Advanced company searchLink opens in new window

IGNITION CREATIVE LONDON LIMITED

Company number 07802310

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
10 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
09 Oct 2023 PSC04 Change of details for Leo David as a person with significant control on 4 April 2022
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
14 Nov 2022 AA Total exemption full accounts made up to 31 December 2021
12 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
04 Apr 2022 AD01 Registered office address changed from 1st Floor 44 Newman Street London W1T 1QD to 3rd Floor 40-44 Newman Street London W1T 1QD on 4 April 2022
15 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
07 Oct 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
21 Apr 2021 MR04 Satisfaction of charge 2 in full
24 Nov 2020 CS01 Confirmation statement made on 7 October 2020 with no updates
24 Nov 2020 TM01 Termination of appointment of Gemma Stone as a director on 30 September 2020
24 Nov 2020 TM01 Termination of appointment of Robin Philip Burke as a director on 31 December 2019
24 Nov 2020 AP01 Appointment of Mr Mark Richard Andrew Cornell as a director on 1 January 2020
24 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
07 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
03 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
11 Oct 2018 CS01 Confirmation statement made on 7 October 2018 with updates
10 Oct 2018 CH01 Director's details changed for Mr Robin Philip Burke on 4 October 2018
10 Oct 2018 CH01 Director's details changed for Gemma Stone on 4 October 2018
04 Oct 2018 AA Total exemption full accounts made up to 31 December 2017
24 Apr 2018 PSC04 Change of details for Martin Kistler as a person with significant control on 15 March 2018
26 Mar 2018 SH02 Sub-division of shares on 15 March 2018
27 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with updates
27 Oct 2017 PSC07 Cessation of Mehmet Goktug Sarioz as a person with significant control on 29 September 2017
26 Oct 2017 SH06 Cancellation of shares. Statement of capital on 29 September 2017
  • GBP 2