Company NameImpossible Pictures Limited
DirectorsTimothy Michael Minton Haines and Clare Alison Forester Haines
Company StatusActive
Company Number04120085
CategoryPrivate Limited Company
Incorporation Date6 December 2000(23 years, 4 months ago)
Previous NameGardenfirst Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities
SIC 9212Motion picture & video distribution
SIC 59131Motion picture distribution activities
Section RArts, entertainment and recreation
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr Timothy Michael Minton Haines
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2001(2 months, 3 weeks after company formation)
Appointment Duration23 years, 2 months
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address39 Long Acre
London
WC2E 9LG
Secretary NameMs Sheryl Ellen Trinh
NationalityBritish
StatusCurrent
Appointed30 August 2007(6 years, 8 months after company formation)
Appointment Duration16 years, 8 months
RoleCompany Director
Correspondence Address39 Long Acre
London
WC2E 9LG
Director NameMs Clare Alison Forester Haines
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2017(16 years, 11 months after company formation)
Appointment Duration6 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address39 Long Acre
London
WC2E 9LG
Director NameMr Jasper Dominic James
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2001(2 months, 3 weeks after company formation)
Appointment Duration7 years, 1 month (resigned 21 April 2008)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence Address50 Westleigh Avenue
London
SW15 6RL
Secretary NameMr Timothy Michael Minton Haines
NationalityBritish
StatusResigned
Appointed01 March 2001(2 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 30 August 2007)
RoleTV Producer
Country of ResidenceUnited Kingdom
Correspondence AddressTiddington House
Tiddington
Oxfordshire
OX9 2LQ
Director NameMr Jonathan James William Drake
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2006(5 years, 12 months after company formation)
Appointment Duration6 years, 4 months (resigned 15 April 2013)
RoleMedia Executive
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 58 Davies Street
London
W1K 5JF
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed06 December 2000(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websiteimpossiblepictures.co.uk
Email address[email protected]
Telephone07 958970236
Telephone regionMobile

Location

Registered Address39 Long Acre
London
WC2E 9LG
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

1k at £0.05Timothy Michael Minton Haines & Claire Alison Forester Haines
100.00%
Ordinary A

Financials

Year2014
Turnover£4,453,206
Gross Profit£2,433,343
Net Worth-£478,357
Cash£42,612
Current Liabilities£1,477,655

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return11 August 2023 (8 months, 3 weeks ago)
Next Return Due25 August 2024 (3 months, 4 weeks from now)

Charges

16 March 2006Delivered on: 21 March 2006
Satisfied on: 12 July 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights the itv contract and all the borrowers right title benefit and interest in the benefit of the insurance policies. See the mortgage charge document for full details.
Fully Satisfied
31 October 2005Delivered on: 3 November 2005
Satisfied on: 12 November 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rights the itv contract and all right title benefit and interest to and in the same and the benefit of the insurance policies. See the mortgage charge document for full details.
Fully Satisfied
16 September 2005Delivered on: 21 September 2005
Satisfied on: 24 November 2007
Persons entitled: Barclays Bank PLC

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: With full title guarantee; assigns absolutely throughout the world of future copyright the right title and interest in and to the rights, the itv contract and all sums of money, the benefit of the insurance policies,. See the mortgage charge document for full details.
Fully Satisfied
11 November 2004Delivered on: 19 November 2004
Satisfied on: 8 August 2013
Persons entitled: Majestic Properties (London) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £12,468.75 and the interest.
Fully Satisfied
11 November 2004Delivered on: 16 November 2004
Satisfied on: 9 August 2013
Persons entitled: Majestic Properties (London) Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £12,468.75 and all other sums.
Fully Satisfied
29 December 2003Delivered on: 15 January 2004
Satisfied on: 12 November 2007
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the borrowers to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the monies credited from time to time to the account number 50873047 sort code 20-78-98 and all rights in relation thereto or such other account or accounts together with all interest. See the mortgage charge document for full details.
Fully Satisfied
18 December 2003Delivered on: 24 December 2003
Satisfied on: 9 August 2013
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Gbp 2,727,977.36 deposited by the company in the depositor's account (account number 4.01.69.553.gbp) in respect of the lease rtelating to the film entitled "sea monsters".
Fully Satisfied
19 March 2003Delivered on: 25 March 2003
Satisfied on: 8 August 2013
Persons entitled: Barclays Bank PLC

