Company NameImpossible Media Limited
DirectorAndrew Nicholas Wilson
Company StatusActive
Company Number03049639
CategoryPrivate Limited Company
Incorporation Date25 April 1995(29 years ago)
Previous NameImpossible Films Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameAndrew Nicholas Wilson
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 1995(same day as company formation)
RoleFilm Director
Country of ResidenceEngland
Correspondence Address76 New Cavendish Street
London
W1G 9TB
Director NameMiles Timothy Johnson
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleFilm Producer
Correspondence Address64 Parkview Court
Fulham High Street
London
SW6 3LL
Secretary NameMiles Timothy Johnson
NationalityBritish
StatusResigned
Appointed25 April 1995(same day as company formation)
RoleFilm Producer
Correspondence Address64 Parkview Court
Fulham High Street
London
SW6 3LL
Secretary NameNicola Mary Neate
NationalityBritish
StatusResigned
Appointed01 April 2000(4 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 27 October 2010)
RoleCompany Director
Correspondence AddressFlat 19 Block "D"
No. 4 Valentia Place Brixton
London
SW9 8EP
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed25 April 1995(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Location

Registered Address6th Floor Kings House
9-10 Haymarket
London
SW1Y 4BP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Andrew Nicholas Wilson
100.00%
Ordinary

Financials

Year2014
Net Worth£64,227
Current Liabilities£53,775

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return23 January 2024 (3 months ago)
Next Return Due6 February 2025 (9 months, 2 weeks from now)

