Company NameIndigo Multimedia Limited
DirectorsGlen Burdis and Andrew Graney
Company StatusActive
Company Number03114121
CategoryPrivate Limited Company
Incorporation Date16 October 1995(28 years, 6 months ago)
Previous NameHovewall Limited

Business Activity

Section CManufacturing
SIC 2233Reproduction of computer media
SIC 18203Reproduction of computer media

Directors

Director NameMr Glen Burdis
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1995(2 weeks, 1 day after company formation)
Appointment Duration28 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address176 New Bridge Street
Newcastle Upon Tyne
NE1 2TE
Director NameMr Andrew Graney
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 1997(2 years, 1 month after company formation)
Appointment Duration26 years, 5 months
RoleCreative Designer
Country of ResidenceEngland
Correspondence Address176 New Bridge Street
Newcastle Upon Tyne
NE1 2TE
Director NameAlan Rutland
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address82 Stanley Road
Clacton On Sea
Essex
CO15 2BL
Secretary NameJeff Whelan
NationalityBritish
StatusResigned
Appointed16 October 1995(same day as company formation)
RoleCompany Director
Correspondence Address182 Hermitage Road
London
N4 1NN
Director NameMr John Adams
Date of BirthJuly 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 weeks, 1 day after company formation)
Appointment Duration17 years, 3 months (resigned 22 February 2013)
RoleLecturer
Country of ResidenceEngland
Correspondence Address12 Stratford Grove Terrace
Heaton
Newcastle Upon Tyne
Tyne & Wear
NE6 5BA
Director NameMr Keith Colvin-Smith
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 weeks, 1 day after company formation)
Appointment Duration19 years, 3 months (resigned 04 February 2015)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address52a Station Road
Ashington
Northumberland
NE63 9UJ
Director NameMr David Gareth Parker
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed31 October 1995(2 weeks, 1 day after company formation)
Appointment Duration19 years, 3 months (resigned 04 February 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52a Station Road
Ashington
Northumberland
NE63 9UJ
Secretary NameMr Keith Colvin-Smith
NationalityBritish
StatusResigned
Appointed31 October 1995(2 weeks, 1 day after company formation)
Appointment Duration6 years (resigned 09 November 2001)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address1 Stratford Villas
Newcastle Upon Tyne
Tyne & Wear
NE6 5AX
Director NameMr Alan Smith
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed04 November 1996(1 year after company formation)
Appointment Duration22 years, 5 months (resigned 23 April 2019)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address52a Station Road
Ashington
Northumberland
NE63 9UJ
Secretary NameMr Glen Burdis
NationalityBritish
StatusResigned
Appointed09 November 2001(6 years after company formation)
Appointment Duration8 years (resigned 16 November 2009)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Linskill Terrace
North Shields
Tyne & Wear
NE30 2EL

Contact

Websiteindigomultimedia.com

Location

Registered Address176 New Bridge Street
Newcastle Upon Tyne
NE1 2TE
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardOuseburn
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Shareholders

84 at £1Andrew Graney
8.40%
Ordinary B
84 at £1Glen Burdis
8.40%
Ordinary A
336 at £1Andrew Graney
33.60%
Ordinary
336 at £1Glen Burdis
33.60%
Ordinary
160 at £1Graham Denman
16.00%
Ordinary

Financials

Year2014
Net Worth£114,745
Cash£22,343
Current Liabilities£33,214

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return4 October 2023 (6 months, 3 weeks ago)
Next Return Due18 October 2024 (5 months, 3 weeks from now)

Charges

22 October 1997Delivered on: 28 October 1997
Persons entitled: Lloyds Bank PLC

Classification: Debenture deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