Classification: Charge over cash deposit and account
Secured details: All monies due or to become due from the parties for the time being of stuart films LLP and the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of first fixed charge the monies credited from time to time to account number 20119679, sort code 20-78-98 maintained by the company with the chargee and all rights of the company in relation thereto or such other account or accounts and the debts represented by the deposit. See the mortgage charge document for full details.
Fully Satisfied
16 December 2011Delivered on: 22 December 2011
Satisfied on: 8 August 2013
Persons entitled: Coutts & Co

Classification: Deed of assignment, charge and indemnity
Secured details: All monies due or to become due from the company and/or the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Assigned the assigned property and charged the fixed charge property and floating charge property.
Fully Satisfied
27 July 2010Delivered on: 13 August 2010
Satisfied on: 8 August 2013
Persons entitled: Grosvenor Properties

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £87,390.63 which is obliged under the deed to pay into the account see image for full details.
Fully Satisfied
9 May 2008Delivered on: 23 May 2008
Satisfied on: 10 February 2010
Persons entitled: Coutts & Co

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the rights in respect of the programme provisionally entitled primeval - series 3, see image for full details.
Fully Satisfied
11 July 2007Delivered on: 30 July 2007
Satisfied on: 10 February 2010
Persons entitled: Coutts & Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right, title and interest in and to the programme being the programme or series of television programmes including the soundtrack thereof provisionally entitled primeval - series 2, the rights in respect of the programme, all rights of copyright throughout the world in the original screenplay of the programme and in all other literary, artistic, dramatic and musical works, all sums from time to time standing to the credit of the borrower in the account and floating charge any and all of the rights in and to the property. See the mortgage charge document for full details.
Fully Satisfied
1 June 2007Delivered on: 15 June 2007
Satisfied on: 8 August 2013
Persons entitled: Coutts & Company

Classification: Charge over the television programme
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The right, title and interest in and to the programme provisionally entitled "doctor frankenstein", the rights in respect of the programme. See the mortgage charge document for full details.
Fully Satisfied
19 March 2003Delivered on: 22 March 2003
Satisfied on: 8 August 2013
Persons entitled: Abn Amro Bank N.V.

Classification: Charge on deposits
Secured details: All monies due or to become due from the depositor to the bank under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of gbp 1,629,793.44. see the mortgage charge document for full details.
Fully Satisfied
5 November 2012Delivered on: 14 November 2012
Persons entitled: Coutts & Co.

Classification: Deed of assignment and charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed charge the fixed charge property and by way of floating charge the floating charge property relating to the programme provisionally entitled "the first" see image for full details.
Outstanding
18 January 2011Delivered on: 20 January 2011
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual property rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of first fixed charge all the charged property. Charged property means the intellectual property rights, any goodwill see image for full details.
Outstanding
25 November 2010Delivered on: 8 December 2010
Persons entitled: Coutts & Company

Classification: Fixed charge over intellectual propert rights
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: First fixed charge all the charged property see image for full details.
Outstanding
31 May 2007Delivered on: 19 June 2007
Persons entitled: Coutts & Company

Classification: Mortgage debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

