About

Registered Number: 03976805
Date of Incorporation: 19/04/2000 (24 years ago)
Company Status: Active
Registered Address: 167 Black Haynes Road, Birmingham, B29 4RE,

 

Impulse Productions Ltd was registered on 19 April 2000. This organisation has 3 directors listed. We do not know the number of employees at Impulse Productions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KENRICK, Hilgrove 19 April 2000 - 1
Secretary Name Appointed Resigned Total Appointments
KENRICK, Martin John 01 April 2004 - 1
KENRICK, Richard Hilgrove Byng 27 November 2002 01 April 2004 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 16 November 2019
CS01 - N/A 23 April 2019
AA - Annual Accounts 17 December 2018
AD01 - Change of registered office address 13 October 2018
CS01 - N/A 20 April 2018
AA - Annual Accounts 19 December 2017
CS01 - N/A 21 April 2017
AA - Annual Accounts 20 December 2016
AR01 - Annual Return 06 May 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 10 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 22 April 2013
AA - Annual Accounts 12 December 2012
AR01 - Annual Return 24 April 2012
CH01 - Change of particulars for director 24 April 2012
AA - Annual Accounts 16 December 2011
AR01 - Annual Return 03 May 2011
CH01 - Change of particulars for director 03 May 2011
AA - Annual Accounts 05 January 2011
AR01 - Annual Return 29 April 2010
CH01 - Change of particulars for director 29 April 2010
AA - Annual Accounts 26 November 2009
363a - Annual Return 15 May 2009
RESOLUTIONS - N/A 20 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 20 March 2009
128(1) - Statement of rights attached to allotted shares 20 March 2009
128(1) - Statement of rights attached to allotted shares 20 March 2009
128(4) - Notice of assignment of name or new name to any class of shares 20 March 2009
AA - Annual Accounts 17 December 2008
363a - Annual Return 22 April 2008
AA - Annual Accounts 12 July 2007
363s - Annual Return 25 May 2007
AA - Annual Accounts 06 July 2006
363s - Annual Return 12 May 2006
AA - Annual Accounts 22 December 2005
363s - Annual Return 23 May 2005
AA - Annual Accounts 24 January 2005
363s - Annual Return 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
288a - Notice of appointment of directors or secretaries 07 June 2004
AA - Annual Accounts 29 January 2004
287 - Change in situation or address of Registered Office 29 January 2004
288c - Notice of change of directors or secretaries or in their particulars 29 January 2004
363s - Annual Return 16 June 2003
288b - Notice of resignation of directors or secretaries 08 December 2002
288a - Notice of appointment of directors or secretaries 08 December 2002
AA - Annual Accounts 05 December 2002
288b - Notice of resignation of directors or secretaries 04 December 2002
363s - Annual Return 11 June 2002
AA - Annual Accounts 11 April 2002
363s - Annual Return 06 December 2001
225 - Change of Accounting Reference Date 29 June 2000
287 - Change in situation or address of Registered Office 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288a - Notice of appointment of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
288b - Notice of resignation of directors or secretaries 02 May 2000
NEWINC - New incorporation documents 19 April 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.