/13 STATEMENT OF CAPITAL GBP 294734.13
2013-04-16AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-10DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 G for COAF: UK600059040Y2013 ASIN: GB00B62VNG90
2013-02-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-02-06RES01ADOPT ARTICLES 29/01/2013
2013-01-30DVCALondon Stock Exchange corporate action. Cash Dividend of 'C' SHS GBP0.01 for COAF: UK600057013Y2013 ASIN: GB00B3D0WQ70
2013-01-30DVCALondon Stock Exchange corporate action. Cash Dividend of 'D' SHS GBP0.01 for COAF: UK600057014Y2013 ASIN: GB00B598LZ10
2013-01-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 E for COAF: UK600057015Y2013 ASIN: GB00B42F8N96
2013-01-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 F for COAF: UK600057016Y2013 ASIN: GB00B402J954
2013-01-30DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.01 for COAF: UK600057012Y2013 ASIN: GB00B292WH18
2012-11-29SH1929/11/12 STATEMENT OF CAPITAL GBP 277374.92
2012-11-29CERT21REDUCTION OF SHARE PREMIUM
2012-11-29OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-10-31AR0122/09/12 NO MEMBER LIST
2012-10-10SH0106/09/12 STATEMENT OF CAPITAL GBP 277374.92
2012-05-21RES13PURCHASE NO MORE THA 14.99% OF ISSUED SHARE CAP 14/05/2012
2012-04-17SH0105/04/12 STATEMENT OF CAPITAL GBP 269762.08
2012-04-17SH0102/04/12 STATEMENT OF CAPITAL GBP 263613.66
2012-04-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-12MEM/ARTSARTICLES OF ASSOCIATION
2012-01-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2012-01-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-11-23SH1923/11/11 STATEMENT OF CAPITAL GBP 242194.48
2011-11-23OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-11-23CERT21REDUCTION OF SHARE PREMIUM
2011-11-14RP04SECOND FILING WITH MUD 22/09/11 FOR FORM AR01
2011-11-14ANNOTATIONClarification
2011-10-27AR0122/09/11 FULL LIST
2011-10-13CH01DIRECTOR'S CHANGE OF PARTICULARS / KEITH MICHAEL TURNER / 21/09/2011
2011-09-07SH0104/08/11 STATEMENT OF CAPITAL GBP 242194.48
2011-08-24AAINTERIM ACCOUNTS MADE UP TO 30/06/11
2011-05-23RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-05-11SH1911/05/11 STATEMENT OF CAPITAL GBP 222110.77
2011-05-11CERT21REDUCTION OF SHARE PREMIUM
2011-05-11OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2011-04-20SH0105/04/11 STATEMENT OF CAPITAL GBP 10525414.35
2011-04-19IC02NOTICE THAT A COMPANY NO LONGER WISHES TO BE AN INVESTMENT COMPANY
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-06SH0122/03/11 STATEMENT OF CAPITAL GBP 222110.77
2010-11-18MEM/ARTSARTICLES OF ASSOCIATION
2010-11-18RES01ALTER ARTICLES 16/11/2010
2010-11-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY MCKENNA / 22/10/2010
2010-10-13AR0122/09/10 FULL LIST
2010-08-02SH0130/07/10 STATEMENT OF CAPITAL GBP 198012.31
2010-05-28RES13SECTION 701, 693 13/05/2010
2010-04-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-04MEM/ARTSARTICLES OF ASSOCIATION
2010-01-04RES13CREATE CLASS D SHRS, AUTH TO CANCEL SHRS, MARKET PURCHASES 16/12/2009
2010-01-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-12-19SH1919/12/09 STATEMENT OF CAPITAL GBP 12957549.01
2009-12-19OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2009-12-19CERT19REDUCTION OF SHARE PREMIUM
2009-11-17CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID PETER MUNNS / 01/10/2009
2009-10-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICK ANTHONY MCKENNA / 01/10/2009
2009-10-19CH03SECRETARY'S CHANGE OF PARTICULARS / SARAH CRUICKSHANK / 01/10/2009
2009-10-12AR0122/09/09 FULL LIST
2009-10-06AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-06AD02SAIL ADDRESS CREATED
2009-06-01RES04GBP NC 350000/700000 22/10/2008
2009-06-01123NC INC ALREADY ADJUSTED 22/10/08
2009-06-01RES13CANCEL SHARE PREM ACCOUNTS 22/10/2008
2009-06-01RES01ALTER ARTICLES 22/10/2008
2009-06-01RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-06-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-06-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-05-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to INGENIOUS ENTERTAINMENT VCT 1 PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2018-11-12
Notices to Creditors2018-11-12
Appointment of Liquidators2018-11-12
Fines / Sanctions
No fines or sanctions have been issued against INGENIOUS ENTERTAINMENT VCT 1 PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
INGENIOUS ENTERTAINMENT VCT 1 PLC does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Intangible Assets
Patents
We have not found any records of INGENIOUS ENTERTAINMENT VCT 1 PLC registering or being granted any patents
Domain Names
We do not have the domain name information for INGENIOUS ENTERTAINMENT VCT 1 PLC
Trademarks
We have not found any records of INGENIOUS ENTERTAINMENT VCT 1 PLC registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEED OF CHARGE LIVERPOOL SOUND CITY LIMITED 2012-04-18 Outstanding
DEED OF CHARGE LIVERPOOL SOUND CITY LIMITED 2012-05-02 Outstanding
FM3 2013 LIMITED 2014-04-02 Outstanding
WINTERVILLE EVENTS LIMITED 2014-10-03 Outstanding