16 August 2023Change of details for Mr Timothy Michael Minton Haines as a person with significant control on 11 August 2023 (2 pages)
16 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
15 August 2023Director's details changed for Mr Timothy Michael Minton Haines on 11 August 2023 (2 pages)
15 August 2023Change of details for Mr Timothy Michael Minton Haines as a person with significant control on 11 August 2023 (2 pages)
15 August 2023Director's details changed for Mr Timothy Michael Minton Haines on 11 August 2023 (2 pages)
13 April 2023Total exemption full accounts made up to 31 May 2022 (10 pages)
9 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
22 September 2021Confirmation statement made on 11 August 2021 with no updates (3 pages)
24 August 2021Total exemption full accounts made up to 31 May 2021 (9 pages)
2 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
25 January 2021Confirmation statement made on 11 August 2020 with no updates (3 pages)
20 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
27 November 2019Confirmation statement made on 21 November 2019 with no updates (3 pages)
6 December 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
27 November 2018Confirmation statement made on 21 November 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
1 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
1 December 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
6 November 2017Appointment of Ms Clare Alison Forester Haines as a director on 1 November 2017 (2 pages)
6 November 2017Appointment of Ms Clare Alison Forester Haines as a director on 1 November 2017 (2 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (9 pages)
6 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
6 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
8 November 2016All of the property or undertaking has been released from charge 17 (2 pages)
8 November 2016All of the property or undertaking has been released from charge 16 (1 page)
8 November 2016All of the property or undertaking has been released from charge 16 (1 page)
8 November 2016All of the property or undertaking has been released from charge 19 (2 pages)
8 November 2016All of the property or undertaking has been released from charge 19 (2 pages)
8 November 2016All of the property or undertaking has been released from charge 17 (2 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
24 February 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
20 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 51
(3 pages)
20 January 2016Annual return made up to 6 December 2015 with a full list of shareholders
Statement of capital on 2016-01-20
  • GBP 51
(3 pages)
3 November 2015Previous accounting period extended from 27 May 2015 to 31 May 2015 (1 page)
3 November 2015Previous accounting period extended from 27 May 2015 to 31 May 2015 (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
1 August 2015Compulsory strike-off action has been discontinued (1 page)
31 July 2015Group of companies' accounts made up to 31 May 2014 (29 pages)
31 July 2015Group of companies' accounts made up to 31 May 2014 (29 pages)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
2 June 2015First Gazette notice for compulsory strike-off (1 page)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 51
(3 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 51
(3 pages)
26 January 2015Annual return made up to 6 December 2014 with a full list of shareholders
Statement of capital on 2015-01-26
  • GBP 51
(3 pages)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
23 August 2014Compulsory strike-off action has been discontinued (1 page)
22 August 2014Group of companies' accounts made up to 31 May 2013 (27 pages)
22 August 2014Group of companies' accounts made up to 31 May 2013 (27 pages)
10 August 2014Registered office address changed from 11C Gower Mews London WC1E 6HP to C/O Wmyob 39 Long Acre London WC2E 9LG on 10 August 2014 (1 page)
10 August 2014Registered office address changed from 11C Gower Mews London WC1E 6HP to C/O Wmyob 39 Long Acre London WC2E 9LG on 10 August 2014 (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
3 June 2014First Gazette notice for compulsory strike-off (1 page)
27 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 51
(3 pages)
27 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 51
(3 pages)
27 January 2014Director's details changed for Mr Timothy Michael Minton Haines on 1 June 2013 (2 pages)
27 January 2014Secretary's details changed for Ms Sheryl Ellen Trinh on 1 June 2013 (1 page)
27 January 2014Director's details changed for Mr Timothy Michael Minton Haines on 1 June 2013 (2 pages)
27 January 2014Director's details changed for Mr Timothy Michael Minton Haines on 1 June 2013 (2 pages)
27 January 2014Secretary's details changed for Ms Sheryl Ellen Trinh on 1 June 2013 (1 page)
