Company NameImagination Global Limited
DirectorsPatrick Scott Parkinson Reid and Mark Stephen Chappell
Company StatusActive
Company Number00891535
CategoryPrivate Limited Company
Incorporation Date9 November 1966(57 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 74100Specialised design activities

Directors

Secretary NameMr Robert Frederick King
NationalityBritish
StatusCurrent
Appointed25 January 2000(33 years, 2 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Patrick Scott Parkinson Reid
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(54 years, 2 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Mark Stephen Chappell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(54 years, 10 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Gary John Withers
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1992(25 years, 5 months after company formation)
Appointment Duration28 years, 9 months (resigned 11 January 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Secretary NameMiss Joyce Powell
NationalityBritish
StatusResigned
Appointed12 April 1992(25 years, 5 months after company formation)
Appointment Duration7 years, 9 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address60 Compton Road
Winchmore Hill
London
N21 3NS
Director NameMartyn Peter Hayes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(25 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 31 May 1993)
RoleCompany Director
Correspondence Address24 Oxford Road
London
NW6 5SL
Director NameMr Richard Michael Adams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 July 1992(25 years, 8 months after company formation)
Appointment Duration27 years, 6 months (resigned 12 February 2020)
RoleCo Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Matthew Murphy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(53 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL

Contact

Websiteimagination.com
Telephone020 73233300
Telephone regionLondon

Location

Registered Address25 Store Street
South Crescent
London
WC1E 7BL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Imagination Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Charges

4 April 2001Delivered on: 9 April 2001
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding
18 April 1984Delivered on: 26 April 1984
Satisfied on: 20 March 1990
Persons entitled: Investors in Indsutry PLC

Classification: Collateral debenture 18/4/84
Secured details: All monies due or to become due from the imaginahon limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

