This company is commonly known as Indelible Productions Uk Limited. The company was founded 17 years ago and was given the registration number 06024800. The firm's registered office is in HASSOCKS. You can find them at Asm House, 103a Keymer Road, Hassocks, West Sussex. This company's SIC code is 59111 - Motion picture production activities.
Name | : | INDELIBLE PRODUCTIONS UK LIMITED |
---|---|---|
Company Number | : | 06024800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Asm House, 103a Keymer Road, Hassocks, West Sussex, United Kingdom, BN6 8QL |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cottage, 260 New Church Road, Hove, BN3 4EB | Director | 03 January 2007 | Active |
The Cottage, 260 New Church Road, Brighton, BN3 4EB | Director | 11 February 2008 | Active |
3, Withdean Court Avenue, Brighton, BN1 6YF | Director | 19 December 2008 | Active |
Chantry Lodge Pyecombe Street, Pyecombe, Brighton, BN45 7EE | Secretary | 03 January 2007 | Active |
Hainault House, Billet Road, Romford, RM6 5SX | Corporate Secretary | 11 December 2006 | Active |
Chantry Lodge Pyecombe Street, Pyecombe, Brighton, BN45 7EE | Director | 03 January 2007 | Active |
Hainault House, Billet Road, Romford, RM6 5SX | Corporate Director | 11 December 2006 | Active |
Mr Howard Jason Ford | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL |
Nature of control | : |
|
Mr Jon Ford | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1971 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL |
Nature of control | : |
|
Mr Nader Taghan | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL |
Nature of control | : |
|
Mr Ardeshir Taghan | ||
Notified on | : | 19 June 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Asm House, 103a Keymer Road, Hassocks, United Kingdom, BN6 8QL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-01 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-29 | Officers | Termination secretary company with name termination date. | Download |
2016-11-28 | Officers | Termination director company with name termination date. | Download |
2016-09-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-23 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.