Company NameInigo Media Limited
DirectorsDaniel Tsvi Frydman and Roderick James Mackenzie
Company StatusActive
Company NumberSC212011
CategoryPrivate Limited Company
Incorporation Date16 October 2000(23 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 62012Business and domestic software development
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7440Advertising
SIC 73110Advertising agencies
SIC 74100Specialised design activities

Directors

Director NameMr Daniel Tsvi Frydman
Date of BirthOctober 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(same day as company formation)
RoleDesigner
Country of ResidenceScotland
Correspondence Address11 Pilton Avenue
Edinburgh
Lothian
EH5 2BS
Scotland
Director NameMr Roderick James Mackenzie
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed16 October 2000(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address19 Fawnburn Crescent
Cardrona Village
Peebles
EH45 9LG
Scotland
Secretary NameMr Roderick James Mackenzie
NationalityBritish
StatusCurrent
Appointed16 October 2000(same day as company formation)
RoleAdministrator
Country of ResidenceScotland
Correspondence Address19 Fawnburn Crescent
Cardrona Village
Peebles
EH45 9LG
Scotland
Director NameGraeme Cormack Mackinnon
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(same day as company formation)
RoleSoftware Eng
Correspondence Address32 Robertson Avenue
Edinburgh
Lothian
EH11 1PS
Scotland
Director NameNiels Daniel Calvert
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed02 June 2003(2 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 August 2005)
RoleCreative Director
Correspondence Address12 1f2 Church Hill Place
Edinburgh
Lothian
EH10 4BD
Scotland
Director NameStephen Mabbott Ltd. (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Secretary NameBrian Reid Ltd. (Corporation)
StatusResigned
Appointed16 October 2000(same day as company formation)
Correspondence Address5 Logie Mill Beaverbank Office Park
Logie Green Road
Edinburgh
EH7 4HH
Scotland

Contact

Websitewww.inigo.net/
Telephone0845 6444685
Telephone regionUnknown

Location

Registered AddressThe Melting Pot
15 Calton Road
Edinburgh
EH8 8DL
Scotland
ConstituencyEdinburgh East
WardCity Centre
Address MatchesOver 20 other UK companies use this postal address

Shareholders

80 at £34Daniel Tsvi Frydman
66.12%
Ordinary
40 at £34Roderick James Mackenzie
33.06%
Ordinary
1 at £34Graeme Cormack Mackinnon
0.83%
Ordinary

