About

Registered Number: 03896257
Date of Incorporation: 17/12/1999 (24 years and 4 months ago)
Company Status: Active
Registered Address: 71-91 7th Floor, Aldwych House, Aldwych, London, WC2B 4HN,

 

Ignite Music & Entertainment Ltd was setup in 1999. The current directors of the organisation are listed as Carroll, Aidan, Day, Tracey Anne, O'hora, Raymond, Schroeder, Trista, Driscoll, Mark, Driscoll, Susan, Wall, Kevin in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRISCOLL, Mark 09 August 2006 30 September 2008 1
DRISCOLL, Susan 09 August 2006 30 September 2008 1
WALL, Kevin 09 August 2006 01 July 2013 1
Secretary Name Appointed Resigned Total Appointments
CARROLL, Aidan 09 August 2007 10 September 2008 1
DAY, Tracey Anne 01 April 2009 01 July 2013 1
O'HORA, Raymond 09 August 2006 09 August 2007 1
SCHROEDER, Trista 01 July 2013 20 April 2016 1

Filing History

Document Type Date
CS01 - N/A 16 December 2019
AA - Annual Accounts 11 July 2019
CS01 - N/A 17 December 2018
AA - Annual Accounts 19 June 2018
CS01 - N/A 19 December 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 03 January 2017
TM01 - Termination of appointment of director 25 August 2016
AA - Annual Accounts 24 August 2016
AD01 - Change of registered office address 26 July 2016
TM02 - Termination of appointment of secretary 14 July 2016
AR01 - Annual Return 22 February 2016
AA - Annual Accounts 06 June 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 05 December 2014
AP01 - Appointment of director 25 September 2014
TM01 - Termination of appointment of director 04 September 2014
TM01 - Termination of appointment of director 29 January 2014
AR01 - Annual Return 13 January 2014
AP03 - Appointment of secretary 18 July 2013
AD01 - Change of registered office address 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
TM01 - Termination of appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AP01 - Appointment of director 15 July 2013
AA - Annual Accounts 20 June 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 05 September 2012
AR01 - Annual Return 30 January 2012
AA - Annual Accounts 13 July 2011
AR01 - Annual Return 24 January 2011
AA - Annual Accounts 03 October 2010
MG01 - Particulars of a mortgage or charge 25 June 2010
AR01 - Annual Return 25 January 2010
AA - Annual Accounts 11 July 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363a - Annual Return 18 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 17 March 2009
CERTNM - Change of name certificate 11 March 2009
288a - Notice of appointment of directors or secretaries 30 September 2008
288b - Notice of resignation of directors or secretaries 29 September 2008
AA - Annual Accounts 06 August 2008
287 - Change in situation or address of Registered Office 24 April 2008
363a - Annual Return 08 February 2008
288b - Notice of resignation of directors or secretaries 30 August 2007
288a - Notice of appointment of directors or secretaries 30 August 2007
363a - Annual Return 06 August 2007
AA - Annual Accounts 20 July 2007
288c - Notice of change of directors or secretaries or in their particulars 16 July 2007
288a - Notice of appointment of directors or secretaries 13 July 2007
287 - Change in situation or address of Registered Office 03 July 2007
CERTNM - Change of name certificate 20 October 2006
288a - Notice of appointment of directors or secretaries 16 October 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288a - Notice of appointment of directors or secretaries 01 September 2006
288b - Notice of resignation of directors or secretaries 01 September 2006
287 - Change in situation or address of Registered Office 01 September 2006
AA - Annual Accounts 29 March 2006
CERTNM - Change of name certificate 27 March 2006
363a - Annual Return 19 December 2005
AA - Annual Accounts 29 September 2005
363a - Annual Return 17 December 2004
AA - Annual Accounts 15 April 2004
363a - Annual Return 23 December 2003
AA - Annual Accounts 20 March 2003
363a - Annual Return 17 December 2002
AA - Annual Accounts 11 March 2002
363a - Annual Return 27 December 2001
AA - Annual Accounts 30 August 2001
363a - Annual Return 09 January 2001
288c - Notice of change of directors or secretaries or in their particulars 30 June 2000
288c - Notice of change of directors or secretaries or in their particulars 30 June 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
NEWINC - New incorporation documents 17 December 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.