Newcastle Upon Tyne
NE1 2TE
Director Name | Mr Andrew Graney |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 1997(2 years, 1 month after company formation) |
Appointment Duration | 26 years, 5 months |
Role | Creative Designer |
Country of Residence | England |
Correspondence Address | 176 New Bridge Street Newcastle Upon Tyne NE1 2TE |
Director Name | Alan Rutland |
---|---|
Date of Birth | February 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 82 Stanley Road Clacton On Sea Essex CO15 2BL |
Secretary Name | Jeff Whelan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(same day as company formation) |
Role | Company Director |
Correspondence Address | 182 Hermitage Road London N4 1NN |
Director Name | Mr John Adams |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 17 years, 3 months (resigned 22 February 2013) |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 12 Stratford Grove Terrace Heaton Newcastle Upon Tyne Tyne & Wear NE6 5BA |
Director Name | Mr Keith Colvin-Smith |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 3 months (resigned 04 February 2015) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 52a Station Road Ashington Northumberland NE63 9UJ |
Director Name | Mr David Gareth Parker |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 19 years, 3 months (resigned 04 February 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 52a Station Road Ashington Northumberland NE63 9UJ |
Secretary Name | Mr Keith Colvin-Smith |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 October 1995(2 weeks, 1 day after company formation) |
Appointment Duration | 6 years (resigned 09 November 2001) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 1 Stratford Villas Newcastle Upon Tyne Tyne & Wear NE6 5AX |
Director Name | Mr Alan Smith |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 November 1996(1 year after company formation) |
Appointment Duration | 22 years, 5 months (resigned 23 April 2019) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 52a Station Road Ashington Northumberland NE63 9UJ |
Secretary Name | Mr Glen Burdis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2001(6 years after company formation) |
Appointment Duration | 8 years (resigned 16 November 2009) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Linskill Terrace North Shields Tyne & Wear NE30 2EL |
Website | indigomultimedia.com |
---|
Registered Address | 176 New Bridge Street Newcastle Upon Tyne NE1 2TE |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Ouseburn |
Built Up Area | Tyneside |
Address Matches | 2 other UK companies use this postal address |
84 at £1 | Andrew Graney 8.40% Ordinary B |
---|---|
84 at £1 | Glen Burdis 8.40% Ordinary A |
336 at £1 | Andrew Graney 33.60% Ordinary |
336 at £1 | Glen Burdis 33.60% Ordinary |
160 at £1 | Graham Denman 16.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £114,745 |
Cash | £22,343 |
Current Liabilities | £33,214 |
Latest Accounts | 30 September 2022 (1 year, 6 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Micro |
Accounts Year End | 30 September |
Latest Return | 4 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 18 October 2024 (5 months, 3 weeks from now) |
22 October 1997 | Delivered 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 |
---|
5 October 2020 | Confirmation statement made on 4 October 2020 with no updates (3 pages) |
---|---|
4 June 2020 | Micro company accounts made up to 30 September 2019 (3 pages) |
4 October 2019 | Confirmation statement made on 4 October 2019 with no updates (3 pages) |
16 May 2019 | Micro company accounts made up to 30 September 2018 (2 pages) |
24 April 2019 | Termination of appointment of Alan Smith as a director on 23 April 2019 (1 page) |
4 October 2018 | Confirmation statement made on 4 October 2018 with no updates (3 pages) |
17 May 2018 | Micro company accounts made up to 30 September 2017 (2 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
4 October 2017 | Confirmation statement made on 4 October 2017 with no updates (3 pages) |
16 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
16 March 2017 | Micro company accounts made up to 30 September 2016 (2 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
5 October 2016 | Confirmation statement made on 4 October 2016 with updates (7 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
16 June 2016 | Total exemption small company accounts made up to 30 September 2015 (11 pages) |
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
6 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-06
|
10 February 2015 | Termination of appointment of David Gareth Parker as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Keith Colvin-Smith as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Keith Colvin-Smith as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of David Gareth Parker as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of David Gareth Parker as a director on 4 February 2015 (1 page) |
10 February 2015 | Termination of appointment of Keith Colvin-Smith as a director on 4 February 2015 (1 page) |
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
22 December 2014 | Total exemption small company accounts made up to 30 September 2014 (11 pages) |
