UKBizDB.co.uk

IRRESISTIBLE FILMS LTD

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

This company is commonly known as Irresistible Films Ltd. The company was founded 17 years ago and was given the registration number 06099390. The firm's registered office is in . You can find them at 28 Hanbury Street, London, , . This company's SIC code is 59111 - Motion picture production activities.

Company Information

Name:IRRESISTIBLE FILMS LTD
Company Number:06099390
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 59111 - Motion picture production activities
  • 59112 - Video production activities

Office Address & Contact

Registered Address:28 Hanbury Street, London, E1 6QR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Hanbury Street, London, United Kingdom, E1 6QR

Secretary13 February 2007Active
32, Clerkenwell Green, London, England, EC1R 0DU

Director13 February 2007Active
28, Hanbury Street, London, United Kingdom, E1 6QR

Director13 February 2007Active
65a, Oakley Road, London, United Kingdom, N1 3LW

Director13 February 2007Active
3e, Bonner Street, London, England, E20QP

Director13 February 2007Active

People with Significant Control

Mr Paul Lewis Maynard
Notified on:06 April 2016
Status:Active
Date of birth:June 1979
Nationality:British
Country of residence:England
Address:32, Clerkenwell Green, London, England, EC1R 0DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Michael Stephen Nelson
Notified on:06 April 2016
Status:Active
Date of birth:January 1981
Nationality:British
Country of residence:England
Address:32, Clerkenwell Green, London, England, EC1R 0DU
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 (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
2024-03-27Address

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

Download
2024-02-27Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2023-02-13Officers

Change person director company with change date.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-12-03Accounts

Accounts with accounts type total exemption full.

Download
2021-03-01Confirmation statement

Confirmation statement with updates.

Download
2020-11-06Accounts

Accounts with accounts type total exemption full.

Download
2020-02-19Confirmation statement

Confirmation statement with updates.

Download
2020-01-24Officers

Change person director company with change date.

Download
2020-01-24Persons with significant control

Change to a person with significant control.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-02-13Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Officers

Change person secretary company with change date.

Download
2019-02-13Officers

Change person director company with change date.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-19Mortgage

Mortgage satisfy charge full.

Download
2018-04-03Capital

Capital name of class of shares.

Download
2018-03-27Resolution

Resolution.

Download
2018-02-20Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.