Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > IDEAL HUSBAND PICTURES LIMITED
Company Information for

IDEAL HUSBAND PICTURES LIMITED

37 FREDERICK PLACE, 3RD FLOOR, BRIGHTON, BN1 4EA,
Company Registration Number
03557775
Private Limited Company
Active

Company Overview

About Ideal Husband Pictures Ltd
IDEAL HUSBAND PICTURES LIMITED was founded on 1998-05-05 and has its registered office in Brighton. The organisation's status is listed as "Active". Ideal Husband Pictures Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
IDEAL HUSBAND PICTURES LIMITED
 
Legal Registered Office
37 FREDERICK PLACE
3RD FLOOR
BRIGHTON
BN1 4EA
Other companies in W5
 
Previous Names
03557775 LIMITED29/06/2021
THE IDEAL FILM COMPANY LIMITED28/01/2021
Filing Information
Company Number 03557775
Company ID Number 03557775
Date formed 1998-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 13/02/2016
Return next due 13/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 14:54:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for IDEAL HUSBAND PICTURES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BRADSHAW TAX SERVICES LTD   C P BOOKKEEPING (SUSSEX) LIMITED   FIFTH ELEMENT ACCOUNTANTS BRIGHTON LIMITED   NKCL LTD   THE BOOKKEEPING LADIES LIMITED   SC 05674450 LIMITED   WINCROFT PRATT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of IDEAL HUSBAND PICTURES LIMITED

