Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IG INTERACTIVE ENTERTAINMENT LIMITED
Company Information for

IG INTERACTIVE ENTERTAINMENT LIMITED

C/O BDO LLP 5 TEMPLE SQUARE, TEMPLE STREET, LIVERPOOL, L2 5RH,
Company Registration Number
05222227
Private Limited Company
Liquidation

Company Overview

About Ig Interactive Entertainment Ltd
IG INTERACTIVE ENTERTAINMENT LIMITED was founded on 2004-09-06 and has its registered office in Liverpool. The organisation's status is listed as "Liquidation". Ig Interactive Entertainment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
IG INTERACTIVE ENTERTAINMENT LIMITED
 
Legal Registered Office
C/O BDO LLP 5 TEMPLE SQUARE
TEMPLE STREET
LIVERPOOL
L2 5RH
Other companies in HA1
 
Previous Names
UTV COMMUNICATIONS (UK) LTD15/02/2008
Filing Information
Company Number 05222227
Company ID Number 05222227
Date formed 2004-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 06/09/2015
Return next due 04/10/2016
Type of accounts FULL
Last Datalog update: 2023-06-05 15:08:52
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IG INTERACTIVE ENTERTAINMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IG INTERACTIVE ENTERTAINMENT LIMITED

Current Directors
Officer Role Date Appointed
RUSSELL JOHN HAYWOOD
Director 2017-05-15
MARSHA LEIGH REED
Director 2017-05-15
Previous Officers
Officer Role Date Appointed Date Resigned
BHAVNA CHANDARANA
Company Secretary 2004-09-06 2017-07-19
HITESH CHANDARANA
Director 2004-09-06 2017-07-19
JATIN TALWAR
Director 2014-04-16 2017-04-28
DEVEN KHOTE
Director 2007-08-28 2012-05-14
RONALD JOSEPH DMELLO
Director 2006-05-15 2007-08-28
SRIDHAR SREEKAKULA
Director 2004-12-10 2006-05-15
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-09-06 2004-09-06
COMPANY DIRECTORS LIMITED
Nominated Director 2004-09-06 2004-09-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL JOHN HAYWOOD GLITTERY GOWN PRODUCTIONS LIMITED Director 2018-01-18 CURRENT 2018-01-18 Active
RUSSELL JOHN HAYWOOD FINCAYRA PRODUCTIONS LIMITED Director 2018-01-11 CURRENT 2018-01-11 Active
RUSSELL JOHN HAYWOOD TRUEBORN HEIR PRODUCTIONS LIMITED Director 2018-01-10 CURRENT 2018-01-10 Active
RUSSELL JOHN HAYWOOD SAND CASTLE PICTURES LIMITED Director 2017-10-27 CURRENT 2017-10-27 Active
RUSSELL JOHN HAYWOOD MERRYWEATHER PRODUCTIONS LIMITED Director 2017-09-28 CURRENT 2017-09-28 Active
RUSSELL JOHN HAYWOOD THIS IS FINE (UK) LIMITED Director 2017-08-07 CURRENT 2017-08-07 Active
RUSSELL JOHN HAYWOOD MONSTRO PRODUCTIONS LIMITED Director 2017-06-22 CURRENT 2017-06-22 Active
RUSSELL JOHN HAYWOOD IGNITION LONDON LIMITED Director 2017-04-28 CURRENT 2001-07-19 Liquidation
RUSSELL JOHN HAYWOOD IGNITION ENTERTAINMENT LIMITED Director 2017-04-28 CURRENT 2001-09-26 Liquidation
RUSSELL JOHN HAYWOOD TIME FREEZE PRODUCTIONS LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
RUSSELL JOHN HAYWOOD EXIT 8 PRODUCTIONS LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
RUSSELL JOHN HAYWOOD MYSTICAL PRODUCTIONS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
RUSSELL JOHN HAYWOOD GRAND CENTRAL PRODUCTIONS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
RUSSELL JOHN HAYWOOD ICEBERG PRODUCTIONS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
