UKBizDB.co.uk

INDIGO MULTIMEDIA LIMITED

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

This company is commonly known as Indigo Multimedia Limited. The company was founded 28 years ago and was given the registration number 03114121. The firm's registered office is in NORTHUMBERLAND. You can find them at 52a Station Road, Ashington, Northumberland, . This company's SIC code is 18203 - Reproduction of computer media.

Company Information

Name:INDIGO MULTIMEDIA LIMITED
Company Number:03114121
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 October 1995
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 18203 - Reproduction of computer media

Office Address & Contact

Registered Address:52a Station Road, Ashington, Northumberland, NE63 9UJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
176, New Bridge Street, Newcastle Upon Tyne, England, NE1 2TE

Director31 October 1995Active
176, New Bridge Street, Newcastle Upon Tyne, England, NE1 2TE

Director01 December 1997Active
25 Linskill Terrace, North Shields, NE30 2EL

Secretary09 November 2001Active
1 Stratford Villas, Newcastle Upon Tyne, NE6 5AX

Secretary31 October 1995Active
182 Hermitage Road, London, N4 1NN

Nominee Secretary16 October 1995Active
12 Stratford Grove Terrace, Heaton, Newcastle Upon Tyne, NE6 5BA

Director31 October 1995Active
52a Station Road, Ashington, Northumberland, NE63 9UJ

Director31 October 1995Active
52a Station Road, Ashington, Northumberland, NE63 9UJ

Director31 October 1995Active
82 Stanley Road, Clacton On Sea, CO15 2BL

Nominee Director16 October 1995Active
52a Station Road, Ashington, Northumberland, NE63 9UJ

Director04 November 1996Active

People with Significant Control

Mr Glen Burdis
Notified on:01 October 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:176, New Bridge Street, Newcastle Upon Tyne, England, NE1 2TE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Andrew Graney
Notified on:01 October 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:176, New Bridge Street, Newcastle Upon Tyne, England, NE1 2TE
Nature of control:
  • Ownership of shares 50 to 75 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
2023-10-04Confirmation statement

Confirmation statement with updates.

Download
2023-04-14Accounts

Accounts with accounts type micro entity.

Download
2022-10-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-20Accounts

Accounts with accounts type micro entity.

Download
2022-03-16Address

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

Download
2021-10-04Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-06-04Accounts

Accounts with accounts type micro entity.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-16Accounts

Accounts with accounts type micro entity.

Download
2019-04-24Officers

Termination director company with name termination date.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Accounts

Accounts with accounts type micro entity.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-03-16Accounts

Accounts with accounts type micro entity.

Download
2016-10-05Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-02-10Officers

Termination director company with name termination date.

Download
2015-02-10Officers

Termination director company with name termination date.

Download
2014-12-22Accounts

Accounts with accounts type total exemption small.

Download
2014-10-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-10-29Officers

Change person director company with change date.

Download
2014-10-29Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.