London
W1G 9TB
Director Name | Miles Timothy Johnson |
---|---|
Date of Birth | October 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Film Producer |
Correspondence Address | 64 Parkview Court Fulham High Street London SW6 3LL |
Secretary Name | Miles Timothy Johnson |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Role | Film Producer |
Correspondence Address | 64 Parkview Court Fulham High Street London SW6 3LL |
Secretary Name | Nicola Mary Neate |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 April 2000(4 years, 11 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 27 October 2010) |
Role | Company Director |
Correspondence Address | Flat 19 Block "D" No. 4 Valentia Place Brixton London SW9 8EP |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 25 April 1995(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Registered Address | 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
100 at £1 | Andrew Nicholas Wilson 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £64,227 |
Current Liabilities | £53,775 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 January 2025 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 23 January 2024 (3 months ago) |
---|---|
Next Return Due | 6 February 2025 (9 months, 2 weeks from now) |
12 June 1995 | Delivered 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 |
---|
26 January 2024 | Total exemption full accounts made up to 30 April 2023 (8 pages) |
---|---|
23 January 2024 | Confirmation statement made on 23 January 2024 with no updates (3 pages) |
10 March 2023 | Director's details changed for Andrew Nicholas Wilson on 10 March 2023 (2 pages) |
10 March 2023 | Change of details for Andrew Nicholas Wilson as a person with significant control on 10 March 2023 (2 pages) |
10 March 2023 | Registered 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 2023 | Confirmation statement made on 3 February 2023 with no updates (3 pages) |
16 January 2023 | Total exemption full accounts made up to 30 April 2022 (8 pages) |
3 March 2022 | Confirmation statement made on 3 March 2022 with no updates (3 pages) |
3 March 2022 | Registered 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 2022 | Total exemption full accounts made up to 30 April 2021 (8 pages) |
15 March 2021 | Confirmation statement made on 15 March 2021 with no updates (3 pages) |
26 January 2021 | Total exemption full accounts made up to 30 April 2020 (9 pages) |
20 April 2020 | Confirmation statement made on 20 April 2020 with no updates (3 pages) |
28 January 2020 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
10 May 2019 | Confirmation statement made on 25 April 2019 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 30 April 2018 (8 pages) |
30 May 2018 | Confirmation statement made on 25 April 2018 with no updates (3 pages) |
17 January 2018 | Total exemption full accounts made up to 30 April 2017 (9 pages) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
31 May 2017 | Confirmation statement made on 25 April 2017 with updates (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
18 November 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
15 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
15 June 2016 | Annual return made up to 25 April 2016 with a full list of shareholders Statement of capital on 2016-06-15
|
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 February 2016 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
9 June 2015 | Director's details changed for Andrew Nicholas Wilson on 7 January 2015 (2 pages) |
9 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
9 June 2015 | Director's details changed for Andrew Nicholas Wilson on 7 January 2015 (2 pages) |
9 June 2015 | Director's details changed for Andrew Nicholas Wilson on 7 January 2015 (2 pages) |
9 June 2015 | Annual return made up to 25 April 2015 with a full list of shareholders Statement of capital on 2015-06-09
|
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 December 2014 | Total exemption small company accounts made up to 30 April 2014 (5 pages) |
17 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
17 June 2014 | Annual return made up to 25 April 2014 with a full list of shareholders Statement of capital on 2014-06-17
|
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
13 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
3 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
3 July 2013 | Annual return made up to 25 April 2013 with a full list of shareholders (3 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
28 January 2013 | Total exemption full accounts made up to 30 April 2012 (10 pages) |
31 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Director's details changed for Andrew Nicholas Wilson on 25 April 2012 (2 pages) |
31 July 2012 | Annual return made up to 25 April 2012 with a full list of shareholders (3 pages) |
31 July 2012 | Director's details changed for Andrew Nicholas Wilson on 25 April 2012 (2 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
23 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
8 August 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
8 August 2011 | Annual return made up to 25 April 2011 with a full list of shareholders (3 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
28 October 2010 | Termination of appointment of Nicola Neate as a secretary (4 pages) |
28 October 2010 | Termination of appointment of Nicola Neate as a secretary (4 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
29 April 2010 | Annual return made up to 25 April 2010 with a full list of shareholders (4 pages) |
