IDEAL WORLD PRODUCTIONS LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

26/03/2526 March 2025 Confirmation statement made on 2025-03-19 with updates

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-03-19 with updates

View Document

20/11/2320 November 2023 Termination of appointment of Derek O'gara as a director on 2023-10-31

View Document

20/11/2320 November 2023 Appointment of Ms Saravjit Kaur Nijjer as a director on 2023-11-01

View Document

28/07/2328 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

28/03/2328 March 2023 Confirmation statement made on 2023-03-19 with updates

View Document

22/12/2222 December 2022 Accounts for a dormant company made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-19 with updates

View Document

13/10/2113 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

16/04/2016 April 2020 APPOINTMENT TERMINATED, DIRECTOR CARMEL BURKE

View Document

26/03/2026 March 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES

View Document

09/07/199 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, NO UPDATES

View Document

09/07/189 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 19/03/18, NO UPDATES

View Document

18/09/1718 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES

View Document

14/02/1714 February 2017 DIRECTOR APPOINTED CARMEL MICHELLE BURKE

View Document

16/01/1716 January 2017 APPOINTMENT TERMINATED, DIRECTOR JULIAN FREESTON

View Document

09/01/179 January 2017 DIRECTOR APPOINTED PETER LANGENBERG

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR RODERICK HENWOOD

View Document

29/09/1629 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/07/1629 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JULIAN GARNER FREESTON / 29/07/2016

View Document

25/04/1625 April 2016 Annual return made up to 19 March 2016 with full list of shareholders

View Document

23/09/1523 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

24/04/1524 April 2015 Annual return made up to 19 March 2015 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARC-ANTOINE D'HALLUIN

View Document

06/10/146 October 2014 DIRECTOR APPOINTED RODERICK WALDEMAR LISLE HENWOOD

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR TIM BREADIN

View Document

02/10/142 October 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

16/04/1416 April 2014 Annual return made up to 19 March 2014 with full list of shareholders

View Document

18/10/1318 October 2013 DIRECTOR APPOINTED MARC-ANTOINE D'HALLUIN

View Document

18/10/1318 October 2013 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK

View Document

30/09/1330 September 2013 APPOINTMENT TERMINATED, DIRECTOR MARK ROGERS

View Document

30/09/1330 September 2013 DIRECTOR APPOINTED MS SARAH JANE GREGSON

View Document

16/09/1316 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

28/05/1328 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

17/04/1317 April 2013 Annual return made up to 19 March 2013 with full list of shareholders

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR DAVID VINCENT MUTRIE FRANK

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, SECRETARY JULIAN FREESTON

View Document

08/04/138 April 2013 DIRECTOR APPOINTED MR TIM BREADIN

View Document

08/04/138 April 2013 APPOINTMENT TERMINATED, DIRECTOR JOELY FETHER

View Document

02/10/122 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

10/04/1210 April 2012 Annual return made up to 19 March 2012 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/04/116 April 2011 Annual return made up to 19 March 2011 with full list of shareholders

View Document

11/11/1011 November 2010 CURRSHO FROM 31/01/2011 TO 31/12/2010

View Document

10/08/1010 August 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOELY FETHER

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID FRANK

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR MARK IAN JAMES ROGERS

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MR JULIAN GARNER FREESTON

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, DIRECTOR JONATHAN SLOW

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MS JOELY FETHER

View Document

04/08/104 August 2010 DIRECTOR APPOINTED MS JOELY FETHER

View Document

04/08/104 August 2010 SECRETARY APPOINTED MR JULIAN GARNER FREESTON

View Document

04/08/104 August 2010 APPOINTMENT TERMINATED, SECRETARY JONATHAN SLOW

View Document

24/03/1024 March 2010 Annual return made up to 19 March 2010 with full list of shareholders

View Document

24/03/1024 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID FRANK / 19/03/2010

View Document

27/10/0927 October 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID SMITH

View Document

27/05/0927 May 2009 SECRETARY APPOINTED JONATHAN MARK SLOW

View Document

31/03/0931 March 2009 RETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

19/02/0919 February 2009 APPOINTMENT TERMINATED DIRECTOR SUSAN ORIEL

View Document

18/02/0918 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED HAMISH BARBOUR

View Document

13/02/0913 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

13/11/0813 November 2008 DIRECTOR APPOINTED JONATHAN MARK SLOW

View Document

13/11/0813 November 2008 APPOINTMENT TERMINATED DIRECTOR JANICE PRICE

View Document

12/11/0812 November 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

19/08/0819 August 2008 MEMORANDUM OF ASSOCIATION

View Document

21/07/0821 July 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/03/0826 March 2008 RETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/07

View Document

21/03/0721 March 2007 REGISTERED OFFICE CHANGED ON 21/03/07 FROM: 3-6 KENRICK PLACE LONDON W1U 6ND

View Document

21/03/0721 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

21/03/0721 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/03/0721 March 2007 RETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS

View Document

09/11/069 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/09/0625 September 2006 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

08/08/068 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

08/08/068 August 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/08/063 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/06/0619 June 2006 RETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS

View Document

19/04/0619 April 2006 DIRECTOR RESIGNED

View Document

19/04/0619 April 2006 AUDITOR'S RESIGNATION

View Document

04/04/064 April 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0624 February 2006 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 31/01/06

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

21/12/0521 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 NEW DIRECTOR APPOINTED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 DIRECTOR RESIGNED

View Document

14/11/0514 November 2005 S366A DISP HOLDING AGM 02/11/05

View Document

08/11/058 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

09/07/059 July 2005 SECRETARY RESIGNED

View Document

09/07/059 July 2005 NEW SECRETARY APPOINTED

View Document

04/04/054 April 2005 RETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS

View Document

05/11/045 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

22/06/0422 June 2004 NEW DIRECTOR APPOINTED

View Document

07/06/047 June 2004 REGISTERED OFFICE CHANGED ON 07/06/04 FROM: 3RD FLOOR 77 EAST ROAD LONDON N1 6AH

View Document

15/05/0415 May 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

07/04/047 April 2004 RETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS

View Document

05/11/035 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/04/032 April 2003 RETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS

View Document

30/01/0330 January 2003 DIRECTOR RESIGNED

View Document

15/01/0315 January 2003 ARTICLES OF ASSOCIATION

View Document

15/01/0315 January 2003 RE INCENTIVE DEED 01/10/02

View Document

15/01/0315 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/0315 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/11/0213 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

29/10/0229 October 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/10/0219 October 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 S-DIV 11/09/02

View Document

30/08/0230 August 2002 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/0212 July 2002 RETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS

View Document

31/05/0231 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/04/024 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/01/022 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

18/12/0118 December 2001 REGISTERED OFFICE CHANGED ON 18/12/01 FROM: 3RD FLOOR 77 EAST ROAD LONDON N1 6AH

View Document

18/12/0118 December 2001 NEW DIRECTOR APPOINTED

View Document

07/12/017 December 2001 REGISTERED OFFICE CHANGED ON 07/12/01 FROM: ST PAUL'S HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

25/04/0125 April 2001 RETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

21/07/0021 July 2000 DIRECTOR RESIGNED

View Document

18/04/0018 April 2000 RETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS

View Document

31/01/0031 January 2000 NEW DIRECTOR APPOINTED

View Document

01/11/991 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

05/05/995 May 1999 RETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS

View Document

03/11/983 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/04/9818 April 1998 RETURN MADE UP TO 19/03/98; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 LOCATION OF DEBENTURE REGISTER

View Document

29/10/9729 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

29/10/9729 October 1997 LOCATION OF REGISTER OF MEMBERS

View Document

29/10/9729 October 1997 REGISTERED OFFICE CHANGED ON 29/10/97 FROM: CORNHILL SECRETARIES 1 SNOW HILL LONDON EC1A 2EN

View Document

12/10/9712 October 1997 REGISTERED OFFICE CHANGED ON 12/10/97 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

10/09/9710 September 1997 RETURN MADE UP TO 19/03/97; FULL LIST OF MEMBERS

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

04/02/974 February 1997 NEW SECRETARY APPOINTED

View Document

04/02/974 February 1997 REGISTERED OFFICE CHANGED ON 04/02/97 FROM: 20 RAVENSDOWNE BERWICK-UPON-TWEED NORTHUMBRIA TD15 1HX

View Document

25/10/9625 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

28/05/9628 May 1996 RETURN MADE UP TO 19/03/96; NO CHANGE OF MEMBERS

View Document

02/11/952 November 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

03/08/953 August 1995 NEW DIRECTOR APPOINTED

View Document

06/04/956 April 1995 RETURN MADE UP TO 19/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

28/10/9428 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

08/07/948 July 1994 COMPANY NAME CHANGED GALLUS BESOM LIMITED CERTIFICATE ISSUED ON 11/07/94

View Document

08/07/948 July 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 08/07/94

View Document

11/04/9411 April 1994 RETURN MADE UP TO 19/03/94; FULL LIST OF MEMBERS

View Document

11/04/9411 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

21/02/9421 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9319 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/03/9326 March 1993 RETURN MADE UP TO 19/03/93; NO CHANGE OF MEMBERS

View Document

04/02/934 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

14/10/9214 October 1992 RETURN MADE UP TO 19/03/92; FULL LIST OF MEMBERS

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

24/07/9224 July 1992 REGISTERED OFFICE CHANGED ON 24/07/92 FROM: 11 NEW STREET LONDON EC2M 4TP

View Document

23/06/9223 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

07/01/927 January 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

25/10/9125 October 1991 RETURN MADE UP TO 19/03/91; NO CHANGE OF MEMBERS

View Document

17/07/9117 July 1991 RETURN MADE UP TO 30/05/91; NO CHANGE OF MEMBERS

View Document

21/06/9021 June 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

03/05/903 May 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 19/03/90; FULL LIST OF MEMBERS

View Document

21/04/8921 April 1989 SECRETARY RESIGNED

View Document

17/04/8917 April 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company