5 October 2020Confirmation statement made on 4 October 2020 with no updates (3 pages)
4 June 2020Micro company accounts made up to 30 September 2019 (3 pages)
4 October 2019Confirmation statement made on 4 October 2019 with no updates (3 pages)
16 May 2019Micro company accounts made up to 30 September 2018 (2 pages)
24 April 2019Termination of appointment of Alan Smith as a director on 23 April 2019 (1 page)
4 October 2018Confirmation statement made on 4 October 2018 with no updates (3 pages)
17 May 2018Micro company accounts made up to 30 September 2017 (2 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 4 October 2017 with no updates (3 pages)
16 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
16 March 2017Micro company accounts made up to 30 September 2016 (2 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
5 October 2016Confirmation statement made on 4 October 2016 with updates (7 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
16 June 2016Total exemption small company accounts made up to 30 September 2015 (11 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(5 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(5 pages)
6 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1,000
(5 pages)
10 February 2015Termination of appointment of David Gareth Parker as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Keith Colvin-Smith as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Keith Colvin-Smith as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of David Gareth Parker as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of David Gareth Parker as a director on 4 February 2015 (1 page)
10 February 2015Termination of appointment of Keith Colvin-Smith as a director on 4 February 2015 (1 page)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (11 pages)
22 December 2014Total exemption small company accounts made up to 30 September 2014 (11 pages)
29 October 2014Director's details changed for Mr Alan Smith on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Keith Colvin-Smith on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Glen Burdis on 1 October 2014 (2 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(6 pages)
29 October 2014Director's details changed for Keith Colvin-Smith on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Andrew Graney on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Andrew Graney on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Mr Alan Smith on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Glen Burdis on 1 October 2014 (2 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(6 pages)
29 October 2014Director's details changed for Mr Alan Smith on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Glen Burdis on 1 October 2014 (2 pages)
29 October 2014Director's details changed for David Gareth Parker on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Keith Colvin-Smith on 1 October 2014 (2 pages)
29 October 2014Director's details changed for David Gareth Parker on 1 October 2014 (2 pages)
29 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 1,000
(6 pages)
29 October 2014Director's details changed for David Gareth Parker on 1 October 2014 (2 pages)
29 October 2014Director's details changed for Andrew Graney on 1 October 2014 (2 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
23 May 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(9 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(9 pages)
21 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1,000
(9 pages)
19 June 2013Change of share class name or designation (2 pages)
19 June 2013Change of share class name or designation (2 pages)
25 May 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
25 May 2013Total exemption small company accounts made up to 30 September 2012 (11 pages)
22 February 2013Termination of appointment of John Adams as a director (1 page)
22 February 2013Termination of appointment of John Adams as a director (1 page)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (10 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (10 pages)
4 October 2012Annual return made up to 4 October 2012 with a full list of shareholders (10 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
14 June 2012Total exemption small company accounts made up to 30 September 2011 (12 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (10 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (10 pages)
6 October 2011Annual return made up to 4 October 2011 with a full list of shareholders (10 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 December 2010Total exemption small company accounts made up to 30 September 2010 (5 pages)
8 December 2010Director's details changed for David Gareth Parker on 14 June 2010 (2 pages)
8 December 2010Director's details changed for David Gareth Parker on 14 June 2010 (2 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
4 October 2010Annual return made up to 4 October 2010 with a full list of shareholders (10 pages)
1 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
1 December 2009Total exemption small company accounts made up to 30 September 2009 (5 pages)
16 November 2009Termination of appointment of Glen Burdis as a secretary (1 page)
16 November 2009Termination of appointment of Glen Burdis as a secretary (1 page)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
7 October 2009Register(s) moved to registered inspection location (1 page)
7 October 2009Register inspection address has been changed (1 page)
7 October 2009Annual return made up to 4 October 2009 with a full list of shareholders (7 pages)
6 October 2009Director's details changed for Mr Alan Smith on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Keith Colvin-Smith on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Graney on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Keith Colvin-Smith on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Graney on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Adams on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Glen Burdis on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Andrew Graney on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Adams on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Alan Smith on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Glen Burdis on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Mr Alan Smith on 5 October 2009 (2 pages)
6 October 2009Director's details changed for John Adams on 5 October 2009 (2 pages)
6 October 2009Director's details changed for David Gareth Parker on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Keith Colvin-Smith on 5 October 2009 (2 pages)
