IMPROVISED FILMS LIMITED

IMPROVISED FILMS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameIMPROVISED FILMS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 10266015
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMPROVISED FILMS LIMITED?

    • Motion picture production activities (59111) / Information and communication

    Where is IMPROVISED FILMS LIMITED located?

    Registered Office Address
    2 Duke Street
    Manchester Square
    W1U 3EH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IMPROVISED FILMS LIMITED?

    Last Accounts
    Last Accounts Made Up ToSep 30, 2020

    What are the latest filings for IMPROVISED FILMS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via compulsory strike-off

    1 pagesGAZ2

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 05, 2022 with no updates

    3 pagesCS01

    Notification of a person with significant control statement

    2 pagesPSC08

    Cessation of Guy Timothy Haynes Heeley as a person with significant control on Jan 25, 2022

    1 pagesPSC07

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Termination of appointment of Guy Timothy Haynes Heeley as a director on Jan 25, 2022

    1 pagesTM01

    Appointment of Mr Julian Laurance Bird as a director on Jan 25, 2022

    2 pagesAP01

    Registered office address changed from 70 Glentham Road Barnes London SW13 9JJ England to 2 Duke Street Manchester Square London W1U 3EH on Feb 18, 2022

    1 pagesAD01

    Total exemption full accounts made up to Sep 30, 2020

    7 pagesAA

    Confirmation statement made on Jul 05, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Mar 31, 2020 to Sep 30, 2020

    1 pagesAA01

    Confirmation statement made on Jul 05, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Jul 05, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    6 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    pagesGAZ1

    Confirmation statement made on Jul 05, 2018 with no updates

    3 pagesCS01

    Registered office address changed from 2 John Street London WC1N 2ES United Kingdom to 70 Glentham Road Barnes London SW13 9JJ on Nov 16, 2017

    1 pagesAD01

    Total exemption full accounts made up to Mar 31, 2017

    5 pagesAA

    Previous accounting period shortened from Jul 31, 2017 to Mar 31, 2017

    1 pagesAA01

    Confirmation statement made on Jul 05, 2017 with updates

    5 pagesCS01

    Second filing of a statement of capital following an allotment of shares on Feb 03, 2017

    • Capital: GBP 44,001.00
    7 pagesRP04SH01

    Who are the officers of IMPROVISED FILMS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BIRD, Julian Laurance
    Duke Street
    Manchester Square
    W1U 3EH London
    2
    England
    Director
    Duke Street
    Manchester Square
    W1U 3EH London
    2
    England
    EnglandBritishDirector141878410016
    HEELEY, Guy Timothy Haynes
    Duke Street
    Manchester Square
    W1U 3EH London
    2
    England
    Director
    Duke Street
    Manchester Square
    W1U 3EH London
    2
    England
    United KingdomBritishFilm Producer166604820001

    Who are the persons with significant control of IMPROVISED FILMS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Guy Timothy Haynes Heeley
    Duke Street
    Manchester Square
    W1U 3EH London
    2
    England
    Jul 06, 2016
    Duke Street
    Manchester Square
    W1U 3EH London
    2
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for IMPROVISED FILMS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 25, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does IMPROVISED FILMS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 19, 2016
    Delivered On Oct 19, 2016
    Outstanding
    Chargor Acting as Bare Trustee: Yes
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lorton Entertainment Limited
    Transactions
    • Oct 19, 2016Registration of a charge (MR01)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0