RUSSELL JOHN HAYWOOD CARBONADO INDUSTRIES (UK) LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
RUSSELL JOHN HAYWOOD PLT PRODUCTIONS (UK) LIMITED Director 2016-04-11 CURRENT 2016-04-11 Active
RUSSELL JOHN HAYWOOD MISTLETOE PICTURES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
RUSSELL JOHN HAYWOOD BADDUNS PRODUCTIONS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
RUSSELL JOHN HAYWOOD CHERRY TREE LANE PRODUCTIONS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
RUSSELL JOHN HAYWOOD MAGIC LAMP PRODUCTIONS LIMITED Director 2015-09-24 CURRENT 2014-12-17 Active
RUSSELL JOHN HAYWOOD LUNAK HEAVY INDUSTRIES (UK) LIMITED Director 2015-08-17 CURRENT 2014-08-05 Active
RUSSELL JOHN HAYWOOD SPACE BEAR INDUSTRIES (UK) LIMITED Director 2015-08-17 CURRENT 2014-08-06 Active
RUSSELL JOHN HAYWOOD STANNUM 50 LABS (UK) LIMITED Director 2015-08-08 CURRENT 2015-08-08 Active
RUSSELL JOHN HAYWOOD DAVID PRODUCTIONS LIMITED Director 2015-03-17 CURRENT 2015-03-17 Active
RUSSELL JOHN HAYWOOD GOLIATH PRODUCTIONS LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active
RUSSELL JOHN HAYWOOD MEDICI PRODUCTIONS LTD. Director 2014-10-20 CURRENT 2014-09-19 Active
RUSSELL JOHN HAYWOOD CORONATION BAY PRODUCTIONS LIMITED Director 2014-09-16 CURRENT 2014-09-11 Active
RUSSELL JOHN HAYWOOD COGSWORTH PRODUCTIONS LIMITED Director 2014-06-20 CURRENT 2014-05-28 Active
RUSSELL JOHN HAYWOOD RAKSHA PRODUCTIONS LIMITED Director 2014-03-12 CURRENT 2014-01-09 Active
RUSSELL JOHN HAYWOOD DOWN RIVER PRODUCTIONS LIMITED Director 2013-10-23 CURRENT 2013-10-14 Active
RUSSELL JOHN HAYWOOD ABSOLEM PRODUCTIONS LIMITED Director 2013-10-18 CURRENT 2013-09-18 Active
RUSSELL JOHN HAYWOOD ABC STUDIOS INTERNATIONAL LIMITED Director 2013-10-17 CURRENT 2013-10-17 Active
RUSSELL JOHN HAYWOOD FIVE BEANS PRODUCTIONS LIMITED Director 2013-04-25 CURRENT 2013-04-17 Active
RUSSELL JOHN HAYWOOD FOODLES PRODUCTION (UK) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
RUSSELL JOHN HAYWOOD BANNER PRODUCTIONS LIMITED Director 2012-10-10 CURRENT 2005-04-07 Active
RUSSELL JOHN HAYWOOD MORE MUPPETS PRODUCTIONS, LIMITED Director 2012-07-04 CURRENT 2012-05-14 Active
RUSSELL JOHN HAYWOOD DARK FOREST PRODUCTIONS LIMITED Director 2011-11-21 CURRENT 2011-10-14 Active
RUSSELL JOHN HAYWOOD JADE PRODUCTIONS LIMITED Director 2011-11-14 CURRENT 2011-07-25 Active
RUSSELL JOHN HAYWOOD DAGGER OF TIME PRODUCTIONS LTD. Director 2011-11-11 CURRENT 2007-11-07 Dissolved 2015-02-24
RUSSELL JOHN HAYWOOD NT2 UK PRODUCTIONS LIMITED Director 2011-11-11 CURRENT 2006-10-04 Dissolved 2015-03-24
RUSSELL JOHN HAYWOOD DEBT PRODUCTIONS LTD. Director 2011-11-11 CURRENT 2008-07-24 Dissolved 2015-09-01
RUSSELL JOHN HAYWOOD POINTY HAT PRODUCTIONS LIMITED Director 2011-11-11 CURRENT 2006-10-04 Dissolved 2016-02-02
RUSSELL JOHN HAYWOOD BANDERSNATCH FILMS, LTD Director 2011-11-11 CURRENT 2007-11-07 Active - Proposal to Strike off
RUSSELL JOHN HAYWOOD THINK THARK PRODUCTIONS, LTD Director 2011-11-11 CURRENT 2009-03-30 Active
RUSSELL JOHN HAYWOOD BURNING WINDMILLS PICTURES, LTD Director 2011-11-11 CURRENT 2008-05-19 Active
RUSSELL JOHN HAYWOOD BLACKBEARD PRODUCTIONS LTD Director 2011-11-11 CURRENT 2008-11-24 Active
RUSSELL JOHN HAYWOOD BRIAR ROSE PRODUCTIONS, LTD Director 2011-11-11 CURRENT 2009-02-23 Active