6 October 2009Director's details changed for David Gareth Parker on 5 October 2009 (2 pages)
6 October 2009Director's details changed for Glen Burdis on 5 October 2009 (2 pages)
6 October 2009Director's details changed for David Gareth Parker on 5 October 2009 (2 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (9 pages)
16 December 2008Total exemption small company accounts made up to 30 September 2008 (9 pages)
6 October 2008Return made up to 04/10/08; full list of members (6 pages)
6 October 2008Return made up to 04/10/08; full list of members (6 pages)
13 November 2007Accounts for a small company made up to 30 September 2007 (6 pages)
13 November 2007Accounts for a small company made up to 30 September 2007 (6 pages)
5 October 2007Return made up to 04/10/07; full list of members (4 pages)
5 October 2007Director's particulars changed (1 page)
5 October 2007Return made up to 04/10/07; full list of members (4 pages)
5 October 2007Director's particulars changed (1 page)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
3 May 2007Secretary's particulars changed;director's particulars changed (1 page)
5 January 2007Full accounts made up to 30 September 2006 (12 pages)
5 January 2007Full accounts made up to 30 September 2006 (12 pages)
27 November 2006Return made up to 04/10/06; full list of members (10 pages)
27 November 2006Return made up to 04/10/06; full list of members (10 pages)
14 September 2006Director's particulars changed (1 page)
14 September 2006Director's particulars changed (1 page)
6 December 2005Full accounts made up to 30 September 2005 (11 pages)
6 December 2005Full accounts made up to 30 September 2005 (11 pages)
14 November 2005Return made up to 04/10/05; full list of members (10 pages)
14 November 2005Return made up to 04/10/05; full list of members (10 pages)
9 December 2004Full accounts made up to 30 September 2004 (10 pages)
9 December 2004Full accounts made up to 30 September 2004 (10 pages)
12 October 2004Return made up to 04/10/04; full list of members (10 pages)
12 October 2004Return made up to 04/10/04; full list of members (10 pages)
28 November 2003Full accounts made up to 30 September 2003 (10 pages)
28 November 2003Full accounts made up to 30 September 2003 (10 pages)
17 November 2003Return made up to 04/10/03; full list of members (10 pages)
17 November 2003Return made up to 04/10/03; full list of members (10 pages)
30 November 2002Full accounts made up to 30 September 2002 (9 pages)
30 November 2002Full accounts made up to 30 September 2002 (9 pages)
30 November 2002Secretary's particulars changed;director's particulars changed (1 page)
30 November 2002Secretary's particulars changed;director's particulars changed (1 page)
8 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
8 October 2002Return made up to 04/10/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
12 June 2002Director's particulars changed (1 page)
12 June 2002Director's particulars changed (1 page)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
20 November 2001Secretary resigned (1 page)
20 November 2001New secretary appointed (2 pages)
13 November 2001Full accounts made up to 30 September 2001 (10 pages)
13 November 2001Full accounts made up to 30 September 2001 (10 pages)
10 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
10 October 2001Return made up to 04/10/01; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
7 November 2000Full accounts made up to 30 September 2000 (10 pages)
7 November 2000Full accounts made up to 30 September 2000 (10 pages)
24 October 2000Return made up to 16/10/00; full list of members (9 pages)
24 October 2000Return made up to 16/10/00; full list of members (9 pages)
2 February 2000Full accounts made up to 30 September 1999 (10 pages)
2 February 2000Full accounts made up to 30 September 1999 (10 pages)
15 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
15 November 1999Return made up to 16/10/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
31 December 1998Full accounts made up to 30 September 1998 (10 pages)
31 December 1998Full accounts made up to 30 September 1998 (10 pages)
12 October 1998Return made up to 16/10/98; full list of members (8 pages)
12 October 1998Return made up to 16/10/98; full list of members (8 pages)
21 November 1997Full accounts made up to 30 September 1997 (10 pages)
21 November 1997Full accounts made up to 30 September 1997 (10 pages)
28 October 1997Particulars of mortgage/charge (6 pages)
28 October 1997Particulars of mortgage/charge (6 pages)
23 October 1997Return made up to 16/10/97; full list of members (8 pages)
23 October 1997Return made up to 16/10/97; full list of members (8 pages)
26 June 1997Ad 08/06/97--------- £ si 20@1=20 £ ic 980/1000 (2 pages)
26 June 1997Ad 08/06/97--------- £ si 20@1=20 £ ic 980/1000 (2 pages)
13 December 1996Full accounts made up to 30 September 1996 (9 pages)
13 December 1996Full accounts made up to 30 September 1996 (9 pages)
8 November 1996New director appointed (2 pages)
8 November 1996New director appointed (2 pages)
29 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 October 1996Return made up to 16/10/96; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 December 1995Ad 07/12/95--------- £ si 978@1=978 £ ic 2/980 (2 pages)
21 December 1995Accounting reference date notified as 30/09 (1 page)
21 December 1995Ad 07/12/95--------- £ si 978@1=978 £ ic 2/980 (2 pages)
21 December 1995Accounting reference date notified as 30/09 (1 page)
5 December 1995Company name changed hovewall LIMITED\certificate issued on 06/12/95 (3 pages)
5 December 1995Company name changed hovewall LIMITED\certificate issued on 06/12/95 (3 pages)
14 November 1995New director appointed (4 pages)
14 November 1995Registered office changed on 14/11/95 from: 2 blackall street london EC2A 4BB (1 page)
14 November 1995Director resigned (2 pages)
14 November 1995Registered office changed on 14/11/95 from: 2 blackall street london EC2A 4BB (1 page)
14 November 1995New director appointed (4 pages)
14 November 1995New secretary appointed;new director appointed (4 pages)
14 November 1995Secretary resigned (2 pages)
14 November 1995New director appointed (4 pages)
14 November 1995Director resigned (2 pages)
14 November 1995New secretary appointed;new director appointed (4 pages)
14 November 1995New director appointed (4 pages)
14 November 1995New director appointed (4 pages)
14 November 1995New director appointed (4 pages)
14 November 1995Secretary resigned (2 pages)
16 October 1995Incorporation (20 pages)
16 October 1995Incorporation (20 pages)