About

Registered Number: 06028299
Date of Incorporation: 14/12/2006 (17 years and 4 months ago)
Company Status: Active
Registered Address: Unit 1.1 Paintworks, Bath Road, Bristol, Avon, BS4 3EH

 

Based in Bristol, Ignition Dg Ltd was founded on 14 December 2006, it's status at Companies House is "Active". The companies directors are listed as Atherton, Philip Gareth, Atherton, Philip Gareth, Rowe, Samantha Louise, Johnson, Paul, Whitelaw, Andrew Fulton in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ATHERTON, Philip Gareth 07 May 2009 - 1
ROWE, Samantha Louise 01 April 2007 - 1
JOHNSON, Paul 01 January 2011 21 May 2015 1
WHITELAW, Andrew Fulton 11 January 2007 31 July 2007 1
Secretary Name Appointed Resigned Total Appointments
ATHERTON, Philip Gareth 01 October 2010 - 1

Filing History

Document Type Date
AA - Annual Accounts 09 September 2020
CS01 - N/A 16 December 2019
PSC05 - N/A 16 December 2019
AA - Annual Accounts 28 May 2019
CS01 - N/A 14 December 2018
AA - Annual Accounts 28 June 2018
CS01 - N/A 18 December 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 21 December 2016
CH01 - Change of particulars for director 31 August 2016
CH01 - Change of particulars for director 31 August 2016
AA - Annual Accounts 20 July 2016
AR01 - Annual Return 08 January 2016
AA - Annual Accounts 14 August 2015
TM01 - Termination of appointment of director 18 June 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 15 August 2014
AR01 - Annual Return 18 December 2013
AA - Annual Accounts 07 August 2013
AR01 - Annual Return 21 December 2012
AD04 - Change of location of company records to the registered office 21 December 2012
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 19 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 19 January 2012
AUD - Auditor's letter of resignation 08 December 2011
AA - Annual Accounts 07 September 2011
AP01 - Appointment of director 01 April 2011
AR01 - Annual Return 30 December 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 30 December 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 December 2010
CH01 - Change of particulars for director 30 December 2010
CH01 - Change of particulars for director 29 December 2010
CH01 - Change of particulars for director 29 December 2010
AP03 - Appointment of secretary 14 October 2010
TM02 - Termination of appointment of secretary 14 October 2010
AA - Annual Accounts 28 July 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH03 - Change of particulars for secretary 05 January 2010
288a - Notice of appointment of directors or secretaries 01 June 2009
AA - Annual Accounts 28 May 2009
363a - Annual Return 08 January 2009
AUD - Auditor's letter of resignation 25 November 2008
RESOLUTIONS - N/A 26 August 2008
RESOLUTIONS - N/A 21 August 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 06 August 2008
AA - Annual Accounts 22 May 2008
RESOLUTIONS - N/A 11 April 2008
363s - Annual Return 20 February 2008
RESOLUTIONS - N/A 21 January 2008
RESOLUTIONS - N/A 21 January 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 January 2008
123 - Notice of increase in nominal capital 21 January 2008
287 - Change in situation or address of Registered Office 20 August 2007
288b - Notice of resignation of directors or secretaries 20 August 2007
288a - Notice of appointment of directors or secretaries 28 June 2007
395 - Particulars of a mortgage or charge 05 June 2007
MEM/ARTS - N/A 13 March 2007
287 - Change in situation or address of Registered Office 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
288b - Notice of resignation of directors or secretaries 26 January 2007
CERTNM - Change of name certificate 17 January 2007
NEWINC - New incorporation documents 14 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 31 May 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.