Company NameIMC Productions Limited
Company StatusDissolved
Company Number04555992
CategoryPrivate Limited Company
Incorporation Date8 October 2002(21 years, 5 months ago)
Dissolution Date3 March 2020 (4 years ago)
Previous NameSpeed 9370 Limited

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 62011Ready-made interactive leisure and entertainment software development

Directors

Director NameMr Ian Bradley Revens
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusClosed
Appointed25 October 2002(2 weeks, 3 days after company formation)
Appointment Duration17 years, 4 months (closed 03 March 2020)
RoleProducer
Country of ResidenceEngland
Correspondence Address153 Middleton Avenue
London
E4 8EE
Secretary NameCherry Amy Revens
NationalityBritish
StatusResigned
Appointed25 October 2002(2 weeks, 3 days after company formation)
Appointment Duration4 years, 11 months (resigned 10 October 2007)
RoleCompany Director
Correspondence Address72 Furzehill Road
Borehamwood
Hertfordshire
WD6 2EB
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed08 October 2002(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameQA Registrars Ltd (Corporation)
StatusResigned
Appointed10 October 2007(5 years after company formation)
Appointment Duration1 year (resigned 22 October 2008)
Correspondence AddressThe Studio
Saint Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Contact

Websiteimc.ms

Location

Registered Address153 Middleton Avenue
London
E4 8EE
RegionLondon
ConstituencyChingford and Woodford Green
CountyGreater London
WardValley
Built Up AreaGreater London

Shareholders

100 at £1Ian Bradley Revens
100.00%
Ordinary

Financials

Year2014
Net Worth-£1,853
Current Liabilities£23,482

Accounts

Latest Accounts30 April 2018 (5 years, 11 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End30 April

