South Crescent
London
WC1E 7BL
Director Name | Mr Patrick Scott Parkinson Reid |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(54 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Mark Stephen Chappell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(54 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Gary John Withers |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(25 years, 5 months after company formation) |
Appointment Duration | 28 years, 9 months (resigned 11 January 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Secretary Name | Miss Joyce Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1992(25 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 60 Compton Road Winchmore Hill London N21 3NS |
Director Name | Martyn Peter Hayes |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 10 months, 1 week (resigned 31 May 1993) |
Role | Company Director |
Correspondence Address | 24 Oxford Road London NW6 5SL |
Director Name | Mr Richard Michael Adams |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 July 1992(25 years, 8 months after company formation) |
Appointment Duration | 27 years, 6 months (resigned 12 February 2020) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Matthew Murphy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(53 years, 3 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Website | imagination.com |
---|---|
Telephone | 020 73233300 |
Telephone region | London |
Registered Address | 25 Store Street South Crescent London WC1E 7BL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100 at £1 | Imagination Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 1 week from now) |
4 April 2001 | Delivered 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 1984 | Delivered 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 |
2 April 2024 | Confirmation statement made on 30 March 2024 with no updates (3 pages) |
---|---|
14 February 2024 | Accounts for a dormant company made up to 31 August 2023 (5 pages) |
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
10 February 2023 | Accounts for a dormant company made up to 31 August 2022 (5 pages) |
6 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
24 February 2022 | Accounts for a dormant company made up to 31 August 2021 (5 pages) |
3 September 2021 | Termination of appointment of Matthew Murphy as a director on 31 August 2021 (1 page) |
3 September 2021 | Appointment of Mr Mark Stephen Chappell as a director on 1 September 2021 (2 pages) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
2 February 2021 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
19 January 2021 | Termination of appointment of Gary John Withers as a director on 11 January 2021 (1 page) |
19 January 2021 | Appointment of Mr Patrick Scott Parkinson Reid as a director on 11 January 2021 (2 pages) |
8 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of Richard Michael Adams as a director on 12 February 2020 (1 page) |
12 February 2020 | Appointment of Mr Matthew Murphy as a director on 12 February 2020 (2 pages) |
19 December 2019 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
20 November 2019 | Resolutions
|
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
12 February 2019 | Accounts for a dormant company made up to 31 August 2018 (5 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
6 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
15 November 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered 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 2014 | Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page) |
11 June 2014 | Director's details changed for Mr Richard Michael Adams on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Richard Michael Adams on 11 June 2014 (2 pages) |
11 June 2014 | Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page) |
11 June 2014 | Director's details changed for Mr Gary John Withers on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Gary John Withers on 11 June 2014 (2 pages) |
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
21 January 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
19 December 2008 | Full accounts made up to 31 August 2008 (10 pages) |
19 December 2008 | Full accounts made up to 31 August 2008 (10 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (10 pages) |
30 June 2008 | Full accounts made up to 31 August 2007 (10 pages) |
10 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
7 December 2007 | Full accounts made up to 31 August 2006 (10 pages) |
7 December 2007 | Full accounts made up to 31 August 2006 (10 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
16 August 2006 | Full accounts made up to 31 August 2005 (10 pages) |
16 August 2006 | Full accounts made up to 31 August 2005 (10 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (9 pages) |
6 July 2005 | Full accounts made up to 31 August 2004 (9 pages) |
1 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
1 July 2005 | Delivery ext'd 3 mth 31/08/04 (1 page) |
20 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
14 July 2004 | Full accounts made up to 31 August 2003 (9 pages) |
14 July 2004 | Full accounts made up to 31 August 2003 (9 pages) |
7 April 2004 | Return made up to 30/03/04; full list of members
|
7 April 2004 | Return made up to 30/03/04; full list of members
|
25 June 2003 | Accounts for a dormant company made up to 31 August 2002 (8 pages) |
25 June 2003 | Accounts for a dormant company made up to 31 August 2002 (8 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 (8 pages) |
2 July 2002 | Accounts for a dormant company made up to 31 August 2001 (8 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 August 2000 (8 pages) |
3 July 2001 | Accounts for a dormant company made up to 31 August 2000 (8 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
9 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 May 2001 | Return made up to 30/03/01; full list of members (6 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
9 April 2001 | Particulars of mortgage/charge (3 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (6 pages) |
20 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
20 March 2000 | Full accounts made up to 31 August 1999 (9 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New secretary appointed (2 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (10 pages) |
29 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
29 April 1999 | Return made up to 30/03/99; no change of members (4 pages) |
16 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
16 April 1998 | Return made up to 30/03/98; full list of members (6 pages) |
16 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
16 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
11 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
11 April 1997 | Return made up to 30/03/97; no change of members (4 pages) |
18 October 1996 | Director's particulars changed (1 page) |
18 October 1996 | Director's particulars changed (1 page) |
19 April 1996 | Return made up to 30/03/96; no change of members
|
19 April 1996 | Return made up to 30/03/96; no change of members
|
14 February 1996 | Full accounts made up to 31 August 1995 (12 pages) |
14 February 1996 | Full accounts made up to 31 August 1995 (12 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
4 July 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
28 June 1995 | Resolutions
|
28 June 1995 | Resolutions
|
10 April 1995 | Return made up to 30/03/95; full list of members (6 pages) |
10 April 1995 | Return made up to 30/03/95; full list of members (6 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (49 pages) |
24 July 1989 | Company name changed\certificate issued on 24/07/89 (2 pages) |
27 June 1978 | Company name changed\certificate issued on 27/06/78 (2 pages) |
14 July 1972 | Company name changed\certificate issued on 14/07/72 (2 pages) |
9 March 1970 | Company name changed\certificate issued on 09/03/70 (2 pages) |
9 November 1966 | Certificate of incorporation (1 page) |
9 November 1966 | Certificate of incorporation (1 page) |
9 November 1966 | Incorporation (19 pages) |