Kings Langley
Hertfordshire
WD4 8LZ
Director Name | Mr John David Richardson |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Mr Simon Piers Beresford-Wylie |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 November 2020(43 years, 8 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Mr Michael Trzupek |
---|---|
Date of Birth | July 1970 (Born 53 years ago) |
Nationality | American |
Status | Current |
Appointed | 14 October 2022(45 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Cameron Anderson Maxwell |
---|---|
Date of Birth | August 1942 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 1994) |
Role | Chartered Accountant |
Correspondence Address | Albury Myln Meadow Stock Essex CM4 9NE |
Director Name | Trevor Wing |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 1 month (resigned 01 October 1999) |
Role | Marketing Director |
Correspondence Address | 3 King George Square Richmond Surrey TW10 6LF |
Director Name | Martin Charles Walsh |
---|---|
Date of Birth | September 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 8 years, 10 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 304 Mountnessing Road Billericay Essex CM12 0ER |
Director Name | Trevor Richard Stockill |
---|---|
Date of Birth | March 1941 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 30 September 1991) |
Role | Company Director |
Correspondence Address | 1034-1036 High Road Chadwell Heath Romford Essex RM6 4BA |
Director Name | Jonathan Pepper |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 28 April 1995) |
Role | Technical Manager |
Correspondence Address | 37 The Croft Wembley Middlesex HA0 3EG |
Director Name | Richard Alan Murray |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | 2 Northumberland Place Richmond Upon Thames Surrey TW10 6TS |
Director Name | Derek Maclaren |
---|---|
Date of Birth | January 1925 (Born 99 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 10 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 4 years, 7 months (resigned 27 March 1996) |
Role | Company Director |
Correspondence Address | The Manor House West Coker Somerset BA22 9BJ |
Director Name | Anthony Ewen Maclaren |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 10 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 12 December 1997) |
Role | Company Director |
Correspondence Address | 16 Brechin Place London SW7 4QA |
Director Name | Raymond Malcolm Livesley |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 years (resigned 04 September 1996) |
Role | Company Director |
Correspondence Address | 107 Nash Grove Lane Wokingham Berkshire RG11 4HF |
Director Name | William Henry Fulton |
---|---|
Date of Birth | May 1934 (Born 90 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 17 January 1992) |
Role | Company Director |
Correspondence Address | Venture House Chessington Surrey KT9 1TT |
Secretary Name | Nicholas Simon Conn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 August 1991(14 years, 4 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 06 July 1994) |
Role | Company Director |
Correspondence Address | 22 Geralds Grove Banstead Surrey SM7 1NE |
Director Name | Sir Hossein Yassaie |
---|---|
Date of Birth | December 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 March 1993(15 years, 12 months after company formation) |
Appointment Duration | 22 years, 10 months (resigned 08 February 2016) |
Role | Chief Executive |
Country of Residence | United Kingdom |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Mr Bruce Lewis Hamilton Powell |
---|---|
Date of Birth | April 1949 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 July 1993(16 years, 3 months after company formation) |
Appointment Duration | 2 years, 2 months (resigned 18 October 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Broadhatch House Bentley Farnham Surrey GU10 5JJ |
Secretary Name | Mr Bruce Lewis Hamilton Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 July 1994(17 years, 3 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 18 October 1995) |
Role | Secretary |
Country of Residence | United Kingdom |
Correspondence Address | Broadhatch House Bentley Farnham Surrey GU10 5JJ |
Director Name | Indro Mario Mukerjee |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 1994(17 years, 5 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 07 May 1996) |
Role | Company Director |
Correspondence Address | 32 Priory Way North Harrow Middlesex HA2 6DH |
Director Name | Kim Roger Godwin |
---|---|