27 January 2014Annual return made up to 6 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 51
(3 pages)
27 January 2014Secretary's details changed for Ms Sheryl Ellen Trinh on 1 June 2013 (1 page)
12 December 2013Part of the property or undertaking has been released and no longer forms part of charge 11 (6 pages)
12 December 2013Part of the property or undertaking has been released and no longer forms part of charge 11 (6 pages)
8 November 2013Part of the property or undertaking has been released and no longer forms part of charge 16 (5 pages)
8 November 2013Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages)
8 November 2013Part of the property or undertaking has been released and no longer forms part of charge 17 (5 pages)
8 November 2013Part of the property or undertaking has been released and no longer forms part of charge 16 (5 pages)
9 August 2013Satisfaction of charge 3 in full (1 page)
9 August 2013Satisfaction of charge 5 in full (1 page)
9 August 2013Satisfaction of charge 5 in full (1 page)
9 August 2013Satisfaction of charge 3 in full (1 page)
8 August 2013Satisfaction of charge 18 in full (1 page)
8 August 2013Satisfaction of charge 10 in full (1 page)
8 August 2013Satisfaction of charge 2 in full (2 pages)
8 August 2013Satisfaction of charge 6 in full (1 page)
8 August 2013Satisfaction of charge 6 in full (1 page)
8 August 2013Satisfaction of charge 14 in full (1 page)
8 August 2013Satisfaction of charge 10 in full (1 page)
8 August 2013Satisfaction of charge 18 in full (1 page)
8 August 2013Satisfaction of charge 1 in full (1 page)
8 August 2013Satisfaction of charge 2 in full (2 pages)
8 August 2013Satisfaction of charge 1 in full (1 page)
8 August 2013Satisfaction of charge 14 in full (1 page)
8 July 2013Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
8 July 2013Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
8 July 2013Annual return made up to 6 December 2012 with a full list of shareholders (14 pages)
10 June 2013Registered office address changed from 1St Floor 58 Davies Street London W1K 5JF United Kingdom on 10 June 2013 (1 page)
10 June 2013Registered office address changed from 1St Floor 58 Davies Street London W1K 5JF United Kingdom on 10 June 2013 (1 page)
10 June 2013Termination of appointment of Jonathan Drake as a director (2 pages)
10 June 2013Termination of appointment of Jonathan Drake as a director (2 pages)
27 February 2013Group of companies' accounts made up to 31 May 2012 (28 pages)
27 February 2013Group of companies' accounts made up to 31 May 2012 (28 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 19 (12 pages)
14 November 2012Particulars of a mortgage or charge / charge no: 19 (12 pages)
17 September 2012Auditor's resignation (1 page)
17 September 2012Auditor's resignation (1 page)
2 May 2012Group of companies' accounts made up to 31 May 2011 (34 pages)
2 May 2012Group of companies' accounts made up to 31 May 2011 (34 pages)
29 February 2012Previous accounting period shortened from 31 May 2011 to 27 May 2011 (1 page)
29 February 2012Previous accounting period shortened from 31 May 2011 to 27 May 2011 (1 page)
10 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 6 December 2011 with a full list of shareholders (5 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
22 December 2011Particulars of a mortgage or charge / charge no: 18 (11 pages)
12 April 2011Purchase of own shares. (3 pages)
12 April 2011Purchase of own shares. (3 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (31 pages)
1 March 2011Group of companies' accounts made up to 31 May 2010 (31 pages)
14 February 2011Cancellation of shares. Statement of capital on 14 February 2011
  • GBP 53
(4 pages)
14 February 2011Cancellation of shares. Statement of capital on 14 February 2011
  • GBP 53
(4 pages)
14 February 2011Purchase of own shares. (3 pages)
14 February 2011Purchase of own shares. (3 pages)
2 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
2 February 2011Purchase of own shares. (3 pages)
2 February 2011Purchase of own shares. (3 pages)
2 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
2 February 2011Annual return made up to 6 December 2010 with a full list of shareholders (14 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
20 January 2011Particulars of a mortgage or charge / charge no: 17 (5 pages)
6 January 2011Director's details changed for Jonathan James William Drake on 20 September 2010 (2 pages)
6 January 2011Director's details changed for Timothy Michael Minton Haines on 20 September 2010 (2 pages)
6 January 2011Director's details changed for Timothy Michael Minton Haines on 20 September 2010 (2 pages)
6 January 2011Director's details changed for Jonathan James William Drake on 20 September 2010 (2 pages)
6 January 2011Secretary's details changed for Ms Sheryl Ellen Trinh on 20 September 2010 (2 pages)
