About

Registered Number: SC176544
Date of Incorporation: 18/06/1997 (27 years and 9 months ago)
Company Status: Active
Registered Address: St Georges Studios, 93-97 St Georges Road, Glasgow, G3 6JA

 

Having been setup in 1997, Ideal World Films Ltd are based in Glasgow, it has a status of "Active". This company has 15 directors listed as Gregson, Sarah Jane, Freeston, Julian Garner, Slow, Jonathan Mark, Smith, David William, Barbour, Hamish Macvinish, Breadin, Tim David, Clements, Alan, Fether, Joely Bryn, Henwood, Roderick Waldemar Lisle, Lamont, Angus Macdonald, Morris, Jillian Margaret, Oriel, Susan Margaret Julie, Price, Janice Lynne, Rogers, Mark Ian James, Rogers, Zadoc Dan. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GREGSON, Sarah Jane 13 September 2013 - 1
BARBOUR, Hamish Macvinish 15 July 1997 02 December 2005 1
BREADIN, Tim David 20 March 2013 23 July 2014 1
CLEMENTS, Alan 19 May 2004 02 December 2005 1
FETHER, Joely Bryn 30 July 2010 20 March 2013 1
HENWOOD, Roderick Waldemar Lisle 01 September 2014 01 December 2016 1
LAMONT, Angus Macdonald 15 July 1997 31 January 2003 1
MORRIS, Jillian Margaret 15 July 1997 30 June 2005 1
ORIEL, Susan Margaret Julie 28 November 2001 15 January 2009 1
PRICE, Janice Lynne 02 December 2005 03 November 2008 1
ROGERS, Mark Ian James 30 July 2010 13 September 2013 1
ROGERS, Zadoc Dan 15 July 1997 02 December 2005 1
Secretary Name Appointed Resigned Total Appointments
FREESTON, Julian Garner 30 July 2010 20 March 2013 1
SLOW, Jonathan Mark 01 May 2009 30 July 2010 1
SMITH, David William 23 June 2005 30 June 2005 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
CS01 - N/A 01 July 2020
TM01 - Termination of appointment of director 16 April 2020
AA - Annual Accounts 04 July 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 04 July 2018
CS01 - N/A 20 June 2018
AA - Annual Accounts 23 September 2017
CS01 - N/A 13 July 2017
PSC02 - N/A 13 July 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 16 January 2017
AP01 - Appointment of director 10 January 2017
TM01 - Termination of appointment of director 10 January 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 28 July 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 16 September 2015
AR01 - Annual Return 22 July 2015
AP01 - Appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
TM01 - Termination of appointment of director 06 October 2014
AA - Annual Accounts 02 October 2014
AR01 - Annual Return 25 July 2014
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
TM01 - Termination of appointment of director 25 September 2013
AP01 - Appointment of director 25 September 2013
AA - Annual Accounts 12 September 2013
AR01 - Annual Return 16 July 2013
MR04 - N/A 28 May 2013
MR04 - N/A 28 May 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 11 July 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 12 July 2011
AA01 - Change of accounting reference date 11 November 2010
466(Scot) - N/A 12 August 2010
466(Scot) - N/A 12 August 2010
TM02 - Termination of appointment of secretary 10 August 2010
AP03 - Appointment of secretary 10 August 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
AP01 - Appointment of director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
TM01 - Termination of appointment of director 10 August 2010
AA - Annual Accounts 05 August 2010
AR01 - Annual Return 28 June 2010
AA - Annual Accounts 30 October 2009
363a - Annual Return 15 July 2009
288c - Notice of change of directors or secretaries or in their particulars 15 July 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
419a(Scot) - N/A 24 February 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
288a - Notice of appointment of directors or secretaries 18 February 2009
410(Scot) - N/A 18 February 2009
466(Scot) - N/A 18 February 2009
466(Scot) - N/A 18 February 2009
RESOLUTIONS - N/A 13 February 2009
410(Scot) - N/A 13 February 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
AA - Annual Accounts 13 November 2008
363a - Annual Return 24 June 2008
288c - Notice of change of directors or secretaries or in their particulars 31 October 2007
AA - Annual Accounts 07 September 2007
363a - Annual Return 19 June 2007
AA - Annual Accounts 11 September 2006
410(Scot) - N/A 07 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 02 August 2006
363a - Annual Return 22 June 2006
AUD - Auditor's letter of resignation 10 April 2006
225 - Change of Accounting Reference Date 16 February 2006
419a(Scot) - N/A 11 February 2006
288a - Notice of appointment of directors or secretaries 09 January 2006
288a - Notice of appointment of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
288b - Notice of resignation of directors or secretaries 06 January 2006
AA - Annual Accounts 31 October 2005
363a - Annual Return 25 July 2005
288a - Notice of appointment of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 11 July 2005
288b - Notice of resignation of directors or secretaries 01 July 2005
288a - Notice of appointment of directors or secretaries 01 July 2005
AA - Annual Accounts 01 November 2004
363s - Annual Return 14 July 2004
288a - Notice of appointment of directors or secretaries 16 June 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 21 June 2003
288b - Notice of resignation of directors or secretaries 17 March 2003
AA - Annual Accounts 01 November 2002
410(Scot) - N/A 23 September 2002
410(Scot) - N/A 02 August 2002
363s - Annual Return 10 July 2002
288a - Notice of appointment of directors or secretaries 24 December 2001
AA - Annual Accounts 01 November 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 01 August 2000
AA - Annual Accounts 31 October 1999
363s - Annual Return 20 July 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 15 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 August 1997
225 - Change of Accounting Reference Date 18 August 1997
MEM/ARTS - N/A 30 July 1997
CERTNM - Change of name certificate 29 July 1997
RESOLUTIONS - N/A 24 July 1997
RESOLUTIONS - N/A 24 July 1997
RESOLUTIONS - N/A 24 July 1997
RESOLUTIONS - N/A 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288a - Notice of appointment of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
288b - Notice of resignation of directors or secretaries 24 July 1997
287 - Change in situation or address of Registered Office 24 July 1997
NEWINC - New incorporation documents 18 June 1997

Mortgages & Charges

Description Date Status Charge by
Floating charge 04 February 2009 Fully Satisfied

N/A

Accession deed supplemental to a debenture 04 February 2009 Fully Satisfied

N/A

Floating charge 27 July 2006 Fully Satisfied

N/A

Deed of assignment and charge 04 September 2002 Outstanding

N/A

Bond & floating charge 18 July 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.