UKBizDB.co.uk

INDELIBLE PRODUCTIONS UK LIMITED

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

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.

Company Information

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:
  • 59111 - Motion picture production activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Cottage, 260 New Church Road, Hove, BN3 4EB

Director03 January 2007Active
The Cottage, 260 New Church Road, Brighton, BN3 4EB

Director11 February 2008Active
3, Withdean Court Avenue, Brighton, BN1 6YF

Director19 December 2008Active
Chantry Lodge Pyecombe Street, Pyecombe, Brighton, BN45 7EE

Secretary03 January 2007Active
Hainault House, Billet Road, Romford, RM6 5SX

Corporate Secretary11 December 2006Active
Chantry Lodge Pyecombe Street, Pyecombe, Brighton, BN45 7EE

Director03 January 2007Active
Hainault House, Billet Road, Romford, RM6 5SX

Corporate Director11 December 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-05Accounts

Accounts with accounts type total exemption full.

Download
2023-06-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-06-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-03Accounts

Accounts with accounts type total exemption full.

Download
2021-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-10Accounts

Accounts with accounts type total exemption full.

Download
2020-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-20Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Address

Change registered office address company with date old address new address.

Download
2018-09-25Accounts

Accounts with accounts type total exemption full.

Download
2018-06-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-14Accounts

Accounts with accounts type total exemption full.

Download
2017-06-28Confirmation statement

Confirmation statement with updates.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2017-06-28Persons with significant control

Notification of a person with significant control.

Download
2016-11-29Officers

Termination secretary company with name termination date.

Download
2016-11-28Officers

Termination director company with name termination date.

Download
2016-09-13Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-16Accounts

Accounts with accounts type total exemption small.

Download
2015-06-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.