We have found 4 mortgage charges which are owed to INGENIOUS ENTERTAINMENT VCT 1 PLC

Income
Government Income
We have not found government income sources for INGENIOUS ENTERTAINMENT VCT 1 PLC. 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 (64303 - Activities of venture and development capital companies) as INGENIOUS ENTERTAINMENT VCT 1 PLC are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where INGENIOUS ENTERTAINMENT VCT 1 PLC 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 TypeResolutions for Winding-up
Defending partyINGENIOUS ENTERTAINMENT VCT 1 PLCEvent Date2018-11-01
Passed 1 November 2018 At a General Meeting of the Members of the above-named Company, duly convened, and held at 15 Golden Square, London, W1F 9JG on 1 November 2018 , the following resolutions were duly passed as a Special Resolution of the company: 1. "THAT, subject to Resolutions 2, 3 and 4 being passed, the Company be wound-up voluntarily and Lloyd Hinton of Insolve Plus Ltd of 4th Floor Allan House, 10 John Princess Street, London, W1G 0AH (the "Liquidator") be and is hereby appointed liquidator for the purposes of such winding-up." 2. "THAT, subject to Resolution 1 being passed, upon his appointment, the Liquidator be and is hereby authorised to make in relation to each share class of the Company, interim and final distributions in cash to the shareholders in accordance with the Company's articles of association and that the amount to be received by each shareholder will be weighted proportionately to the number of shares of the respective share class held." Lloyd Edward Hinton (IP Number 9516 ) Liquidator of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH, (telephone: 020 7495 2348 ). Alternative contact: Jerome Miranda, jeromemiranda@insolveplus.com, 0207495 2348. David Munns : Chairman of Meeting :
 
Initiating party Event TypeNotices to Creditors
Defending partyINGENIOUS ENTERTAINMENT VCT 1 PLCEvent Date2018-11-01
Notice is hereby given that the creditors of the above named Company, which was voluntarily wound up on 1 November 2018 , are required, on or before 6 December 2018 to send their full names and addresses together with full particulars of their debts or claims to Insolve Plus Ltd , Allan House, 10 John Princes Street, London W1G 0AH , and, if so requested by me, to provide such further details or produce such documentary or other evidence as may appear to be necessary, or in default thereof they will be excluded from the benefit of any distribution made before such debts are proved. Note: This is a solvent liquidation and all known creditors have been or will be paid in full. For further details contact: Jerome Miranda on 020 7495 2348 or by email at jeromemiranda@insolveplus.com Liquidator: Lloyd Edward Hinton (IP Number 9516 ) of Insolve Plus Ltd , Allan House, 10 John Princes Street, London W1G 0AH . Date of appointment: 1 November 2018
 
Initiating party Event TypeAppointment of Liquidators
Defending partyINGENIOUS ENTERTAINMENT VCT 1 PLCEvent Date2018-11-01
Liquidator: Lloyd Edward Hinton of Insolve Plus Ltd, 4th Floor Allan House, 10 John Princes Street, London, W1G 0AH : For further details contact Jerome Miranda on 020 7495 2348 or by email at jeromemiranda@insolveplus.com.
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INGENIOUS ENTERTAINMENT VCT 1 PLC 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 INGENIOUS ENTERTAINMENT VCT 1 PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name IE1H
Listed Since 18-Apr-08
Market Sector Equity Investment Instruments
Market Sub Sector Equity Investment Instruments
Market Capitalisation £1.41935M
Shares Issues 6,132,684.00
Share Type ORD GBP0.01 H
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.