Date of Birth | January 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 April 1995(18 years after company formation) |
Appointment Duration | 2 years, 6 months (resigned 31 October 1997) |
Role | Company Director |
Correspondence Address | 156 Sandringham Way Frimley Camberley Surrey GU16 5YG |
Secretary Name | Martin Charles Walsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 October 1995(18 years, 6 months after company formation) |
Appointment Duration | 4 years, 8 months (resigned 30 June 2000) |
Role | Company Director |
Correspondence Address | 304 Mountnessing Road Billericay Essex CM12 0ER |
Director Name | Trevor Selby |
---|---|
Date of Birth | May 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 May 1996(19 years, 1 month after company formation) |
Appointment Duration | 15 years, 1 month (resigned 01 July 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Wattleton Road Beaconsfield Buckinghamshire HP9 1TS |
Director Name | Kevin James Donald Dale |
---|---|
Date of Birth | October 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 November 1997(20 years, 7 months after company formation) |
Appointment Duration | 8 years, 3 months (resigned 10 February 2006) |
Role | Company Director |
Correspondence Address | Ivy Cottage 56 Main Road Drayton Parslow Buckinghamshire MK17 0JS |
Secretary Name | Anthony Llewellyn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2000(23 years, 3 months after company formation) |
Appointment Duration | 16 years (resigned 28 June 2016) |
Role | Company Director |
Correspondence Address | 60 Darlands Drive Barnet Hertfordshire EN5 2DF |
Director Name | Mr Richard Alexander Buchan Smith |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2011(34 years, 3 months after company formation) |
Appointment Duration | 4 years, 5 months (resigned 21 December 2015) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Mr Guy Leighton Millward |
---|---|
Date of Birth | October 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 December 2015(38 years, 9 months after company formation) |
Appointment Duration | 2 years (resigned 03 January 2018) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Andrew Heath |
---|---|
Date of Birth | January 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2016(38 years, 10 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 31 March 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Secretary Name | Mr Guy Millward |
---|---|
Status | Resigned |
Appointed | 23 June 2016(39 years, 3 months after company formation) |
Appointment Duration | 7 months, 1 week (resigned 30 January 2017) |
Role | Company Director |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Mr Peter John Hill |
---|---|
Date of Birth | August 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(39 years, 9 months after company formation) |
Appointment Duration | Resigned same day (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Secretary Name | Mrs Emma Ann Reid |
---|---|
Status | Resigned |
Appointed | 30 January 2017(39 years, 10 months after company formation) |
Appointment Duration | 4 months, 4 weeks (resigned 29 June 2017) |
Role | Company Director |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Secretary Name | Mr Guy Leighton Millward |
---|---|
Status | Resigned |
Appointed | 29 June 2017(40 years, 3 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 03 January 2018) |
Role | Company Director |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Mr Jonathan Gareth Lewis |
---|---|
Date of Birth | June 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 January 2018(40 years, 9 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 18 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Mr Liyou Leo Li |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 18 July 2018(41 years, 3 months after company formation) |
Appointment Duration | 5 months, 2 weeks (resigned 31 December 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Mr Ronald Douglas Black |
---|---|
Date of Birth | December 1963 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 January 2019(41 years, 9 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 10 April 2020) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Director Name | Mr Mark Derek Logan |
---|---|
Date of Birth | July 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2020(43 years, 8 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 14 October 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
Website | pure.com |
---|---|
Telephone | 01923 260511 |
Telephone region | Watford |
