Company NameImvas Productions Limited
DirectorDavid John Gillespie
Company StatusActive
Company Number07135848
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)
Previous NameSamosa House Limited

Business Activity

Section RArts, entertainment and recreation
SIC 90010Performing arts
SIC 9231Artistic & literary creation
SIC 90030Artistic creation

Directors

Director NameMr David John Gillespie
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed26 February 2015(5 years, 1 month after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMrs Rosalind Middleton
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleSecretary
Country of ResidenceEngland
Correspondence Address15-19 Cavendish Place
London
W1G 0DD
Director NameMiss Natasha Sondhi
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 August 2010(6 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 26 February 2015)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence Address15-19 Cavendish Place
London
W1G 0DD

Location

Registered Address15-19 Cavendish Place
London
W1G 0DD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Natasha Sondhi
100.00%
Ordinary

Financials

Year2014
Net Worth£6,149
Cash£20,473

Accounts

Latest Accounts31 January 2023 (1 year, 1 month ago)
Next Accounts Due31 October 2024 (7 months from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return14 January 2024 (2 months, 2 weeks ago)
Next Return Due28 January 2025 (10 months from now)

Filing History

6 March 2023Confirmation statement made on 14 January 2023 with no updates (3 pages)
10 January 2023Micro company accounts made up to 31 January 2022 (3 pages)
14 January 2022Confirmation statement made on 14 January 2022 with no updates (3 pages)
7 October 2021Micro company accounts made up to 31 January 2021 (3 pages)
5 March 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
16 September 2020Micro company accounts made up to 31 January 2020 (3 pages)
11 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
16 October 2019Micro company accounts made up to 31 January 2019 (2 pages)
30 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 January 2018 (2 pages)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
31 October 2017Micro company accounts made up to 31 January 2017 (2 pages)
8 February 2017Director's details changed for Mr David John Gillespie on 8 February 2017 (2 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
8 February 2017Director's details changed for Mr David John Gillespie on 8 February 2017 (2 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
28 October 2016Total exemption small company accounts made up to 31 January 2016 (3 pages)
16 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
16 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-16
  • GBP 1
(3 pages)
29 October 2015Appointment of Mr David Gillespie as a director on 26 February 2015 (2 pages)
29 October 2015Termination of appointment of Natasha Sondhi as a director on 26 February 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Termination of appointment of Natasha Sondhi as a director on 26 February 2015 (1 page)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (3 pages)
29 October 2015Appointment of Mr David Gillespie as a director on 26 February 2015 (2 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
30 January 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-01-30
  • GBP 1
(3 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
28 November 2014Total exemption small company accounts made up to 31 January 2014 (3 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
5 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-05
  • GBP 1
(3 pages)
20 November 2013Company name changed samosa house LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
20 November 2013Company name changed samosa house LIMITED\certificate issued on 20/11/13
  • RES15 ‐ Change company name resolution on 2013-11-18
  • NM01 ‐ Change of name by resolution
(3 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
22 October 2013Accounts for a dormant company made up to 31 January 2013 (2 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
29 January 2013Annual return made up to 26 January 2013 with a full list of shareholders (3 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
8 February 2012Accounts for a dormant company made up to 31 January 2012 (2 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
31 January 2012Annual return made up to 26 January 2012 with a full list of shareholders (3 pages)
5 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
5 April 2011Accounts for a dormant company made up to 31 January 2011 (2 pages)
23 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
23 March 2011Appointment of Miss Natasha Sondhi as a director (2 pages)
23 March 2011Annual return made up to 26 January 2011 with a full list of shareholders (3 pages)
23 March 2011Appointment of Miss Natasha Sondhi as a director (2 pages)
17 August 2010Termination of appointment of Rosalind Middleton as a director (2 pages)
17 August 2010Termination of appointment of Rosalind Middleton as a director (2 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)