Background WavePink WaveYellow Wave

IMF SALES COMPANY LIMITED (06824650)

IMF SALES COMPANY LIMITED (06824650) is an active UK company. incorporated on 19 February 2009. with registered office in London. The company operates in the Information and Communication sector, engaged in motion picture distribution activities. IMF SALES COMPANY LIMITED has been registered for 17 years. Current directors include TUTOR, Ronald Newton.

Company Number
06824650
Status
active
Type
ltd
Incorporated
19 February 2009
Age
17 years
Address
Level 5a Maple House, London, W1T 7NF
Industry Sector
Information and Communication
Business Activity
Motion picture distribution activities
Directors
TUTOR, Ronald Newton
SIC Codes
59131

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IMF SALES COMPANY LIMITED

IMF SALES COMPANY LIMITED is an active company incorporated on 19 February 2009 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in motion picture distribution activities. IMF SALES COMPANY LIMITED was registered 17 years ago.(SIC: 59131)

Status

active

Active since 17 years ago

Company No

06824650

LTD Company

Age

17 Years

Incorporated 19 February 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 4 March 2025 (1 year ago)

Next Due

Due by 15 March 2026
For period ending 1 March 2026
Contact
Address

Level 5a Maple House 149 Tottenham Court Road London, W1T 7NF,

Previous Addresses

37 Warren Street London W1T 6AD
From: 19 June 2012To: 21 June 2024
Room 321 5 Richmond Mews London W1D 3DB
From: 19 February 2009To: 19 June 2012
Timeline

3 key events • 2009 - 2014

Funding Officers Ownership
Company Founded
Feb 09
Director Left
Apr 14
Director Joined
Apr 14
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

TUTOR, Ronald Newton

Active
Maple House, LondonW1T 7NF
Born October 1940
Director
Appointed 25 Jun 2013

BERGSTEIN, David Rafael

Resigned
2425, Santa Monica90404
Born August 1962
Director
Appointed 19 Feb 2009
Resigned 25 Jun 2013

Persons with significant control

1

Maple House, LondonW1T 7NF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

53

Accounts With Accounts Type Total Exemption Full
25 February 2026
AAAnnual Accounts
Change Person Director Company With Change Date
1 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Change To A Person With Significant Control
22 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
21 June 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 June 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
17 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
24 February 2020
AAAnnual Accounts
Accounts With Accounts Type Small
8 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 January 2019
CH01Change of Director Details
Accounts With Accounts Type Small
11 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
13 October 2016
CH01Change of Director Details
Accounts With Accounts Type Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Small
26 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2015
AR01AR01
Accounts With Accounts Type Small
22 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Termination Director Company With Name
4 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 April 2013
AR01AR01
Accounts With Accounts Type Small
21 December 2012
AAAnnual Accounts
Resolution
19 June 2012
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Accounts With Accounts Type Full
19 June 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Restoration Order Of Court
19 June 2012
AC92AC92
Gazette Dissolved Compulsary
27 December 2011
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsary
13 September 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
1 July 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
6 April 2011
AR01AR01
Change Account Reference Date Company Previous Extended
15 October 2010
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 October 2010
CH01Change of Director Details
Gazette Filings Brought Up To Date
21 September 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
20 September 2010
AR01AR01
Gazette Notice Compulsary
22 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
6 October 2009
CH01Change of Director Details
Legacy
25 March 2009
287Change of Registered Office
Incorporation Company
19 February 2009
NEWINCIncorporation