Company NameImetafilm Limited
DirectorsStephen Cumming and Ian James Johnstone
Company StatusActive
Company NumberSC375310
CategoryPrivate Limited Company
Incorporation Date22 March 2010(14 years ago)
Previous NameWindense Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stephen Cumming
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 C/O Davidson Chalmers Stewart
Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Ian James Johnstone
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed03 June 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 10 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 C/O Davidson Chalmers Stewart
Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMrs Linda Roseann Howell
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressSt Georges Studios 93-97 St Georges Road
Glasgow
G3 6JA
Scotland
Director NameMr Michael John Howell
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 March 2010(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 C/O Davidson Chalmers Stewart
Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr James Ferguson Hall
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2015(4 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 30 April 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Paul Gerard Neeson
Date of BirthNovember 1950 (Born 73 years ago)
NationalityScottish
StatusResigned
Appointed18 February 2015(4 years, 11 months after company formation)
Appointment Duration2 years, 11 months (resigned 29 January 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressThe Ca'D'Oro 45 Gordon Street
Glasgow
G1 3PE
Scotland
Director NameMr Thomas Kirk Craig
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed22 June 2016(6 years, 3 months after company formation)
Appointment Duration3 years, 10 months (resigned 08 May 2020)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 C/O Davidson Chalmers Stewart
Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr Thomas Brown
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 C/O Davidson Chalmers Stewart
Bath Street
Glasgow
G2 4SQ
Scotland
Director NameMr David Phillips Knox
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed03 June 2019(9 years, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 12 January 2024)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address163 C/O Davidson Chalmers Stewart
Bath Street
Glasgow
G2 4SQ
Scotland

Contact

Websitewindense.com
Email address[email protected]
Telephone08704606188
Telephone regionUnknown

Location

Registered Address163 C/O Davidson Chalmers Stewart
Bath Street
Glasgow
G2 4SQ
Scotland
ConstituencyGlasgow Central
WardAnderston/City

Accounts

Latest Accounts30 October 2022 (1 year, 5 months ago)
Next Accounts Due30 July 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 October

Returns

Latest Return9 October 2023 (5 months, 3 weeks ago)
Next Return Due23 October 2024 (6 months, 4 weeks from now)

Charges

10 December 2012Delivered on: 14 December 2012
Satisfied on: 19 January 2015
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Fully Satisfied

