About

Registered Number: 06799580
Date of Incorporation: 23/01/2009 (15 years and 3 months ago)
Company Status: Active
Date of Dissolution: 03/07/2018 (5 years and 10 months ago)
Registered Address: Unit 21 Kingspark Business Centre, 152-178 Kingston Road, New Malden, Surrey, KT3 3ST,

 

Based in New Malden, Indigo Licensing Ltd was registered on 23 January 2009, it's status is listed as "Active". This organisation has 3 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CRUX, Harry Lewis 12 December 2011 - 1
CRUX, Thomas Alan 12 December 2011 - 1
PURDOM, Nicola 23 January 2009 01 December 2010 1

Filing History

Document Type Date
CS01 - N/A 27 January 2020
AA - Annual Accounts 17 September 2019
CS01 - N/A 16 January 2019
AA - Annual Accounts 30 October 2018
AD01 - Change of registered office address 10 August 2018
CS01 - N/A 10 August 2018
RT01 - Application for administrative restoration to the register 10 August 2018
GAZ2 - Second notification of strike-off action in London Gazette 03 July 2018
GAZ1 - First notification of strike-off action in London Gazette 17 April 2018
AA - Annual Accounts 12 October 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 28 October 2016
AR01 - Annual Return 13 March 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 08 February 2015
AA - Annual Accounts 27 October 2014
AR01 - Annual Return 04 March 2014
AA - Annual Accounts 02 October 2013
DISS40 - Notice of striking-off action discontinued 01 June 2013
AR01 - Annual Return 30 May 2013
GAZ1 - First notification of strike-off action in London Gazette 21 May 2013
AA - Annual Accounts 07 November 2012
AR01 - Annual Return 07 February 2012
SH01 - Return of Allotment of shares 28 December 2011
AP01 - Appointment of director 12 December 2011
AP01 - Appointment of director 12 December 2011
AA - Annual Accounts 04 November 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 13 July 2011
AR01 - Annual Return 08 March 2011
TM01 - Termination of appointment of director 01 December 2010
AD01 - Change of registered office address 30 November 2010
AP01 - Appointment of director 30 November 2010
AA - Annual Accounts 21 November 2010
DISS40 - Notice of striking-off action discontinued 20 July 2010
AR01 - Annual Return 19 July 2010
CH01 - Change of particulars for director 19 July 2010
GAZ1 - First notification of strike-off action in London Gazette 25 May 2010
287 - Change in situation or address of Registered Office 06 February 2009
NEWINC - New incorporation documents 23 January 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.