Company NameImpala Productions Limited
DirectorRichard Jeffrey Pullen
Company StatusActive
Company Number03603919
CategoryPrivate Limited Company
Incorporation Date24 July 1998(25 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameRichard Jeffrey Pullen
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleVideo Engineer
Country of ResidenceUnited Kingdom
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Secretary NameDeborah Anne Pullen
NationalityBritish
StatusCurrent
Appointed24 July 1998(same day as company formation)
RoleCompany Director
Correspondence Address308 Ewell Road
Surbiton
KT6 7AL
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 1998(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address308 Ewell Road
Surbiton
KT6 7AL
RegionLondon
ConstituencyKingston and Surbiton
CountyGreater London
WardSurbiton Hill
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1Deborah Anne Pullen
50.00%
Ordinary
50 at £1Richard Jeffrey Pullen
50.00%
Ordinary

Financials

Year2014
Net Worth£774
Cash£3,594
Current Liabilities£24,926

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (1 year from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return24 July 2023 (9 months, 1 week ago)
Next Return Due7 August 2024 (3 months, 1 week from now)

Filing History

24 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
13 February 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
25 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
25 July 2019Secretary's details changed for Deborah Anne Pullen on 25 July 2019 (1 page)
25 July 2019Change of details for Deborah Anne Pullen as a person with significant control on 25 July 2019 (2 pages)
25 July 2019Change of details for Richard Jeffrey Pullen as a person with significant control on 25 July 2019 (2 pages)
25 July 2019Director's details changed for Richard Jeffrey Pullen on 25 July 2019 (2 pages)
30 January 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
22 November 2018Registered office address changed from C/O Cole Marie Priory House, 45-51 High Street Reigate Surrey RH2 9AE to 59 Victoria Road Surbiton KT6 4NQ on 22 November 2018 (1 page)
5 September 2018Confirmation statement made on 24 July 2018 with updates (4 pages)
30 April 2018Micro company accounts made up to 31 July 2017 (3 pages)
29 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
29 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
27 April 2017Total exemption small company accounts made up to 31 July 2016 (4 pages)
17 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
17 August 2016Confirmation statement made on 24 July 2016 with updates (7 pages)
4 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
4 April 2016Total exemption full accounts made up to 31 July 2015 (9 pages)
26 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
26 August 2015Annual return made up to 24 July 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 100
(4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
29 April 2015Total exemption small company accounts made up to 31 July 2014 (4 pages)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 August 2014Annual return made up to 24 July 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
28 April 2014Total exemption small company accounts made up to 31 July 2013 (4 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
21 August 2013Annual return made up to 24 July 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 100
(4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
29 April 2013Total exemption small company accounts made up to 31 July 2012 (4 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
21 August 2012Annual return made up to 24 July 2012 with a full list of shareholders (4 pages)
24 February 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
24 February 2012Total exemption full accounts made up to 31 July 2011 (10 pages)
8 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
8 September 2011Annual return made up to 24 July 2011 with a full list of shareholders (4 pages)
8 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
8 April 2011Total exemption full accounts made up to 31 July 2010 (10 pages)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
16 August 2010Annual return made up to 24 July 2010 with a full list of shareholders (4 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
20 April 2010Total exemption full accounts made up to 31 July 2009 (10 pages)
7 April 2010Secretary's details changed for Deborah Anne Pullen on 31 March 2010 (1 page)
7 April 2010Secretary's details changed for Deborah Anne Pullen on 31 March 2010 (1 page)
7 April 2010Director's details changed for Richard Jeffrey Pullen on 31 March 2010 (2 pages)
7 April 2010Director's details changed for Richard Jeffrey Pullen on 31 March 2010 (2 pages)
14 August 2009Return made up to 24/07/09; full list of members (3 pages)
14 August 2009Return made up to 24/07/09; full list of members (3 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
22 April 2009Total exemption small company accounts made up to 31 July 2008 (9 pages)
12 August 2008Return made up to 24/07/08; full list of members (3 pages)
12 August 2008Return made up to 24/07/08; full list of members (3 pages)
16 January 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
16 January 2008Total exemption full accounts made up to 31 July 2007 (9 pages)
14 November 2007Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page)
14 November 2007Registered office changed on 14/11/07 from: priory house, 45-51 high street reigate surrey RH2 9AE (1 page)
8 November 2007Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH (1 page)
8 November 2007Registered office changed on 08/11/07 from: cole marie 1ST floor 48 station road redhill surrey RH1 1PH (1 page)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
26 July 2007Return made up to 24/07/07; full list of members (2 pages)
15 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
15 March 2007Total exemption full accounts made up to 31 July 2006 (9 pages)
7 November 2006Return made up to 24/07/06; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
(6 pages)
7 November 2006Return made up to 24/07/06; full list of members
  • 363(287) ‐ Registered office changed on 07/11/06
(6 pages)
6 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
6 February 2006Total exemption full accounts made up to 31 July 2005 (9 pages)
19 August 2005Return made up to 24/07/05; full list of members (6 pages)
19 August 2005Return made up to 24/07/05; full list of members (6 pages)
5 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
5 April 2005Total exemption full accounts made up to 31 July 2004 (8 pages)
2 August 2004Return made up to 24/07/04; full list of members (6 pages)
2 August 2004Return made up to 24/07/04; full list of members (6 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
2 June 2004Total exemption full accounts made up to 31 July 2003 (9 pages)
1 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(6 pages)
1 August 2003Return made up to 24/07/03; full list of members
  • 363(287) ‐ Registered office changed on 01/08/03
(6 pages)
3 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
3 May 2003Total exemption full accounts made up to 31 July 2002 (9 pages)
21 February 2003Return made up to 24/07/02; full list of members (6 pages)
21 February 2003Return made up to 24/07/02; full list of members (6 pages)
9 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
9 March 2002Total exemption full accounts made up to 31 July 2001 (10 pages)
7 March 2002Withdrawal of application for striking off (1 page)
7 March 2002Withdrawal of application for striking off (1 page)
11 January 2002Application for striking-off (1 page)
11 January 2002Application for striking-off (1 page)
9 August 2001Return made up to 24/07/01; full list of members (6 pages)
9 August 2001Return made up to 24/07/01; full list of members (6 pages)
19 April 2001Secretary's particulars changed (1 page)
19 April 2001Secretary's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
19 April 2001Director's particulars changed (1 page)
26 March 2001Full accounts made up to 31 July 2000 (8 pages)
26 March 2001Full accounts made up to 31 July 2000 (8 pages)
6 September 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
6 September 2000Return made up to 24/07/00; full list of members
  • 363(287) ‐ Registered office changed on 06/09/00
(6 pages)
18 May 2000Full accounts made up to 31 July 1999 (9 pages)
18 May 2000Full accounts made up to 31 July 1999 (9 pages)
30 July 1999Return made up to 24/07/99; full list of members (6 pages)
30 July 1999Return made up to 24/07/99; full list of members (6 pages)
8 July 1999Ad 28/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
8 July 1999Ad 28/07/98--------- £ si 98@1=98 £ ic 2/100 (2 pages)
12 August 1998New secretary appointed (2 pages)
12 August 1998Director resigned (1 page)
12 August 1998Director resigned (1 page)
12 August 1998New secretary appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998Secretary resigned (1 page)
12 August 1998New director appointed (2 pages)