IMPOSSIBLE PICTURES LIMITED
LONDON GARDENFIRST LIMITED

Hellopages » Greater London » Westminster » WC2E 9LG

Company number 04120085
Status Active
Incorporation Date 6 December 2000
Company Type Private Limited Company
Address WMYOB, 39 LONG ACRE, LONDON, WC2E 9LG
Home Country United Kingdom
Nature of Business 59111 - Motion picture production activities, 59131 - Motion picture distribution activities, 90030 - Artistic creation
Phone, email, etc

Since the company registration one hundred and twenty-seven events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 21 November 2016 with updates; All of the property or undertaking has been released from charge 17. The most likely internet sites of IMPOSSIBLE PICTURES LIMITED are www.impossiblepictures.co.uk, and www.impossible-pictures.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and ten months. The distance to to Battersea Park Rail Station is 2.7 miles; to Brondesbury Park Rail Station is 4.2 miles; to Barnes Bridge Rail Station is 6.2 miles; to Beckenham Hill Rail Station is 7.7 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Impossible Pictures Limited is a Private Limited Company. The company registration number is 04120085. Impossible Pictures Limited has been working since 06 December 2000. The present status of the company is Active. The registered address of Impossible Pictures Limited is Wmyob 39 Long Acre London Wc2e 9lg. . TRINH, Sheryl Ellen is a Secretary of the company. HAINES, Timothy Michael Minton is a Director of the company. Secretary HAINES, Timothy Michael Minton has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DRAKE, Jonathan James William has been resigned. Director JAMES, Jasper Dominic has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Motion picture production activities".


Current Directors

Secretary
TRINH, Sheryl Ellen
Appointed Date: 30 August 2007

Director
HAINES, Timothy Michael Minton
Appointed Date: 01 March 2001
65 years old

Resigned Directors

Secretary
HAINES, Timothy Michael Minton
Resigned: 30 August 2007
Appointed Date: 01 March 2001

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 01 March 2001
Appointed Date: 06 December 2000

Director
DRAKE, Jonathan James William
Resigned: 15 April 2013
Appointed Date: 01 December 2006
57 years old

Director
JAMES, Jasper Dominic
Resigned: 21 April 2008
Appointed Date: 01 March 2001
56 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 01 March 2001
Appointed Date: 06 December 2000

Persons With Significant Control

Mrs Clare Alison Forester Haines
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Timothy Michael Minton Haines
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

IMPOSSIBLE PICTURES LIMITED Events

28 Feb 2017
Total exemption small company accounts made up to 31 May 2016
06 Dec 2016
Confirmation statement made on 21 November 2016 with updates
08 Nov 2016
All of the property or undertaking has been released from charge 17
08 Nov 2016
All of the property or undertaking has been released from charge 19
08 Nov 2016
All of the property or undertaking has been released from charge 16
...
... and 117 more events
11 Apr 2001
Director resigned
11 Apr 2001
Secretary resigned
15 Mar 2001
Registered office changed on 15/03/01 from: 1 mitchell lane bristol BS1 6BU
02 Mar 2001
Company name changed gardenfirst LIMITED\certificate issued on 02/03/01
06 Dec 2000
Incorporation

IMPOSSIBLE PICTURES LIMITED Charges

5 November 2012
Deed of assignment and charge
Delivered: 14 November 2012
Status: Outstanding
Persons entitled: Coutts & Co.
Description: By way of fixed charge the fixed charge property and by way…
16 December 2011
Deed of assignment, charge and indemnity
Delivered: 22 December 2011
Status: Satisfied on 8 August 2013
Persons entitled: Coutts & Co
Description: Assigned the assigned property and charged the fixed charge…
18 January 2011
Fixed charge over intellectual property rights
Delivered: 20 January 2011
Status: Outstanding
Persons entitled: Coutts & Company
Description: By way of first fixed charge all the charged property…
25 November 2010
Fixed charge over intellectual propert rights
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Coutts & Company
Description: First fixed charge all the charged property see image for…
27 July 2010
Deed
Delivered: 13 August 2010
Status: Satisfied on 8 August 2013
Persons entitled: Grosvenor Properties
Description: The sum of £87,390.63 which is obliged under the deed to…
9 May 2008
Charge
Delivered: 23 May 2008
Status: Satisfied on 10 February 2010
Persons entitled: Coutts & Co
Description: Fixed and floating charge over the rights in respect of the…
11 July 2007
Charge
Delivered: 30 July 2007
Status: Satisfied on 10 February 2010
Persons entitled: Coutts & Company
Description: The right, title and interest in and to the programme being…
1 June 2007
Charge over the television programme
Delivered: 15 June 2007
Status: Satisfied on 8 August 2013
Persons entitled: Coutts & Company
Description: The right, title and interest in and to the programme…
31 May 2007
Mortgage debenture
Delivered: 19 June 2007
Status: Outstanding
Persons entitled: Coutts & Company
Description: Fixed and floating charges over the undertaking and all…
16 March 2006
Charge
Delivered: 21 March 2006
Status: Satisfied on 12 July 2007
Persons entitled: Barclays Bank PLC
Description: The rights the itv contract and all the borrowers right…
31 October 2005
Charge
Delivered: 3 November 2005
Status: Satisfied on 12 November 2007
Persons entitled: Barclays Bank PLC
Description: The rights the itv contract and all right title benefit and…
16 September 2005
Charge
Delivered: 21 September 2005
Status: Satisfied on 24 November 2007
Persons entitled: Barclays Bank PLC
Description: With full title guarantee; assigns absolutely throughout…
11 November 2004
Rent deposit deed
Delivered: 19 November 2004
Status: Satisfied on 8 August 2013
Persons entitled: Majestic Properties (London) Limited
Description: £12,468.75 and the interest.
11 November 2004
Rent deposit deed
Delivered: 16 November 2004
Status: Satisfied on 9 August 2013
Persons entitled: Majestic Properties (London) Limited
Description: The sum of £12,468.75 and all other sums.
29 December 2003
Charge over cash deposit and account
Delivered: 15 January 2004
Status: Satisfied on 12 November 2007
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge the monies credited from time…
18 December 2003
Charge on deposits
Delivered: 24 December 2003
Status: Satisfied on 9 August 2013
Persons entitled: Abn Amro Bank N.V.
Description: Gbp 2,727,977.36 deposited by the company in the…
19 March 2003
Charge over cash deposit and account
Delivered: 25 March 2003
Status: Satisfied on 8 August 2013
Persons entitled: Barclays Bank PLC
Description: By way of first fixed charge the monies credited from time…
19 March 2003
Charge on deposits
Delivered: 22 March 2003
Status: Satisfied on 8 August 2013
Persons entitled: Abn Amro Bank N.V.
Description: The sum of gbp 1,629,793.44. see the mortgage charge…