RUSSELL JOHN HAYWOOD VITA RAY PRODUCTIONS U.K. LIMITED Director 2011-11-04 CURRENT 2008-02-01 Active
RUSSELL JOHN HAYWOOD WDMSP LIMITED Director 2004-03-11 CURRENT 1982-11-15 Active
MARSHA LEIGH REED ROMANOFF PRODUCTIONS UK LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
MARSHA LEIGH REED TIME FREEZE PRODUCTIONS LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
MARSHA LEIGH REED EXIT 8 PRODUCTIONS LIMITED Director 2017-02-01 CURRENT 2017-02-01 Active
MARSHA LEIGH REED MYSTICAL PRODUCTIONS LIMITED Director 2016-10-20 CURRENT 2016-10-20 Active
MARSHA LEIGH REED GRAND CENTRAL PRODUCTIONS LIMITED Director 2016-10-17 CURRENT 2016-10-17 Active
MARSHA LEIGH REED ICEBERG PRODUCTIONS LIMITED Director 2016-07-07 CURRENT 2016-07-07 Active
MARSHA LEIGH REED ASSEMBLED PRODUCTIONS III UK LIMITED Director 2016-03-17 CURRENT 2016-03-17 Active
MARSHA LEIGH REED MISTLETOE PICTURES LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
MARSHA LEIGH REED BADDUNS PRODUCTIONS LIMITED Director 2016-02-26 CURRENT 2016-02-26 Active
MARSHA LEIGH REED CHERRY TREE LANE PRODUCTIONS LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
MARSHA LEIGH REED MAGIC LAMP PRODUCTIONS LIMITED Director 2015-09-24 CURRENT 2014-12-17 Active
MARSHA LEIGH REED MEDICI PRODUCTIONS LTD. Director 2014-10-20 CURRENT 2014-09-19 Active
MARSHA LEIGH REED CORONATION BAY PRODUCTIONS LIMITED Director 2014-09-16 CURRENT 2014-09-11 Active
MARSHA LEIGH REED COGSWORTH PRODUCTIONS LIMITED Director 2014-06-20 CURRENT 2014-05-28 Active
MARSHA LEIGH REED RAKSHA PRODUCTIONS LIMITED Director 2014-03-12 CURRENT 2014-01-09 Active
MARSHA LEIGH REED WALT DISNEY EMEA PRODUCTIONS LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active
MARSHA LEIGH REED DOWN RIVER PRODUCTIONS LIMITED Director 2013-10-23 CURRENT 2013-10-14 Active
MARSHA LEIGH REED ABSOLEM PRODUCTIONS LIMITED Director 2013-10-18 CURRENT 2013-09-18 Active
MARSHA LEIGH REED FIVE BEANS PRODUCTIONS LIMITED Director 2013-04-25 CURRENT 2013-04-17 Active
MARSHA LEIGH REED FOODLES PRODUCTION (UK) LIMITED Director 2013-03-26 CURRENT 2013-03-26 Active
MARSHA LEIGH REED ASSEMBLED PRODUCTIONS II UK LTD Director 2013-02-28 CURRENT 2013-02-15 Active
MARSHA LEIGH REED BANNER PRODUCTIONS LIMITED Director 2012-10-10 CURRENT 2005-04-07 Active
MARSHA LEIGH REED INFINITY WORKS PRODUCTIONS UK LIMITED Director 2012-09-03 CURRENT 2012-08-10 Active
MARSHA LEIGH REED MORE MUPPETS PRODUCTIONS, LIMITED Director 2012-07-04 CURRENT 2012-05-14 Active
MARSHA LEIGH REED JADE PRODUCTIONS LIMITED Director 2011-11-14 CURRENT 2011-07-25 Active
MARSHA LEIGH REED ASGARD PRODUCTIONS II UK LIMITED Director 2011-07-28 CURRENT 2011-04-07 Active
MARSHA LEIGH REED SUPREME WORKS PRODUCTIONS UK LIMITED Director 2011-06-20 CURRENT 2011-02-25 Active
MARSHA LEIGH REED PYM PARTICLES PRODUCTIONS UK, LIMITED Director 2011-03-11 CURRENT 2011-01-24 Active - Proposal to Strike off
MARSHA LEIGH REED THINK THARK PRODUCTIONS, LTD Director 2009-03-31 CURRENT 2009-03-30 Active
MARSHA LEIGH REED BRIAR ROSE PRODUCTIONS, LTD Director 2009-03-23 CURRENT 2009-02-23 Active
MARSHA LEIGH REED BLACKBEARD PRODUCTIONS LTD Director 2008-11-25 CURRENT 2008-11-24 Active
MARSHA LEIGH REED DEBT PRODUCTIONS LTD. Director 2008-08-20 CURRENT 2008-07-24 Dissolved 2015-09-01
