UKBizDB.co.uk

IGNIFI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ignifi Limited. The company was founded 37 years ago and was given the registration number 02128733. The firm's registered office is in SUNDERLAND. You can find them at 43 West Sunniside, , Sunderland, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:IGNIFI LIMITED
Company Number:02128733
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 May 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:43 West Sunniside, Sunderland, England, SR1 1BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
87, Turnmill Street, London, England, EC1M 5QU

Secretary02 March 2021Active
87, Turnmill Street, London, England, EC1M 5QU

Director02 March 2021Active
87, Turnmill Street, London, England, EC1M 5QU

Director16 December 2022Active
2 Mount Park Drive, Lanchester, Durham, DH7 0PH

Secretary20 October 1997Active
87, Turnmill Street, London, England, EC1M 5QU

Secretary26 June 2000Active
5 Littledene, Low Fell, Gateshead, NE9 5AF

Secretary-Active
2 Mount Park Drive, Lanchester, Durham, DH7 0PH

Director09 March 1998Active
Granville House, Old Hexham Road, Heddon On The Wall, Newcastle Upon Tyne, NE15 0DR

Director23 September 1999Active
The Old Vicarage St Ives Road, Consett, DH8 7SN

Director-Active
42 Blind Lane, Chester Le Street, DH3 4AG

Director-Active
The Old Vicarage St Ives Road, Consett, DH8 7SN

Director02 June 1993Active
42 Blind Lane, Chester Le Street, DH3 4AG

Director02 June 1993Active
87, Turnmill Street, London, England, EC1M 5QU

Director26 June 2000Active
87, Turnmill Street, London, England, EC1M 5QU

Director02 March 2021Active
Middle Farm Ratten Row, Thruscross, Harrogate, HG3 4BD

Director14 August 1998Active
20 Park View, Felton, Morpeth, NE65 9DQ

Director05 October 1999Active
Southdene Mews, Low Fell, Gateshead, NE9 6JE

Director02 June 1993Active
5 Littledene, Low Fell, Gateshead, NE9 5AF

Director02 June 1993Active
38, Ashdale, Houghton Le Spring, England, DH4 7SL

Director24 July 1998Active

People with Significant Control

Selbey Anderson Limited
Notified on:02 March 2021
Status:Active
Country of residence:England
Address:87, Turnmill Street, London, England, EC1M 5QU
Nature of control:
  • Significant influence or control
Mr Robert Meirion Phillips
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:43, West Sunniside, Sunderland, England, SR1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Watson
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Country of residence:England
Address:43, West Sunniside, Sunderland, England, SR1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Guy Kebell
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Country of residence:England
Address:43, West Sunniside, Sunderland, England, SR1 1BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nb Group (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:43, West Sunniside, Sunderland, England, SR1 1BA
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Accounts

Accounts with accounts type small.

Download
2023-06-06Officers

Termination director company with name termination date.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-08Accounts

Accounts with accounts type small.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-12-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-06-01Confirmation statement

Confirmation statement with no updates.

Download
2022-05-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-13Officers

Change person director company with change date.

Download
2022-04-13Officers

Change person secretary company with change date.

Download
2021-07-09Officers

Appoint person director company with name date.

Download
2021-05-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-04-21Officers

Termination secretary company with name termination date.

Download
2021-04-21Officers

Appoint person secretary company with name date.

Download
2021-04-21Address

Change registered office address company with date old address new address.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download
2021-04-21Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.