Current Directors
Officer Role Date Appointed
GARY DREWERY
Director 2017-03-27
BEN LATHAM-JONES
Director 2015-06-04
KENNETH ALAN TOINTON
Director 2017-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
BARNABY DAVID WATERHOUSE THOMPSON
Director 1998-05-05 2015-06-08
SIMON GEORGE
Company Secretary 2003-03-31 2015-02-24
URI FRUCHTMANN
Director 1998-05-05 2012-05-14
RICHARD JOHN LESLIE HARRIS
Company Secretary 1998-05-05 2003-03-31
HAL MANAGEMENT LIMITED
Company Secretary 1998-05-05 1998-05-05
HAL DIRECTORS LIMITED
Director 1998-05-05 1998-05-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY DREWERY NORFMEX LTD Director 2018-04-20 CURRENT 2018-04-20 Active - Proposal to Strike off
GARY DREWERY VANGUARD ANIMATION UK LIMITED Director 2017-03-27 CURRENT 2002-10-29 Active
GARY DREWERY FRAGILE CANDY LIMITED Director 2017-03-27 CURRENT 2006-03-15 Active
GARY DREWERY DORIAN GRAY LIMITED Director 2017-03-27 CURRENT 2008-05-23 Active
GARY DREWERY BURKE & HARE FILMS LIMITED Director 2017-03-27 CURRENT 2009-02-12 Active
GARY DREWERY IMPORTANT FILMS LIMITED Director 2017-03-27 CURRENT 2001-02-20 Active
GARY DREWERY ST TRINIAN'S II LIMITED Director 2017-03-27 CURRENT 2009-02-16 Active - Proposal to Strike off
GARY DREWERY WCB DEVELOPMENTS & DISTRIBUTIONS LIMITED Director 2016-11-16 CURRENT 2012-05-18 Dissolved 2018-05-29
GARY DREWERY 44 WELLFIT STREET LIMITED Director 2016-11-16 CURRENT 2015-05-06 Active - Proposal to Strike off
GARY DREWERY LOUGHBOROUGH TRIANGLE PROJECTS LTD Director 2016-10-12 CURRENT 2014-07-14 Liquidation
BEN LATHAM-JONES EALING STUDIOS MUSIC LIMITED Director 2015-06-08 CURRENT 2002-05-15 Dissolved 2016-12-13
BEN LATHAM-JONES FRAGILE ST. TRINIAN'S LIMITED Director 2015-06-04 CURRENT 2007-01-11 Dissolved 2016-04-26
BEN LATHAM-JONES PANIC ZONE LIMITED Director 2015-06-04 CURRENT 2011-02-11 Dissolved 2016-07-26
BEN LATHAM-JONES EALING STUDIOS DISTRIBUTION LIMITED Director 2015-06-04 CURRENT 2011-01-25 Dissolved 2016-12-13
BEN LATHAM-JONES EALING STUDIOS MUSIC LIMITED Director 2015-06-04 CURRENT 2002-05-15 Dissolved 2016-12-13
BEN LATHAM-JONES W5 TELEVISION LIMITED Director 2015-06-04 CURRENT 2002-05-15 Dissolved 2017-04-04
BEN LATHAM-JONES EASY VIRTUE DISTRIBUTION LIMITED Director 2015-06-04 CURRENT 2008-01-04 Dissolved 2018-01-16
BEN LATHAM-JONES LUCKY BREAK PRODUCTIONS LIMITED Director 2015-06-04 CURRENT 2000-05-19 Active - Proposal to Strike off
BEN LATHAM-JONES VANGUARD ANIMATION UK LIMITED Director 2015-06-04 CURRENT 2002-10-29 Active
BEN LATHAM-JONES EASY VIRTUE LIMITED Director 2015-06-04 CURRENT 2006-04-13 Dissolved 2018-02-20
BEN LATHAM-JONES FRAGILE FILM DISTRIBUTION LIMITED Director 2015-06-04 CURRENT 2001-03-21 Dissolved 2018-05-29
BEN LATHAM-JONES CLICK FILM PRODUCTIONS LIMITED Director 2015-06-04 CURRENT 2004-02-10 Active - Proposal to Strike off
BEN LATHAM-JONES FRAGILE CANDY LIMITED Director 2015-06-04 CURRENT 2006-03-15 Active
BEN LATHAM-JONES FROM TIME TO TIME LIMITED Director 2015-06-04 CURRENT 2008-03-06 Active
BEN LATHAM-JONES DORIAN GRAY LIMITED Director 2015-06-04 CURRENT 2008-05-23 Active
BEN LATHAM-JONES FROM TIME TO TIME DISTRIBUTION LIMITED Director 2015-06-04 CURRENT 2008-10-16 Active
BEN LATHAM-JONES BURKE & HARE FILMS LIMITED Director 2015-06-04 CURRENT 2009-02-12 Active
BEN LATHAM-JONES IMPORTANT FILMS LIMITED Director 2015-06-04 CURRENT 2001-02-20 Active
BEN LATHAM-JONES ST TRINIAN'S II LIMITED Director 2015-06-04 CURRENT 2009-02-16 Active - Proposal to Strike off
BEN LATHAM-JONES ESEDEVELOPMENT2.0 LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2016-06-07
BEN LATHAM-JONES ESEDEVELOPMENT LIMITED Director 2014-12-18 CURRENT 2014-12-18 Dissolved 2016-06-07
BEN LATHAM-JONES D TRAIN LIMITED Director 2014-01-16 CURRENT 2014-01-16 Dissolved 2016-08-30
BEN LATHAM-JONES EALING STUDIOS ENTERTAINMENT LIMITED Director 2013-03-01 CURRENT 2013-02-20 Liquidation
BEN LATHAM-JONES BIRD FILMS LTD Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
KENNETH ALAN TOINTON VANGUARD ANIMATION UK LIMITED Director 2017-03-27 CURRENT 2002-10-29 Active
KENNETH ALAN TOINTON FRAGILE CANDY LIMITED Director 2017-03-27 CURRENT 2006-03-15 Active
KENNETH ALAN TOINTON DORIAN GRAY LIMITED Director 2017-03-27 CURRENT 2008-05-23 Active
KENNETH ALAN TOINTON BURKE & HARE FILMS LIMITED Director 2017-03-27 CURRENT 2009-02-12 Active
KENNETH ALAN TOINTON IMPORTANT FILMS LIMITED Director 2017-03-27 CURRENT 2001-02-20 Active
KENNETH ALAN TOINTON ST TRINIAN'S II LIMITED Director 2017-03-27 CURRENT 2009-02-16 Active - Proposal to Strike off
KENNETH ALAN TOINTON 8 WYNDHAM ROAD LIMITED Director 2016-11-16 CURRENT 2013-02-28 Dissolved 2017-03-07
KENNETH ALAN TOINTON 100 LOUGHBOROUGH SQUARE LIMITED Director 2016-11-16 CURRENT 2014-11-18 Dissolved 2017-06-13
KENNETH ALAN TOINTON J.H.W CONSTRUCTION (07-15) LIMITED Director 2016-11-16 CURRENT 2014-07-01 Dissolved 2017-08-15
KENNETH ALAN TOINTON WCB DEVELOPMENTS & DISTRIBUTIONS LIMITED Director 2016-11-16 CURRENT 2012-05-18 Dissolved 2018-05-29
KENNETH ALAN TOINTON 44 WELLFIT STREET LIMITED Director 2016-11-16 CURRENT 2015-05-06 Active - Proposal to Strike off
KENNETH ALAN TOINTON 44 WELLFIT STREET LIMITED Director 2016-11-16 CURRENT 2015-05-06 Active - Proposal to Strike off
KENNETH ALAN TOINTON THE BIZKNEES LIMITED Director 2016-10-13 CURRENT 2016-10-13 Active - Proposal to Strike off
KENNETH ALAN TOINTON LOUGHBOROUGH TRIANGLE PROJECTS LTD Director 2016-10-12 CURRENT 2014-07-14 Liquidation
KENNETH ALAN TOINTON VERTEX ADMINISTRATION LIMITED Director 2016-01-15 CURRENT 1987-06-08 Dissolved 2017-08-10
KENNETH ALAN TOINTON ARDEN LTD Director 2014-01-10 CURRENT 2014-01-10 Dissolved 2016-03-29
KENNETH ALAN TOINTON ACERMETRIC PRODUCTION LIMITED Director 2014-01-07 CURRENT 2014-01-07 Active - Proposal to Strike off
KENNETH ALAN TOINTON ACERMETRIC DEVELOPMENTS LIMITED Director 2013-01-04 CURRENT 2013-01-04 Active - Proposal to Strike off
