Company NameInmyimageproductions Limited
Company StatusDissolved
Company Number05829156
CategoryPrivate Limited Company
Incorporation Date25 May 2006(17 years, 10 months ago)
Dissolution Date4 September 2018 (5 years, 6 months ago)

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Laurence Grant Kirschel
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG
Director NameJoshua James Newton
Date of BirthMay 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Correspondence Address26 York Street
London
W1U 6PZ
Secretary NameJohn Hoare
NationalityBritish
StatusResigned
Appointed25 May 2006(same day as company formation)
RoleCompany Director
Correspondence AddressWoodsville
Third Avenue Greytree
Ross On Wye
Herefordshire
HR9 7HS
Wales
Secretary NameMr Steven Jonathan Pinshaw
NationalityBritish
StatusResigned
Appointed22 December 2006(7 months after company formation)
Appointment Duration9 years, 11 months (resigned 08 December 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence Address3rd Floor 114a Cromwell Road
London
SW7 4AG

Location

Registered Address3rd Floor 114a Cromwell Road
London
SW7 4AG
RegionLondon
ConstituencyKensington
CountyGreater London
WardQueen's Gate
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

1 at £1Laurence Kirschel
100.00%
Ordinary

Accounts

Latest Accounts31 May 2017 (6 years, 10 months ago)
Accounts CategoryDormant
Accounts Year End31 May

Filing History

6 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 June 2017Confirmation statement made on 25 May 2017 with updates (5 pages)
20 January 2017Termination of appointment of Steven Jonathan Pinshaw as a secretary on 8 December 2016 (1 page)
19 January 2017Registered office address changed from 131 Edgware Road London W2 2AP to 3rd Floor 114a Cromwell Road London SW7 4AG on 19 January 2017 (1 page)
12 October 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
3 June 2016Annual return made up to 25 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 1
(3 pages)
7 October 2015Accounts for a dormant company made up to 31 May 2015 (2 pages)
17 June 2015Annual return made up to 25 May 2015 with a full list of shareholders
Statement of capital on 2015-06-17
  • GBP 1
(3 pages)
1 October 2014Accounts for a dormant company made up to 31 May 2014 (3 pages)
5 June 2014Annual return made up to 25 May 2014 with a full list of shareholders
Statement of capital on 2014-06-05
  • GBP 1
(3 pages)
10 October 2013Accounts for a dormant company made up to 31 May 2013 (3 pages)
13 June 2013Annual return made up to 25 May 2013 with a full list of shareholders (3 pages)
11 October 2012Accounts for a dormant company made up to 31 May 2012 (3 pages)
12 June 2012Annual return made up to 25 May 2012 with a full list of shareholders (3 pages)
6 October 2011Accounts for a dormant company made up to 31 May 2011 (3 pages)
17 June 2011Annual return made up to 25 May 2011 with a full list of shareholders (3 pages)
17 June 2011Secretary's details changed for Steven Jonathan Pinshaw on 25 May 2011 (1 page)
17 June 2011Director's details changed for Mr Laurence Grant Kirschel on 25 May 2011 (2 pages)
17 June 2011Registered office address changed from 26 Soho Square London W1D 4NU United Kingdom on 17 June 2011 (1 page)
11 October 2010Accounts for a dormant company made up to 31 May 2010 (3 pages)
25 May 2010Annual return made up to 25 May 2010 with a full list of shareholders (4 pages)
9 November 2009Accounts for a dormant company made up to 31 May 2009 (3 pages)
5 June 2009Return made up to 25/05/09; full list of members (3 pages)
4 June 2009Director's change of particulars / laurence kirschel / 10/12/2008 (1 page)
12 March 2009Accounts for a dormant company made up to 31 May 2008 (1 page)
29 May 2008Return made up to 25/05/08; full list of members (3 pages)
28 May 2008Registered office changed on 28/05/2008 from realty LTD 171 wardour street london W1F 8WS (1 page)
14 June 2007Return made up to 25/05/07; full list of members (2 pages)
14 June 2007Accounts for a dormant company made up to 31 May 2007 (2 pages)
13 June 2007Director resigned (1 page)
16 February 2007New secretary appointed (2 pages)
16 February 2007Secretary resigned (1 page)
25 May 2006Incorporation (15 pages)