Company NameThe Ian Sanders Company Limited
DirectorsIan Paul Sanders and Zoe Sanders
Company StatusActive
Company Number04268855
CategoryPrivate Limited Company
Incorporation Date10 August 2001(22 years, 8 months ago)
Previous NamesIgnission Limited and Outhouse Media Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies

Directors

Director NameMr Ian Paul Sanders
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2001(same day as company formation)
RoleProject Consultant
Country of ResidenceEngland
Correspondence AddressCharter House 103-105
Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Secretary NameMr Ian Paul Sanders
NationalityBritish
StatusCurrent
Appointed10 August 2001(same day as company formation)
RoleProject Consultant
Country of ResidenceEngland
Correspondence AddressCharter House 103-105
Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameZoe Sanders
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 September 2004(3 years after company formation)
Appointment Duration19 years, 7 months
RoleMarketing Manager
Country of ResidenceEngland
Correspondence AddressCharter House 103-105
Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
Director NameMatthew Flack
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2001(same day as company formation)
RoleCreative Consultant
Correspondence Address206 Princess Park Manor
Royal Drive
London
N11 3FS
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed10 August 2001(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteiansanders.com
Email address[email protected]

Location

Registered AddressCharter House 103-105
Leigh Road
Leigh-On-Sea
Essex
SS9 1JL
RegionEast of England
ConstituencySouthend West
CountyEssex
WardChalkwell
Built Up AreaSouthend-on-Sea
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Ian Sanders
50.00%
Ordinary
1 at £1Zoe Sanders
50.00%
Ordinary

Financials

Year2014
Net Worth£17,245
Cash£17,378
Current Liabilities£4,025

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return10 August 2023 (8 months, 1 week ago)
Next Return Due24 August 2024 (4 months from now)