KENNETH ALAN TOINTON CEEM TECHNOLOGY LIMITED Director 2010-02-22 CURRENT 2009-10-07 Dissolved 2018-02-07
KENNETH ALAN TOINTON ACERMETRIC LIMITED Director 2009-04-23 CURRENT 2000-04-20 Liquidation
KENNETH ALAN TOINTON OUT OF THE BOX GAMES LTD Director 2007-11-14 CURRENT 2007-11-14 Dissolved 2015-06-23
KENNETH ALAN TOINTON TOINTON LTD Director 2007-11-09 CURRENT 2007-11-09 Dissolved 2013-11-19
KENNETH ALAN TOINTON K TOINTON LTD Director 2002-05-01 CURRENT 2002-05-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-16MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2024-03-13CONFIRMATION STATEMENT MADE ON 10/02/24, WITH NO UPDATES
2023-09-06APPOINTMENT TERMINATED, DIRECTOR BEN LATHAM-JONES
2023-02-13CONFIRMATION STATEMENT MADE ON 10/02/23, WITH NO UPDATES
2023-02-13MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-06-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-02-10CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2022-02-10CS01CONFIRMATION STATEMENT MADE ON 10/02/22, WITH NO UPDATES
2021-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-29RES15CHANGE OF COMPANY NAME 29/06/21
2021-05-17CS01CONFIRMATION STATEMENT MADE ON 13/02/21, WITH NO UPDATES
2021-01-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 13/02/19, WITH NO UPDATES
2021-01-28RT01Administrative restoration application
2021-01-28CERTNMCompany name changed the ideal film company\certificate issued on 28/01/21
2019-02-26GAZ2Final Gazette dissolved via compulsory strike-off
2019-01-08DISS16(SOAS)Compulsory strike-off action has been suspended
2018-12-11GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-02-27CS01CONFIRMATION STATEMENT MADE ON 13/02/18, WITH NO UPDATES
2017-11-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-04-03AP01DIRECTOR APPOINTED MR KENNETH ALAN TOINTON
2017-04-03AP01DIRECTOR APPOINTED MR GARY DREWERY
2017-03-07CS01CONFIRMATION STATEMENT MADE ON 13/02/17, WITH UPDATES
2017-02-27AD01REGISTERED OFFICE CHANGED ON 27/02/17 FROM Ealing Studios Ealing Green Ealing London W5 5EP
2016-10-01DISS40Compulsory strike-off action has been discontinued
2016-09-30AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-30LATEST SOC30/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-30AR0113/02/16 ANNUAL RETURN FULL LIST
2016-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-05-10GAZ1FIRST GAZETTE notice for compulsory strike-off
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08TM01APPOINTMENT TERMINATED, DIRECTOR BARNABY DAVID WATERHOUSE THOMPSON
2015-06-04AP01DIRECTOR APPOINTED MR BEN BEN LATHAM-JONES
2015-03-02TM02Termination of appointment of Simon George on 2015-02-24
2015-02-13LATEST SOC13/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-13AR0113/02/15 ANNUAL RETURN FULL LIST
2014-07-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-06AR0105/05/14 ANNUAL RETURN FULL LIST
2014-02-11CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON GEORGE on 2014-01-10
2013-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-05-22AR0105/05/13 ANNUAL RETURN FULL LIST
2012-10-12AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-05-18TM01APPOINTMENT TERMINATED, DIRECTOR URI FRUCHTMANN
2012-05-18AR0105/05/12 ANNUAL RETURN FULL LIST
2012-04-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / URI FRUCHTMANN / 22/02/2012
2011-06-28AA01PREVEXT FROM 30/09/2010 TO 31/12/2010
2011-05-18AR0105/05/11 FULL LIST
2010-10-05DISS40DISS40 (DISS40(SOAD))
2010-10-05GAZ1FIRST GAZETTE
2010-10-03AAFULL ACCOUNTS MADE UP TO 30/09/09
2010-05-10AR0105/05/10 FULL LIST
2009-10-07AAFULL ACCOUNTS MADE UP TO 30/09/08
2009-06-23363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2008-11-01AAFULL ACCOUNTS MADE UP TO 30/09/07
2008-05-16363aRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2007-12-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-05-30363aRETURN MADE UP TO 05/05/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-06-19363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-05-19363aRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-07-05288aNEW SECRETARY APPOINTED
2004-07-05363aRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2003-12-22287REGISTERED OFFICE CHANGED ON 22/12/03 FROM: 97-99 DEAN STREET SOHO LONDON W1D 3TE
2003-09-12288bSECRETARY RESIGNED
2003-09-12287REGISTERED OFFICE CHANGED ON 12/09/03 FROM: 33 RANSOMES DOCK 35-37 PARKGATE ROAD LONDON SW11 4NP
2003-08-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2003-06-05363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2002-10-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2002-10-23288cDIRECTOR'S PARTICULARS CHANGED
2002-06-18363(288)SECRETARY'S PARTICULARS CHANGED
2002-06-18363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2001-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-10-30287REGISTERED OFFICE CHANGED ON 30/10/01 FROM: HANOVER HOUSE 14 HANOVER SQUARE LONDON W1R 0BE
2001-07-29244DELIVERY EXT'D 3 MTH 30/09/00
2001-06-27363aRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2000-11-20AAFULL ACCOUNTS MADE UP TO 30/09/99
2000-07-14363aRETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS
2000-03-01244DELIVERY EXT'D 3 MTH 30/09/99
1999-12-17395PARTICULARS OF MORTGAGE/CHARGE
1999-05-28363aRETURN MADE UP TO 05/05/99; FULL LIST OF MEMBERS
1998-09-15395PARTICULARS OF MORTGAGE/CHARGE
1998-08-26395PARTICULARS OF MORTGAGE/CHARGE
1998-07-09395PARTICULARS OF MORTGAGE/CHARGE
1998-06-03288bSECRETARY RESIGNED
1998-06-03288aNEW SECRETARY APPOINTED
1998-06-03288aNEW DIRECTOR APPOINTED
1998-06-03225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 30/09/99
1998-06-03288aNEW DIRECTOR APPOINTED
1998-06-03288bDIRECTOR RESIGNED
1998-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
59 - Motion picture, video and television programme production, sound recording and music publishing activities
591 - Motion picture, video and television programme activities
59111 - Motion picture production activities