1 February 2010 | Director's details changed for Andrew Nicholas Wilson on 9 December 2009 (2 pages) |
1 February 2010 | Director's details changed for Andrew Nicholas Wilson on 9 December 2009 (2 pages) |
1 February 2010 | Secretary's details changed for Nicola Mary Neate on 9 December 2009 (1 page) |
1 February 2010 | Secretary's details changed for Nicola Mary Neate on 9 December 2009 (1 page) |
1 February 2010 | Secretary's details changed for Nicola Mary Neate on 9 December 2009 (1 page) |
1 February 2010 | Director's details changed for Andrew Nicholas Wilson on 9 December 2009 (2 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
13 January 2010 | Total exemption small company accounts made up to 30 April 2009 (5 pages) |
28 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
28 July 2009 | Return made up to 25/04/09; full list of members (3 pages) |
19 December 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
19 December 2008 | Total exemption full accounts made up to 30 April 2008 (12 pages) |
25 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
25 June 2008 | Return made up to 25/04/08; full list of members (3 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
21 January 2008 | Total exemption full accounts made up to 30 April 2007 (12 pages) |
22 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
22 June 2007 | Return made up to 25/04/07; full list of members (2 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
5 March 2007 | Total exemption full accounts made up to 30 April 2006 (10 pages) |
25 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
25 May 2006 | Return made up to 25/04/06; full list of members (2 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
2 March 2006 | Total exemption full accounts made up to 30 April 2005 (9 pages) |
13 May 2005 | Return made up to 25/04/05; full list of members
|
13 May 2005 | Return made up to 25/04/05; full list of members
|
17 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
17 January 2005 | Total exemption full accounts made up to 30 April 2004 (9 pages) |
7 July 2004 | Return made up to 25/04/04; full list of members (6 pages) |
7 July 2004 | Return made up to 25/04/04; full list of members (6 pages) |
7 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
7 February 2004 | Total exemption full accounts made up to 30 April 2003 (9 pages) |
11 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
11 June 2003 | Return made up to 25/04/03; full list of members (6 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
4 March 2003 | Total exemption full accounts made up to 30 April 2002 (9 pages) |
20 June 2002 | Company name changed impossible films LIMITED\certificate issued on 20/06/02 (2 pages) |
20 June 2002 | Company name changed impossible films LIMITED\certificate issued on 20/06/02 (2 pages) |
22 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
22 May 2002 | Return made up to 25/04/02; full list of members (6 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
5 March 2002 | Total exemption full accounts made up to 30 April 2001 (8 pages) |
14 June 2001 | Return made up to 25/04/01; full list of members
|
14 June 2001 | Return made up to 25/04/01; full list of members
|
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
2 March 2001 | Full accounts made up to 30 April 2000 (8 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 3 bedford row london WC1R 4BU (1 page) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Registered office changed on 09/05/00 from: 3 bedford row london WC1R 4BU (1 page) |
9 May 2000 | New secretary appointed (2 pages) |
9 May 2000 | Secretary resigned;director resigned (1 page) |
4 May 2000 | Return made up to 25/04/00; full list of members
|
4 May 2000 | Return made up to 25/04/00; full list of members
|
13 April 2000 | Full accounts made up to 30 April 1999 (10 pages) |
13 April 2000 | Full accounts made up to 30 April 1999 (10 pages) |
12 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
12 May 1999 | Return made up to 25/04/99; full list of members (6 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
3 March 1999 | Full accounts made up to 30 April 1998 (10 pages) |
10 May 1998 | Return made up to 25/04/98; no change of members
|
10 May 1998 | Return made up to 25/04/98; no change of members
|
3 November 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
3 November 1997 | Accounts for a small company made up to 30 April 1997 (4 pages) |
19 June 1997 | Return made up to 25/04/97; no change of members (4 pages) |
19 June 1997 | Return made up to 25/04/97; no change of members (4 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
28 February 1997 | Accounts for a small company made up to 30 April 1996 (6 pages) |
2 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
2 May 1996 | Return made up to 25/04/96; full list of members (6 pages) |
21 June 1995 | Particulars of mortgage/charge (4 pages) |
21 June 1995 | Particulars of mortgage/charge (4 pages) |
30 May 1995 | Accounting reference date notified as 30/04 (1 page) |
30 May 1995 | Ad 26/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 May 1995 | Ad 26/04/95--------- £ si 100@1=100 £ ic 2/102 (2 pages) |
30 May 1995 | Accounting reference date notified as 30/04 (1 page) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 May 1995 | Secretary resigned;new secretary appointed;new director appointed (2 pages) |
3 May 1995 | Director resigned;new director appointed (2 pages) |
25 April 1995 | Incorporation (28 pages) |
25 April 1995 | Incorporation (28 pages) |