Langreave Limited LONDON


Langreave started in year 2004 as Private Limited Company with registration number 05183727. The Langreave company has been functioning successfully for twenty years now and its status is liquidation. The firm's office is based in London at 4th Floor Allan House. Postal code: W1G 0AH. Since November 26, 2018 Langreave Limited is no longer carrying the name Ingenious Film Partners.

Langreave Limited Address / Contact

Office Address 4th Floor Allan House
Office Address2 10 John Princes Street
Town London
Post code W1G 0AH
Country of origin United Kingdom

Company Information / Profile

Registration Number 05183727
Date of Incorporation Mon, 19th Jul 2004
Industry Other business support service activities not elsewhere classified
End of financial Year 26th December
Company age 20 years old
Account next due date Thu, 26th Sep 2019 (1673 days after)
Account last made up date Fri, 30th Jun 2017
Next confirmation statement due date Tue, 14th May 2019 (2019-05-14)
Last confirmation statement dated Mon, 30th Apr 2018

Company staff

Neil F.

Position: Director

Appointed: 18 August 2008

Sarah C.

Position: Secretary

Appointed: 11 October 2006

Duncan R.

Position: Director

Appointed: 19 July 2004

Matthew B.

Position: Director

Appointed: 01 June 2009

Resigned: 30 November 2015

Sebastian S.

Position: Director

Appointed: 01 June 2009

Resigned: 01 December 2015

James C.

Position: Director

Appointed: 01 June 2009

Resigned: 19 September 2014

Susan F.

Position: Secretary

Appointed: 23 June 2006

Resigned: 11 October 2006

Susan F.

Position: Director

Appointed: 24 October 2005

Resigned: 09 May 2008

Kevin M.

Position: Director

Appointed: 19 July 2004

Resigned: 31 August 2007

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 19 July 2004

Resigned: 19 July 2004

John B.

Position: Director

Appointed: 19 July 2004

Resigned: 19 June 2016

Patrick M.

Position: Director

Appointed: 19 July 2004

Resigned: 01 June 2009

Ravi P.

Position: Director

Appointed: 19 July 2004

Resigned: 22 August 2007

Ravi P.

Position: Secretary

Appointed: 19 July 2004

Resigned: 23 June 2006

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 19 July 2004

Resigned: 19 July 2004

People with significant control

Ingenious Media Limited

15 Golden Square, London, W1F 9JG, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 03573626
Notified on 1 January 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ingenious Film Partners November 26, 2018
Ingenious Film Partner October 19, 2004
Ingenious Film Partner 1 September 23, 2004

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Resolutions: RES15 - Change company name resolution on November 26, 2018
filed on: 26th, November 2018
Free Download (3 pages)

Company search