Advanced company searchLink opens in new window

IMAFILM LIMITED

Company number 06011955

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 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
  • GBP 30
11 Dec 2014 CH01 Director's details changed for Zohreh Khairoldin on 1 November 2014