Registered Address | Imagination House Home Park Estate Kings Langley Hertfordshire WD4 8LZ |
---|---|
Region | East of England |
Constituency | St Albans |
County | Hertfordshire |
Parish | Abbots Langley |
Ward | Gade Valley |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
14.2m at £1 | Imagination Technologies Group PLC 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £147,459,000 |
Gross Profit | £125,485,000 |
Net Worth | £79,760,000 |
Cash | £14,168,000 |
Current Liabilities | £66,631,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 18 April 2024 (1 week, 2 days ago) |
---|---|
Next Return Due | 2 May 2025 (1 year from now) |
7 May 2004 | Delivered on: 11 May 2004 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The f/h property enterprise house station road chepstow monmouthshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
---|---|
22 October 2003 | Delivered on: 8 November 2003 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company 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. Outstanding |
21 March 2003 | Delivered on: 22 March 2003 Persons entitled: Allied Dunbar Assurance PLC Classification: Rent deposit deed Secured details: £88,250 and all other monies due or to become due from the company to the chargee. Particulars: A rent deposit of £88,250.00 plus vat for the property being unit f home park industrial estate kings langley hertfordhsire. See the mortgage charge document for full details. Outstanding |
3 July 2023 | Delivered on: 6 July 2023 Persons entitled: Glas Trust Corporation Limited as Security Trustee Classification: A registered charge Particulars: Registered property:. Imagination house, home park estate, kings langley, herts WD4 8LZ - title no: HD569966;. Unit 2, hemel park, boundary way, hemel hempstead, HP2 7YU - title no: HD516882;. For more details please refer to the charging instrument. Outstanding |
12 March 2018 | Delivered on: 17 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A legal mortgage over the freehold property known as land on the south west side and, land lying to the west and south of station road, chepstow. Hm land registry title numbers WA935511, WA556474 and WA556461. Outstanding |
12 March 2018 | Delivered on: 16 March 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
30 January 2018 | Delivered on: 31 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: The f/h property enterprise house station road chepstow monmouthshire,. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and warranties relating. To the property any shares or membership rights in any management company for the property any goodwill of any business from time to time carried on at the property any rental and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
30 January 2018 | Delivered on: 31 January 2018 Persons entitled: Hsbc Bank PLC Classification: A registered charge Outstanding |
8 February 2013 | Delivered on: 13 February 2013 Persons entitled: Hsbc Bank PLC (As Security Agent)) Classification: Debenture Secured details: All monies due or to become due from each obligor and each grantor of security to the secured parties (or any of them) on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H properties k/a imagin house home park estate kings langley herts, old imagination house home park estate kings langley herts and innovation centre home park langley herts t/n HD1476547 (for details of further properties charged please refer to form MG01) fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
22 November 2010 | Delivered on: 26 November 2010 Persons entitled: Hsbc Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Property at home park mill station road kings langley hertfordshire t/n HD147657 with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable and any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property. Outstanding |
22 July 1996 | Delivered on: 12 August 1996 Satisfied on: 12 December 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £450,000 together with interest accrued now or to be held by the bank on an account numbered P0013799 and earmarked or designated by reference to the company. Fully Satisfied |
18 December 1995 | Delivered on: 22 December 1995 Satisfied on: 12 December 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £2,035,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered P0013799 and earmarked or designated by reference to the company. Fully Satisfied |
