IAMBIC PRODUCTIONS LIMITED

Register to unlock more data on OkredoRegister

IAMBIC PRODUCTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01950834

Incorporation date

26/09/1985

Size

Full

Contacts

Registered address

Registered address

One America Square, Crosswall, London EC3N 2SGCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/1985)
dot icon13/12/2010
Final Gazette dissolved via voluntary strike-off
dot icon30/08/2010
First Gazette notice for voluntary strike-off
dot icon18/08/2010
Application to strike the company off the register
dot icon19/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/12/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 15
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 14
dot icon24/11/2009
Appointment of Mr David Keith Elstein as a director
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon21/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/10/2009
Director's details changed for John Joseph Mcintosh on 2009-10-14
dot icon26/10/2009
Director's details changed for David Ian Stewart Green on 2009-10-14
dot icon12/10/2009
Secretary's details changed for Dr John Michael Bottomley on 2009-10-01
dot icon12/05/2009
Director and secretary appointed david ian stewart green
dot icon12/05/2009
Director appointed john joseph mcintosh
dot icon12/05/2009
Appointment Terminated Director michael barton
dot icon12/05/2009
Appointment Terminated Director christopher hunt
dot icon11/05/2009
Appointment Terminated Director jacqueline hunt
dot icon29/04/2009
Full accounts made up to 2008-06-30
dot icon12/02/2009
Return made up to 31/12/08; full list of members
dot icon03/02/2009
Full accounts made up to 2007-06-30
dot icon16/03/2008
Registered office changed on 17/03/2008 from 2ND floor 30 farringdon street london EC4A 4HJ
dot icon02/01/2008
Return made up to 31/12/07; full list of members
dot icon19/08/2007
Particulars of mortgage/charge
dot icon09/05/2007
Full accounts made up to 2006-06-30
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon11/03/2007
Resolutions
dot icon25/01/2007
Return made up to 31/12/06; full list of members
dot icon08/01/2007
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon09/05/2006
Particulars of mortgage/charge
dot icon03/05/2006
Full accounts made up to 2005-06-30
dot icon01/03/2006
Particulars of mortgage/charge
dot icon05/01/2006
Return made up to 31/12/05; full list of members
dot icon17/10/2005
Secretary's particulars changed
dot icon19/06/2005
Full accounts made up to 2004-06-30
dot icon27/05/2005
Particulars of mortgage/charge
dot icon05/01/2005
Return made up to 31/12/04; full list of members
dot icon05/05/2004
Full accounts made up to 2003-06-30
dot icon23/03/2004
Return made up to 31/12/03; full list of members
dot icon01/02/2004
Director's particulars changed
dot icon05/08/2003
Registered office changed on 06/08/03 from: fraser house 29 albemarle street london W1S 4JB
dot icon04/08/2003
Full accounts made up to 2002-06-30
dot icon09/07/2003
Particulars of mortgage/charge
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon04/05/2002
Full accounts made up to 2001-06-30
dot icon29/01/2002
Particulars of mortgage/charge
dot icon02/01/2002
Return made up to 31/12/01; full list of members
dot icon22/05/2001
Particulars of mortgage/charge
dot icon22/05/2001
Particulars of mortgage/charge
dot icon22/01/2001
Return made up to 31/12/00; full list of members
dot icon22/11/2000
Registered office changed on 23/11/00 from: 89 whiteladies road bristol avon BS8 2NT
dot icon21/11/2000
Accounting reference date extended from 31/03/01 to 30/06/01
dot icon14/11/2000
New secretary appointed
dot icon14/11/2000
Secretary resigned
dot icon14/11/2000
New director appointed
dot icon25/09/2000
Full accounts made up to 2000-03-31
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon01/02/2000
Return made up to 31/12/99; full list of members
dot icon01/02/2000
Registered office changed on 02/02/00
dot icon13/10/1999
Particulars of mortgage/charge
dot icon02/02/1999
Full accounts made up to 1998-03-31
dot icon10/01/1999
Return made up to 31/12/98; no change of members
dot icon24/02/1998
Return made up to 31/12/97; full list of members
dot icon01/02/1998
Full accounts made up to 1997-03-31
dot icon01/02/1998
Resolutions
dot icon01/02/1998
Resolutions
dot icon01/02/1998
Resolutions
dot icon01/02/1997
Full accounts made up to 1996-03-31
dot icon28/01/1997
Return made up to 31/12/96; no change of members
dot icon28/01/1997
Registered office changed on 29/01/97
dot icon21/10/1996
Particulars of mortgage/charge
dot icon16/02/1996
Return made up to 31/12/95; full list of members
dot icon31/01/1996
Full accounts made up to 1995-03-31
dot icon26/02/1995
Return made up to 31/12/94; no change of members
dot icon24/01/1995
Full accounts made up to 1994-03-31
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon09/02/1994
Return made up to 31/12/93; no change of members
dot icon04/02/1994
Full accounts made up to 1993-03-31
dot icon25/01/1993
Full accounts made up to 1992-03-31
dot icon20/12/1992
Return made up to 31/12/92; full list of members
dot icon25/02/1992
Return made up to 31/12/91; no change of members
dot icon11/11/1991
Full accounts made up to 1991-03-31
dot icon21/08/1991
Full accounts made up to 1990-03-31
dot icon24/04/1991
Registered office changed on 25/04/91 from: the production house 147A st michaels hill bristol BS2 8BD
dot icon17/04/1991
Return made up to 31/12/90; no change of members
dot icon09/01/1991
Particulars of mortgage/charge
dot icon25/03/1990
Return made up to 31/12/89; full list of members
dot icon25/03/1990
Full accounts made up to 1989-03-31
dot icon25/03/1990
Registered office changed on 26/03/90 from: forest lodge gatcombe lane flax bourton avon BS19 1PY
dot icon15/06/1989
Return made up to 31/12/88; full list of members
dot icon09/01/1989
Full accounts made up to 1988-03-31
dot icon10/03/1988
Return made up to 31/12/87; full list of members
dot icon24/11/1987
Full accounts made up to 1987-03-27
dot icon11/02/1987
Return made up to 31/12/86; full list of members
dot icon26/09/1985
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2008
dot iconLast change occurred
29/06/2008

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/06/2008
dot iconNext account date
29/06/2009
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barton, Michael William
Director
01/11/2000 - 21/11/2008
175
Elstein, David Keith
Director
17/11/2009 - Present
52
Bottomley, John Michael
Secretary
01/11/2000 - Present
116
Green, David Ian Stewart
Director
21/11/2008 - Present
21
Mcintosh, John Joseph
Director
21/11/2008 - Present
66

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About IAMBIC PRODUCTIONS LIMITED

IAMBIC PRODUCTIONS LIMITED is an(a) Dissolved company incorporated on 26/09/1985 with the registered office located at One America Square, Crosswall, London EC3N 2SG. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of IAMBIC PRODUCTIONS LIMITED?

toggle

IAMBIC PRODUCTIONS LIMITED is currently Dissolved. It was registered on 26/09/1985 and dissolved on 13/12/2010.

Where is IAMBIC PRODUCTIONS LIMITED located?

toggle

IAMBIC PRODUCTIONS LIMITED is registered at One America Square, Crosswall, London EC3N 2SG.

What does IAMBIC PRODUCTIONS LIMITED do?

toggle

IAMBIC PRODUCTIONS LIMITED operates in the Artistic and literary creation and interpretation (92.31 - SIC 2003) sector.

What is the latest filing for IAMBIC PRODUCTIONS LIMITED?

toggle

The latest filing was on 13/12/2010: Final Gazette dissolved via voluntary strike-off.