- Company Overview for IMAFILM LIMITED (06011955)
- Filing history for IMAFILM LIMITED (06011955)
- People for IMAFILM LIMITED (06011955)
- Charges for IMAFILM LIMITED (06011955)
- More for IMAFILM LIMITED (06011955)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
16 Jul 2022 | AD01 | Registered office address changed from 1st Floor, 2 Woodberry Grove, Finchley First Floor, 2 Woodberry Grove, Finchley Wembley England N12 0DR United Kingdom to Office 9, Dalton House 60 Windsor Avenue London SW19 2RR on 16 July 2022 | |
08 Mar 2022 | AA | Unaudited abridged accounts made up to 31 March 2021 | |
07 Jan 2022 | CS01 | Confirmation statement made on 28 November 2021 with no updates | |
30 Mar 2021 | AA | Unaudited abridged accounts made up to 31 March 2020 | |
21 Feb 2021 | CS01 | Confirmation statement made on 28 November 2020 with no updates | |
02 Mar 2020 | CS01 | Confirmation statement made on 28 November 2019 with no updates | |
31 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
03 Dec 2019 | AD01 | Registered office address changed from Alperton House, Suite 14 Bridgewater Road C/O Majid Khabazan Wembley HA0 1EH England to 1st Floor, 2 Woodberry Grove, Finchley First Floor, 2 Woodberry Grove, Finchley Wembley England N12 0DR on 3 December 2019 | |
08 Feb 2019 | AD01 | Registered office address changed from 24 Park Royal Metro Centre Britania Way London NW10 7PA England to Alperton House, Suite 14 Bridgewater Road C/O Majid Khabazan Wembley HA0 1EH on 8 February 2019 | |
30 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
14 Dec 2018 | CS01 | Confirmation statement made on 28 November 2018 with no updates | |
26 Feb 2018 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
05 Feb 2018 | AD01 | Registered office address changed from Hanovia House 30 Eastman Road Acton London W3 7YG England to 24 Park Royal Metro Centre Britania Way London NW10 7PA on 5 February 2018 | |
29 Nov 2017 | CS01 | Confirmation statement made on 28 November 2017 with no updates | |
19 Sep 2017 | AD01 | Registered office address changed from Kajaine House 57-67 High Street Edgware HA8 7DD England to Hanovia House 30 Eastman Road Acton London W3 7YG on 19 September 2017 | |
24 May 2017 | AD01 | Registered office address changed from 23 Oliver Business Park Oliver Road London NW10 7JB to Kajaine House 57-67 High Street Edgware HA8 7DD on 24 May 2017 | |
30 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 28 November 2016 with updates | |
05 May 2016 | TM01 | Termination of appointment of Zohreh Khairoldin as a director on 29 April 2016 | |
05 May 2016 | AP01 | Appointment of Mrs Akram Rabie Hashemy as a director on 29 April 2016 | |
29 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | AR01 |
Annual return made up to 28 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
31 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
11 Dec 2014 | AR01 |
Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-11
|
|
11 Dec 2014 | CH01 | Director's details changed for Zohreh Khairoldin on 1 November 2014 |