IMPRIMATUR SERVICES LIMITED - LONDON
Company Profile | Company Filings |
Overview
IMPRIMATUR SERVICES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
IMPRIMATUR SERVICES LIMITED was incorporated 24 years ago on 24/11/1999 and has the registered number: 03882134. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
IMPRIMATUR SERVICES LIMITED was incorporated 24 years ago on 24/11/1999 and has the registered number: 03882134. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
IMPRIMATUR SERVICES LIMITED - LONDON
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
GOLDINGS HOUSE
LONDON
SE1 2HB
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
24/11/2023 | 08/12/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
JONATHAN IAN AITKEN | Aug 1978 | British | Director | 2020-05-19 | CURRENT |
JONATHAN IAN AITKEN | Secretary | 2020-05-19 | CURRENT | ||
HUNTSMOOR LIMITED | Corporate Nominee Director | 1999-11-24 UNTIL 2002-03-27 | RESIGNED | ||
TJG SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-11-24 UNTIL 2002-03-27 | RESIGNED | ||
MS DEBORAH ANN STONES | May 1960 | British | Director | 2006-01-01 UNTIL 2020-05-19 | RESIGNED |
DAVID ANTONY LESTER | Mar 1951 | British | Director | 2002-11-27 UNTIL 2005-12-31 | RESIGNED |
DEBORAH ANN STONES | Secretary | 2019-11-27 UNTIL 2020-05-19 | RESIGNED | ||
CHRISTOPHER TWINAME GARDNER | Jan 1956 | British | Director | 2002-03-27 UNTIL 2003-09-01 | RESIGNED |
JENNIFER MARY JOY GOODWIN | Secretary | 2015-10-23 UNTIL 2019-09-16 | RESIGNED | ||
KAREN GALE | Aug 1972 | Secretary | 2006-01-01 UNTIL 2011-12-14 | RESIGNED | |
MS JILL CHIPCHASE | Secretary | 2019-09-16 UNTIL 2019-11-27 | RESIGNED | ||
MS VICTORIA JOAN BURNETT | Secretary | 2011-12-14 UNTIL 2015-05-05 | RESIGNED | ||
NICOLA CHALLEN | Secretary | 2015-05-05 UNTIL 2015-10-23 | RESIGNED | ||
AMANDA JANE ARNOLD | Jun 1954 | British | Secretary | 2002-03-27 UNTIL 2005-12-31 | RESIGNED |
HUNTSMOOR NOMINEES LIMITED | Corporate Nominee Director | 1999-11-24 UNTIL 2002-03-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Prs For Music Ltd | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - IMPRIMATUR SERVICES LIMITED | 2023-09-30 | 31-12-2022 | £1 equity |
Micro-entity Accounts - IMPRIMATUR SERVICES LIMITED | 2022-09-30 | 31-12-2021 | £1 equity |
Micro-entity Accounts - IMPRIMATUR SERVICES LIMITED | 2021-09-25 | 31-12-2020 | £1 equity |
Micro-entity Accounts - IMPRIMATUR SERVICES LIMITED | 2020-09-25 | 31-12-2019 | £1 equity |
Micro-entity Accounts - IMPRIMATUR SERVICES LIMITED | 2019-09-13 | 31-12-2018 | £1 equity |
Micro-entity Accounts - IMPRIMATUR SERVICES LIMITED | 2018-09-27 | 31-12-2017 | £1 equity |
Micro-entity Accounts - IMPRIMATUR SERVICES LIMITED | 2017-09-09 | 31-12-2016 | £1 equity |
Dormant Company Accounts - IMPRIMATUR SERVICES LIMITED | 2016-09-21 | 31-12-2015 | £1 equity |
Dormant Company Accounts - IMPRIMATUR SERVICES LIMITED | 2015-09-29 | 31-12-2014 | £1 equity |
Dormant Company Accounts - IMPRIMATUR SERVICES LIMITED | 2014-07-22 | 31-12-2013 | £1 equity |