6 January 2011Secretary's details changed for Ms Sheryl Ellen Trinh on 20 September 2010 (2 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
8 December 2010Particulars of a mortgage or charge / charge no: 16 (5 pages)
20 October 2010Purchase of own shares. (3 pages)
20 October 2010Purchase of own shares. (3 pages)
20 October 2010Cancellation of shares. Statement of capital on 20 October 2010
  • GBP 51
(4 pages)
20 October 2010Cancellation of shares. Statement of capital on 20 October 2010
  • GBP 51
(4 pages)
14 October 2010Registered office address changed from 1St Floor 12 Great Portland Street London W1N 8QN on 14 October 2010 (1 page)
14 October 2010Registered office address changed from 1St Floor 12 Great Portland Street London W1N 8QN on 14 October 2010 (1 page)
30 September 2010Statement 519 (1 page)
30 September 2010Statement 519 (1 page)
13 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
13 August 2010Particulars of a mortgage or charge / charge no: 14 (5 pages)
28 April 2010Purchase of own shares. (3 pages)
28 April 2010Purchase of own shares. (3 pages)
2 March 2010Group of companies' accounts made up to 31 May 2009 (29 pages)
2 March 2010Group of companies' accounts made up to 31 May 2009 (29 pages)
22 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
22 February 2010Annual return made up to 6 December 2009 with a full list of shareholders (14 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 (3 pages)
12 February 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13 (3 pages)
11 February 2010Purchase of own shares. (3 pages)
11 February 2010Purchase of own shares. (3 pages)
15 December 2009Director's details changed for Jonathan James William Drake on 1 December 2009 (2 pages)
15 December 2009Secretary's details changed for Ms Sheryl Ellen Trinh on 1 December 2009 (1 page)
15 December 2009Director's details changed for Jonathan James William Drake on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Timothy Michael Minton Haines on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Jonathan James William Drake on 1 December 2009 (2 pages)
15 December 2009Director's details changed for Timothy Michael Minton Haines on 1 December 2009 (2 pages)
15 December 2009Secretary's details changed for Ms Sheryl Ellen Trinh on 1 December 2009 (1 page)
15 December 2009Secretary's details changed for Ms Sheryl Ellen Trinh on 1 December 2009 (1 page)
15 December 2009Director's details changed for Timothy Michael Minton Haines on 1 December 2009 (2 pages)
1 October 2009Gbp ic 65.7/63.6\07/08/09\gbp sr [email protected]=2.1\ (1 page)
1 October 2009Gbp ic 65.7/63.6\07/08/09\gbp sr [email protected]=2.1\ (1 page)
24 June 2009Gbp ic 67.8/65.7\08/05/09\gbp sr [email protected]=2.1\ (1 page)
24 June 2009Gbp ic 67.8/65.7\08/05/09\gbp sr [email protected]=2.1\ (1 page)
16 March 2009Gbp ic 75/67.8\10/02/09\gbp sr [email protected]=7.2\ (1 page)
16 March 2009Gbp ic 75/67.8\10/02/09\gbp sr [email protected]=7.2\ (1 page)
25 February 2009Full accounts made up to 31 May 2008 (23 pages)
25 February 2009Full accounts made up to 31 May 2008 (23 pages)
16 December 2008Director's change of particulars / jonathan drake / 08/12/2008 (1 page)
16 December 2008Return made up to 06/12/08; full list of members (4 pages)
16 December 2008Director's change of particulars / jonathan drake / 08/12/2008 (1 page)
16 December 2008Return made up to 06/12/08; full list of members (4 pages)
4 September 2008Resolutions
  • RES13 ‐ Contract 26/08/2008
(5 pages)
4 September 2008Resolutions
  • RES13 ‐ Contract 26/08/2008
(5 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
23 May 2008Particulars of a mortgage or charge / charge no: 13 (7 pages)
25 April 2008Appointment terminated director jasper james (1 page)
25 April 2008Appointment terminated director jasper james (1 page)
27 December 2007Director's particulars changed (1 page)
27 December 2007Location of register of members (1 page)
27 December 2007Return made up to 06/12/07; full list of members (3 pages)
27 December 2007Location of register of members (1 page)
27 December 2007Return made up to 06/12/07; full list of members (3 pages)
27 December 2007Director's particulars changed (1 page)
19 December 2007Accounts for a medium company made up to 31 May 2007 (22 pages)
19 December 2007Accounts for a medium company made up to 31 May 2007 (22 pages)
24 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
24 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
12 November 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 September 2007Secretary resigned (1 page)
18 September 2007New secretary appointed (2 pages)
18 September 2007New secretary appointed (2 pages)
18 September 2007Secretary resigned (1 page)
30 July 2007Particulars of mortgage/charge (7 pages)
30 July 2007Particulars of mortgage/charge (7 pages)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
12 July 2007Declaration of satisfaction of mortgage/charge (1 page)
