Company NameIngenium Productions Limited
Company StatusDissolved
Company Number05153150
CategoryPrivate Limited Company
Incorporation Date14 June 2004(19 years, 10 months ago)
Dissolution Date29 December 2023 (3 months, 3 weeks ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMrs Arpana Hathi
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleConference Producer
Country of ResidenceEngland
Correspondence AddressProgress House 396 Wilmslow Road
Manchester
M20 3BN
Secretary NameMr Parag Bhagdev
NationalityBritish
StatusClosed
Appointed14 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA

Location

Registered AddressLeonard Curtis House Elms Square Bury New Road
Whitefield
Greater Manchester
M45 7TA
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardUnsworth
Built Up AreaGreater Manchester

Shareholders

100 at £1Mrs Arpana Hathi
100.00%
Ordinary

Financials

Year2014
Net Worth£1,236
Cash£102,553
Current Liabilities£126,132

Accounts

Latest Accounts30 June 2020 (3 years, 9 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 July 2020Confirmation statement made on 14 June 2020 with no updates (3 pages)
31 March 2020Total exemption full accounts made up to 30 June 2019 (9 pages)
10 July 2019Confirmation statement made on 14 June 2019 with no updates (3 pages)
1 February 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
4 July 2018Confirmation statement made on 14 June 2018 with updates (4 pages)
26 June 2018Director's details changed for Mrs Arpana Hathi on 1 June 2018 (2 pages)
22 June 2018Secretary's details changed for Mr Parag Bhagdev on 21 June 2018 (1 page)
30 January 2018Total exemption full accounts made up to 30 June 2017 (11 pages)
26 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 14 June 2017 with updates (4 pages)
17 July 2017Notification of Arpana Hathi as a person with significant control on 6 April 2016 (2 pages)
17 July 2017Notification of Arpana Hathi as a person with significant control on 6 April 2016 (2 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 February 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
20 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 100
(6 pages)
20 August 2016Annual return made up to 14 June 2016 with a full list of shareholders
Statement of capital on 2016-08-20
  • GBP 100
(6 pages)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
19 March 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
3 August 2015Annual return made up to 14 June 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 100
(4 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 30 June 2014 (5 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
2 July 2014Annual return made up to 14 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
6 March 2014Total exemption small company accounts made up to 30 June 2013 (4 pages)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
27 June 2013Registered office address changed from C/O Moffatt & Co Chartered Accountants Progress House 396 Wilmslow Road Manchester M20 3BN England on 27 June 2013 (1 page)
27 June 2013Registered office address changed from C/O Moffatt & Co Chartered Accountants Progress House 396 Wilmslow Road Manchester M20 3BN England on 27 June 2013 (1 page)
27 June 2013Annual return made up to 14 June 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
18 March 2013Total exemption small company accounts made up to 30 June 2012 (4 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
5 July 2012Annual return made up to 14 June 2012 with a full list of shareholders (4 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 February 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
18 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
18 July 2011Annual return made up to 14 June 2011 with a full list of shareholders (4 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
16 February 2011Total exemption small company accounts made up to 30 June 2010 (4 pages)
22 July 2010Director's details changed for Arpana Hathi on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Parag Bhagdev on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
22 July 2010Director's details changed for Arpana Hathi on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Parag Bhagdev on 1 October 2009 (2 pages)
22 July 2010Secretary's details changed for Parag Bhagdev on 1 October 2009 (2 pages)
22 July 2010Director's details changed for Arpana Hathi on 1 October 2009 (2 pages)
22 July 2010Annual return made up to 14 June 2010 with a full list of shareholders (4 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
29 December 2009Total exemption small company accounts made up to 30 June 2009 (4 pages)
16 December 2009Registered office address changed from 3 Broomfield Road Heaton Moor Stockport Cheshire SK4 4NB on 16 December 2009 (1 page)
16 December 2009Registered office address changed from 3 Broomfield Road Heaton Moor Stockport Cheshire SK4 4NB on 16 December 2009 (1 page)
28 August 2009Return made up to 14/06/09; full list of members (3 pages)
28 August 2009Return made up to 14/06/09; full list of members (3 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
18 February 2009Total exemption small company accounts made up to 30 June 2008 (4 pages)
2 February 2009Return made up to 14/06/08; full list of members (3 pages)
2 February 2009Return made up to 14/06/08; full list of members (3 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
13 February 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
6 September 2007Return made up to 14/06/07; full list of members (2 pages)
6 September 2007Return made up to 14/06/07; full list of members (2 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
16 April 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
31 October 2006Return made up to 14/06/06; full list of members (2 pages)
31 October 2006Return made up to 14/06/06; full list of members (2 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
10 April 2006Total exemption small company accounts made up to 30 June 2005 (4 pages)
31 August 2005Return made up to 14/06/05; full list of members (3 pages)
31 August 2005Return made up to 14/06/05; full list of members (3 pages)
14 June 2004Incorporation (19 pages)
14 June 2004Incorporation (19 pages)