4 October 1994 | Delivered on: 11 October 1994 Satisfied on: 12 December 2012 Persons entitled: National Westminster Bank PLC Classification: Charge over credit balances Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £3,160,000 together with interest accrued now or to be held by national westminster bank PLC on an account numbered POO13799 & earmarked or designated by reference to the company. Fully Satisfied |
20 April 1989 | Delivered on: 9 May 1989 Satisfied on: 27 September 1990 Persons entitled: Tip (Property) Limited Classification: Rent deposit deed Secured details: All monies due or to become due from the company to the chargee under the terms of the lease. Particulars: Deposit of sterling pounds 22500 plus interest accuring thereon. Fully Satisfied |
6 February 1989 | Delivered on: 27 February 1989 Satisfied on: 21 July 1994 Persons entitled: Avesco Finance Limited Classification: Debenture Secured details: Sterling pounds 800000 and all other moneys due or to become due from the company to the chargee pursuant to the terms of a facility letter. 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. Fully Satisfied |
27 December 2006 | Delivered on: 29 December 2006 Satisfied on: 15 February 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Floating charge (all assets) Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of floating charge all the undertaking of the company and all assets whathsbc invoice finance (UK) LTD (the security holder) uncalled capital but excluding any debts and associated rights relating thereto. See the mortgage charge document for full details. Fully Satisfied |
27 December 2006 | Delivered on: 29 December 2006 Satisfied on: 15 February 2013 Persons entitled: Hsbc Invoice Finance (UK) LTD (the Security Holder) Classification: Fixed charge on purchased debts which fail to vest Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason. Fully Satisfied |
31 March 1987 | Delivered on: 16 April 1987 Satisfied on: 11 March 1989 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. Fully Satisfied |
20 April 2024 | Confirmation statement made on 18 April 2024 with no updates (3 pages) |
---|---|
13 September 2023 | Full accounts made up to 31 December 2022 (67 pages) |
7 July 2023 | Satisfaction of charge 013063350016 in full (4 pages) |
6 July 2023 | Registration of charge 013063350018, created on 3 July 2023 (51 pages) |
19 April 2023 | Confirmation statement made on 18 April 2023 with no updates (3 pages) |
20 October 2022 | Full accounts made up to 31 December 2021 (51 pages) |
14 October 2022 | Termination of appointment of Mark Derek Logan as a director on 14 October 2022 (1 page) |
14 October 2022 | Appointment of Mr Michael Trzupek as a director on 14 October 2022 (2 pages) |
19 April 2022 | Confirmation statement made on 18 April 2022 with no updates (3 pages) |
29 September 2021 | Full accounts made up to 31 December 2020 (47 pages) |
21 April 2021 | Confirmation statement made on 18 April 2021 with no updates (3 pages) |
13 January 2021 | Full accounts made up to 31 December 2019 (47 pages) |
18 December 2020 | Part of the property or undertaking has been released from charge 013063350016 (2 pages) |
9 December 2020 | Satisfaction of charge 013063350014 in full (1 page) |
17 November 2020 | Appointment of Mr Mark Derek Logan as a director on 17 November 2020 (2 pages) |
17 November 2020 | Appointment of Mr John David Richardson as a director on 17 November 2020 (2 pages) |
17 November 2020 | Appointment of Mr Simon Piers Beresford-Wylie as a director on 17 November 2020 (2 pages) |
2 November 2020 | Satisfaction of charge 013063350015 in full (1 page) |
2 November 2020 | Satisfaction of charge 013063350017 in full (1 page) |
28 April 2020 | Confirmation statement made on 18 April 2020 with no updates (3 pages) |
28 April 2020 | Change of details for Imagination Technologies Group Plc as a person with significant control on 3 November 2017 (2 pages) |
15 April 2020 | Appointment of Mr Ray Bingham as a director on 10 April 2020 (2 pages) |
15 April 2020 | Termination of appointment of Ronald Douglas Black as a director on 10 April 2020 (1 page) |
7 August 2019 | Full accounts made up to 31 December 2018 (46 pages) |
1 May 2019 | Confirmation statement made on 18 April 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Liyou Leo Li as a director on 31 December 2018 (1 page) |
7 January 2019 | Appointment of Mr Ronald Douglas Black as a director on 1 January 2019 (2 pages) |
6 October 2018 | Full accounts made up to 31 December 2017 (41 pages) |
18 July 2018 | Termination of appointment of Jonathan Gareth Lewis as a director on 18 July 2018 (1 page) |