19 June 2007Particulars of mortgage/charge (3 pages)
19 June 2007Particulars of mortgage/charge (3 pages)
15 June 2007Particulars of mortgage/charge (7 pages)
15 June 2007Particulars of mortgage/charge (7 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 May 2007Nc inc already adjusted 21/12/06 (1 page)
16 May 2007Nc inc already adjusted 21/12/06 (1 page)
16 May 2007Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(3 pages)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
16 May 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
16 May 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(3 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
2 April 2007Accounts for a small company made up to 31 May 2006 (8 pages)
27 February 2007New director appointed (1 page)
27 February 2007New director appointed (1 page)
7 January 2007Return made up to 06/12/06; full list of members (8 pages)
7 January 2007Return made up to 06/12/06; full list of members (8 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
30 March 2006Accounts for a small company made up to 31 May 2005 (5 pages)
21 March 2006Particulars of mortgage/charge (7 pages)
21 March 2006Particulars of mortgage/charge (7 pages)
20 February 2006Return made up to 06/12/05; full list of members (5 pages)
20 February 2006Return made up to 06/12/05; full list of members (5 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
3 November 2005Particulars of mortgage/charge (7 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
21 September 2005Particulars of mortgage/charge (7 pages)
7 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
7 March 2005Accounts for a small company made up to 31 May 2004 (5 pages)
30 December 2004Return made up to 06/12/04; full list of members (7 pages)
30 December 2004Return made up to 06/12/04; full list of members (7 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
19 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
16 November 2004Particulars of mortgage/charge (3 pages)
12 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
12 February 2004Accounts for a small company made up to 31 May 2003 (5 pages)
15 January 2004Particulars of mortgage/charge (7 pages)
15 January 2004Particulars of mortgage/charge (7 pages)
24 December 2003Particulars of mortgage/charge (4 pages)
24 December 2003Particulars of mortgage/charge (4 pages)
15 December 2003Return made up to 06/12/03; full list of members (7 pages)
15 December 2003Return made up to 06/12/03; full list of members (7 pages)
30 September 2003Registered office changed on 30/09/03 from: 45 mortimer street london W1W 8HX (1 page)
30 September 2003Location of register of members (1 page)
30 September 2003Registered office changed on 30/09/03 from: 45 mortimer street london W1W 8HX (1 page)
30 September 2003Location of register of members (1 page)
25 March 2003Particulars of mortgage/charge (3 pages)
25 March 2003Particulars of mortgage/charge (3 pages)
22 March 2003Particulars of mortgage/charge (4 pages)
22 March 2003Particulars of mortgage/charge (4 pages)
16 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
16 December 2002Return made up to 06/12/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
6 October 2002Full accounts made up to 31 May 2002 (13 pages)
6 October 2002Full accounts made up to 31 May 2002 (13 pages)
26 June 2002Registered office changed on 26/06/02 from: 2 bloomsbury street london WC1B 3ST (1 page)
26 June 2002Registered office changed on 26/06/02 from: 2 bloomsbury street london WC1B 3ST (1 page)
17 December 2001Return made up to 06/12/01; full list of members (6 pages)
17 December 2001Return made up to 06/12/01; full list of members (6 pages)
4 June 2001Ad 22/05/01--------- £ si [email protected]=74 £ ic 1/75 (2 pages)
4 June 2001S-div 22/05/01 (2 pages)
4 June 2001S-div 22/05/01 (2 pages)
4 June 2001Ad 22/05/01--------- £ si [email protected]=74 £ ic 1/75 (2 pages)
16 May 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
16 May 2001Accounting reference date extended from 31/12/01 to 31/05/02 (1 page)
11 April 2001Director resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001Secretary resigned (1 page)
11 April 2001Secretary resigned (1 page)
11 April 2001New director appointed (2 pages)
11 April 2001New secretary appointed;new director appointed (2 pages)
11 April 2001Director resigned (1 page)
11 April 2001New secretary appointed;new director appointed (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 1 mitchell lane bristol BS1 6BU (2 pages)
15 March 2001Registered office changed on 15/03/01 from: 1 mitchell lane bristol BS1 6BU (2 pages)
2 March 2001Company name changed gardenfirst LIMITED\certificate issued on 02/03/01 (2 pages)
2 March 2001Company name changed gardenfirst LIMITED\certificate issued on 02/03/01 (2 pages)
6 December 2000Incorporation (13 pages)
6 December 2000Incorporation (13 pages)