IMAGINARY FRIENDS PRODUCTIONS LIMITED

65 East Street, Bridport, DT6 3LB, Dorset
StatusACTIVE
Company No.07290035
CategoryPrivate Limited Company
Incorporated21 Jun 2010
Age13 years, 11 months, 9 days
JurisdictionEngland Wales

SUMMARY

IMAGINARY FRIENDS PRODUCTIONS LIMITED is an active private limited company with number 07290035. It was incorporated 13 years, 11 months, 9 days ago, on 21 June 2010. The company address is 65 East Street, Bridport, DT6 3LB, Dorset.



Company Fillings

Accounts with accounts type unaudited abridged

Date: 29 Jan 2024

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jun 2023

Action Date: 21 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Mar 2023

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jun 2022

Action Date: 21 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2022

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Jul 2021

Action Date: 21 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 30 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 21 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 17 Mar 2020

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jun 2019

Action Date: 21 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Mar 2019

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2018

Action Date: 21 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 26 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change person director company with change date

Date: 07 Feb 2018

Action Date: 07 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Madeline Chibnall

Change date: 2018-02-07

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jun 2017

Action Date: 21 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-21

Documents

View document PDF

Notification of a person with significant control

Date: 27 Jun 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Christopher Antony Chibnall

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2016

Action Date: 21 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-21

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Madeline Chibnall

Change date: 2016-05-03

Documents

View document PDF

Change person director company with change date

Date: 03 May 2016

Action Date: 03 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Chibnall

Change date: 2016-05-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 21 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2014

Action Date: 21 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2013

Action Date: 21 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-21

Documents

View document PDF

Change registered office address company with date old address

Date: 03 Jul 2013

Action Date: 03 Jul 2013

Category: Address

Type: AD01

Old address: 26-28, West Street Bridport Dorset DT6 3QP United Kingdom

Change date: 2013-07-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 21 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jun 2011

Action Date: 21 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-21

Documents

View document PDF

Incorporation company

Date: 21 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL OF THE STYLES LTD

15 ST. ANDREWS CLOSE,SALE,M33 4JL

Number:11167317
Status:ACTIVE
Category:Private Limited Company

CLAN RITCHIE CONSULTING LTD

28 STATION RISE,LOCHWINNOCH,PA12 4NA

Number:SC469953
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

ECC NUC MED LTD

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:10472811
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GRANTLEY (CATFORD) LIMITED

179 TORRIDON ROAD,LONDON,SE6 1RG

Number:04930670
Status:ACTIVE
Category:Private Limited Company

LANWADES LIMITED

409-411 CROYDON ROAD,BECKENHAM,BR3 3PP

Number:10218761
Status:ACTIVE
Category:Private Limited Company

LITLINGTON TRANSPORT COMPANY LIMITED

MELDA FARM,MELBOURN, ROYSTON,SG8 6DF

Number:00456043
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source