18 July 2018 | Appointment of Mr Liyou Leo Li as a director on 18 July 2018 (2 pages) |
27 April 2018 | Termination of appointment of Andrew Heath as a director on 31 March 2018 (1 page) |
27 April 2018 | Confirmation statement made on 18 April 2018 with updates (4 pages) |
17 March 2018 | Registration of charge 013063350017, created on 12 March 2018 (7 pages) |
16 March 2018 | Registration of charge 013063350016, created on 12 March 2018 (22 pages) |
31 January 2018 | Registration of charge 013063350014, created on 30 January 2018 (18 pages) |
31 January 2018 | Registration of charge 013063350015, created on 30 January 2018 (7 pages) |
15 January 2018 | Satisfaction of charge 13 in full (2 pages) |
3 January 2018 | Appointment of Mr Jonathan Gareth Lewis as a director on 3 January 2018 (2 pages) |
3 January 2018 | Termination of appointment of Guy Leighton Millward as a secretary on 3 January 2018 (1 page) |
3 January 2018 | Termination of appointment of Guy Leighton Millward as a director on 3 January 2018 (1 page) |
28 December 2017 | Full accounts made up to 30 April 2017 (43 pages) |
6 December 2017 | Director's details changed for Andrew Heath on 31 May 2017 (2 pages) |
6 December 2017 | Director's details changed for Andrew Heath on 31 May 2017 (2 pages) |
16 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
16 November 2017 | Current accounting period shortened from 30 April 2018 to 31 December 2017 (1 page) |
31 October 2017 | Satisfaction of charge 8 in full (4 pages) |
31 October 2017 | Satisfaction of charge 8 in full (4 pages) |
31 October 2017 | Satisfaction of charge 12 in full (4 pages) |
31 October 2017 | Satisfaction of charge 9 in full (4 pages) |
31 October 2017 | Satisfaction of charge 9 in full (4 pages) |
31 October 2017 | Satisfaction of charge 12 in full (4 pages) |
2 July 2017 | Termination of appointment of Emma Ann Reid as a secretary on 29 June 2017 (1 page) |
2 July 2017 | Appointment of Mr Guy Leighton Millward as a secretary on 29 June 2017 (2 pages) |
2 July 2017 | Termination of appointment of Emma Ann Reid as a secretary on 29 June 2017 (1 page) |
2 July 2017 | Appointment of Mr Guy Leighton Millward as a secretary on 29 June 2017 (2 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
20 April 2017 | Confirmation statement made on 18 April 2017 with updates (5 pages) |
11 February 2017 | Satisfaction of charge 7 in full (3 pages) |
11 February 2017 | Satisfaction of charge 7 in full (3 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (42 pages) |
7 February 2017 | Full accounts made up to 30 April 2016 (42 pages) |
31 January 2017 | Termination of appointment of Guy Millward as a secretary on 30 January 2017 (1 page) |
31 January 2017 | Appointment of Mrs Emma Ann Reid as a secretary on 30 January 2017 (2 pages) |
31 January 2017 | Appointment of Mrs Emma Ann Reid as a secretary on 30 January 2017 (2 pages) |
31 January 2017 | Termination of appointment of Guy Millward as a secretary on 30 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Peter John Hill as a director on 1 January 2017 (1 page) |
11 January 2017 | Termination of appointment of Peter John Hill as a director on 1 January 2017 (1 page) |
3 January 2017 | Appointment of Mr Peter John Hill as a director on 1 January 2017 (2 pages) |
3 January 2017 | Appointment of Mr Peter John Hill as a director on 1 January 2017 (2 pages) |
1 July 2016 | Appointment of Mr Guy Millward as a secretary on 23 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Anthony Llewellyn as a secretary on 28 June 2016 (1 page) |
1 July 2016 | Appointment of Mr Guy Millward as a secretary on 23 June 2016 (2 pages) |
1 July 2016 | Termination of appointment of Anthony Llewellyn as a secretary on 28 June 2016 (1 page) |
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 18 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
13 April 2016 | Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page) |
13 April 2016 | Termination of appointment of Hossein Yassaie as a director on 8 February 2016 (1 page) |
13 April 2016 | Appointment of Andrew Heath as a director on 8 February 2016 (2 pages) |
13 April 2016 | Appointment of Andrew Heath as a director on 8 February 2016 (2 pages) |
8 March 2016 | Full accounts made up to 30 April 2015 (36 pages) |
8 March 2016 | Full accounts made up to 30 April 2015 (36 pages) |
23 December 2015 | Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page) |
23 December 2015 | Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 (2 pages) |