Financials

Year2014
Net Worth£10,639
Cash£3,905
Current Liabilities£35,396

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

20 June 2023Registered office address changed from 3 Johns Place Leith Edinburgh Lothian EH6 7EL to The Melting Pot 15 Calton Road Edinburgh EH8 8DL on 20 June 2023 (1 page)
2 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
1 June 2023Confirmation statement made on 1 June 2023 with updates (4 pages)
10 May 2023Termination of appointment of Roderick James Mackenzie as a director on 17 April 2023 (1 page)
10 May 2023Termination of appointment of Roderick James Mackenzie as a secretary on 17 April 2023 (1 page)
10 May 2023Cessation of Roderick James Mackenzie as a person with significant control on 17 April 2023 (1 page)
28 June 2022Confirmation statement made on 18 June 2022 with no updates (3 pages)
31 May 2022Micro company accounts made up to 30 September 2021 (4 pages)
29 June 2021Unaudited abridged accounts made up to 30 September 2020 (8 pages)
18 June 2021Confirmation statement made on 18 June 2021 with updates (4 pages)
7 June 2021Confirmation statement made on 7 June 2021 with updates (4 pages)
28 October 2020Confirmation statement made on 16 October 2020 with updates (4 pages)
14 April 2020Total exemption full accounts made up to 30 September 2019 (8 pages)
21 October 2019Confirmation statement made on 16 October 2019 with no updates (3 pages)
28 November 2018Total exemption full accounts made up to 30 September 2018 (8 pages)
18 October 2018Confirmation statement made on 16 October 2018 with no updates (3 pages)
22 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
22 December 2017Total exemption full accounts made up to 30 September 2017 (8 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
23 October 2017Confirmation statement made on 16 October 2017 with no updates (3 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
22 December 2016Total exemption small company accounts made up to 30 September 2016 (8 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
25 October 2016Confirmation statement made on 16 October 2016 with updates (6 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
21 December 2015Total exemption small company accounts made up to 30 September 2015 (5 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,114
(5 pages)
12 November 2015Annual return made up to 16 October 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 4,114
(5 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
6 February 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4,114
(5 pages)
30 October 2014Annual return made up to 16 October 2014 with a full list of shareholders
Statement of capital on 2014-10-30
  • GBP 4,114
(5 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
17 January 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4,114
(5 pages)
23 October 2013Annual return made up to 16 October 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 4,114
(5 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
8 January 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
18 October 2012Annual return made up to 16 October 2012 with a full list of shareholders (6 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 January 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
20 October 2011Annual return made up to 16 October 2011 with a full list of shareholders (6 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
18 January 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
20 October 2010Annual return made up to 16 October 2010 with a full list of shareholders (6 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
22 January 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 November 2009Director's details changed for Daniel Tsvi Frydman on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Roderick James Mackenzie on 12 November 2009 (2 pages)
12 November 2009Director's details changed for Daniel Tsvi Frydman on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
12 November 2009Director's details changed for Roderick James Mackenzie on 12 November 2009 (2 pages)
12 November 2009Annual return made up to 16 October 2009 with a full list of shareholders (8 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
15 December 2008Total exemption small company accounts made up to 30 September 2008 (5 pages)
20 October 2008Gbp nc 5100/5440\01/08/08 (2 pages)
20 October 2008Gbp nc 5100/5440\01/08/08 (2 pages)
20 October 2008Return made up to 16/10/08; full list of members (5 pages)
20 October 2008Return made up to 16/10/08; full list of members (5 pages)
9 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
9 January 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
18 October 2007Director's particulars changed (1 page)
18 October 2007£ nc 1020/5100 01/05/07 (2 pages)
18 October 2007Ad 01/05/07--------- £ si 20@34=680 £ ic 2720/3400 (1 page)
18 October 2007Return made up to 16/10/07; full list of members (4 pages)
18 October 2007Return made up to 16/10/07; full list of members (4 pages)
18 October 2007£ nc 1020/5100 01/05/07 (2 pages)
18 October 2007Ad 01/05/07--------- £ si 20@34=680 £ ic 2720/3400 (1 page)
18 October 2007Director's particulars changed (1 page)
7 March 2007Registered office changed on 07/03/07 from: 3B east trinity road edinburgh midlothian EH5 3DZ (1 page)
7 March 2007Registered office changed on 07/03/07 from: 3B east trinity road edinburgh midlothian EH5 3DZ (1 page)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
19 January 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
31 October 2006Return made up to 16/10/06; full list of members (3 pages)
31 October 2006Return made up to 16/10/06; full list of members (3 pages)
10 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
10 January 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
20 October 2005Return made up to 16/10/05; full list of members (3 pages)
20 October 2005Return made up to 16/10/05; full list of members (3 pages)
10 October 2005Director resigned (1 page)
10 October 2005Director resigned (1 page)
2 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
2 February 2005Total exemption full accounts made up to 30 September 2004 (9 pages)
25 October 2004Return made up to 16/10/04; full list of members (3 pages)
25 October 2004Return made up to 16/10/04; full list of members (3 pages)
5 August 2004Registered office changed on 05/08/04 from: 11A inverleith terrace edinburgh midlothian EH3 5NS (1 page)
5 August 2004Registered office changed on 05/08/04 from: 11A inverleith terrace edinburgh midlothian EH3 5NS (1 page)
24 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
24 February 2004Total exemption full accounts made up to 30 September 2003 (8 pages)
23 October 2003Return made up to 16/10/03; full list of members (7 pages)
23 October 2003Return made up to 16/10/03; full list of members (7 pages)
16 June 2003New director appointed (2 pages)
16 June 2003New director appointed (2 pages)
10 June 2003£ nc 102/1020 06/06/03 (1 page)
10 June 2003Resolutions
  • RES13 ‐ 1 sha to be iss 4 total 06/06/03
(1 page)
10 June 2003Resolutions
  • RES13 ‐ 1 sha to be iss 4 total 06/06/03
(1 page)
10 June 2003£ nc 102/1020 06/06/03 (1 page)
9 December 2002Total exemption full accounts made up to 30 September 2002 (11 pages)
9 December 2002Total exemption full accounts made up to 30 September 2002 (11 pages)
1 November 2002Return made up to 16/10/02; full list of members (7 pages)
1 November 2002Director resigned (1 page)
1 November 2002Director resigned (1 page)
1 November 2002Return made up to 16/10/02; full list of members (7 pages)
11 January 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
11 January 2002Total exemption full accounts made up to 30 September 2001 (11 pages)
21 December 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
21 December 2001Return made up to 16/10/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
18 September 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
18 September 2001Accounting reference date shortened from 31/10/01 to 30/09/01 (1 page)
16 October 2000Secretary resigned (1 page)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000New director appointed (2 pages)
16 October 2000New secretary appointed;new director appointed (2 pages)
16 October 2000Incorporation (16 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Secretary resigned (1 page)
16 October 2000Incorporation (16 pages)
16 October 2000New director appointed (2 pages)
16 October 2000Director resigned (1 page)
16 October 2000Director resigned (1 page)
16 October 2000New director appointed (2 pages)