Charges

12 June 1995Delivered on: 21 June 1995
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Outstanding

Filing History

26 January 2024Total exemption full accounts made up to 30 April 2023 (8 pages)
23 January 2024Confirmation statement made on 23 January 2024 with no updates (3 pages)
10 March 2023Director's details changed for Andrew Nicholas Wilson on 10 March 2023 (2 pages)
10 March 2023Change of details for Andrew Nicholas Wilson as a person with significant control on 10 March 2023 (2 pages)
10 March 2023Registered office address changed from 76 New Cavendish Street London W1G 9TB United Kingdom to 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 10 March 2023 (1 page)
3 February 2023Confirmation statement made on 3 February 2023 with no updates (3 pages)
16 January 2023Total exemption full accounts made up to 30 April 2022 (8 pages)
3 March 2022Confirmation statement made on 3 March 2022 with no updates (3 pages)
3 March 2022Registered office address changed from Berley Chartered Accountants 76 New Cavendish Street London W1G 9TB to 76 New Cavendish Street London W1G 9TB on 3 March 2022 (1 page)
27 January 2022Total exemption full accounts made up to 30 April 2021 (8 pages)
15 March 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
26 January 2021Total exemption full accounts made up to 30 April 2020 (9 pages)
20 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (7 pages)
10 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 30 April 2018 (8 pages)
30 May 2018Confirmation statement made on 25 April 2018 with no updates (3 pages)
17 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
31 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
18 November 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
15 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (5 pages)
9 June 2015Director's details changed for Andrew Nicholas Wilson on 7 January 2015 (2 pages)
9 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
9 June 2015Director's details changed for Andrew Nicholas Wilson on 7 January 2015 (2 pages)
9 June 2015Director's details changed for Andrew Nicholas Wilson on 7 January 2015 (2 pages)
9 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 100
(3 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 December 2014Total exemption small company accounts made up to 30 April 2014 (5 pages)
17 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
17 June 2014Annual return made up to 25 April 2014 with a full list of shareholders
Statement of capital on 2014-06-17
  • GBP 100
(3 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (5 pages)
3 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
3 July 2013Annual return made up to 25 April 2013 with a full list of shareholders (3 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
28 January 2013Total exemption full accounts made up to 30 April 2012 (10 pages)
31 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
31 July 2012Director's details changed for Andrew Nicholas Wilson on 25 April 2012 (2 pages)
31 July 2012Annual return made up to 25 April 2012 with a full list of shareholders (3 pages)
31 July 2012Director's details changed for Andrew Nicholas Wilson on 25 April 2012 (2 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
23 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
8 August 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
8 August 2011Annual return made up to 25 April 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
28 October 2010Termination of appointment of Nicola Neate as a secretary (4 pages)
28 October 2010Termination of appointment of Nicola Neate as a secretary (4 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
29 April 2010Annual return made up to 25 April 2010 with a full list of shareholders (4 pages)
1 February 2010Director's details changed for Andrew Nicholas Wilson on 9 December 2009 (2 pages)
1 February 2010Director's details changed for Andrew Nicholas Wilson on 9 December 2009 (2 pages)
1 February 2010Secretary's details changed for Nicola Mary Neate on 9 December 2009 (1 page)
1 February 2010Secretary's details changed for Nicola Mary Neate on 9 December 2009 (1 page)
1 February 2010Secretary's details changed for Nicola Mary Neate on 9 December 2009 (1 page)
1 February 2010Director's details changed for Andrew Nicholas Wilson on 9 December 2009 (2 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
13 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
28 July 2009Return made up to 25/04/09; full list of members (3 pages)
28 July 2009Return made up to 25/04/09; full list of members (3 pages)
19 December 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
19 December 2008Total exemption full accounts made up to 30 April 2008 (12 pages)
25 June 2008Return made up to 25/04/08; full list of members (3 pages)
25 June 2008Return made up to 25/04/08; full list of members (3 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
21 January 2008Total exemption full accounts made up to 30 April 2007 (12 pages)
22 June 2007Return made up to 25/04/07; full list of members (2 pages)
22 June 2007Return made up to 25/04/07; full list of members (2 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
5 March 2007Total exemption full accounts made up to 30 April 2006 (10 pages)
25 May 2006Return made up to 25/04/06; full list of members (2 pages)
25 May 2006Return made up to 25/04/06; full list of members (2 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
2 March 2006Total exemption full accounts made up to 30 April 2005 (9 pages)
13 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
13 May 2005Return made up to 25/04/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(2 pages)
17 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
17 January 2005Total exemption full accounts made up to 30 April 2004 (9 pages)
7 July 2004Return made up to 25/04/04; full list of members (6 pages)
7 July 2004Return made up to 25/04/04; full list of members (6 pages)
7 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
7 February 2004Total exemption full accounts made up to 30 April 2003 (9 pages)
11 June 2003Return made up to 25/04/03; full list of members (6 pages)
11 June 2003Return made up to 25/04/03; full list of members (6 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
4 March 2003Total exemption full accounts made up to 30 April 2002 (9 pages)
20 June 2002Company name changed impossible films LIMITED\certificate issued on 20/06/02 (2 pages)
20 June 2002Company name changed impossible films LIMITED\certificate issued on 20/06/02 (2 pages)
22 May 2002Return made up to 25/04/02; full list of members (6 pages)
22 May 2002Return made up to 25/04/02; full list of members (6 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
5 March 2002Total exemption full accounts made up to 30 April 2001 (8 pages)
14 June 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
14 June 2001Return made up to 25/04/01; full list of members
  • 363(287) ‐ Registered office changed on 14/06/01
(6 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
2 March 2001Full accounts made up to 30 April 2000 (8 pages)
9 May 2000Registered office changed on 09/05/00 from: 3 bedford row london WC1R 4BU (1 page)
9 May 2000Secretary resigned;director resigned (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Registered office changed on 09/05/00 from: 3 bedford row london WC1R 4BU (1 page)
9 May 2000New secretary appointed (2 pages)
9 May 2000Secretary resigned;director resigned (1 page)
4 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
4 May 2000Return made up to 25/04/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 April 2000Full accounts made up to 30 April 1999 (10 pages)
13 April 2000Full accounts made up to 30 April 1999 (10 pages)
12 May 1999Return made up to 25/04/99; full list of members (6 pages)
12 May 1999Return made up to 25/04/99; full list of members (6 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
3 March 1999Full accounts made up to 30 April 1998 (10 pages)
10 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
10 May 1998Return made up to 25/04/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
3 November 1997Accounts for a small company made up to 30 April 1997 (4 pages)
3 November 1997Accounts for a small company made up to 30 April 1997 (4 pages)
19 June 1997Return made up to 25/04/97; no change of members (4 pages)
19 June 1997Return made up to 25/04/97; no change of members (4 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
28 February 1997Accounts for a small company made up to 30 April 1996 (6 pages)
2 May 1996Return made up to 25/04/96; full list of members (6 pages)
2 May 1996Return made up to 25/04/96; full list of members (6 pages)
21 June 1995Particulars of mortgage/charge (4 pages)
21 June 1995Particulars of mortgage/charge (4 pages)
30 May 1995Accounting reference date notified as 30/04 (1 page)
30 May 1995Ad 26/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 May 1995Ad 26/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages)
30 May 1995Accounting reference date notified as 30/04 (1 page)
3 May 1995Director resigned;new director appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 May 1995Secretary resigned;new secretary appointed;new director appointed (2 pages)
3 May 1995Director resigned;new director appointed (2 pages)
25 April 1995Incorporation (28 pages)
25 April 1995Incorporation (28 pages)