2 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
14 February 2024Accounts for a dormant company made up to 31 August 2023 (5 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
10 February 2023Accounts for a dormant company made up to 31 August 2022 (5 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
3 September 2021Termination of appointment of Matthew Murphy as a director on 31 August 2021 (1 page)
3 September 2021Appointment of Mr Mark Stephen Chappell as a director on 1 September 2021 (2 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
19 January 2021Termination of appointment of Gary John Withers as a director on 11 January 2021 (1 page)
19 January 2021Appointment of Mr Patrick Scott Parkinson Reid as a director on 11 January 2021 (2 pages)
8 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Richard Michael Adams as a director on 12 February 2020 (1 page)
12 February 2020Appointment of Mr Matthew Murphy as a director on 12 February 2020 (2 pages)
19 December 2019Accounts for a dormant company made up to 31 August 2019 (5 pages)
20 November 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-20
(3 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
12 February 2019Accounts for a dormant company made up to 31 August 2018 (5 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
6 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(4 pages)
15 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
15 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Registered office address changed from No 25 Store Street South Crescent London WC1E 7BL to 25 Store Street South Crescent London WC1E 7BL on 7 April 2015 (1 page)
7 April 2015Registered office address changed from No 25 Store Street South Crescent London WC1E 7BL to 25 Store Street South Crescent London WC1E 7BL on 7 April 2015 (1 page)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100
(4 pages)
7 April 2015Registered office address changed from No 25 Store Street South Crescent London WC1E 7BL to 25 Store Street South Crescent London WC1E 7BL on 7 April 2015 (1 page)
11 June 2014Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page)
11 June 2014Director's details changed for Mr Richard Michael Adams on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Richard Michael Adams on 11 June 2014 (2 pages)
11 June 2014Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page)
11 June 2014Director's details changed for Mr Gary John Withers on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Gary John Withers on 11 June 2014 (2 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(5 pages)
21 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
21 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
25 January 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
25 January 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
9 March 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
7 April 2009Return made up to 30/03/09; full list of members (3 pages)
7 April 2009Return made up to 30/03/09; full list of members (3 pages)
19 December 2008Full accounts made up to 31 August 2008 (10 pages)
19 December 2008Full accounts made up to 31 August 2008 (10 pages)
30 June 2008Full accounts made up to 31 August 2007 (10 pages)
30 June 2008Full accounts made up to 31 August 2007 (10 pages)
10 April 2008Return made up to 30/03/08; full list of members (3 pages)
10 April 2008Return made up to 30/03/08; full list of members (3 pages)
7 December 2007Full accounts made up to 31 August 2006 (10 pages)
7 December 2007Full accounts made up to 31 August 2006 (10 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
17 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
16 August 2006Full accounts made up to 31 August 2005 (10 pages)
16 August 2006Full accounts made up to 31 August 2005 (10 pages)
6 April 2006Return made up to 30/03/06; full list of members (2 pages)
6 April 2006Return made up to 30/03/06; full list of members (2 pages)
6 July 2005Full accounts made up to 31 August 2004 (9 pages)
6 July 2005Full accounts made up to 31 August 2004 (9 pages)
1 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
1 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
20 April 2005Return made up to 30/03/05; full list of members (7 pages)
20 April 2005Return made up to 30/03/05; full list of members (7 pages)
14 July 2004Full accounts made up to 31 August 2003 (9 pages)
14 July 2004Full accounts made up to 31 August 2003 (9 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 June 2003Accounts for a dormant company made up to 31 August 2002 (8 pages)
25 June 2003Accounts for a dormant company made up to 31 August 2002 (8 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (8 pages)
2 July 2002Accounts for a dormant company made up to 31 August 2001 (8 pages)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (8 pages)
3 July 2001Accounts for a dormant company made up to 31 August 2000 (8 pages)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2001Return made up to 30/03/01; full list of members (6 pages)
9 May 2001Return made up to 30/03/01; full list of members (6 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
9 April 2001Particulars of mortgage/charge (3 pages)
21 April 2000Return made up to 30/03/00; full list of members (6 pages)
21 April 2000Return made up to 30/03/00; full list of members (6 pages)
20 March 2000Full accounts made up to 31 August 1999 (9 pages)
20 March 2000Full accounts made up to 31 August 1999 (9 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
21 June 1999Full accounts made up to 31 August 1998 (10 pages)
21 June 1999Full accounts made up to 31 August 1998 (10 pages)
29 April 1999Return made up to 30/03/99; no change of members (4 pages)
29 April 1999Return made up to 30/03/99; no change of members (4 pages)
16 April 1998Return made up to 30/03/98; full list of members (6 pages)
16 April 1998Return made up to 30/03/98; full list of members (6 pages)
16 December 1997Full accounts made up to 31 August 1997 (12 pages)
16 December 1997Full accounts made up to 31 August 1997 (12 pages)
2 July 1997Full accounts made up to 31 August 1996 (12 pages)
2 July 1997Full accounts made up to 31 August 1996 (12 pages)
11 April 1997Return made up to 30/03/97; no change of members (4 pages)
11 April 1997Return made up to 30/03/97; no change of members (4 pages)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
19 April 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 April 1996Return made up to 30/03/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 February 1996Full accounts made up to 31 August 1995 (12 pages)
14 February 1996Full accounts made up to 31 August 1995 (12 pages)
4 July 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
4 July 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
28 June 1995Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(13 pages)
10 April 1995Return made up to 30/03/95; full list of members (6 pages)
10 April 1995Return made up to 30/03/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (49 pages)
24 July 1989Company name changed\certificate issued on 24/07/89 (2 pages)
27 June 1978Company name changed\certificate issued on 27/06/78 (2 pages)
14 July 1972Company name changed\certificate issued on 14/07/72 (2 pages)
9 March 1970Company name changed\certificate issued on 09/03/70 (2 pages)
9 November 1966Certificate of incorporation (1 page)
9 November 1966Certificate of incorporation (1 page)
9 November 1966Incorporation (19 pages)