Licences & Regulatory approval
We could not find any licences issued to IDEAL HUSBAND PICTURES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-10-05
Fines / Sanctions
No fines or sanctions have been issued against IDEAL HUSBAND PICTURES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
SECURITY AGREEMENT 1999-12-17 Outstanding TWENTIETH CENTURY FOX FILM CORPORATION
DEED OF CHARGE AND SECURITY ASSIGNMENT 1998-09-15 Outstanding PATHE PICTURES LIMITED
DEED OF CHARGE AND SECURITY ASSIGNMENT 1998-08-26 Outstanding FIREMAN'S FUND INSURANCE COMPANY AND INTERNATIONAL FILM GUARANTORS, L.P.
CHARGE AND DEED OF ASSIGNMENT 1998-07-09 Outstanding NEWMARKET CAPITAL GROUP L.P. AND REPUBLIC BANK CALIFORNIA N.A.
Creditors
Creditors Due Within One Year 2012-01-01 £ 44,398
Other Creditors Due Within One Year 2012-01-01 £ 44,398

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IDEAL HUSBAND PICTURES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 146
Current Assets 2012-01-01 £ 37,607
Debtors 2012-01-01 £ 37,461
Other Debtors 2012-01-01 £ 37,461
Shareholder Funds 2012-01-01 £ 6,791