23 December 2015 | Appointment of Mr Guy Leighton Millward as a director on 21 December 2015 (2 pages) |
23 December 2015 | Termination of appointment of Richard Alexander Buchan Smith as a director on 21 December 2015 (1 page) |
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 18 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
13 February 2015 | Full accounts made up to 30 April 2014 (33 pages) |
13 February 2015 | Full accounts made up to 30 April 2014 (33 pages) |
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
15 May 2014 | Annual return made up to 18 April 2014 with a full list of shareholders Statement of capital on 2014-05-15
|
10 April 2014 | Director's details changed for Mr Richard Smith on 7 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Richard Smith on 7 April 2014 (2 pages) |
10 April 2014 | Director's details changed for Mr Richard Smith on 7 April 2014 (2 pages) |
6 January 2014 | Accounts made up to 30 April 2013 (32 pages) |
6 January 2014 | Accounts made up to 30 April 2013 (32 pages) |
2 May 2013 | Director's details changed for Sir Hossein Yassaie on 23 April 2013 (2 pages) |
2 May 2013 | Director's details changed for Sir Hossein Yassaie on 23 April 2013 (2 pages) |
2 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
2 May 2013 | Annual return made up to 18 April 2013 with a full list of shareholders (4 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 (3 pages) |
20 February 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 (3 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 13 (20 pages) |
13 February 2013 | Particulars of a mortgage or charge / charge no: 13 (20 pages) |
4 February 2013 | Resolutions
|
4 February 2013 | Resolutions
|
30 January 2013 | Accounts made up to 30 April 2012 (35 pages) |
30 January 2013 | Accounts made up to 30 April 2012 (35 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
14 December 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
14 May 2012 | Annual return made up to 18 April 2012 with a full list of shareholders (4 pages) |
3 February 2012 | Accounts made up to 30 April 2011 (29 pages) |
3 February 2012 | Accounts made up to 30 April 2011 (29 pages) |
5 December 2011 | Director's details changed for Mohammad Hossein Yassaie on 18 November 2011 (2 pages) |
5 December 2011 | Director's details changed for Mohammad Hossein Yassaie on 18 November 2011 (2 pages) |
12 July 2011 | Appointment of Mr Richard Smith as a director (2 pages) |
12 July 2011 | Appointment of Mr Richard Smith as a director (2 pages) |
11 July 2011 | Termination of appointment of Trevor Selby as a director (1 page) |
11 July 2011 | Termination of appointment of Trevor Selby as a director (1 page) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
6 May 2011 | Annual return made up to 18 April 2011 with a full list of shareholders (5 pages) |
1 February 2011 | Accounts made up to 30 April 2010 (31 pages) |
1 February 2011 | Accounts made up to 30 April 2010 (31 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
26 November 2010 | Particulars of a mortgage or charge / charge no: 12 (5 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
5 May 2010 | Annual return made up to 18 April 2010 with a full list of shareholders (5 pages) |
2 February 2010 | Accounts made up to 30 April 2009 (31 pages) |
2 February 2010 | Accounts made up to 30 April 2009 (31 pages) |
21 September 2009 | Resolutions
|
21 September 2009 | Resolutions
|
29 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
29 April 2009 | Return made up to 18/04/09; full list of members (3 pages) |
25 February 2009 | Accounts made up to 30 April 2008 (27 pages) |
25 February 2009 | Accounts made up to 30 April 2008 (27 pages) |
2 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
2 May 2008 | Return made up to 18/04/08; full list of members (3 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (26 pages) |
3 February 2008 | Accounts made up to 31 March 2007 (26 pages) |
6 December 2007 | Registered office changed on 06/12/07 from: home park estate kings langley hertfordshire WD4 8LZ (1 page) |
6 December 2007 | Registered office changed on 06/12/07 from: home park estate kings langley hertfordshire WD4 8LZ (1 page) |
22 November 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
22 November 2007 | Accounting reference date extended from 31/03/08 to 30/04/08 (1 page) |
21 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
21 May 2007 | Return made up to 18/04/07; full list of members (2 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (21 pages) |
