Company NameImperial Entertainment (UK) Limited
Company StatusDissolved
Company Number01496881
CategoryPrivate Limited Company
Incorporation Date15 May 1980(43 years, 12 months ago)
Dissolution Date20 April 2010 (14 years ago)
Previous NameVideo Programme Distributors Limited

Business Activity

Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Ramniklal Premji Shah
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1992(12 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Fairway
Wembley
Middlesex
HA0 3LJ
Secretary NameMr Ramniklal Premji Shah
NationalityBritish
StatusClosed
Appointed31 December 1992(12 years, 7 months after company formation)
Appointment Duration17 years, 3 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 The Fairway
Wembley
Middlesex
HA0 3LJ
Director NameMr Saylash Uttamchand Shah
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusClosed
Appointed31 July 1995(15 years, 2 months after company formation)
Appointment Duration14 years, 8 months (closed 20 April 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address47 Grange Hill
Edgware
Middlesex
HA8 9PF
Director NameSundip Ramniklal Shah
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1987(7 years after company formation)
Appointment Duration21 years, 8 months (resigned 21 January 2009)
RoleCompany Director
Correspondence Address27 The Fairway
North Wembley
Middlesex
HA0 3LJ
Director NameMr Surendra Raghavji Doshi
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 29 July 2005)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address62 Cambridge Avenue
North Greenford
Middlesex
UB6 0PJ
Director NameSunil Kumar Ramniklal Premji Shah
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1992(12 years, 7 months after company formation)
Appointment Duration16 years (resigned 21 January 2009)
RoleCompany Director
Correspondence AddressUl Lagonia 68
Warsaw Bemowo
Warsaw
Foreign

Location

Registered AddressKd Associates Accounts Business Advisors & Registered Auditors
72 Wembley Park Drive
Wembley
Middlesex
HA9 8HB
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardTokyngton
Built Up AreaGreater London

Financials

Year2014
Net Worth-£489,083
Cash£4,823
Current Liabilities£344,072

Accounts

Latest Accounts31 March 2009 (15 years, 1 month ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 March

Filing History

20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
20 April 2010Final Gazette dissolved via voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
5 January 2010First Gazette notice for voluntary strike-off (1 page)
21 December 2009Application to strike the company off the register (3 pages)
21 December 2009Application to strike the company off the register (3 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
15 September 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 February 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
25 February 2009Accounting reference date shortened from 30/09/2009 to 31/03/2009 (1 page)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
21 January 2009Appointment terminated director sundip shah (1 page)
21 January 2009Appointment Terminated Director sunil shah (1 page)
21 January 2009Appointment Terminated Director sundip shah (1 page)
21 January 2009Appointment terminated director sunil shah (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Location of register of members (1 page)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
15 January 2009Return made up to 31/12/08; full list of members (6 pages)
12 November 2008Registered office changed on 12/11/2008 from 15 main drive east lane business park wembley middlesex HA9 7NA (1 page)
12 November 2008Registered office changed on 12/11/2008 from 15 main drive east lane business park wembley middlesex HA9 7NA (1 page)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 July 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
20 February 2008Return made up to 31/12/07; full list of members (4 pages)
20 February 2008Return made up to 31/12/07; full list of members (4 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
3 August 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 January 2007Return made up to 31/12/06; full list of members (4 pages)
18 January 2007Registered office changed on 18/01/07 from: 2 main drive east lane business park wembley middlesex HA9 7NA (1 page)
18 January 2007Registered office changed on 18/01/07 from: 2 main drive east lane business park wembley middlesex HA9 7NA (1 page)
21 September 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
21 September 2006Accounting reference date extended from 31/03/06 to 30/09/06 (1 page)
23 January 2006Return made up to 31/12/05; full list of members (9 pages)
23 January 2006Return made up to 31/12/05; full list of members (9 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 January 2006Total exemption small company accounts made up to 31 March 2005 (8 pages)
11 August 2005Director resigned (1 page)
11 August 2005Director resigned (1 page)
15 June 2005Registered office changed on 15/06/05 from: 15 main drive east lane wembley middlesex HA9 7FF (1 page)
15 June 2005Registered office changed on 15/06/05 from: 15 main drive east lane wembley middlesex HA9 7FF (1 page)
2 March 2005Return made up to 31/12/04; full list of members (9 pages)
2 March 2005Return made up to 31/12/04; full list of members (9 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
4 February 2005Accounts for a small company made up to 31 March 2004 (8 pages)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
28 January 2004Return made up to 31/12/03; full list of members (9 pages)
12 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
12 January 2004Accounts for a medium company made up to 31 March 2003 (15 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
20 January 2003Return made up to 31/12/02; full list of members (9 pages)
29 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
29 October 2002Accounts for a medium company made up to 31 March 2002 (17 pages)
22 October 2002Director's particulars changed (1 page)
22 October 2002Director's particulars changed (1 page)
11 February 2002Return made up to 31/12/01; full list of members; amend (8 pages)
11 February 2002Return made up to 31/12/01; full list of members; amend (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
24 January 2002Return made up to 31/12/01; full list of members (8 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
6 December 2001Declaration of satisfaction of mortgage/charge (2 pages)
6 December 2001Declaration of satisfaction of mortgage/charge (1 page)
21 November 2001Particulars of mortgage/charge (3 pages)
21 November 2001Particulars of mortgage/charge (3 pages)
23 October 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
23 October 2001Accounts for a medium company made up to 31 March 2001 (16 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
22 January 2001Return made up to 31/12/00; full list of members (8 pages)
5 December 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
5 December 2000Accounts for a medium company made up to 31 March 2000 (17 pages)
23 February 2000Registered office changed on 23/02/00 from: 15 main drive east lane business park wembley middlesex HA9 7FF (1 page)
23 February 2000Registered office changed on 23/02/00 from: 15 main drive east lane business park wembley middlesex HA9 7FF (1 page)
26 January 2000Return made up to 31/12/99; full list of members
  • 363(287) ‐ Registered office changed on 26/01/00
(8 pages)
26 January 2000Return made up to 31/12/99; full list of members (8 pages)
23 December 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
23 December 1999Accounts for a medium company made up to 31 March 1999 (17 pages)
26 January 1999Return made up to 31/12/98; no change of members
  • 363(287) ‐ Registered office changed on 26/01/99
(6 pages)
26 January 1999Return made up to 31/12/98; no change of members (6 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
21 December 1998Accounts for a small company made up to 31 March 1998 (8 pages)
31 January 1998Return made up to 31/12/97; no change of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
31 January 1998Return made up to 31/12/97; no change of members (6 pages)
31 January 1998Accounts for a small company made up to 31 March 1997 (9 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (11 pages)
3 April 1997Accounts for a small company made up to 31 March 1996 (11 pages)
30 January 1997Return made up to 31/12/96; full list of members (8 pages)
30 January 1997Return made up to 31/12/96; full list of members (8 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
9 February 1996Accounts for a small company made up to 31 March 1995 (11 pages)
1 February 1996Return made up to 31/12/95; no change of members (8 pages)
1 February 1996Return made up to 31/12/95; no change of members (8 pages)
15 August 1995New director appointed (2 pages)
10 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/04/95
(1 page)
10 April 1995Resolutions
  • (W)ELRES ‐ S366A disp holding agm 05/04/95
(2 pages)
16 May 1983Allotment of shares (2 pages)
16 May 1983Allotment of shares (2 pages)