About

Registered Number: 03690713
Date of Incorporation: 31/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: 13 Tudor Close, Dean Court Road, Rottingdean, East Sussex, BN2 7DF

 

Imperial Film Productions Ltd was founded on 31 December 1998 with its registered office in East Sussex, it's status at Companies House is "Active". The organisation has 4 directors listed. We do not know the number of employees at Imperial Film Productions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
VON HABSBURG-TOSKANA, Franz Albrecht Leopold, Dr 31 March 2019 - 1
VON HABSBURG-TOSKANA, Esme Eileen Barbara 30 March 2004 31 March 2019 1
VON HABSBURG-TOSKANA, Franz Albrecht Leopold 12 February 1999 10 November 2003 1
VON HABSBURG-TOSKANA, Meryl Ann 12 February 1999 30 March 2004 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 08 April 2020
AA - Annual Accounts 19 August 2019
AP01 - Appointment of director 08 April 2019
CS01 - N/A 05 April 2019
TM01 - Termination of appointment of director 05 April 2019
AA - Annual Accounts 24 August 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 28 July 2017
CS01 - N/A 05 May 2017
AA - Annual Accounts 22 August 2016
AR01 - Annual Return 09 May 2016
AA - Annual Accounts 29 July 2015
AR01 - Annual Return 13 April 2015
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 02 September 2013
AR01 - Annual Return 03 May 2013
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 25 May 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2012
AA01 - Change of accounting reference date 11 October 2011
AA - Annual Accounts 12 May 2011
RESOLUTIONS - N/A 15 April 2011
CERTNM - Change of name certificate 11 April 2011
AR01 - Annual Return 11 April 2011
CONNOT - N/A 11 April 2011
AR01 - Annual Return 31 January 2011
AA - Annual Accounts 21 May 2010
AR01 - Annual Return 05 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 January 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 19 January 2009
225 - Change of Accounting Reference Date 22 April 2008
AA - Annual Accounts 03 March 2008
363a - Annual Return 08 January 2008
AA - Annual Accounts 25 March 2007
363a - Annual Return 29 January 2007
288c - Notice of change of directors or secretaries or in their particulars 29 January 2007
AA - Annual Accounts 23 March 2006
363a - Annual Return 12 January 2006
287 - Change in situation or address of Registered Office 12 January 2006
288c - Notice of change of directors or secretaries or in their particulars 12 January 2006
AA - Annual Accounts 08 March 2005
363s - Annual Return 21 January 2005
288a - Notice of appointment of directors or secretaries 03 December 2004
288b - Notice of resignation of directors or secretaries 15 May 2004
AA - Annual Accounts 25 March 2004
363s - Annual Return 01 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 2003
288b - Notice of resignation of directors or secretaries 14 November 2003
225 - Change of Accounting Reference Date 10 June 2003
363s - Annual Return 17 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 26 January 2002
AA - Annual Accounts 30 October 2001
363s - Annual Return 09 January 2001
AA - Annual Accounts 27 October 2000
363s - Annual Return 05 February 2000
288a - Notice of appointment of directors or secretaries 19 February 1999
288a - Notice of appointment of directors or secretaries 19 February 1999
287 - Change in situation or address of Registered Office 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
288b - Notice of resignation of directors or secretaries 19 February 1999
NEWINC - New incorporation documents 31 December 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.