IMAGINEREEL PRODUCTIONS LTD
Status | ACTIVE |
Company No. | 07327270 |
Category | Private Limited Company |
Incorporated | 27 Jul 2010 |
Age | 13 years, 10 months, 24 days |
Jurisdiction | England Wales |
SUMMARY
IMAGINEREEL PRODUCTIONS LTD is an active private limited company with number 07327270. It was incorporated 13 years, 10 months, 24 days ago, on 27 July 2010. The company address is 86 Teresa Gardens, Waltham Cross, EN8 8EG, England.
Company Fillings
Change registered office address company with date old address new address
Date: 26 Apr 2024
Action Date: 26 Apr 2024
Category: Address
Type: AD01
Change date: 2024-04-26
Old address: 86 86 Teresa Gardens Waltham Cross Hertfordshire EN8 8EG United Kingdom
New address: 86 Teresa Gardens Waltham Cross EN8 8EG
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2023
Action Date: 31 Jul 2022
Category: Accounts
Type: AA
Made up date: 2022-07-31
Documents
Confirmation statement with no updates
Date: 22 May 2023
Action Date: 21 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-21
Documents
Accounts with accounts type total exemption full
Date: 20 Jun 2022
Action Date: 31 Jul 2021
Category: Accounts
Type: AA
Made up date: 2021-07-31
Documents
Confirmation statement with no updates
Date: 13 Jun 2022
Action Date: 21 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-21
Documents
Confirmation statement with no updates
Date: 23 Jun 2021
Action Date: 21 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-21
Documents
Accounts with accounts type total exemption full
Date: 29 Apr 2021
Action Date: 31 Jul 2020
Category: Accounts
Type: AA
Made up date: 2020-07-31
Documents
Confirmation statement with no updates
Date: 21 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Change registered office address company with date old address new address
Date: 21 May 2020
Action Date: 21 May 2020
Category: Address
Type: AD01
New address: 86 86 Teresa Gardens Waltham Cross Hertfordshire EN8 8EG
Change date: 2020-05-21
Old address: Chocolate Factory 2 Coburg Road 3:1 Unit 2 Chocolate Factory London Haringey N22 6UJ
Documents
Accounts with accounts type total exemption full
Date: 20 May 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Appoint person director company with name date
Date: 05 Apr 2020
Action Date: 20 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-20
Officer name: Mr Johnny Yusifu Kamara
Documents
Gazette filings brought up to date
Date: 25 Feb 2020
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 24 Feb 2020
Action Date: 26 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-26
Documents
Accounts with accounts type total exemption full
Date: 25 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 18 Nov 2018
Action Date: 26 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-26
Documents
Appoint person secretary company with name date
Date: 18 Oct 2018
Action Date: 18 Oct 2018
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2018-10-18
Officer name: Mr Ismail Bayal Bundu
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 30 Nov 2017
Action Date: 26 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-26
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 09 Nov 2016
Action Date: 26 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-26
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2015
Action Date: 26 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 02 Sep 2014
Action Date: 06 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-06
Documents
Accounts with accounts type dormant
Date: 24 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Change registered office address company with date old address
Date: 06 Apr 2014
Action Date: 06 Apr 2014
Category: Address
Type: AD01
Change date: 2014-04-06
Old address: 48 Waverley Road London N17 0PX England
Documents
Annual return company with made up date full list shareholders
Date: 06 Aug 2013
Action Date: 06 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-06
Documents
Appoint person director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Agnes Kaday Keister
Documents
Appoint person secretary company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Johnny Kamara
Documents
Termination director company with name
Date: 22 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Johnny Kamara
Documents
Change registered office address company with date old address
Date: 11 Jun 2013
Action Date: 11 Jun 2013
Category: Address
Type: AD01
Old address: 48 48 Waverley Road Tottenham London Harigey N17 0PX England
Change date: 2013-06-11
Documents
Accounts with accounts type dormant
Date: 24 May 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Aug 2012
Action Date: 27 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-27
Documents
Accounts with accounts type dormant
Date: 22 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Aug 2011
Action Date: 27 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-27
Documents
Some Companies
ALAN CURTIS CONSTRUCTION LIMITED
3MC MIDDLEMARCH BUSINESS PARK,COVENTRY,CV3 4FJ
Number: | 01288484 |
Status: | ACTIVE |
Category: | Private Limited Company |
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SL031817 |
Status: | ACTIVE |
Category: | Limited Partnership |
94 HORSECROFT ROAD,HEMEL HEMPSTEAD,HP1 1PX
Number: | 03793779 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COURT BUILDING,LONDON,SE18 6FU
Number: | 06726233 |
Status: | ACTIVE |
Category: | Private Limited Company |
KETTON SUITE, THE KING CENTRE MAIN ROAD,OAKHAM,LE15 7WD
Number: | 11567730 |
Status: | ACTIVE |
Category: | Private Limited Company |
181 WHITTON AVENUE EAST,GREENFORD,UB6 0QF
Number: | 09043368 |
Status: | ACTIVE |
Category: | Private Limited Company |