Company NameIfeatures Limited
Company StatusActive
Company Number07074494
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date12 November 2009(14 years, 5 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 90020Support activities to performing arts

Directors

Director NameMs Caroline Anne Rose Norbury
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(2 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressTomorrow Building 130 Broadway, Suite 7, 2nd Floor
Mediacityuk
Salford
M50 2UW
Director NameMrs Mehjabeen Price
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2012(2 years, 2 months after company formation)
Appointment Duration12 years, 3 months
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence Address1st Floor 32-36 College House
College Green
Bristol
BS1 5SP
Director NamePaul Ashton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 2022(12 years, 11 months after company formation)
Appointment Duration1 year, 5 months
RoleFilm & Television Executive
Country of ResidenceEngland
Correspondence AddressTomorrow Building 130 Broadway, Suite 7, 2nd Floor
Mediacityuk
Salford
M50 2UW
Director NameMs Caroline Anne Rose Norbury
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressSt Bartholomews Court
Lewins Mead
Bristol
BS1 5BT
Director NameMehjabeen Price
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleDirector Of Finance And Operat
Country of ResidenceEngland
Correspondence AddressSt Bartholomews Court
Lewins Mead
Bristol
BS1 5BT
Secretary NameMehjabeen Price
StatusResigned
Appointed12 November 2009(same day as company formation)
RoleCompany Director
Correspondence AddressSt Bartholomews Court
Lewins Mead
Bristol
BS1 5BT
Director NameMrs Rebecca O'Brien
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 April 2010(5 months, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 10 July 2012)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 32-36 College House
College Green
Bristol
BS1 5SP
Director NameMr Christopher William Moll
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2011)
RoleFilm Producer
Country of ResidenceEngland
Correspondence AddressSt Bartholomews Court
Lewins Mead
Bristol
BS1 5BT
Director NameMrs Mehjabeen Price
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(10 months, 2 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2011)
RoleDirector Of Finance
Country of ResidenceEngland
Correspondence AddressSt Bartholomews Court
Lewins Mead
Bristol
BS1 5BT
Director NameMr Christopher William Moll
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 January 2012(2 years, 2 months after company formation)
Appointment Duration5 months, 1 week (resigned 10 July 2012)
RoleExecutive Producer
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 32-36 College House
College Green
Bristol
BS1 5SP

Contact

Websitewww.ifeatures2.com

Location

Registered AddressTomorrow Building, 130 Broadway Suite 7, 2nd Floor
Mediacityuk
Salford
M50 2AB
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address Matches6 other UK companies use this postal address

Financials

Year2014
Turnover£524,040
Gross Profit£16,896
Net Worth£3,541
Cash£36,352
Current Liabilities£360,972

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return12 November 2023 (5 months, 2 weeks ago)
Next Return Due26 November 2024 (7 months from now)