Filing History

4 March 2024Total exemption full accounts made up to 31 August 2023 (10 pages)
29 August 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 31 August 2022 (10 pages)
23 August 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
22 December 2021Total exemption full accounts made up to 31 August 2021 (10 pages)
31 August 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
28 April 2021Total exemption full accounts made up to 31 August 2020 (10 pages)
30 October 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 August 2019 (10 pages)
9 September 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
4 March 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
3 September 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
14 March 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
5 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
5 September 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
28 March 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
9 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
9 September 2016Confirmation statement made on 10 August 2016 with updates (6 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
16 March 2016Total exemption small company accounts made up to 31 August 2015 (8 pages)
11 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
11 September 2015Annual return made up to 10 August 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 2
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
29 April 2015Total exemption small company accounts made up to 31 August 2014 (9 pages)
11 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
11 September 2014Annual return made up to 10 August 2014 with a full list of shareholders
Statement of capital on 2014-09-11
  • GBP 2
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
25 February 2014Total exemption small company accounts made up to 31 August 2013 (8 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
5 September 2013Secretary's details changed for Ian Paul Sanders on 1 September 2013 (1 page)
5 September 2013Director's details changed for Ian Paul Sanders on 1 September 2013 (2 pages)
5 September 2013Director's details changed for Zoe Sanders on 1 September 2013 (2 pages)
5 September 2013Director's details changed for Zoe Sanders on 1 September 2013 (2 pages)
5 September 2013Director's details changed for Zoe Sanders on 1 September 2013 (2 pages)
5 September 2013Secretary's details changed for Ian Paul Sanders on 1 September 2013 (1 page)
5 September 2013Director's details changed for Ian Paul Sanders on 1 September 2013 (2 pages)
5 September 2013Secretary's details changed for Ian Paul Sanders on 1 September 2013 (1 page)
5 September 2013Director's details changed for Ian Paul Sanders on 1 September 2013 (2 pages)
5 September 2013Annual return made up to 10 August 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 2
(4 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 May 2013Total exemption small company accounts made up to 31 August 2012 (8 pages)
7 February 2013Registered office address changed from 45 Hillside Crescent Leigh-on-Sea Essex SS9 1HA on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 45 Hillside Crescent Leigh-on-Sea Essex SS9 1HA on 7 February 2013 (1 page)
7 February 2013Registered office address changed from 45 Hillside Crescent Leigh-on-Sea Essex SS9 1HA on 7 February 2013 (1 page)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
11 September 2012Annual return made up to 10 August 2012 with a full list of shareholders (5 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
22 February 2012Total exemption small company accounts made up to 31 August 2011 (8 pages)
13 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 10 August 2011 with a full list of shareholders (5 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
5 April 2011Total exemption small company accounts made up to 31 August 2010 (8 pages)
6 September 2010Director's details changed for Ian Paul Sanders on 1 November 2009 (2 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Zoe Sanders on 1 October 2009 (2 pages)
6 September 2010Annual return made up to 10 August 2010 with a full list of shareholders (5 pages)
6 September 2010Director's details changed for Ian Paul Sanders on 1 November 2009 (2 pages)
6 September 2010Director's details changed for Ian Paul Sanders on 1 November 2009 (2 pages)
6 September 2010Director's details changed for Zoe Sanders on 1 October 2009 (2 pages)
6 September 2010Director's details changed for Zoe Sanders on 1 October 2009 (2 pages)
18 August 2010Company name changed outhouse media LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Change of name notice (2 pages)
18 August 2010Company name changed outhouse media LIMITED\certificate issued on 18/08/10
  • RES15 ‐ Change company name resolution on 2010-08-10
(2 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 April 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
20 August 2009Return made up to 10/08/09; full list of members (4 pages)
20 August 2009Return made up to 10/08/09; full list of members (4 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
8 January 2009Total exemption small company accounts made up to 31 August 2008 (10 pages)
29 August 2008Return made up to 10/08/08; full list of members (4 pages)
29 August 2008Return made up to 10/08/08; full list of members (4 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
23 June 2008Total exemption small company accounts made up to 31 August 2007 (8 pages)
26 October 2007Return made up to 10/08/07; no change of members (6 pages)
26 October 2007Return made up to 10/08/07; no change of members (6 pages)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
26 June 2007Accounts for a dormant company made up to 31 August 2006 (5 pages)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Return made up to 10/08/06; full list of members (2 pages)
14 August 2006Return made up to 10/08/06; full list of members (2 pages)
14 August 2006Director's particulars changed (1 page)
14 August 2006Director's particulars changed (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Registered office changed on 14/08/06 from: po box 28883 4 sherwood close london SW13 0YS (1 page)
14 August 2006Location of register of members (1 page)
14 August 2006Location of debenture register (1 page)
14 August 2006Registered office changed on 14/08/06 from: po box 28883 4 sherwood close london SW13 0YS (1 page)
14 August 2006Secretary's particulars changed;director's particulars changed (1 page)
14 August 2006Location of debenture register (1 page)
7 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
7 December 2005Accounts for a dormant company made up to 31 August 2005 (1 page)
7 September 2005Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
7 September 2005Return made up to 10/08/05; full list of members
  • 363(287) ‐ Registered office changed on 07/09/05
(7 pages)
2 November 2004Company name changed ignission LIMITED\certificate issued on 02/11/04 (2 pages)
2 November 2004Company name changed ignission LIMITED\certificate issued on 02/11/04 (2 pages)
16 September 2004New director appointed (2 pages)
16 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
16 September 2004Director resigned (1 page)
16 September 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
16 September 2004New director appointed (2 pages)
16 September 2004Director resigned (1 page)
10 September 2004Return made up to 10/08/04; no change of members (7 pages)
10 September 2004Return made up to 10/08/04; no change of members (7 pages)
13 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
13 April 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
15 August 2003Return made up to 10/08/03; no change of members (7 pages)
15 August 2003Return made up to 10/08/03; no change of members (7 pages)
24 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
24 October 2002Accounts for a dormant company made up to 31 August 2002 (1 page)
17 August 2002Return made up to 10/08/02; full list of members (7 pages)
17 August 2002Return made up to 10/08/02; full list of members (7 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New secretary appointed;new director appointed (2 pages)
14 September 2001New director appointed (2 pages)
14 September 2001New secretary appointed;new director appointed (2 pages)
5 September 2001Registered office changed on 05/09/01 from: 19-29 woburn place london WC1H 0XF (1 page)
5 September 2001Registered office changed on 05/09/01 from: 19-29 woburn place london WC1H 0XF (1 page)
20 August 2001Registered office changed on 20/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
20 August 2001Registered office changed on 20/08/01 from: the studio saint nicholas close elstree hertfordshire WD6 3EW (2 pages)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
20 August 2001Director resigned (1 page)
20 August 2001Secretary resigned (1 page)
10 August 2001Incorporation (17 pages)
10 August 2001Incorporation (17 pages)