Filing History

24 January 2024Termination of appointment of David Phillips Knox as a director on 12 January 2024 (1 page)
24 January 2024Termination of appointment of Thomas Brown as a director on 12 January 2024 (1 page)
4 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
4 January 2024Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
4 January 2024Memorandum and Articles of Association (21 pages)
10 November 2023Alterations to floating charge SC3753100004 (14 pages)
9 November 2023Alterations to floating charge SC3753100002 (13 pages)
9 November 2023Alterations to floating charge SC3753100003 (13 pages)
8 November 2023Registration of charge SC3753100004, created on 30 October 2023 (18 pages)
6 November 2023Registration of charge SC3753100003, created on 30 October 2023 (17 pages)
6 November 2023Registration of charge SC3753100002, created on 30 October 2023 (17 pages)
17 October 2023Confirmation statement made on 9 October 2023 with no updates (3 pages)
28 July 2023Total exemption full accounts made up to 30 October 2022 (9 pages)
24 January 2023Total exemption full accounts made up to 30 October 2021 (10 pages)
13 October 2022Confirmation statement made on 9 October 2022 with no updates (3 pages)
3 October 2022Previous accounting period shortened from 31 October 2021 to 30 October 2021 (1 page)
12 October 2021Confirmation statement made on 9 October 2021 with no updates (3 pages)
28 July 2021Total exemption full accounts made up to 31 October 2020 (13 pages)
24 March 2021Termination of appointment of Michael John Howell as a director on 10 March 2021 (1 page)
30 October 2020Total exemption full accounts made up to 31 October 2019 (13 pages)
12 October 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
14 May 2020Termination of appointment of Thomas Kirk Craig as a director on 8 May 2020 (1 page)
17 January 2020Previous accounting period shortened from 30 November 2019 to 31 October 2019 (1 page)
9 October 2019Notification of The Gt4 Group Limited as a person with significant control on 3 June 2019 (2 pages)
9 October 2019Cessation of Linda Roseann Howell as a person with significant control on 31 May 2019 (1 page)
9 October 2019Withdrawal of a person with significant control statement on 9 October 2019 (2 pages)
9 October 2019Cessation of Michael John Howell as a person with significant control on 31 May 2019 (1 page)
9 October 2019Confirmation statement made on 9 October 2019 with updates (6 pages)
9 October 2019Notification of a person with significant control statement (2 pages)
27 August 2019Total exemption full accounts made up to 30 November 2018 (10 pages)
14 June 2019Statement of capital following an allotment of shares on 3 June 2019
  • GBP 299.99
(4 pages)
14 June 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(5 pages)
12 June 2019Appointment of Mr David Phillips Knox as a director on 3 June 2019 (2 pages)
7 June 2019Statement of capital following an allotment of shares on 31 May 2019
  • GBP 199.99
(4 pages)
7 June 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(24 pages)
5 June 2019Appointment of Mr Ian James Johnstone as a director on 3 June 2019 (2 pages)
5 June 2019Appointment of Mr Stephen Cumming as a director on 3 June 2019 (2 pages)
5 June 2019Appointment of Mr Thomas Brown as a director on 3 June 2019 (2 pages)
4 June 2019Registered office address changed from St Georges Studios 93-97 st Georges Road Glasgow G3 6JA to 163 C/O Davidson Chalmers Stewart Bath Street Glasgow G2 4SQ on 4 June 2019 (1 page)
3 June 2019Termination of appointment of Linda Roseann Howell as a director on 31 May 2019 (1 page)
24 May 2019Previous accounting period extended from 31 August 2018 to 30 November 2018 (1 page)
28 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
6 June 2018Registered office address changed from PO Box G3 6JA St Georges Studios St. Georges Road Unit 10,93-97 Stgeorges Road Glasgow United Kingdom G3 6JA Scotland to St Georges Studios 93-97 st Georges Road Glasgow G3 6JA on 6 June 2018 (2 pages)
1 June 2018Registered office address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to PO Box G3 6JA St Georges Studios St. Georges Road Unit 10,93-97 Stgeorges Road Glasgow United Kingdom G3 6JA on 1 June 2018 (1 page)
29 May 2018Total exemption full accounts made up to 31 August 2017 (11 pages)
3 April 2018Confirmation statement made on 22 March 2018 with no updates (3 pages)
22 February 2018Termination of appointment of Paul Gerard Neeson as a director on 29 January 2018 (2 pages)
31 March 2017Director's details changed for Mr Paul Gerard Neeson on 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
31 March 2017Director's details changed for Mr Paul Gerard Neeson on 31 March 2017 (2 pages)
31 March 2017Director's details changed for Mr Thomas Kirk Craig on 31 March 2017 (2 pages)
31 March 2017Confirmation statement made on 22 March 2017 with updates (9 pages)
31 March 2017Director's details changed for Mr Thomas Kirk Craig on 31 March 2017 (2 pages)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
1 February 2017Total exemption small company accounts made up to 31 August 2016 (9 pages)
21 July 2016Appointment of Mr Thomas Kirk Craig as a director on 22 June 2016 (3 pages)
21 July 2016Appointment of Mr Thomas Kirk Craig as a director on 22 June 2016 (3 pages)
12 July 2016Termination of appointment of James Ferguson Hall as a director on 30 April 2016 (2 pages)
12 July 2016Termination of appointment of James Ferguson Hall as a director on 30 April 2016 (2 pages)
2 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
2 June 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 154.84
(4 pages)
26 May 2016Statement of capital following an allotment of shares on 24 May 2016
  • GBP 154.84
(4 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
20 April 2016Total exemption small company accounts made up to 31 August 2015 (9 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 124.12
(7 pages)
6 April 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 124.12
(7 pages)
29 May 2015Registered office address changed from Flat 6/3, the G1 Building 161 High Street Glasgow G1 1QN to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 29 May 2015 (1 page)
29 May 2015Registered office address changed from Flat 6/3, the G1 Building 161 High Street Glasgow G1 1QN to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE on 29 May 2015 (1 page)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 124.12
(7 pages)
7 April 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 124.12
(7 pages)
9 March 2015Sub-division of shares on 30 January 2015 (5 pages)
9 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 30/01/2015
(22 pages)
9 March 2015Appointment of Paul Neeson as a director on 18 February 2015 (3 pages)
9 March 2015Sub-division of shares on 30 January 2015 (5 pages)
9 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub-division 30/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(22 pages)
9 March 2015Appointment of Paul Neeson as a director on 18 February 2015 (3 pages)
5 March 2015Appointment of Mr James Ferguson Hall as a director on 30 January 2015 (3 pages)
5 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 124.12
(4 pages)
5 March 2015Statement of capital following an allotment of shares on 30 January 2015
  • GBP 124.12
(4 pages)
5 March 2015Appointment of Mr James Ferguson Hall as a director on 30 January 2015 (3 pages)
19 January 2015Satisfaction of charge 1 in full (1 page)
19 January 2015Satisfaction of charge 1 in full (1 page)
9 December 2014Company name changed windense LIMITED\certificate issued on 09/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
9 December 2014Company name changed windense LIMITED\certificate issued on 09/12/14
  • CONNOT ‐ Change of name notice
(3 pages)
4 December 2014All of the property or undertaking has been released from charge 1 (1 page)
4 December 2014All of the property or undertaking has been released from charge 1 (1 page)
2 December 2014Resolutions
  • RES15 ‐ Change company name resolution on 2014-11-26
(1 page)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
2 December 2014Total exemption small company accounts made up to 31 August 2014 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
29 May 2014Total exemption small company accounts made up to 31 August 2013 (9 pages)
8 April 2014Director's details changed for Mrs Linda Roseann Howell on 21 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael John Howell on 21 March 2014 (2 pages)
8 April 2014Director's details changed for Mrs Linda Roseann Howell on 21 March 2014 (2 pages)
8 April 2014Director's details changed for Mr Michael John Howell on 21 March 2014 (2 pages)
8 April 2014Registered office address changed from 2 Monreith Road Newlands Glasgow G43 2NX United Kingdom on 8 April 2014 (1 page)
8 April 2014Registered office address changed from 2 Monreith Road Newlands Glasgow G43 2NX United Kingdom on 8 April 2014 (1 page)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 April 2014Registered office address changed from 2 Monreith Road Newlands Glasgow G43 2NX United Kingdom on 8 April 2014 (1 page)
8 April 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 100
(3 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (9 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
3 April 2013Annual return made up to 22 March 2013 with a full list of shareholders (4 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
14 December 2012Particulars of a mortgage or charge / charge no: 1 (6 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
17 April 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
16 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
16 January 2012Total exemption small company accounts made up to 31 August 2011 (7 pages)
9 January 2012Previous accounting period shortened from 31 March 2012 to 31 August 2011 (1 page)
9 January 2012Previous accounting period shortened from 31 March 2012 to 31 August 2011 (1 page)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
5 April 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
22 March 2010Incorporation (24 pages)
22 March 2010Incorporation (24 pages)