29 October 2014 | Director's details changed for Mr Alan Smith on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Keith Colvin-Smith on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Glen Burdis on 1 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Keith Colvin-Smith on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Andrew Graney on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Andrew Graney on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Mr Alan Smith on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Glen Burdis on 1 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for Mr Alan Smith on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Glen Burdis on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for David Gareth Parker on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Keith Colvin-Smith on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for David Gareth Parker on 1 October 2014 (2 pages) |
29 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-29
|
29 October 2014 | Director's details changed for David Gareth Parker on 1 October 2014 (2 pages) |
29 October 2014 | Director's details changed for Andrew Graney on 1 October 2014 (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
23 May 2014 | Total exemption small company accounts made up to 30 September 2013 (4 pages) |
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
19 June 2013 | Change of share class name or designation (2 pages) |
19 June 2013 | Change of share class name or designation (2 pages) |
25 May 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
25 May 2013 | Total exemption small company accounts made up to 30 September 2012 (11 pages) |
22 February 2013 | Termination of appointment of John Adams as a director (1 page) |
22 February 2013 | Termination of appointment of John Adams as a director (1 page) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (10 pages) |
4 October 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (10 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (12 pages) |
14 June 2012 | Total exemption small company accounts made up to 30 September 2011 (12 pages) |
6 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (10 pages) |
6 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (10 pages) |
6 October 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (10 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
13 December 2010 | Total exemption small company accounts made up to 30 September 2010 (5 pages) |
8 December 2010 | Director's details changed for David Gareth Parker on 14 June 2010 (2 pages) |
8 December 2010 | Director's details changed for David Gareth Parker on 14 June 2010 (2 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
4 October 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (10 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
1 December 2009 | Total exemption small company accounts made up to 30 September 2009 (5 pages) |
16 November 2009 | Termination of appointment of Glen Burdis as a secretary (1 page) |
16 November 2009 | Termination of appointment of Glen Burdis as a secretary (1 page) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
7 October 2009 | Register(s) moved to registered inspection location (1 page) |
7 October 2009 | Register inspection address has been changed (1 page) |
7 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (7 pages) |
6 October 2009 | Director's details changed for Mr Alan Smith on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Keith Colvin-Smith on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Graney on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Keith Colvin-Smith on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Graney on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Adams on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Glen Burdis on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Andrew Graney on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Adams on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Alan Smith on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Glen Burdis on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Mr Alan Smith on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for John Adams on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Gareth Parker on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Keith Colvin-Smith on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Gareth Parker on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for Glen Burdis on 5 October 2009 (2 pages) |
6 October 2009 | Director's details changed for David Gareth Parker on 5 October 2009 (2 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
16 December 2008 | Total exemption small company accounts made up to 30 September 2008 (9 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
6 October 2008 | Return made up to 04/10/08; full list of members (6 pages) |
13 November 2007 | Accounts for a small company made up to 30 September 2007 (6 pages) |
13 November 2007 | Accounts for a small company made up to 30 September 2007 (6 pages) |
5 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
5 October 2007 | Director's particulars changed (1 page) |
5 October 2007 | Return made up to 04/10/07; full list of members (4 pages) |
5 October 2007 | Director's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
3 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