8 February 2007 | Accounts made up to 31 March 2006 (21 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
29 December 2006 | Particulars of mortgage/charge (3 pages) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Director resigned (1 page) |
27 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
27 April 2006 | Return made up to 18/04/06; full list of members (2 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (20 pages) |
4 February 2006 | Accounts made up to 31 March 2005 (20 pages) |
11 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
11 May 2005 | Return made up to 18/04/05; full list of members (7 pages) |
6 September 2004 | Return made up to 10/08/04; full list of members
|
6 September 2004 | Return made up to 10/08/04; full list of members
|
12 August 2004 | Accounts made up to 31 March 2004 (20 pages) |
12 August 2004 | Accounts made up to 31 March 2004 (20 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
11 May 2004 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
8 November 2003 | Particulars of mortgage/charge (3 pages) |
15 September 2003 | Return made up to 10/08/03; no change of members (7 pages) |
15 September 2003 | Return made up to 10/08/03; no change of members (7 pages) |
10 September 2003 | Accounts made up to 31 March 2003 (21 pages) |
10 September 2003 | Accounts made up to 31 March 2003 (21 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
22 March 2003 | Particulars of mortgage/charge (3 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (20 pages) |
3 February 2003 | Accounts made up to 31 March 2002 (20 pages) |
27 August 2002 | Return made up to 10/08/02; no change of members (5 pages) |
27 August 2002 | Return made up to 10/08/02; no change of members (5 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (18 pages) |
31 January 2002 | Accounts made up to 31 March 2001 (18 pages) |
9 October 2001 | Return made up to 10/08/01; full list of members
|
9 October 2001 | Return made up to 10/08/01; full list of members
|
29 January 2001 | Accounts made up to 31 March 2000 (19 pages) |
29 January 2001 | Accounts made up to 31 March 2000 (19 pages) |
30 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
30 August 2000 | Return made up to 10/08/00; full list of members (7 pages) |
14 July 2000 | New secretary appointed (2 pages) |
14 July 2000 | Secretary resigned;director resigned (1 page) |
14 July 2000 | Secretary resigned;director resigned (1 page) |
14 July 2000 | New secretary appointed (2 pages) |
23 February 2000 | Ad 10/02/00--------- £ si 33998@1=33998 £ ic 14127293/14161291 (2 pages) |
23 February 2000 | Ad 10/02/00--------- £ si 33998@1=33998 £ ic 14127293/14161291 (2 pages) |
6 February 2000 | Ad 17/01/00--------- £ si 90662@1=90662 £ ic 14036631/14127293 (2 pages) |
6 February 2000 | Ad 17/01/00--------- £ si 90662@1=90662 £ ic 14036631/14127293 (2 pages) |
17 November 1999 | Accounts made up to 31 March 1999 (21 pages) |
17 November 1999 | Accounts made up to 31 March 1999 (21 pages) |
25 October 1999 | Director resigned (1 page) |
25 October 1999 | Director resigned (1 page) |
9 September 1999 | Return made up to 10/08/99; full list of members (8 pages) |
9 September 1999 | Return made up to 10/08/99; full list of members (8 pages) |
8 September 1999 | Ad 09/08/99--------- £ si 22665@1=22665 £ ic 14013966/14036631 (2 pages) |
8 September 1999 | Ad 09/08/99--------- £ si 22665@1=22665 £ ic 14013966/14036631 (2 pages) |
31 August 1999 | Company name changed videologic LIMITED\certificate issued on 31/08/99 (2 pages) |
31 August 1999 | Company name changed videologic LIMITED\certificate issued on 31/08/99 (2 pages) |
26 January 1999 | Accounts made up to 31 March 1998 (18 pages) |
26 January 1999 | Accounts made up to 31 March 1998 (18 pages) |
17 August 1998 | Return made up to 10/08/98; full list of members
|
17 August 1998 | Return made up to 10/08/98; full list of members
|
9 January 1998 | Accounts made up to 31 March 1997 (17 pages) |
9 January 1998 | Accounts made up to 31 March 1997 (17 pages) |
2 January 1998 | Ad 09/12/97--------- £ si 79330@1=79330 £ ic 13934636/14013966 (2 pages) |
2 January 1998 | Ad 09/12/97--------- £ si 79330@1=79330 £ ic 13934636/14013966 (2 pages) |
29 December 1997 | Director resigned (1 page) |
29 December 1997 | Director resigned (1 page) |
7 November 1997 | Director resigned (1 page) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | New director appointed (2 pages) |
7 November 1997 | Director resigned (1 page) |
8 July 1997 | Ad 04/06/97--------- £ si 49143@1=49143 £ ic 13885493/13934636 (2 pages) |
