CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
INDIGODOG PUBLISHING LIMITED
Company
INDIGODOG PUBLISHING
Phone:
01732 765 598
C⁺
rating
KEY FINANCES
Year
2017
Assets
£7.5k
▼ £-33.6k (-81.75 %)
Cash
£0k
▼ £0k (NaN)
Liabilities
£17.56k
▼ £-30.72k (-63.63 %)
Net Worth
£-10.06k
▲ £-2.88k (40.10 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Tonbridge and Malling
Company name
INDIGODOG PUBLISHING LIMITED
Company number
04835081
VAT
GB442119423
Status
Active
Categroy
Private Limited Company
Date of Incorporation
16 Jul 2003
Age - 22 years
Home Country
United Kingdom
CONTACTS
Website
indigodogpublishing.co.uk
Phones
01732 765 598
07748 301 218
Registered Address
47 MINTERS ORCHARD,
PLATT,
SEVENOAKS,
KENT,
TN15 8JQ
ECONOMIC ACTIVITIES
58190
Other publishing activities
THIS BUSINESS IN SOCIAL MEDIA
Twitter
Follow
LAST EVENTS
29 Nov 2016
Micro company accounts made up to 28 February 2016
22 Jul 2016
Confirmation statement made on 16 July 2016 with updates
28 Nov 2015
Micro company accounts made up to 28 February 2015
CHARGES
18 February 2011
Status
Outstanding
Delivered
4 March 2011
Persons entitled
Ctcl (Bukp) Fund Nominee No.1 Limited and Ctcl (Bukp) Fund Nominee No.2 Limited
Description
With full title guarantee charges the account see image for…
See Also
INDIGO15 LIMITED
INDIGOBLUE CONSULTING LIMITED
INDIGOIDEAS LTD
INDIGOPLEX LIMITED
INDIGROW (UK) LIMITED
INDIVIDUAL PHOTOGRAPHY LIMITED
Last update 2018
INDIGODOG PUBLISHING LIMITED DIRECTORS
Vincent Elsey
Acting
Appointed
17 July 2003
Role
Secretary
Address
47 Minters Orchard, Platt, Sevenoaks, Kent, United Kingdom, TN15 8JQ
Name
ELSEY, Vincent
Andrea Helen Wright
Acting
PSC
Appointed
17 July 2003
Occupation
Director
Role
Director
Age
55
Nationality
Uk
Address
47 Minters Orchard, Platt, Sevenoaks, Kent, United Kingdom, TN15 8JQ
Country Of Residence
England
Name
WRIGHT, Andrea Helen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
HCS SECRETARIAL LIMITED
Resigned
Appointed
16 July 2003
Resigned
17 July 2003
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED
KT COMPANY SECRETARIAL SERVICES LIMITED
Resigned
Appointed
18 July 2003
Resigned
21 August 2008
Role
Secretary
Address
14-18 Heralds Way, South Woodham Ferrers, Chelmsford, Essex, CM3 5TQ
Name
KT COMPANY SECRETARIAL SERVICES LIMITED
HANOVER DIRECTORS LIMITED
Resigned
Appointed
16 July 2003
Resigned
17 July 2003
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Normal according to the company’s financial health.