Company NameImminent Films Limited
Company StatusDissolved
Company Number03052379
CategoryPrivate Limited Company
Incorporation Date2 May 1995(29 years ago)
Dissolution Date14 August 2012 (11 years, 8 months ago)

Business Activity

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

Directors

Director NameSir Kenneth Charles Branagh
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1995(same day as company formation)
RoleFilm Director/Actor
Country of ResidenceEngland
Correspondence AddressKeepers Bagshot Road
Sunninghill
Ascot
Berks
SL5 9JN
Director NameMr David Barron
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressIpsden Farmhouse
The Street Ipsden
Wallingford
Oxfordshire
OX10 6AG
Director NameMr Jonathan David Olsberg
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address14e Randolph Crescent
Little Venice
London
W9 1DR
Director NameMr Lucien John Roeg
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressFlat A
163 Sutherland Avenue
London
W9 1ES
Secretary NameMichael John Smith
NationalityBritish
StatusResigned
Appointed02 May 1995(same day as company formation)
RoleCompany Director
Correspondence Address56 Kings Road
Kingston Upon Thames
Surrey
KT2 5HS
Secretary NameMr Ayodapo Olubunmi Oyebade
NationalityBritish
StatusResigned
Appointed29 April 2005(10 years after company formation)
Appointment Duration5 years (resigned 01 May 2010)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address5 Onslow Road
Leagrave
Luton
Beds
LU4 9AJ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 May 1995(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address16b North End Road
Golders Green
London
NW11 7PH
RegionLondon
ConstituencyFinchley and Golders Green
CountyGreater London
WardChilds Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts31 May 2011 (12 years, 11 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 May

Filing History

14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
14 August 2012Final Gazette dissolved via voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
1 May 2012First Gazette notice for voluntary strike-off (1 page)
20 April 2012Application to strike the company off the register (3 pages)
20 April 2012Application to strike the company off the register (3 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 January 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
7 December 2011Termination of appointment of Jonathan Olsberg as a director (1 page)
7 December 2011Termination of appointment of Lucien John Roeg as a director on 2 December 2011 (1 page)
7 December 2011Termination of appointment of Jonathan David Olsberg as a director on 2 December 2011 (1 page)
7 December 2011Termination of appointment of David Barron as a director (1 page)
7 December 2011Termination of appointment of David Barron as a director on 2 December 2011 (1 page)
7 December 2011Termination of appointment of Lucien Roeg as a director (1 page)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1,000
(6 pages)
4 May 2011Annual return made up to 28 April 2011 with a full list of shareholders
Statement of capital on 2011-05-04
  • GBP 1,000
(6 pages)
3 May 2011Termination of appointment of Ayodapo Oyebade as a secretary (1 page)
3 May 2011Termination of appointment of Ayodapo Oyebade as a secretary (1 page)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
10 February 2011Total exemption small company accounts made up to 31 May 2010 (4 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for David Barron on 28 April 2010 (2 pages)
28 April 2010Annual return made up to 28 April 2010 with a full list of shareholders (6 pages)
28 April 2010Director's details changed for David Barron on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Jonathan David Olsberg on 28 April 2010 (2 pages)
28 April 2010Director's details changed for Jonathan David Olsberg on 28 April 2010 (2 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
10 February 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
30 April 2009Return made up to 28/04/09; full list of members (4 pages)
30 April 2009Return made up to 28/04/09; full list of members (4 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
12 March 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
28 April 2008Return made up to 28/04/08; full list of members (4 pages)
16 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
16 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
30 April 2007Return made up to 28/04/07; full list of members (3 pages)
30 April 2007Return made up to 28/04/07; full list of members (3 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
27 March 2007Total exemption small company accounts made up to 31 May 2006 (3 pages)
2 May 2006Return made up to 28/04/06; full list of members (3 pages)
2 May 2006Return made up to 28/04/06; full list of members (3 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
30 March 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
3 June 2005Return made up to 28/04/05; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(287) ‐ Registered office changed on 03/06/05
  • 363(353) ‐ Location of register of members address changed
(3 pages)
3 June 2005Return made up to 28/04/05; full list of members (3 pages)
29 April 2005New secretary appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: 43 acre road kingston-upon-thames surrey KT2 6ER (1 page)
29 April 2005New secretary appointed (1 page)
29 April 2005Secretary resigned (1 page)
29 April 2005Registered office changed on 29/04/05 from: 43 acre road kingston-upon-thames surrey KT2 6ER (1 page)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
16 March 2005Total exemption small company accounts made up to 31 May 2004 (4 pages)
4 May 2004Return made up to 28/04/04; full list of members (8 pages)
4 May 2004Return made up to 28/04/04; full list of members (8 pages)
17 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
17 April 2004Total exemption small company accounts made up to 31 May 2003 (3 pages)
27 May 2003Full accounts made up to 31 May 2002 (4 pages)
27 May 2003Full accounts made up to 31 May 2002 (4 pages)
4 May 2003Return made up to 28/04/03; full list of members (8 pages)
4 May 2003Return made up to 28/04/03; full list of members (8 pages)
21 May 2002Return made up to 02/05/02; full list of members (8 pages)
21 May 2002Return made up to 02/05/02; full list of members (8 pages)
28 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
28 February 2002Total exemption small company accounts made up to 31 May 2001 (4 pages)
1 June 2001Return made up to 02/05/01; full list of members (7 pages)
1 June 2001Return made up to 02/05/01; full list of members (7 pages)
14 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
14 August 2000Accounts for a small company made up to 31 May 2000 (4 pages)
7 June 2000Return made up to 02/05/00; full list of members (7 pages)
7 June 2000Return made up to 02/05/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
7 January 2000Accounts for a small company made up to 31 May 1999 (4 pages)
19 May 1999Return made up to 02/05/99; full list of members (6 pages)
19 May 1999Return made up to 02/05/99; full list of members (6 pages)
31 March 1999Full accounts made up to 31 May 1998 (9 pages)
31 March 1999Full accounts made up to 31 May 1998 (9 pages)
10 June 1998Return made up to 02/05/98; no change of members (4 pages)
10 June 1998Return made up to 02/05/98; no change of members (4 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
1 April 1998Full accounts made up to 31 May 1997 (8 pages)
8 May 1997Return made up to 02/05/97; no change of members (4 pages)
8 May 1997Return made up to 02/05/97; no change of members (4 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
3 April 1997Accounts for a small company made up to 31 May 1996 (3 pages)
15 May 1996Return made up to 02/05/96; full list of members (6 pages)
15 May 1996Return made up to 02/05/96; full list of members (6 pages)
28 July 1995Particulars of mortgage/charge (12 pages)
28 July 1995Particulars of mortgage/charge (11 pages)
4 May 1995Secretary resigned (2 pages)
2 May 1995Incorporation (24 pages)