MARSHA LEIGH REED DAGGER OF TIME PRODUCTIONS LTD. Director 2008-07-29 CURRENT 2007-11-07 Dissolved 2015-02-24
MARSHA LEIGH REED NT2 UK PRODUCTIONS LIMITED Director 2008-07-29 CURRENT 2006-10-04 Dissolved 2015-03-24
MARSHA LEIGH REED POINTY HAT PRODUCTIONS LIMITED Director 2008-07-29 CURRENT 2006-10-04 Dissolved 2016-02-02
MARSHA LEIGH REED BANDERSNATCH FILMS, LTD Director 2008-07-29 CURRENT 2007-11-07 Active - Proposal to Strike off
MARSHA LEIGH REED VITA RAY PRODUCTIONS U.K. LIMITED Director 2008-07-29 CURRENT 2008-02-01 Active
MARSHA LEIGH REED BURNING WINDMILLS PICTURES, LTD Director 2008-07-29 CURRENT 2008-05-19 Active
MARSHA LEIGH REED DISNEY MAGIC COMPANY LIMITED Director 2004-10-15 CURRENT 1998-06-17 Liquidation
MARSHA LEIGH REED WALT DISNEY INTERNATIONAL LIMITED Director 1993-09-01 CURRENT 1992-06-19 Dissolved 2016-02-06
MARSHA LEIGH REED THE DISNEY STORE LIMITED Director 1993-09-01 CURRENT 1990-07-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-02Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-05-02Appointment of a voluntary liquidator
2023-05-02Voluntary liquidation declaration of solvency
2023-05-02REGISTERED OFFICE CHANGED ON 02/05/23 FROM C/O the Walt Disney Company 3 Queen Caroline Street Hammersmith London W6 9PE
2022-10-05FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 06/09/22, WITH UPDATES
2022-08-12SH19Statement of capital on 2022-08-12 GBP 1
2022-08-12SH20Statement by Directors
2022-08-12CAP-SSSolvency Statement dated 10/08/22
2022-08-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2022-01-12Resolutions passed:<ul><li>Resolution reduction in capital</ul>
2022-01-12Solvency Statement dated 10/01/22
2022-01-12Statement by Directors
2022-01-12Statement of capital on GBP 2
2022-01-12SH19Statement of capital on 2022-01-12 GBP 2
2022-01-12SH20Statement by Directors
2022-01-12CAP-SSSolvency Statement dated 10/01/22
2022-01-12RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2021-09-27AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/21, WITH NO UPDATES
2020-10-13CS01CONFIRMATION STATEMENT MADE ON 06/09/20, WITH NO UPDATES
2020-10-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2019-10-09AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 06/09/19, WITH NO UPDATES
2019-04-26TM01APPOINTMENT TERMINATED, DIRECTOR MARSHA LEIGH REED
2018-12-14AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-09-07CS01CONFIRMATION STATEMENT MADE ON 06/09/18, WITH NO UPDATES
2017-09-20AD03Registers moved to registered inspection location of 100 New Bridge Street London EC4V 6JA
2017-09-20CS01CONFIRMATION STATEMENT MADE ON 06/09/17, WITH NO UPDATES
2017-09-20AD02Register inspection address changed to 100 New Bridge Street London EC4V 6JA
2017-08-16TM02Termination of appointment of Bhavna Chandarana on 2017-07-19
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR HITESH CHANDARANA
2017-07-10AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-20AP01DIRECTOR APPOINTED MARSHA LEIGH REED
2017-05-19AP01DIRECTOR APPOINTED RUSSELL JOHN HAYWOOD
2017-05-02TM01APPOINTMENT TERMINATED, DIRECTOR JATIN TALWAR
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 83978665
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 06/09/16, WITH UPDATES
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/03/16
2015-09-30LATEST SOC30/09/15 STATEMENT OF CAPITAL;GBP 83978665
2015-09-30AR0106/09/15 ANNUAL RETURN FULL LIST
2015-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/15 FROM Amba House 4th Floor, Kings Suite 15 College Road Harrow Middx HA1 1BA
2015-06-30AAFULL ACCOUNTS MADE UP TO 31/03/15
2014-11-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-10LATEST SOC10/10/14 STATEMENT OF CAPITAL;GBP 83978665
2014-10-10AR0106/09/14 ANNUAL RETURN FULL LIST
2014-04-16AP01DIRECTOR APPOINTED MR JATIN TALWAR
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-10-14AR0106/09/13 ANNUAL RETURN FULL LIST
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-08-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-01-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-11-05AR0106/09/12 FULL LIST
2012-06-18SH0106/06/12 STATEMENT OF CAPITAL GBP 83978665
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR DEVEN KHOTE
2012-04-25RES01ADOPT ARTICLES 12/12/2011
2012-04-25SH0219/12/11 STATEMENT OF CAPITAL GBP 50078665
2012-04-25CC04STATEMENT OF COMPANY'S OBJECTS
2012-04-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 51-53 STATION ROAD HARROW MIDDLESEX HA1 2TY
2012-01-24SH0119/12/11 STATEMENT OF CAPITAL GBP 33358600
2012-01-24SH0114/11/11 STATEMENT OF CAPITAL GBP 33358600
2011-12-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-10-13AR0106/09/11 FULL LIST
2011-08-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2010-11-09AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-11-08AR0106/09/10 FULL LIST
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / DEVEN KHOTE / 01/10/2009
2010-11-08CH01DIRECTOR'S CHANGE OF PARTICULARS / HITESH CHANDARANA / 01/10/2009
2010-10-27SH0102/08/10 STATEMENT OF CAPITAL GBP 21778895
2010-10-21RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2010-10-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-01-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09
2009-12-03MISC123 FORM INCREASE 30000000
2009-12-03RES01ADOPT MEM AND ARTS 30/09/2009
2009-12-03RES04NC INC ALREADY ADJUSTED 30/09/2009
2009-11-23AR0106/09/09 FULL LIST
2009-09-07395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-06-23395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-05-15395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-04-1688(2)AD 30/03/09 GBP SI 556015@1=556015 GBP IC 21222880/21778895
2009-04-0288(2)AD 18/03/09 GBP SI 3559955@1=3559955 GBP IC 17662925/21222880
2009-01-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08
2008-11-18363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2008-09-1888(2)AD 07/05/08 GBP SI 10140000@1=10140000 GBP IC 7522925/17662925
2008-08-1288(2)AD 16/06/08 GBP SI 512925@1=512925 GBP IC 7010000/7522925
2008-07-15123NC INC ALREADY ADJUSTED 01/04/08
2008-07-15RES01ADOPT MEM AND ARTS 01/04/2008
2008-07-15RES04GBP NC 10000000/30000000 01/04/2008
2008-02-19MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-02-15CERTNMCOMPANY NAME CHANGED UTV COMMUNICATIONS (UK) LTD CERTIFICATE ISSUED ON 15/02/08
2007-10-29363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-10-1288(2)RAD 01/03/07--------- £ SI 7000000@1=7000000 £ IC 10000/7010000
2007-09-18288aNEW DIRECTOR APPOINTED
2007-09-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07
