Company NameInglenook Productions Ltd
Company StatusActive
Company Number08135770
CategoryPrivate Limited Company
Incorporation Date9 July 2012(11 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr John Montegrande
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(same day as company formation)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Warehouse Trafford Wharf Road
Manchester
M17 1AB
Director NameMr Michael Patrick Mannion
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2012(same day as company formation)
RoleArtistic Director
Country of ResidenceEngland
Correspondence AddressVictoria Warehouse Trafford Wharf Road
Manchester
M17 1AB
Director NameMiss Amy Elizabeth Hall
Date of BirthMarch 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2016(3 years, 11 months after company formation)
Appointment Duration7 years, 10 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressVictoria Warehouse Trafford Wharf Road
Manchester
M17 1AB
Director NameMiss Hannah North
Date of BirthSeptember 1987 (Born 36 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleArtistic Director And Producer
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Warehouse Trafford Wharf Road
Manchester
M17 1AB
Director NameMr William Forster
Date of BirthMarch 1985 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed09 July 2012(same day as company formation)
RoleArtistic Director
Country of ResidenceUnited Kingdom
Correspondence AddressVictoria Warehouse Trafford Wharf Road
Manchester
M17 1AB

Contact

Websiteinglenookproductions.com
Email address[email protected]
Telephone07 814077708
Telephone regionMobile

Location

Registered AddressVictoria Warehouse
Trafford Wharf Road
Manchester
M17 1AB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1John Montegrande
33.33%
Ordinary
2 at £1Michael Mannion
33.33%
Ordinary
2 at £1William Forster
33.33%
Ordinary

Financials

Year2014
Net Worth-£2,351
Cash£615
Current Liabilities£2,966

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryDormant
Accounts Year End31 July

Returns

Latest Return31 July 2023 (9 months ago)
Next Return Due14 August 2024 (3 months, 1 week from now)

Filing History

12 August 2023Confirmation statement made on 31 July 2023 with no updates (3 pages)
29 April 2023Accounts for a dormant company made up to 31 July 2022 (9 pages)
9 August 2022Confirmation statement made on 31 July 2022 with no updates (3 pages)
26 April 2022Accounts for a dormant company made up to 31 July 2021 (9 pages)
1 August 2021Confirmation statement made on 31 July 2021 with no updates (3 pages)
25 April 2021Accounts for a dormant company made up to 31 July 2020 (9 pages)
10 August 2020Confirmation statement made on 31 July 2020 with no updates (3 pages)
26 April 2020Micro company accounts made up to 31 July 2019 (9 pages)
1 August 2019Confirmation statement made on 31 July 2019 with no updates (3 pages)
30 April 2019Micro company accounts made up to 31 July 2018 (7 pages)
26 August 2018Cessation of John Montegrande as a person with significant control on 31 July 2018 (1 page)
26 August 2018Confirmation statement made on 31 July 2018 with no updates (3 pages)
25 April 2018Micro company accounts made up to 31 July 2017 (6 pages)
10 August 2017Notification of John Montegrande as a person with significant control on 31 July 2017 (2 pages)
10 August 2017Notification of John Montegrande as a person with significant control on 31 July 2017 (2 pages)
9 August 2017Termination of appointment of William Forster as a director on 10 August 2016 (1 page)
9 August 2017Cessation of William Peter Forster as a person with significant control on 10 August 2016 (1 page)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
9 August 2017Termination of appointment of William Forster as a director on 10 August 2016 (1 page)
9 August 2017Cessation of William Peter Forster as a person with significant control on 10 August 2016 (1 page)
9 August 2017Confirmation statement made on 31 July 2017 with no updates (3 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
27 April 2017Micro company accounts made up to 31 July 2016 (4 pages)
9 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 8
(3 pages)
9 August 2016Appointment of Miss Amy Elizabeth Hall as a director on 30 June 2016 (2 pages)
9 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • GBP 8
(3 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
9 August 2016Confirmation statement made on 31 July 2016 with updates (8 pages)
9 August 2016Appointment of Miss Amy Elizabeth Hall as a director on 30 June 2016 (2 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
5 November 2015Total exemption small company accounts made up to 31 July 2015 (7 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
(4 pages)
24 August 2015Annual return made up to 31 July 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 6
(4 pages)
28 July 2015Termination of appointment of Hannah North as a director on 28 July 2015 (1 page)
28 July 2015Termination of appointment of Hannah North as a director on 28 July 2015 (1 page)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
9 October 2014Total exemption small company accounts made up to 31 July 2014 (8 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(4 pages)
1 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-01
  • GBP 4
(4 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
20 February 2014Total exemption small company accounts made up to 31 July 2013 (3 pages)
8 August 2013Previous accounting period extended from 8 July 2013 to 31 July 2013 (1 page)
8 August 2013Previous accounting period extended from 8 July 2013 to 31 July 2013 (1 page)
8 August 2013Previous accounting period extended from 8 July 2013 to 31 July 2013 (1 page)
7 August 2013Previous accounting period shortened from 31 July 2013 to 8 July 2013 (1 page)
7 August 2013Previous accounting period shortened from 31 July 2013 to 8 July 2013 (1 page)
7 August 2013Previous accounting period shortened from 31 July 2013 to 8 July 2013 (1 page)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
10 July 2013Annual return made up to 9 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-10
(4 pages)
13 May 2013Registered office address changed from 83 Wistaston Road Willaston Nantwich Cheshire CW5 6QP United Kingdom on 13 May 2013 (1 page)
13 May 2013Registered office address changed from 83 Wistaston Road Willaston Nantwich Cheshire CW5 6QP United Kingdom on 13 May 2013 (1 page)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
9 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)