Filing History

13 November 2023Confirmation statement made on 12 November 2023 with no updates (3 pages)
17 October 2023Accounts for a small company made up to 31 March 2023 (16 pages)
5 May 2023Registered office address changed from Tomorrow Building 130 Broadway, Suite 7, 2nd Floor Mediacityuk Salford M50 2UW England to Tomorrow Building, 130 Broadway Suite 7, 2nd Floor Mediacityuk Salford M50 2AB on 5 May 2023 (1 page)
16 December 2022Accounts for a small company made up to 31 March 2022 (16 pages)
14 November 2022Confirmation statement made on 12 November 2022 with no updates (3 pages)
31 October 2022Termination of appointment of Mehjabeen Price as a director on 31 October 2022 (1 page)
31 October 2022Appointment of Paul Ashton as a director on 31 October 2022 (2 pages)
15 June 2022Registered office address changed from 1st Floor 32-36 College House College Green Bristol BS1 5SP to Tomorrow Building 130 Broadway, Suite 7, 2nd Floor Mediacityuk Salford M50 2UW on 15 June 2022 (1 page)
21 December 2021Accounts for a small company made up to 31 March 2021 (15 pages)
15 November 2021Confirmation statement made on 12 November 2021 with no updates (3 pages)
25 January 2021Accounts for a small company made up to 31 March 2020 (14 pages)
13 November 2020Confirmation statement made on 12 November 2020 with no updates (3 pages)
2 January 2020Accounts for a small company made up to 31 March 2019 (14 pages)
13 November 2019Confirmation statement made on 12 November 2019 with no updates (3 pages)
12 November 2018Confirmation statement made on 12 November 2018 with no updates (3 pages)
4 September 2018Accounts for a small company made up to 31 March 2018 (15 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 12 November 2017 with no updates (3 pages)
15 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
15 September 2017Accounts for a small company made up to 31 March 2017 (14 pages)
22 November 2016Full accounts made up to 31 March 2016 (12 pages)
22 November 2016Full accounts made up to 31 March 2016 (12 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
14 November 2016Confirmation statement made on 12 November 2016 with updates (4 pages)
16 November 2015Annual return made up to 12 November 2015 no member list (2 pages)
16 November 2015Annual return made up to 12 November 2015 no member list (2 pages)
25 August 2015Full accounts made up to 31 March 2015 (12 pages)
25 August 2015Full accounts made up to 31 March 2015 (12 pages)
5 January 2015Annual return made up to 12 November 2014 no member list (2 pages)
5 January 2015Annual return made up to 12 November 2014 no member list (2 pages)
29 August 2014Full accounts made up to 31 March 2014 (12 pages)
29 August 2014Full accounts made up to 31 March 2014 (12 pages)
24 December 2013Annual return made up to 12 November 2013 no member list (2 pages)
24 December 2013Annual return made up to 12 November 2013 no member list (2 pages)
29 October 2013Full accounts made up to 31 March 2013 (13 pages)
29 October 2013Full accounts made up to 31 March 2013 (13 pages)
12 February 2013Termination of appointment of Rebecca O'brien as a director (1 page)
12 February 2013Termination of appointment of Rebecca O'brien as a director (1 page)
12 February 2013Termination of appointment of Christopher Moll as a director (1 page)
12 February 2013Termination of appointment of Christopher Moll as a director (1 page)
3 December 2012Annual return made up to 12 November 2012 no member list (3 pages)
3 December 2012Annual return made up to 12 November 2012 no member list (3 pages)
6 November 2012Registered office address changed from St Bartholomews Court Lewins Mead Bristol BS1 5BT on 6 November 2012 (1 page)
6 November 2012Registered office address changed from St Bartholomews Court Lewins Mead Bristol BS1 5BT on 6 November 2012 (1 page)
6 November 2012Registered office address changed from St Bartholomews Court Lewins Mead Bristol BS1 5BT on 6 November 2012 (1 page)
9 August 2012Full accounts made up to 31 March 2012 (13 pages)
9 August 2012Full accounts made up to 31 March 2012 (13 pages)
8 February 2012Appointment of Mrs Mehjabeen Price as a director (2 pages)
8 February 2012Appointment of Mr Christopher William Moll as a director (2 pages)
8 February 2012Appointment of Ms Caroline Anne Rose Norbury as a director (2 pages)
8 February 2012Appointment of Ms Caroline Anne Rose Norbury as a director (2 pages)
8 February 2012Appointment of Mrs Mehjabeen Price as a director (2 pages)
8 February 2012Appointment of Mr Christopher William Moll as a director (2 pages)
11 January 2012Termination of appointment of Caroline Norbury as a director (1 page)
11 January 2012Termination of appointment of Mehjabeen Price as a director (1 page)
11 January 2012Termination of appointment of Christopher Moll as a director (1 page)
11 January 2012Termination of appointment of Mehjabeen Price as a director (1 page)
11 January 2012Termination of appointment of Caroline Norbury as a director (1 page)
11 January 2012Termination of appointment of Christopher Moll as a director (1 page)
14 December 2011Annual return made up to 12 November 2011 no member list (4 pages)
14 December 2011Annual return made up to 12 November 2011 no member list (4 pages)
3 August 2011Full accounts made up to 31 March 2011 (11 pages)
3 August 2011Full accounts made up to 31 March 2011 (11 pages)
17 November 2010Annual return made up to 12 November 2010 no member list (4 pages)
17 November 2010Annual return made up to 12 November 2010 no member list (4 pages)
30 September 2010Appointment of Mr Christopher William Moll as a director (2 pages)
30 September 2010Appointment of Mr Christopher William Moll as a director (2 pages)
29 September 2010Appointment of Mrs Mehjabeen Price as a director (2 pages)
29 September 2010Appointment of Mrs Mehjabeen Price as a director (2 pages)
8 June 2010Termination of appointment of Mehjabeen Price as a director (1 page)
8 June 2010Termination of appointment of Mehjabeen Price as a director (1 page)
20 May 2010Termination of appointment of Mehjabeen Price as a secretary (1 page)
20 May 2010Appointment of Miss Rebecca O'brien as a director (2 pages)
20 May 2010Appointment of Miss Rebecca O'brien as a director (2 pages)
20 May 2010Termination of appointment of Mehjabeen Price as a secretary (1 page)
16 November 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
16 November 2009Current accounting period extended from 30 November 2010 to 31 March 2011 (3 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
12 November 2009Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)