Company number 07351659
Status Active
Incorporation Date 20 August 2010
Company Type Private Limited Company
Address JOHN DAVIS & CO, BS7 8NU, 172 GLOUCESTER ROAD, 172 GLOUCESTER ROAD, BRISTOL, UNITED KINGDOM, BS7 8NU
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities
Phone, email, etc
Since the company registration twenty-one events have happened. The last three records are Confirmation statement made on 20 August 2016 with updates; Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to C/O John Davis & Co PO Box BS7 8NU 172 Gloucester Road 172 Gloucester Road Bristol BS7 8NU on 24 July 2016; Total exemption small company accounts made up to 31 August 2015. The most likely internet sites of IPCRESS FILMS LTD are www.ipcressfilms.co.uk, and www.ipcress-films.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and six months. Ipcress Films Ltd is a Private Limited Company.
The company registration number is 07351659. Ipcress Films Ltd has been working since 20 August 2010.
The present status of the company is Active. The registered address of Ipcress Films Ltd is John Davis Co Bs7 8nu 172 Gloucester Road 172 Gloucester Road Bristol United Kingdom Bs7 8nu. . WEEKS, Michael John is a Director of the company. Director PICKLES, Craig Stephen has been resigned. Director PICKLES, Craig Stephen has been resigned. The company operates in "Motion picture production activities".
Current Directors
Resigned Directors
Persons With Significant Control
Mr Michael John Weeks
Notified on: 6 April 2016
51 years old
Nature of control: Ownership of shares – 75% or more
IPCRESS FILMS LTD Events
05 Sep 2016
Confirmation statement made on 20 August 2016 with updates
24 Jul 2016
Registered office address changed from Regina House 124 Finchley Road London NW3 5JS to C/O John Davis & Co PO Box BS7 8NU 172 Gloucester Road 172 Gloucester Road Bristol BS7 8NU on 24 July 2016
02 Mar 2016
Total exemption small company accounts made up to 31 August 2015
07 Oct 2015
Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-10-07
07 Oct 2015
Director's details changed for Mr Michael John Weeks on 20 August 2015
...
... and 11 more events
22 Dec 2011
Registered office address changed from 11 Lymm Quay Lymm Cheshire WA13 9ED United Kingdom on 22 December 2011
09 Sep 2011
Annual return made up to 20 August 2011 with full list of shareholders
03 Oct 2010
Appointment of Craig Stephen Pickles as a director
01 Oct 2010
Termination of appointment of Craig Pickles as a director
20 Aug 2010
Incorporation
-
MODEL ARTICLES ‐
Model articles adopted