South Crescent
London
WC1E 7BL
Secretary Name | Mr Robert Frederick King |
---|---|
Nationality | British |
Status | Current |
Appointed | 14 February 2000(21 years, 5 months after company formation) |
Appointment Duration | 24 years, 2 months |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | No.25 Store Street South Crescent London WC1E 7BL |
Director Name | Simon Richard Bruxner-Randall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2002(23 years, 6 months after company formation) |
Appointment Duration | 22 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No.25 Store Street 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 | 26 July 2011(32 years, 11 months after company formation) |
Appointment Duration | 12 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Henry Peter Kennedy |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 August 2019(41 years after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | No.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(43 years after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | No.25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Thomas Robert Gray |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.25 Store Street South Crescent London WC1E 7BL |
Director Name | Ms Philomena Theresa Gray |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Julian Rupert Baker |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 November 2021(43 years, 2 months after company formation) |
Appointment Duration | 2 years, 6 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Richard Michael Adams |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 29 years, 3 months (resigned 21 June 2021) |
Role | Co Director |
Country of Residence | England |
Correspondence Address | No.25 Store Street South Crescent London WC1E 7BL |
Director Name | Leonard Edwin William Heath |
---|---|
Date of Birth | March 1927 (Born 97 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 31 December 2000) |
Role | Company Director |
Correspondence Address | Highwood Munstead Park Godalming Surrey GU8 4AR |
Director Name | Ronald James Herron |
---|---|
Date of Birth | August 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 5 months (resigned 31 August 1992) |
Role | Company Director |
Correspondence Address | 20 Kings Avenue Woodford Green Essex IG8 0JA |
Director Name | Michael Colin Howard |
---|---|
Date of Birth | August 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 3 months (resigned 30 June 1992) |
Role | Company Director |
Correspondence Address | 90 The Mall Southgate London N14 6LP |
Director Name | Miss Joyce Powell |
---|---|
Date of Birth | April 1935 (Born 89 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 31 August 2000) |
Role | Company Director |
Correspondence Address | 60 Compton Road Winchmore Hill London N21 3NS |
Director Name | Mr Brian George Shepherd |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 25 July 1995) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Malt House South Side Steeple Aston Oxfordshire OX25 4RT |
Director Name | Mark Steven Waters |
---|---|
Date of Birth | June 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 28 February 1999) |
Role | Company Director |
Correspondence Address | 9 Putney Park Avenue London SW15 5QM |
Director Name | Richard Zucker |
---|---|
Date of Birth | June 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 3 years (resigned 07 April 1995) |
Role | Company Director |
Correspondence Address | Lakewood House 16 Lake Avenue Billericay Essex CM12 0AJ |
Secretary Name | Miss Joyce Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 March 1992(13 years, 7 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 14 February 2000) |
Role | Company Director |
Correspondence Address | 60 Compton Road Winchmore Hill London N21 3NS |
Director Name | Mr Paul Christopher Mackay |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 17 January 1994(15 years, 5 months after company formation) |
Appointment Duration | 27 years, 5 months (resigned 21 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Robert Frederick King |
---|---|
Date of Birth | November 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2001(22 years, 10 months after company formation) |
Appointment Duration | 20 years (resigned 21 June 2021) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | No.25 Store Street South Crescent London WC1E 7BL |
Director Name | Kenneth Mark Hider |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 February 2002(23 years, 6 months after company formation) |
Appointment Duration | 3 years, 10 months (resigned 20 December 2005) |
Role | Company Director |
Correspondence Address | 25 Meadow Avenue Bronxville New York 10708 United States |
Director Name | Mr David Charles Girling |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(26 years after company formation) |
Appointment Duration | 12 years, 5 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Douglas John Broadley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 2006(27 years, 6 months after company formation) |
Appointment Duration | 11 years, 1 month (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No.25 Store Street South Crescent London WC1E 7BL |
Director Name | Eduardo Antonio Braniff |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2006(27 years, 6 months after company formation) |
