UKBizDB.co.uk

ILLUMINATED PRODUCTIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Illuminated Productions Limited. The company was founded 24 years ago and was given the registration number 03920465. The firm's registered office is in BOREHAMWOOD. You can find them at 5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire. This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:ILLUMINATED PRODUCTIONS LIMITED
Company Number:03920465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 February 2000
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities

Office Address & Contact

Registered Address:5 Elstree Gate, Elstree Way, Borehamwood, Hertfordshire, WD6 1JD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Secretary16 June 2017Active
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director07 February 2000Active
5 Elstree Gate, Elstree Way, Borehamwood, WD6 1JD

Director10 December 2020Active
57 Ennerdale Road, Richmond, TW9 2DN

Secretary07 February 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary07 February 2000Active
17 Balmain Close, London, W5 5BY

Director12 May 2000Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director07 February 2000Active

People with Significant Control

The Illuminated Film Company Limited
Notified on:23 September 2017
Status:Active
Country of residence:United Kingdom
Address:5, Elstree Gate, Borehamwood, United Kingdom, WD6 1JD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Iain Harvey
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Country of residence:United Kingdom
Address:57, Ennerdale Road, Richmond, United Kingdom, TW9 2DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-22Accounts

Change account reference date company current shortened.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2023-10-03Accounts

Change account reference date company previous shortened.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Accounts

Accounts with accounts type total exemption full.

Download
2023-02-14Accounts

Change account reference date company previous shortened.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-11-28Accounts

Change account reference date company previous shortened.

Download
2022-11-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2022-09-20Officers

Change person secretary company with change date.

Download
2022-09-20Officers

Change person director company with change date.

Download
2022-02-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Accounts

Change account reference date company previous extended.

Download
2021-09-10Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Officers

Change person director company with change date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2020-11-04Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Accounts

Change account reference date company previous extended.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Change account reference date company previous shortened.

Download
2019-01-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.