8 July 1997 | Ad 04/06/97--------- £ si 49143@1=49143 £ ic 13885493/13934636 (2 pages) |
2 February 1997 | Accounts made up to 31 March 1996 (18 pages) |
2 February 1997 | Accounts made up to 31 March 1996 (18 pages) |
2 October 1996 | Director resigned (1 page) |
2 October 1996 | Director resigned (1 page) |
20 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
20 September 1996 | Return made up to 10/08/96; full list of members (8 pages) |
11 September 1996 | Resolutions
|
11 September 1996 | Resolutions
|
14 August 1996 | Ad 17/06/96--------- £ si 135994@1=135994 £ ic 13749499/13885493 (2 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Ad 14/06/96--------- £ si 449499@1=449499 £ ic 13300000/13749499 (2 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | £ nc 13300000/15000000 14/06/96 (1 page) |
14 August 1996 | Resolutions
|
14 August 1996 | Ad 14/06/96--------- £ si 449499@1=449499 £ ic 13300000/13749499 (2 pages) |
14 August 1996 | Ad 17/06/96--------- £ si 135994@1=135994 £ ic 13749499/13885493 (2 pages) |
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | Resolutions
|
14 August 1996 | £ nc 13300000/15000000 14/06/96 (1 page) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
12 August 1996 | Particulars of mortgage/charge (3 pages) |
3 June 1996 | Director resigned (2 pages) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | New director appointed (1 page) |
3 June 1996 | Director resigned (2 pages) |
9 April 1996 | Director resigned (1 page) |
9 April 1996 | Director resigned (1 page) |
26 January 1996 | Accounts made up to 31 March 1995 (19 pages) |
26 January 1996 | Accounts made up to 31 March 1995 (19 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
22 December 1995 | Particulars of mortgage/charge (4 pages) |
11 September 1995 | Return made up to 10/08/95; no change of members (6 pages) |
11 September 1995 | Return made up to 10/08/95; no change of members (6 pages) |
4 May 1995 | New director appointed (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | Director resigned (2 pages) |
4 May 1995 | New director appointed (2 pages) |
6 October 1994 | Full group accounts made up to 31 March 1994 (31 pages) |
6 October 1994 | Full group accounts made up to 31 March 1994 (31 pages) |
2 August 1994 | Resolutions
|
2 August 1994 | Resolutions
|
26 July 1994 | Registered office changed on 26/07/94 from: venture house davis road chessington surrey KT9 1TT (1 page) |
26 July 1994 | Registered office changed on 26/07/94 from: venture house davis road chessington surrey KT9 1TT (1 page) |
27 June 1994 | Memorandum and Articles of Association (2 pages) |
27 June 1994 | Memorandum and Articles of Association (2 pages) |
16 September 1993 | New director appointed (2 pages) |
16 September 1993 | New director appointed (2 pages) |
7 September 1993 | Accounts made up to 31 March 1993 (13 pages) |
7 September 1993 | Accounts made up to 31 March 1993 (13 pages) |
15 June 1993 | Memorandum and Articles of Association (10 pages) |
15 June 1993 | Memorandum and Articles of Association (10 pages) |
30 April 1993 | Resolutions
|
30 April 1993 | Resolutions
|
20 April 1993 | New director appointed (2 pages) |
20 April 1993 | New director appointed (2 pages) |
9 January 1992 | Auditor's resignation (1 page) |
9 January 1992 | Auditor's resignation (1 page) |
9 October 1990 | Accounts made up to 31 March 1990 (14 pages) |
9 October 1990 | Accounts made up to 31 March 1990 (14 pages) |
5 September 1990 | Resolutions
|
5 September 1990 | Resolutions
|
31 October 1989 | Company name changed video logic LIMITED\certificate issued on 01/11/89 (2 pages) |
31 October 1989 | Company name changed video logic LIMITED\certificate issued on 01/11/89 (2 pages) |
7 March 1989 | Registered office changed on 07/03/89 from: 114 ashley road st albans herts AL1 5JR (1 page) |
7 March 1989 | Registered office changed on 07/03/89 from: 114 ashley road st albans herts AL1 5JR (1 page) |
30 September 1987 | Accounts made up to 30 September 1986 (6 pages) |
30 September 1987 | Accounts made up to 30 September 1986 (6 pages) |
5 July 1986 | Accounts made up to 30 September 1985 (8 pages) |
5 July 1986 | Accounts made up to 30 September 1985 (8 pages) |
15 August 1977 | Company name changed\certificate issued on 15/08/77 (4 pages) |
15 August 1977 | Company name changed\certificate issued on 15/08/77 (4 pages) |
1 April 1977 | Incorporation (11 pages) |
1 April 1977 | Incorporation (11 pages) |
1 April 1977 | Incorporation (10 pages) |
1 April 1977 | Incorporation (10 pages) |