Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ingenious Broadcasting 47 Limited
Ingenious Broadcasting 47 Limited is a dissolved company incorporated on 11 December 2006 with the registered office located in London, Greater London. Ingenious Broadcasting 47 Limited was registered 18 years ago.
Watch Company
Status
Dissolved
Dissolved on
12 May 2015
(10 years ago)
Was
8 years old
at the time of dissolution
Via
voluntary
strike-off
Company No
06025228
Private limited company
Age
18 years
Incorporated
11 December 2006
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Ingenious Broadcasting 47 Limited
Contact
Address
15 Golden Square
London
W1F 9JG
Same address for the past
10 years
Companies in W1F 9JG
Telephone
020 73194000
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
5
Shareholders
15
Controllers (PSC)
-
Duncan Murray Reid
Director • British • Lives in UK • Born in Jul 1958
Neil Andrew Forster
Director • Finance Director • British • Lives in UK • Born in Dec 1970
John Leonard Boyton
Director • British • Lives in UK • Born in Sep 1947
Mr Sebastian James Speight
Director • British • Lives in UK • Born in Dec 1967
Sarah Cruickshank
Secretary • Other
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Freeshire Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
Goldwoodshire Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
Lanternbury Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
Kantern Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
Opal Film Partners 2 Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
Opal Film Partners 1 Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
Jade Film Partner 1 Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
Jade Film Partner 2 Limited
Duncan Murray Reid and Sarah Cruickshank are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2008–2013)
Period Ended
5 Apr 2013
For period
5 Apr
⟶
5 Apr 2013
Traded for
12 months
Cash in Bank
Unreported
Decreased by £18.1K (-100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£7.16K
Decreased by £1.76M (-100%)
Total Liabilities
-£139
Decreased by £901 (-87%)
Net Assets
£7.02K
Decreased by £1.76M (-100%)
Debt Ratio (%)
2%
Increased by 1.88% (+3204%)
See 10 Year Full Financials
Latest Activity
Voluntarily Dissolution
10 Years Ago on 12 May 2015
Inspection Address Changed
10 Years Ago on 13 Apr 2015
Voluntary Gazette Notice
10 Years Ago on 27 Jan 2015
Application To Strike Off
10 Years Ago on 13 Jan 2015
James Henry Michael Clayton Resigned
10 Years Ago on 19 Sep 2014
Full Accounts Submitted
11 Years Ago on 3 Jan 2014
Confirmation Submitted
11 Years Ago on 17 Dec 2013
Mr Sebastian James Speight Details Changed
12 Years Ago on 1 Aug 2013
Confirmation Submitted
12 Years Ago on 24 Dec 2012
Full Accounts Submitted
12 Years Ago on 25 Sep 2012
Get Alerts
Get Credit Report
Discover Ingenious Broadcasting 47 Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via voluntary strike-off
Submitted on 12 May 2015
Register inspection address has been changed from Slc Registrars Thames House Portsmouth Road Esher Surrey KT10 9AD to Slc Registrars 42-50 Hersham Road Walton-on-Thames Surrey KT12 1RZ
Submitted on 13 Apr 2015
First Gazette notice for voluntary strike-off
Submitted on 27 Jan 2015
Application to strike the company off the register
Submitted on 13 Jan 2015
Termination of appointment of James Henry Michael Clayton as a director on 19 September 2014
Submitted on 25 Sep 2014
Full accounts made up to 5 April 2013
Submitted on 3 Jan 2014
Annual return made up to 30 November 2013 with full list of shareholders
Submitted on 17 Dec 2013
Director's details changed for Mr Sebastian James Speight on 1 August 2013
Submitted on 11 Sep 2013
Annual return made up to 30 November 2012 with full list of shareholders
Submitted on 24 Dec 2012
Full accounts made up to 5 April 2012
Submitted on 25 Sep 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs