Background WavePink WaveYellow Wave

INDEPENDENT PRODUCTION SERVICES GROUP LIMITED (10278644)

INDEPENDENT PRODUCTION SERVICES GROUP LIMITED (10278644) is a liquidation UK company. incorporated on 14 July 2016. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. INDEPENDENT PRODUCTION SERVICES GROUP LIMITED has been registered for 9 years. Current directors include ANDERSON, Martin Hume Caldicot, DICKSON, David George, GREEN, Martin Ian.

Company Number
10278644
Status
liquidation
Type
ltd
Incorporated
14 July 2016
Age
9 years
Address
C/O Interpath, London, EC4M 7RB
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
ANDERSON, Martin Hume Caldicot, DICKSON, David George, GREEN, Martin Ian
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

INDEPENDENT PRODUCTION SERVICES GROUP LIMITED

INDEPENDENT PRODUCTION SERVICES GROUP LIMITED is an liquidation company incorporated on 14 July 2016 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. INDEPENDENT PRODUCTION SERVICES GROUP LIMITED was registered 9 years ago.(SIC: 77390)

Status

liquidation

Active since 9 years ago

Company No

10278644

LTD Company

Age

9 Years

Incorporated 14 July 2016

Size

N/A

Accounts

ARD: 30/9

Overdue

1 year overdue

Last Filed

Made up to 30 September 2022 (3 years ago)
Submitted on 16 June 2023 (2 years ago)
Period: 1 October 2021 - 30 September 2022(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2024
Period: 1 October 2022 - 30 September 2023

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 13 July 2023 (2 years ago)
Submitted on 18 July 2023 (2 years ago)

Next Due

Due by 27 July 2024
For period ending 13 July 2024
Contact
Address

C/O Interpath 10 Fleet Place London, EC4M 7RB,

Previous Addresses

130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom
From: 25 November 2016To: 25 September 2024
Unit E2 Sussex Manor Business Park Gatwick Road Crawley Sussex RH10 9NH United Kingdom
From: 21 October 2016To: 25 November 2016
130 Shaftesbury Avenue 2nd Floor London W1D 5EU United Kingdom
From: 14 July 2016To: 21 October 2016
Timeline

25 key events • 2016 - 2023

Funding Officers Ownership
Company Founded
Jul 16
Loan Secured
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Share Issue
Nov 16
Funding Round
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
Nov 16
Funding Round
Apr 17
Funding Round
Apr 17
Owner Exit
Jul 17
Capital Update
Apr 18
Director Left
Dec 19
Loan Secured
Sept 20
Loan Secured
Sept 20
Owner Exit
Jul 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Jun 23
Director Joined
Jun 23
5
Funding
12
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

ANDERSON, Martin Hume Caldicot

Active
10 Fleet Place, LondonEC4M 7RB
Born March 1954
Director
Appointed 18 Oct 2016

DICKSON, David George

Active
10 Fleet Place, LondonEC4M 7RB
Born June 1974
Director
Appointed 31 Mar 2023

GREEN, Martin Ian

Active
10 Fleet Place, LondonEC4M 7RB
Born July 1964
Director
Appointed 05 Jul 2022

ANDERSON, Martin Hume Caldicot

Resigned
Gatwick Road, CrawleyRH10 9NH
Born March 1954
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2016

HODSON, Peter Struan

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born September 1972
Director
Appointed 30 Sept 2016
Resigned 30 Jun 2022

RANSOME, Michael Charles

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born April 1957
Director
Appointed 14 Jul 2016
Resigned 02 Dec 2019

ROLFE, David Mathew

Resigned
Sussex Manor Business Park, CrawleyRH10 9NH
Born August 1975
Director
Appointed 30 Sept 2016
Resigned 30 Sept 2016

YOUNG, Adrian

Resigned
Shaftesbury Avenue, LondonW1D 5EU
Born March 1968
Director
Appointed 01 Dec 2016
Resigned 31 Mar 2023

Persons with significant control

3

1 Active
2 Ceased
32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 30 Sept 2016
Ceased 30 Sept 2016

Nv2 Lp

Active
32 Gallowgate, Newcastle Upon TyneNE1 4SN

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 30 Sept 2016

Mr Michael Charles Ransome

Ceased
Shaftesbury Avenue, LondonW1D 5EU
Born April 1957

Nature of Control

Ownership of shares 75 to 100 percent
Notified 14 Jul 2016
Ceased 30 Sept 2016
Fundings
Financials
Latest Activities

Filing History

56

Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
30 October 2025
LIQ03LIQ03
Change Registered Office Address Company With Date Old Address New Address
25 September 2024
AD01Change of Registered Office Address
Liquidation Voluntary Appointment Of Liquidator
25 September 2024
600600
Liquidation Voluntary Statement Of Affairs
25 September 2024
LIQ02LIQ02
Resolution
25 September 2024
RESOLUTIONSResolutions
Gazette Notice Compulsory
3 September 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
18 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2023
AP01Appointment of Director
Accounts With Accounts Type Group
16 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 August 2022
AP01Appointment of Director
Accounts With Accounts Type Group
5 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 July 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 November 2021
MR01Registration of a Charge
Confirmation Statement With Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 July 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
2 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 July 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
6 October 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2020
MR01Registration of a Charge
Confirmation Statement With Updates
27 July 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2019
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
6 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
10 April 2018
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
4 April 2018
SH19Statement of Capital
Legacy
22 March 2018
CAP-SSCAP-SS
Legacy
13 March 2018
SH20SH20
Resolution
13 March 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
5 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
20 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 July 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Capital Allotment Shares
9 April 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
1 December 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 November 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Capital Alter Shares Subdivision
10 November 2016
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
10 November 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Capital Variation Of Rights Attached To Shares
8 November 2016
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name Date
8 November 2016
AP01Appointment of Director
Resolution
27 October 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
21 October 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2016
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
30 September 2016
MR01Registration of a Charge
Incorporation Company
14 July 2016
NEWINCIncorporation