Appointment Duration | 5 years (resigned 16 March 2011) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1720 N. Vista Street Los Angeles Ca90046 |
Director Name | Ernest John Banks |
---|---|
Date of Birth | July 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2006(28 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 31 August 2009) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Duncombe House Longborough Moreton In Marsh Gloucestershire GL56 0RB Wales |
Director Name | Mark Terence Barrett |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 07 March 2011(32 years, 6 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 13 May 2015) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | No.25 Store Street South Crescent London WC1E 7BL |
Director Name | Eduardo Antonio Braniff |
---|---|
Date of Birth | October 1971 (Born 52 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 19 May 2011(32 years, 9 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 31 March 2014) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 1720 N,Vista Street Los Angeles California Ca 90046 United States |
Director Name | Mr Matthew Murphy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 November 2019(41 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 31 August 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | No.25 Store Street South Crescent London WC1E 7BL |
Website | imagination.com |
---|---|
Telephone | 020 73233300 |
Telephone region | London |
Registered Address | No.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 |
28k at £0.9 | Imagination Group Employee Benefit Trust 7.31% Base |
---|---|
23.8k at £1 | Trustee Of Imagination Group Employee Benefit Trust 6.27% Ordinary B |
191.5k at £1 | Gary Withers 50.50% Founder |
19k at £1 | Douglas John Broadley 5.00% Ordinary B |
11.4k at £1 | Simon Richard Bruxner-randall 3.00% Ordinary B |
9.5k at £1 | Mark Barrett 2.50% Ordinary B |
37.9k at £1 | Paul Christopher Mackay 10.00% Ordinary A |
37.9k at £1 | Richard Michael Adams 10.00% Ordinary A |
- | OTHER 1.78% - |
3.8k at £1 | Patrick Scott Parkinson Reid 1.00% Ordinary B |
2.1k at £1 | David Charles Girling 0.56% Ordinary B |
2.1k at £1 | John George Raby 0.56% Ordinary B |
2.1k at £1 | Julian Baker 0.56% Ordinary B |
2.1k at £1 | Simon Mark King 0.56% Ordinary B |
1.3k at £1 | Marcus Patrick Bray 0.33% Ordinary B |
9.5k at £0.01 | Patrick Reid 0.02% Growth |
3.6k at £0.01 | David Girling 0.01% Growth |
3.6k at £0.01 | Julian Baker 0.01% Growth |
3.8k at £0.01 | Mark Barrett 0.01% Growth |
5.7k at £0.01 | Ross Wheeler 0.01% Growth |
1.9k at £0.01 | Simon Bruxner-randall 0.00% Growth |
Year | 2014 |
---|---|
Turnover | £214,297,000 |
Gross Profit | £75,598,000 |
Net Worth | £16,393,000 |
Cash | £10,806,000 |
Current Liabilities | £45,718,000 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Group |
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) |
24 January 2017 | Delivered on: 1 February 2017 Persons entitled: Hsbc Bank PLC (As Lender) Classification: A registered charge Outstanding |
---|---|
24 January 2017 | Delivered on: 30 January 2017 Persons entitled: Hsbc Bank PLC (As Lender) Classification: A registered charge Outstanding |
24 January 2017 | Delivered on: 25 January 2017 Persons entitled: Hsbc Bank PLC (As Lender) Classification: A registered charge Outstanding |
7 February 2013 | Delivered on: 20 February 2013 Persons entitled: National Westminster Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Staffordshire house 25 store street south crescent by way of fixed charge any other interest in the property, all rents receivable from any lease, all goodwill, the proceeds of any insurance, all fixtures and fittings not forming part of the property, all plant and machinery, all furniture equipment tools and other goods kept at the property. Outstanding |
12 August 1988 | Delivered on: 31 August 1988 Persons entitled: National Westminster 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: L/H staffordshire house, 25 store street london borough of camden and/or the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
30 May 1984 | Delivered on: 5 June 1984 Persons entitled: National Westminster Bank PLC Classification: 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 f/h & l/h property and/or the proceeds of sale thereof fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts please see doc M53. Outstanding |
12 August 1988 | Delivered on: 16 August 1988 Satisfied on: 20 March 2008 Persons entitled: 3I PLC Classification: Mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: L/H premises k/a staffordshire house, 25 store street, l/b of camden together with all buildings & fixtures (including trade fixtures) & fixed plant and machinery. Fully Satisfied |
5 August 1988 | Delivered on: 10 August 1988 Satisfied on: 20 March 1990 Persons entitled: 3I PLC Classification: Assignment Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: The sum of £1,300,000 deposited by the company with 3I group PLC or such part thereof as is for the time being standing to the credit of the deposit account with all interest credited thereto. Fully Satisfied |
18 April 1984 | Delivered on: 26 April 1984 Satisfied on: 20 March 1990 Persons entitled: Investors in Industry 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. Fully Satisfied |