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of IDEAL HUSBAND PICTURES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for IDEAL HUSBAND PICTURES LIMITED
Trademarks
We have not found any records of IDEAL HUSBAND PICTURES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for IDEAL HUSBAND PICTURES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (59111 - Motion picture production activities) as IDEAL HUSBAND PICTURES LIMITED are:

MARLOW LIMITED £ 108,281
MICHAEL LACEY LIMITED £ 42,172
CATALYST COMMUNITIES C.I.C. £ 27,655
DUET PICTURES LTD. £ 25,000
FM SOLUTIONS LTD. £ 14,538
ZODIAC ARTS £ 12,710
CREATIVE VIDEO PRODUCTIONS LIMITED £ 12,441
CHESTER BENSON PRODUCTIONS LIMITED £ 6,955
INFINITE WISDOM PRODUCTIONS LIMITED £ 6,000
AMBER FILM & PHOTOGRAPHY COLLECTIVE CIC £ 5,000
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
CENTRE SCREEN PRODUCTIONS LIMITED £ 1,748,374
SPRINGWOOD LIMITED £ 474,173
SMITH LIMITED £ 310,048
MARLOW LIMITED £ 309,009
ELBOW PRODUCTIONS LIMITED £ 237,357
MOUTH THAT ROARS LIMITED £ 231,579
ENTERTAINMENT ONE UK LIMITED £ 184,767
CASS PRODUCTIONS LIMITED £ 171,258
CREATIVE VIDEO PRODUCTIONS LIMITED £ 143,984
MERIDIAN AUDIO VISUAL LIMITED £ 116,298
Outgoings
Business Rates/Property Tax
No properties were found where IDEAL HUSBAND PICTURES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyTHE IDEAL FILM COMPANY LIMITEDEvent Date2010-10-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded IDEAL HUSBAND PICTURES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded IDEAL HUSBAND PICTURES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.