IMAX PROPERTIES LIMITED
Status | ACTIVE |
Company No. | 06665715 |
Category | Private Limited Company |
Incorporated | 06 Aug 2008 |
Age | 15 years, 9 months, 29 days |
Jurisdiction | England Wales |
SUMMARY
IMAX PROPERTIES LIMITED is an active private limited company with number 06665715. It was incorporated 15 years, 9 months, 29 days ago, on 06 August 2008. The company address is 590 Green Lanes 590 Green Lanes, London, N13 5RY.
Company Fillings
Confirmation statement with no updates
Date: 15 Aug 2023
Action Date: 06 Aug 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-08-06
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 08 Aug 2022
Action Date: 06 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-06
Documents
Accounts with accounts type total exemption full
Date: 19 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2021
Action Date: 06 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-06
Documents
Accounts with accounts type total exemption full
Date: 29 Jul 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Gazette filings brought up to date
Date: 24 Feb 2021
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2021
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Dissolved compulsory strike off suspended
Date: 06 Feb 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 06 Aug 2020
Action Date: 06 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-06
Documents
Confirmation statement with no updates
Date: 14 Aug 2019
Action Date: 06 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-06
Documents
Accounts with accounts type total exemption full
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 06 Aug 2018
Action Date: 06 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-06
Documents
Accounts with accounts type total exemption full
Date: 21 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Notification of a person with significant control
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-28
Psc name: Gemma Browes
Documents
Notification of a person with significant control
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2018-03-28
Psc name: Matthew Heath
Documents
Withdrawal of a person with significant control statement
Date: 28 Mar 2018
Action Date: 28 Mar 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC09
Withdrawal date: 2018-03-28
Documents
Confirmation statement with no updates
Date: 11 Aug 2017
Action Date: 06 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-06
Documents
Accounts with accounts type total exemption small
Date: 21 Jul 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Confirmation statement with updates
Date: 07 Sep 2016
Action Date: 06 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-06
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2015
Action Date: 06 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-06
Documents
Accounts with accounts type total exemption small
Date: 24 Jul 2015
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Appoint person director company with name date
Date: 06 Oct 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-07
Officer name: Frank Ronald Heath
Documents
Termination secretary company with name termination date
Date: 06 Oct 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Frank Ronald Heath
Termination date: 2014-08-07
Documents
Appoint person director company with name date
Date: 06 Oct 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2014-08-07
Officer name: Mrs Gemma Browes
Documents
Appoint person secretary company with name date
Date: 06 Oct 2014
Action Date: 07 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Christine Heath
Appointment date: 2014-08-07
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type total exemption small
Date: 28 Jul 2014
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Change person director company with change date
Date: 29 Aug 2013
Action Date: 11 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew Heath
Change date: 2012-09-11
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2013
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Sep 2012
Action Date: 06 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-06
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2012
Action Date: 31 Oct 2011
Category: Accounts
Type: AA
Made up date: 2011-10-31
Documents
Change registered office address company with date old address
Date: 21 May 2012
Action Date: 21 May 2012
Category: Address
Type: AD01
Old address: 407 Green Lanes, Palmers Green, London N13 4JD U.K.
Change date: 2012-05-21
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2011
Action Date: 06 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-06
Documents
Accounts with accounts type total exemption small
Date: 19 Jul 2011
Action Date: 31 Oct 2010
Category: Accounts
Type: AA
Made up date: 2010-10-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Aug 2010
Action Date: 06 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-06
Documents
Accounts with accounts type total exemption full
Date: 15 Jul 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Change account reference date company current extended
Date: 13 May 2010
Action Date: 31 Oct 2010
Category: Accounts
Type: AA01
Made up date: 2010-08-31
New date: 2010-10-31
Documents
Legacy
Date: 05 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/08/09; full list of members
Documents
Legacy
Date: 25 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Legacy
Date: 25 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 19 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Director appointed matthew heath
Documents
Legacy
Date: 12 Aug 2008
Category: Officers
Type: 288a
Description: Secretary appointed frank ronald heath
Documents
Legacy
Date: 12 Aug 2008
Category: Capital
Type: 88(2)
Description: Ad 06/08/08\gbp si 100@1=100\gbp ic 1/101\
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated director bhardwaj corporate services LIMITED
Documents
Legacy
Date: 08 Aug 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary ashok bhardwaj
Documents
Some Companies
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL018238 |
Status: | ACTIVE |
Category: | Limited Partnership |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 09088892 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORENSIC THERAPEUTIC SERVICES LTD
517-519 KING STREET,STOKE-ON-TRENT,ST3 1HD
Number: | 11133704 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
DEPT 302 OWSTON ROAD,DONCASTER,DN6 8DA
Number: | 07429541 |
Status: | ACTIVE |
Category: | Private Limited Company |
RED TICK BUSINESS SERVICES LIMITED
ROOM 3, THE FLAT,BURY,BL8 1AT
Number: | 05333301 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGBANK MELVILLE LANE,CRIEFF,PH6 2DH
Number: | SC576275 |
Status: | ACTIVE |
Category: | Private Limited Company |