Imafilm Limited LONDON


Founded in 2006, Imafilm, classified under reg no. 06011955 is an active company. Currently registered at 85 Great Portland Street W1W 7LT, London the company has been in the business for 18 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on 2023-03-31.

At the moment there are 2 directors in the the company, namely Akram H. and Majid K.. In addition one secretary - Majid K. - is with the firm. As of 25 April 2024, there were 3 ex directors - Zohreh K., Mariola M. and others listed below. There were no ex secretaries.

Imafilm Limited Address / Contact

Office Address 85 Great Portland Street
Town London
Post code W1W 7LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06011955
Date of Incorporation Tue, 28th Nov 2006
Industry Video production activities
Industry Motion picture production activities
End of financial Year 31st March
Company age 18 years old
Account next due date Tue, 31st Dec 2024 (250 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 12th Dec 2023 (2023-12-12)
Last confirmation statement dated Mon, 28th Nov 2022

Company staff

Akram H.

Position: Director

Appointed: 29 April 2016

Majid K.

Position: Director

Appointed: 28 November 2006

Majid K.

Position: Secretary

Appointed: 28 November 2006

Zohreh K.

Position: Director

Appointed: 12 July 2007

Resigned: 29 April 2016

Mariola M.

Position: Director

Appointed: 12 July 2007

Resigned: 01 September 2009

Hamid K.

Position: Director

Appointed: 28 November 2006

Resigned: 10 July 2007

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats researched, there is Majid K. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Akram H. This PSC owns 25-50% shares and has 25-50% voting rights.

Majid K.

Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Akram H.

Notified on 6 April 2016
Ceased on 5 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth514 042448 777382 709422 455       
Balance Sheet
Cash Bank On Hand   11 91219 05817 812573 00834 155256 529256 163255 242
Current Assets356 915260 195270 935290 266242 846240 377797 597247 659256 529  
Debtors337 754241 598262 054277 890223 788222 565224 589213 504   
Net Assets Liabilities   422 455421 473432 394669 122246 950255 929255 027254 106
Property Plant Equipment   369 964368 351367 525     
Cash Bank In Hand19 16118 5978 88112 376       
Net Assets Liabilities Including Pension Asset Liability514 042448 777382 709422 455       
Tangible Fixed Assets373 448372 554370 537369 964       
Reserves/Capital
Called Up Share Capital30303030       
Profit Loss Account Reserve514 012448 747382 679422 425       
Shareholder Funds514 042448 777382 709422 455       
Other
Version Production Software    1 11111
Accumulated Depreciation Impairment Property Plant Equipment   29 13630 74931 949     
Average Number Employees During Period      11111
Creditors   152 496101 153104 110128 4757096001 1361 136
Disposals Decrease In Depreciation Impairment Property Plant Equipment      31 949    
Disposals Property Plant Equipment      399 474    
Fixed Assets373 448372 554370 537369 964368 351367 525     
Increase From Depreciation Charge For Year Property Plant Equipment    1 613      
Net Current Assets Liabilities265 431188 072110 771137 305141 693136 267669 122246 950255 929255 027254 106
Number Shares Allotted3030303030 3030303030
Property Plant Equipment Gross Cost   399 100399 100399 474     
Total Assets Less Current Liabilities638 879560 626481 308507 269510 044503 792669 122246 950255 929255 027254 106
Creditors Due After One Year124 837111 84998 59984 814       
Creditors Due Within One Year91 48472 123160 164152 961       
Par Value Share 111       
Value Shares Allotted30303030       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
On 2023-11-01 director's details were changed
filed on: 7th, November 2023
Free Download (2 pages)

Company search