2007-08-29288bDIRECTOR RESIGNED
2007-07-24MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-05-31RES04£ NC 100000/10000000 28/
2007-05-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-31123NC INC ALREADY ADJUSTED 28/02/07
2007-05-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2007-05-31RES12VARYING SHARE RIGHTS AND NAMES
2006-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-10-02363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-06-13288aNEW DIRECTOR APPOINTED
2006-05-24288bDIRECTOR RESIGNED
2005-11-03363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-06-13225ACC. REF. DATE SHORTENED FROM 30/09/05 TO 31/03/05
2005-06-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-04288aNEW DIRECTOR APPOINTED
2004-10-20288aNEW DIRECTOR APPOINTED
2004-10-20288aNEW SECRETARY APPOINTED
2004-09-13288bSECRETARY RESIGNED
2004-09-13288bDIRECTOR RESIGNED
2004-09-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59131 - Motion picture distribution activities




Licences & Regulatory approval
We could not find any licences issued to IG INTERACTIVE ENTERTAINMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-04-21
Appointmen2023-04-21
Resolution2023-04-21
Fines / Sanctions
No fines or sanctions have been issued against IG INTERACTIVE ENTERTAINMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-08-11 Satisfied SBICAP TRUSTEE COMPANY LIMITED (THE FIRST SECURITY TRUSTEE) SBICAP TRUSTEE COMPANY LIMITED (THE SECOND SECURITY TRUSTEE) HDFC BANK LIMITED (FOR DETAILS OF FURTHER CHARGEES PLEASE REFER TO FORM MG01)
FLOATING CHARGE 2010-07-23 Satisfied SBICAP TRUSTEE COMPANY LIMITED (THE FIRST SECURITY TRUSTEE), SBICAP TRUSTEE COMPANY LIMITED (THE SECOND SECURITY TRUSTEE) AND OTHER PARTIES (AS FURTHER DEFINED ON FORM MG01)
FLOATING CHARGE 2009-08-18 Satisfied SBICAP TRUSTEES COMPANY LIMITED
FLOATING CHARGE 2009-06-18 Satisfied YES BANK LIMITED (INDIA)
FLOATING CHARGE 2009-05-04 Satisfied ALLAHABAD BANK (INDIA)
Intangible Assets
Patents
We have not found any records of IG INTERACTIVE ENTERTAINMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IG INTERACTIVE ENTERTAINMENT LIMITED
Trademarks
We have not found any records of IG INTERACTIVE ENTERTAINMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IG INTERACTIVE ENTERTAINMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59131 - Motion picture distribution activities) as IG INTERACTIVE ENTERTAINMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where IG INTERACTIVE ENTERTAINMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyIG INTERACTIVE ENTERTAINMENT LIMITEDEvent Date2023-04-21
 
Initiating party Event TypeAppointmen
Defending partyIG INTERACTIVE ENTERTAINMENT LIMITEDEvent Date2023-04-21
Name of Company: IG INTERACTIVE ENTERTAINMENT LIMITED Company Number: 05222227 Nature of Business: Motion picture distribution activities Previous Name of Company: UTV Communications (UK) Ltd Register…
 
Initiating party Event TypeResolution
Defending partyIG INTERACTIVE ENTERTAINMENT LIMITEDEvent Date2023-04-21
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IG INTERACTIVE ENTERTAINMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IG INTERACTIVE ENTERTAINMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.