About

Registered Number: 05803846
Date of Incorporation: 03/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Ignite Imaginations C/O Kollider Ignite Imaginations C/O Kollider, 3rd Floor Castle House, Castle Street, Sheffield,

 

Ignite Imaginations Ltd was founded on 03 May 2006 with its registered office in Sheffield, it has a status of "Active". Currently we aren't aware of the number of employees at the Ignite Imaginations Ltd. There are 23 directors listed as Banks, Justin Robert, Healey, Joan Norah, Mantell, Oliver, Heller, Daniel John, Alageswaran, Kirshnakumar, Beard, Amy Louise, Brown, Vivienne Louisa, Gladden, Jayne Marie, Heller, Daniel John, Hughes, Rebecca Anne, Isaac, Emma Louise, Makin, Julia Margaret, Marston, Kate, Miller, Helen, Morris Knight, Rebecca Jane, Mousseau, Louise Clare, Ngaza, David, Oldfield, Zoe Michelle, Pearson, Melanie Jane, Rowland, Amie, Usher, Carolyn, Walker, Julie, Weaver, Lucy for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BANKS, Justin Robert 23 May 2019 - 1
HEALEY, Joan Norah 25 April 2018 - 1
MANTELL, Oliver 28 June 2012 - 1
ALAGESWARAN, Kirshnakumar 03 May 2006 04 December 2009 1
BEARD, Amy Louise 29 November 2011 27 May 2014 1
BROWN, Vivienne Louisa 03 May 2006 04 December 2009 1
GLADDEN, Jayne Marie 14 June 2011 26 January 2012 1
HELLER, Daniel John 04 December 2009 15 November 2011 1
HUGHES, Rebecca Anne 18 December 2007 04 December 2009 1
ISAAC, Emma Louise 18 December 2007 02 November 2010 1
MAKIN, Julia Margaret 18 January 2007 12 June 2007 1
MARSTON, Kate 02 November 2010 15 November 2011 1
MILLER, Helen 10 December 2008 22 June 2010 1
MORRIS KNIGHT, Rebecca Jane 10 December 2008 25 June 2012 1
MOUSSEAU, Louise Clare 03 May 2006 10 November 2007 1
NGAZA, David 02 November 2010 31 January 2012 1
OLDFIELD, Zoe Michelle 15 September 2016 01 January 2019 1
PEARSON, Melanie Jane 18 January 2007 04 December 2009 1
ROWLAND, Amie 02 November 2010 05 April 2011 1
USHER, Carolyn 15 November 2011 28 November 2019 1
WALKER, Julie 10 December 2008 02 November 2010 1
WEAVER, Lucy 04 December 2009 25 June 2010 1
Secretary Name Appointed Resigned Total Appointments
HELLER, Daniel John 03 May 2006 01 November 2011 1

Filing History

Document Type Date
CS01 - N/A 13 May 2020
AP01 - Appointment of director 05 March 2020
AD01 - Change of registered office address 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
TM01 - Termination of appointment of director 29 January 2020
AA - Annual Accounts 19 December 2019
AP01 - Appointment of director 11 July 2019
CS01 - N/A 15 May 2019
AP01 - Appointment of director 15 May 2019
AP01 - Appointment of director 15 May 2019
TM01 - Termination of appointment of director 16 January 2019
AA - Annual Accounts 20 December 2018
AD01 - Change of registered office address 03 October 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 01 May 2018
AP01 - Appointment of director 01 May 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 14 December 2017
CS01 - N/A 15 May 2017
AA - Annual Accounts 20 December 2016
AP01 - Appointment of director 13 October 2016
AR01 - Annual Return 03 May 2016
AP01 - Appointment of director 14 April 2016
AA - Annual Accounts 11 December 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 27 May 2014
TM01 - Termination of appointment of director 27 May 2014
CERTNM - Change of name certificate 04 April 2014
AA01 - Change of accounting reference date 27 March 2014
CH01 - Change of particulars for director 07 January 2014
CH01 - Change of particulars for director 07 January 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 08 May 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 May 2013
AD01 - Change of registered office address 08 May 2013
AA - Annual Accounts 22 February 2013
AP01 - Appointment of director 28 June 2012
TM01 - Termination of appointment of director 25 June 2012
AR01 - Annual Return 10 May 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 23 February 2012
AP01 - Appointment of director 31 January 2012
AP01 - Appointment of director 31 January 2012
TM01 - Termination of appointment of director 31 January 2012
AP01 - Appointment of director 26 January 2012
TM01 - Termination of appointment of director 26 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM01 - Termination of appointment of director 05 January 2012
TM02 - Termination of appointment of secretary 04 January 2012
AD04 - Change of location of company records to the registered office 04 January 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 September 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 September 2011
AP01 - Appointment of director 11 July 2011
AR01 - Annual Return 10 May 2011
TM01 - Termination of appointment of director 10 May 2011
AA - Annual Accounts 07 March 2011
RESOLUTIONS - N/A 03 February 2011
MEM/ARTS - N/A 03 February 2011
AP01 - Appointment of director 02 December 2010
AP01 - Appointment of director 03 November 2010
AP01 - Appointment of director 03 November 2010
TM01 - Termination of appointment of director 02 November 2010
TM01 - Termination of appointment of director 02 November 2010
AP01 - Appointment of director 02 November 2010
TM01 - Termination of appointment of director 28 June 2010
TM01 - Termination of appointment of director 28 June 2010
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
CH01 - Change of particulars for director 10 February 2010
AA - Annual Accounts 26 January 2010
AP01 - Appointment of director 15 December 2009
AP01 - Appointment of director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
TM01 - Termination of appointment of director 14 December 2009
CH01 - Change of particulars for director 26 October 2009
CH01 - Change of particulars for director 26 October 2009
353 - Register of members 16 September 2009
363a - Annual Return 08 May 2009
353 - Register of members 08 May 2009
288a - Notice of appointment of directors or secretaries 07 May 2009
AA - Annual Accounts 15 April 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288a - Notice of appointment of directors or secretaries 08 February 2009
288b - Notice of resignation of directors or secretaries 08 February 2009
288c - Notice of change of directors or secretaries or in their particulars 08 February 2009
363a - Annual Return 12 May 2008
288a - Notice of appointment of directors or secretaries 25 January 2008
288a - Notice of appointment of directors or secretaries 18 January 2008
288b - Notice of resignation of directors or secretaries 12 December 2007
AA - Annual Accounts 29 October 2007
288c - Notice of change of directors or secretaries or in their particulars 07 August 2007
288b - Notice of resignation of directors or secretaries 03 July 2007
363a - Annual Return 15 May 2007
288c - Notice of change of directors or secretaries or in their particulars 14 May 2007
288a - Notice of appointment of directors or secretaries 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288a - Notice of appointment of directors or secretaries 06 February 2007
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
288c - Notice of change of directors or secretaries or in their particulars 11 August 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.