5 January 2007 | Full accounts made up to 30 September 2006 (12 pages) |
5 January 2007 | Full accounts made up to 30 September 2006 (12 pages) |
27 November 2006 | Return made up to 04/10/06; full list of members (10 pages) |
27 November 2006 | Return made up to 04/10/06; full list of members (10 pages) |
14 September 2006 | Director's particulars changed (1 page) |
14 September 2006 | Director's particulars changed (1 page) |
6 December 2005 | Full accounts made up to 30 September 2005 (11 pages) |
6 December 2005 | Full accounts made up to 30 September 2005 (11 pages) |
14 November 2005 | Return made up to 04/10/05; full list of members (10 pages) |
14 November 2005 | Return made up to 04/10/05; full list of members (10 pages) |
9 December 2004 | Full accounts made up to 30 September 2004 (10 pages) |
9 December 2004 | Full accounts made up to 30 September 2004 (10 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (10 pages) |
12 October 2004 | Return made up to 04/10/04; full list of members (10 pages) |
28 November 2003 | Full accounts made up to 30 September 2003 (10 pages) |
28 November 2003 | Full accounts made up to 30 September 2003 (10 pages) |
17 November 2003 | Return made up to 04/10/03; full list of members (10 pages) |
17 November 2003 | Return made up to 04/10/03; full list of members (10 pages) |
30 November 2002 | Full accounts made up to 30 September 2002 (9 pages) |
30 November 2002 | Full accounts made up to 30 September 2002 (9 pages) |
30 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
30 November 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
8 October 2002 | Return made up to 04/10/02; full list of members
|
8 October 2002 | Return made up to 04/10/02; full list of members
|
12 June 2002 | Director's particulars changed (1 page) |
12 June 2002 | Director's particulars changed (1 page) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
20 November 2001 | Secretary resigned (1 page) |
20 November 2001 | New secretary appointed (2 pages) |
13 November 2001 | Full accounts made up to 30 September 2001 (10 pages) |
13 November 2001 | Full accounts made up to 30 September 2001 (10 pages) |
10 October 2001 | Return made up to 04/10/01; full list of members
|
10 October 2001 | Return made up to 04/10/01; full list of members
|
7 November 2000 | Full accounts made up to 30 September 2000 (10 pages) |
7 November 2000 | Full accounts made up to 30 September 2000 (10 pages) |
24 October 2000 | Return made up to 16/10/00; full list of members (9 pages) |
24 October 2000 | Return made up to 16/10/00; full list of members (9 pages) |
2 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
2 February 2000 | Full accounts made up to 30 September 1999 (10 pages) |
15 November 1999 | Return made up to 16/10/99; full list of members
|
15 November 1999 | Return made up to 16/10/99; full list of members
|
31 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
31 December 1998 | Full accounts made up to 30 September 1998 (10 pages) |
12 October 1998 | Return made up to 16/10/98; full list of members (8 pages) |
12 October 1998 | Return made up to 16/10/98; full list of members (8 pages) |
21 November 1997 | Full accounts made up to 30 September 1997 (10 pages) |
21 November 1997 | Full accounts made up to 30 September 1997 (10 pages) |
28 October 1997 | Particulars of mortgage/charge (6 pages) |
28 October 1997 | Particulars of mortgage/charge (6 pages) |
23 October 1997 | Return made up to 16/10/97; full list of members (8 pages) |
23 October 1997 | Return made up to 16/10/97; full list of members (8 pages) |
26 June 1997 | Ad 08/06/97--------- £ si 20@1=20 £ ic 980/1000 (2 pages) |
26 June 1997 | Ad 08/06/97--------- £ si 20@1=20 £ ic 980/1000 (2 pages) |
13 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
13 December 1996 | Full accounts made up to 30 September 1996 (9 pages) |
8 November 1996 | New director appointed (2 pages) |
8 November 1996 | New director appointed (2 pages) |
29 October 1996 | Return made up to 16/10/96; full list of members
|
29 October 1996 | Return made up to 16/10/96; full list of members
|
21 December 1995 | Ad 07/12/95--------- £ si 978@1=978 £ ic 2/980 (2 pages) |
21 December 1995 | Accounting reference date notified as 30/09 (1 page) |
21 December 1995 | Ad 07/12/95--------- £ si 978@1=978 £ ic 2/980 (2 pages) |
21 December 1995 | Accounting reference date notified as 30/09 (1 page) |
5 December 1995 | Company name changed hovewall LIMITED\certificate issued on 06/12/95 (3 pages) |
5 December 1995 | Company name changed hovewall LIMITED\certificate issued on 06/12/95 (3 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 2 blackall street london EC2A 4BB (1 page) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | Registered office changed on 14/11/95 from: 2 blackall street london EC2A 4BB (1 page) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | New secretary appointed;new director appointed (4 pages) |
14 November 1995 | Secretary resigned (2 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | Director resigned (2 pages) |
14 November 1995 | New secretary appointed;new director appointed (4 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | New director appointed (4 pages) |
14 November 1995 | Secretary resigned (2 pages) |
16 October 1995 | Incorporation (20 pages) |
16 October 1995 | Incorporation (20 pages) |