Imetafilm Limited

DataGardener
imetafilm limited
dissolved
Unknown

Imetafilm Limited

sc375310Private Limited With Share Capital

79-109 Glasgow Road, Glasgow Road, Glasgow, G720LY
Incorporated

22/03/2010

Company Age

16 years

Directors

2

Employees

SIC Code

82990

Risk

not scored

Company Overview

Registration, classification & business activity

Imetafilm Limited (sc375310) is a private limited with share capital incorporated on 22/03/2010 (16 years old) and registered in glasgow, G720LY. The company operates under SIC code 82990 and is classified as Unknown.

Imetafilm is set to revolutionise the film archive industry with its unique take on digitisation, storage and distribution. this will not only change the way we rediscover degrading or ‘lost’ footage, but will allow us to enhance its quality, preserve its content, and share it forever.

Private Limited With Share Capital
SIC: 82990
Unknown
Incorporated 22/03/2010
G720LY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

33

Shareholders

1

Patents

Board of Directors

2

Charges

4

Registered

3

Outstanding

0

Part Satisfied

1

Satisfied

Filed Documents

94
Gazette Dissolved Voluntary
Category:Gazette
Date:24-02-2026
Gazette Notice Voluntary
Category:Gazette
Date:09-12-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:01-12-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-11-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-10-2025
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-07-2025
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-07-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-04-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-10-2024
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-07-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2024
Memorandum Articles
Category:Incorporation
Date:04-01-2024
Resolution
Category:Resolution
Date:04-01-2024
Resolution
Category:Resolution
Date:04-01-2024
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:10-11-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-11-2023
Mortgage Alter Floating Charge With Number
Category:Mortgage
Date:09-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-11-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:17-10-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-10-2022
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:03-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2021
Termination Director Company With Name Termination Date
Category:Officers
Date:24-03-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-10-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:14-05-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2019
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-10-2019
Notification Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:09-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-08-2019
Resolution
Category:Resolution
Date:14-06-2019
Capital Allotment Shares
Category:Capital
Date:14-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2019
Resolution
Category:Resolution
Date:07-06-2019
Capital Allotment Shares
Category:Capital
Date:07-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:05-06-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:03-06-2019
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:24-05-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:06-06-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:03-04-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:22-02-2018
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2017
Change Person Director Company With Change Date
Category:Officers
Date:31-03-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:31-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-02-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:21-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:12-07-2016
Resolution
Category:Resolution
Date:02-06-2016
Capital Allotment Shares
Category:Capital
Date:26-05-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-04-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:29-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Capital Alter Shares Subdivision
Category:Capital
Date:09-03-2015
Resolution
Category:Resolution
Date:09-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:09-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:05-03-2015
Capital Allotment Shares
Category:Capital
Date:05-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-01-2015
Certificate Change Of Name Company
Category:Change Of Name
Date:09-12-2014
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:04-12-2014
Resolution
Category:Resolution
Date:02-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:02-12-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2014
Change Person Director Company With Change Date
Category:Officers
Date:08-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:08-04-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-04-2013
Legacy
Category:Mortgage
Date:14-12-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-04-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-01-2012
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:09-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-04-2011
Incorporation Company
Category:Incorporation
Date:22-03-2010

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date28/07/2026
Filing Date28/10/2025
Latest Accounts28/10/2024

Trading Addresses

163, C/O Davidson Chalmers Stewart, Glasgow, Lanarkshire, G24SQ
79-109 Glasgow Road, Blantyre, Glasgow, G720LYRegistered
79-109 Glasgow Road, Blantyre, Glasgow, G720LYRegistered
163 Bath Street, Glasgow, G24SQRegistered

Contact

08704606188
windense.com
79-109 Glasgow Road, Glasgow Road, Glasgow, G720LY