About

Registered Number: 02372721
Date of Incorporation: 17/04/1989 (35 years and 2 months ago)
Company Status: Active
Registered Address: The Gloucester Building, Avonmore Road, Kensington Village, London, W14 8RF

 

Ideal World Productions Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". We don't know the number of employees at Ideal World Productions Ltd. There is one director listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
FREESTON, Julian Garner 30 July 2010 20 March 2013 1

Filing History

Document Type Date
AA - Annual Accounts 14 September 2020
TM01 - Termination of appointment of director 16 April 2020
CS01 - N/A 26 March 2020
AA - Annual Accounts 09 July 2019
CS01 - N/A 28 March 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 09 April 2018
AA - Annual Accounts 18 September 2017
CS01 - N/A 13 April 2017
AP01 - Appointment of director 14 February 2017
TM01 - Termination of appointment of director 16 January 2017
AP01 - Appointment of director 09 January 2017
TM01 - Termination of appointment of director 09 January 2017
AA - Annual Accounts 29 September 2016
CH01 - Change of particulars for director 29 July 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 23 September 2015
AR01 - Annual Return 24 April 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 16 April 2014
AP01 - Appointment of director 18 October 2013
TM01 - Termination of appointment of director 18 October 2013
AP01 - Appointment of director 30 September 2013
TM01 - Termination of appointment of director 30 September 2013
AA - Annual Accounts 16 September 2013
MR04 - N/A 28 May 2013
MR04 - N/A 28 May 2013
AR01 - Annual Return 17 April 2013
AP01 - Appointment of director 08 April 2013
AP01 - Appointment of director 08 April 2013
TM01 - Termination of appointment of director 08 April 2013
TM02 - Termination of appointment of secretary 08 April 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 10 April 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 06 April 2011
AA01 - Change of accounting reference date 11 November 2010
AA - Annual Accounts 10 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
TM02 - Termination of appointment of secretary 04 August 2010
TM01 - Termination of appointment of director 04 August 2010
AP03 - Appointment of secretary 04 August 2010
AP01 - Appointment of director 04 August 2010
AP01 - Appointment of director 04 August 2010
AP01 - Appointment of director 04 August 2010
AP01 - Appointment of director 04 August 2010
AR01 - Annual Return 24 March 2010
CH01 - Change of particulars for director 24 March 2010
AA - Annual Accounts 27 October 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 27 May 2009
363a - Annual Return 31 March 2009
288b - Notice of resignation of directors or secretaries 19 February 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 February 2009
395 - Particulars of a mortgage or charge 18 February 2009
288a - Notice of appointment of directors or secretaries 17 February 2009
395 - Particulars of a mortgage or charge 13 February 2009
288b - Notice of resignation of directors or secretaries 13 November 2008
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 12 November 2008
MEM/ARTS - N/A 19 August 2008
MEM/ARTS - N/A 21 July 2008
363a - Annual Return 26 March 2008
288c - Notice of change of directors or secretaries or in their particulars 25 October 2007
AA - Annual Accounts 19 September 2007
363a - Annual Return 21 March 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 21 March 2007
353 - Register of members 21 March 2007
287 - Change in situation or address of Registered Office 21 March 2007
RESOLUTIONS - N/A 09 November 2006
AA - Annual Accounts 25 September 2006
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 08 August 2006
155(6)a - Declaration in relation to assistance for the acquisition of shares 08 August 2006
395 - Particulars of a mortgage or charge 03 August 2006
363a - Annual Return 19 June 2006
AUD - Auditor's letter of resignation 19 April 2006
288b - Notice of resignation of directors or secretaries 19 April 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2006
225 - Change of Accounting Reference Date 24 February 2006
288a - Notice of appointment of directors or secretaries 04 January 2006
288b - Notice of resignation of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288b - Notice of resignation of directors or secretaries 20 December 2005
288a - Notice of appointment of directors or secretaries 20 December 2005
RESOLUTIONS - N/A 14 November 2005
RESOLUTIONS - N/A 14 November 2005
AA - Annual Accounts 08 November 2005
288b - Notice of resignation of directors or secretaries 09 July 2005
288a - Notice of appointment of directors or secretaries 09 July 2005
363s - Annual Return 04 April 2005
AA - Annual Accounts 05 November 2004
288a - Notice of appointment of directors or secretaries 22 June 2004
287 - Change in situation or address of Registered Office 07 June 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 May 2004
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 May 2004
363s - Annual Return 07 April 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 02 April 2003
288b - Notice of resignation of directors or secretaries 30 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
RESOLUTIONS - N/A 15 January 2003
MEM/ARTS - N/A 15 January 2003
AA - Annual Accounts 13 November 2002
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 October 2002
395 - Particulars of a mortgage or charge 19 October 2002
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 25 September 2002
288a - Notice of appointment of directors or secretaries 30 August 2002
395 - Particulars of a mortgage or charge 01 August 2002
363s - Annual Return 12 July 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
RESOLUTIONS - N/A 31 May 2002
395 - Particulars of a mortgage or charge 04 April 2002
AA - Annual Accounts 02 January 2002
287 - Change in situation or address of Registered Office 18 December 2001
288a - Notice of appointment of directors or secretaries 18 December 2001
287 - Change in situation or address of Registered Office 07 December 2001
363s - Annual Return 25 April 2001
RESOLUTIONS - N/A 24 April 2001
AA - Annual Accounts 02 November 2000
288b - Notice of resignation of directors or secretaries 21 July 2000
363s - Annual Return 18 April 2000
288a - Notice of appointment of directors or secretaries 31 January 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 05 May 1999
AA - Annual Accounts 03 November 1998
363s - Annual Return 18 April 1998
AA - Annual Accounts 29 October 1997
287 - Change in situation or address of Registered Office 29 October 1997
353 - Register of members 29 October 1997
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 29 October 1997
287 - Change in situation or address of Registered Office 12 October 1997
363s - Annual Return 10 September 1997
288b - Notice of resignation of directors or secretaries 04 February 1997
288a - Notice of appointment of directors or secretaries 04 February 1997
287 - Change in situation or address of Registered Office 04 February 1997
AA - Annual Accounts 25 October 1996
363s - Annual Return 28 May 1996
AA - Annual Accounts 02 November 1995
288 - N/A 03 August 1995
363s - Annual Return 06 April 1995
AA - Annual Accounts 28 October 1994
CERTNM - Change of name certificate 08 July 1994
CERTNM - Change of name certificate 08 July 1994
363s - Annual Return 11 April 1994
288 - N/A 21 February 1994
AA - Annual Accounts 19 October 1993
363b - Annual Return 26 March 1993
288 - N/A 04 February 1993
363s - Annual Return 14 October 1992
288 - N/A 12 August 1992
287 - Change in situation or address of Registered Office 24 July 1992
AA - Annual Accounts 23 June 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 January 1992
AA - Annual Accounts 07 January 1992
363a - Annual Return 25 October 1991
363a - Annual Return 17 July 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 June 1990
AA - Annual Accounts 03 May 1990
363 - Annual Return 04 April 1990
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 May 1989
288 - N/A 21 April 1989
NEWINC - New incorporation documents 17 April 1989

Mortgages & Charges

Description Date Status Charge by
Share pledge 04 February 2009 Fully Satisfied

N/A

Accession deed 04 February 2009 Fully Satisfied

N/A

Deed of accession and charge 27 July 2006 Fully Satisfied

N/A

Charge 07 October 2002 Fully Satisfied

N/A

Debenture 18 July 2002 Fully Satisfied

N/A

Debenture 18 March 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.