Filing History

3 March 2020Final Gazette dissolved via voluntary strike-off (1 page)
21 November 2019Voluntary strike-off action has been suspended (1 page)
12 November 2019First Gazette notice for voluntary strike-off (1 page)
31 October 2019Application to strike the company off the register (3 pages)
3 July 2019Confirmation statement made on 6 May 2019 with updates (3 pages)
12 March 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
13 February 2019Registered office address changed from 250 Hendon Way London NW4 3NL England to 153 Middleton Avenue London E4 8EE on 13 February 2019 (1 page)
31 December 2018Confirmation statement made on 6 May 2018 with no updates (2 pages)
31 December 2018Administrative restoration application (3 pages)
9 October 2018Final Gazette dissolved via compulsory strike-off (1 page)
24 July 2018First Gazette notice for compulsory strike-off (1 page)
19 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
16 May 2017Confirmation statement made on 6 May 2017 with updates (5 pages)
15 May 2017Director's details changed for Mr Ian Bradley Revens on 15 May 2017 (2 pages)
15 May 2017Director's details changed for Mr Ian Bradley Revens on 15 May 2017 (2 pages)
8 May 2017Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page)
8 May 2017Registered office address changed from The Studio 22 Vernon Drive Stanmore Middlesex HA7 2BT to 250 Hendon Way London NW4 3NL on 8 May 2017 (1 page)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
31 May 2016Annual return made up to 6 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
(3 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
14 January 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
26 May 2015Annual return made up to 6 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 100
(3 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
12 January 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
6 May 2014Director's details changed for Mr Ian Bradley Revens on 1 May 2014 (2 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Director's details changed for Mr Ian Bradley Revens on 1 May 2014 (2 pages)
6 May 2014Director's details changed for Mr Ian Bradley Revens on 1 May 2014 (2 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
6 May 2014Annual return made up to 6 May 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 100
(3 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
31 December 2013Total exemption small company accounts made up to 30 April 2013 (4 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
22 October 2013Director's details changed for Mr Ian Bradley Revens on 7 October 2013 (2 pages)
22 October 2013Director's details changed for Mr Ian Bradley Revens on 7 October 2013 (2 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
22 October 2013Annual return made up to 8 October 2013 with a full list of shareholders (3 pages)
22 October 2013Director's details changed for Mr Ian Bradley Revens on 7 October 2013 (2 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
16 January 2013Total exemption small company accounts made up to 30 April 2012 (5 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
18 October 2012Annual return made up to 8 October 2012 with a full list of shareholders (3 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
19 October 2011Director's details changed for Ian Bradley Revens on 1 October 2011 (2 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
19 October 2011Annual return made up to 8 October 2011 with a full list of shareholders (3 pages)
19 October 2011Director's details changed for Ian Bradley Revens on 1 October 2011 (2 pages)
19 October 2011Director's details changed for Ian Bradley Revens on 1 October 2011 (2 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
13 January 2011Total exemption small company accounts made up to 30 April 2010 (5 pages)
27 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
27 October 2010Annual return made up to 8 October 2010 with a full list of shareholders (3 pages)
24 May 2010Director's details changed for Ian Bradley Revens on 24 May 2010 (2 pages)
24 May 2010Director's details changed for Ian Bradley Revens on 24 May 2010 (2 pages)
6 May 2010Registered office address changed from the Studio Saint Nicholas Close Elstree Herts WD6 3EY on 6 May 2010 (1 page)
6 May 2010Registered office address changed from the Studio Saint Nicholas Close Elstree Herts WD6 3EY on 6 May 2010 (1 page)
6 May 2010Registered office address changed from the Studio Saint Nicholas Close Elstree Herts WD6 3EY on 6 May 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (5 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Ian Bradley Revens on 16 October 2009 (2 pages)
16 October 2009Annual return made up to 8 October 2009 with a full list of shareholders (5 pages)
16 October 2009Director's details changed for Ian Bradley Revens on 16 October 2009 (2 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
10 February 2009Total exemption small company accounts made up to 30 April 2008 (5 pages)
22 October 2008Return made up to 08/10/08; full list of members (3 pages)
22 October 2008Appointment terminated secretary qa registrars LTD (1 page)
22 October 2008Return made up to 08/10/08; full list of members (3 pages)
22 October 2008Director's change of particulars / ian revens / 30/08/2007 (1 page)
22 October 2008Appointment terminated secretary qa registrars LTD (1 page)
22 October 2008Director's change of particulars / ian revens / 30/08/2007 (1 page)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
25 January 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
17 December 2007Return made up to 08/10/07; full list of members (2 pages)
17 December 2007Return made up to 08/10/07; full list of members (2 pages)
31 October 2007Registered office changed on 31/10/07 from: the studio 72 furzehill road borehamwood hertfordshire WD6 2EB (1 page)
31 October 2007New secretary appointed (2 pages)
31 October 2007Secretary resigned (1 page)
31 October 2007Registered office changed on 31/10/07 from: the studio 72 furzehill road borehamwood hertfordshire WD6 2EB (1 page)
31 October 2007Secretary resigned (1 page)
31 October 2007New secretary appointed (2 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
1 February 2007Total exemption full accounts made up to 30 April 2006 (8 pages)
31 October 2006Return made up to 08/10/06; full list of members (6 pages)
31 October 2006Return made up to 08/10/06; full list of members (6 pages)
5 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
5 May 2006Total exemption full accounts made up to 30 April 2005 (8 pages)
23 November 2005Return made up to 08/10/05; full list of members (6 pages)
23 November 2005Return made up to 08/10/05; full list of members (6 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
4 March 2005Total exemption full accounts made up to 30 April 2004 (10 pages)
10 November 2004Return made up to 08/10/04; full list of members (6 pages)
10 November 2004Return made up to 08/10/04; full list of members (6 pages)
24 August 2004Registered office changed on 24/08/04 from: 66-68 watling street radlett hertfordshire WD7 7NB (1 page)
24 August 2004Registered office changed on 24/08/04 from: 66-68 watling street radlett hertfordshire WD7 7NB (1 page)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
4 March 2004Accounts for a dormant company made up to 30 April 2003 (4 pages)
24 February 2004Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
24 February 2004Accounting reference date shortened from 31/10/03 to 30/04/03 (1 page)
29 October 2003Return made up to 08/10/03; full list of members (6 pages)
29 October 2003Return made up to 08/10/03; full list of members (6 pages)
14 July 2003Registered office changed on 14/07/03 from: 72 furzehill road borehamwood hertfordshire WD6 2EB (1 page)
14 July 2003Registered office changed on 14/07/03 from: 72 furzehill road borehamwood hertfordshire WD6 2EB (1 page)
20 May 2003Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
20 May 2003Ad 29/04/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
11 November 2002Memorandum and Articles of Association (16 pages)
11 November 2002Memorandum and Articles of Association (16 pages)
7 November 2002Secretary resigned (1 page)
7 November 2002Secretary resigned (1 page)
7 November 2002New secretary appointed (1 page)
7 November 2002New secretary appointed (1 page)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
7 November 2002New director appointed (1 page)
7 November 2002Director resigned (1 page)
7 November 2002New director appointed (1 page)
7 November 2002Director resigned (1 page)
31 October 2002Company name changed speed 9370 LIMITED\certificate issued on 31/10/02 (2 pages)
31 October 2002Company name changed speed 9370 LIMITED\certificate issued on 31/10/02 (2 pages)
30 October 2002Registered office changed on 30/10/02 from: 6-8 underwood street london N1 7JQ (1 page)
30 October 2002Registered office changed on 30/10/02 from: 6-8 underwood street london N1 7JQ (1 page)
8 October 2002Incorporation (18 pages)
8 October 2002Incorporation (18 pages)