12 February 2024 | Cancellation of shares. Statement of capital on 16 November 2023
|
---|---|
12 February 2024 | Purchase of own shares. (4 pages) |
26 January 2024 | Group of companies' accounts made up to 31 August 2023 (35 pages) |
26 September 2023 | Purchase of own shares.
|
26 September 2023 | Cancellation of shares. Statement of capital on 25 August 2023
|
31 March 2023 | Confirmation statement made on 30 March 2023 with updates (8 pages) |
29 December 2022 | Group of companies' accounts made up to 31 August 2022 (36 pages) |
5 October 2022 | Director's details changed for Mr Henry Peter Kennedy on 30 September 2022 (2 pages) |
28 April 2022 | Change of share class name or designation (2 pages) |
28 April 2022 | Sub-division of shares on 8 March 2022 (8 pages) |
27 April 2022 | Confirmation statement made on 30 March 2022 with updates (12 pages) |
11 April 2022 | Director's details changed for Mr Gary John Withers on 4 April 2022 (2 pages) |
20 January 2022 | Consolidation of shares on 17 January 2022 (8 pages) |
20 January 2022 | Change of share class name or designation (2 pages) |
5 January 2022 | Group of companies' accounts made up to 31 August 2021 (36 pages) |
18 December 2021 | Resolutions
|
18 December 2021 | Memorandum and Articles of Association (30 pages) |
14 December 2021 | Particulars of variation of rights attached to shares (2 pages) |
8 November 2021 | Appointment of Mr Julian Rupert Baker as a director on 2 November 2021 (2 pages) |
8 November 2021 | Appointment of Mr Thomas Robert Gray as a director on 2 November 2021 (2 pages) |
8 November 2021 | Appointment of Ms Philomena Theresa Gray as a director on 2 November 2021 (2 pages) |
3 September 2021 | Appointment of Mr Mark Stephen Chappell as a director on 1 September 2021 (2 pages) |
3 September 2021 | Termination of appointment of Matthew Murphy as a director on 31 August 2021 (1 page) |
9 August 2021 | Sub-division of shares on 30 June 2021 (8 pages) |
19 July 2021 | Change of share class name or designation (2 pages) |
19 July 2021 | Resolutions
|
19 July 2021 | Memorandum and Articles of Association (30 pages) |
16 July 2021 | Particulars of variation of rights attached to shares (2 pages) |
21 June 2021 | Termination of appointment of Richard Michael Adams as a director on 21 June 2021 (1 page) |
21 June 2021 | Termination of appointment of Robert Frederick King as a director on 21 June 2021 (1 page) |
21 June 2021 | Termination of appointment of Paul Christopher Mackay as a director on 21 June 2021 (1 page) |
30 March 2021 | Confirmation statement made on 30 March 2021 with no updates (3 pages) |
22 December 2020 | Group of companies' accounts made up to 31 August 2020 (34 pages) |
7 May 2020 | Group of companies' accounts made up to 31 August 2019 (31 pages) |
9 April 2020 | Confirmation statement made on 30 March 2020 with updates (8 pages) |
20 November 2019 | Appointment of Mr Matthew Murphy as a director on 20 November 2019 (2 pages) |
8 October 2019 | Consolidation of shares on 18 September 2019 (12 pages) |
8 October 2019 | Change of share class name or designation (2 pages) |
30 September 2019 | Change of share class name or designation (2 pages) |
20 August 2019 | Appointment of Mr Henry Peter Kennedy as a director on 20 August 2019 (2 pages) |
19 July 2019 | Consolidation of shares on 22 May 2019 (12 pages) |
10 June 2019 | Consolidation of shares on 8 May 2019 (12 pages) |
8 June 2019 | Change of share class name or designation (2 pages) |
21 May 2019 | Change of share class name or designation (2 pages) |
5 April 2019 | Confirmation statement made on 30 March 2019 with updates (12 pages) |
27 March 2019 | Change of share class name or designation (2 pages) |
21 February 2019 | Consolidation of shares on 12 February 2019 (12 pages) |
21 February 2019 | Change of share class name or designation (2 pages) |
14 February 2019 | Change of share class name or designation (2 pages) |
29 January 2019 | Group of companies' accounts made up to 31 August 2018 (28 pages) |
26 November 2018 | Consolidation of shares on 7 November 2018 (12 pages) |
14 November 2018 | Change of share class name or designation (2 pages) |
12 September 2018 | Consolidation of shares on 20 August 2018 (12 pages) |
12 September 2018 | Change of share class name or designation (2 pages) |
6 April 2018 | Confirmation statement made on 30 March 2018 with updates (13 pages) |
22 January 2018 | Group of companies' accounts made up to 31 August 2017 (28 pages) |
22 January 2018 | Group of companies' accounts made up to 31 August 2017 (28 pages) |
12 October 2017 | Sub-division of shares on 20 September 2017 (12 pages) |
12 October 2017 | Sub-division of shares on 20 September 2017 (12 pages) |
12 October 2017 | Change of share class name or designation (2 pages) |
12 October 2017 | Change of share class name or designation (2 pages) |
11 October 2017 | Resolutions
|
11 October 2017 | Resolutions
|
14 June 2017 | Resolutions
|
14 June 2017 | Resolutions
|
17 May 2017 | Satisfaction of charge 6 in full (2 pages) |
17 May 2017 | Satisfaction of charge 5 in full (1 page) |
17 May 2017 | Satisfaction of charge 5 in full (1 page) |
17 May 2017 | Satisfaction of charge 6 in full (2 pages) |
17 May 2017 | Satisfaction of charge 2 in full (1 page) |
17 May 2017 | Satisfaction of charge 2 in full (1 page) |
10 May 2017 | Termination of appointment of Douglas John Broadley as a director on 27 April 2017 (1 page) |
10 May 2017 | Termination of appointment of Douglas John Broadley as a director on 27 April 2017 (1 page) |
9 April 2017 | Confirmation statement made on 30 March 2017 with updates (12 pages) |
9 April 2017 | Confirmation statement made on 30 March 2017 with updates (12 pages) |
27 March 2017 | Director's details changed for Mr Patrick Scott Parkinson Reid on 22 March 2017 (2 pages) |
27 March 2017 | Director's details changed for Mr Patrick Scott Parkinson Reid on 22 March 2017 (2 pages) |
22 February 2017 | Group of companies' accounts made up to 31 August 2016 (26 pages) |
22 February 2017 | Group of companies' accounts made up to 31 August 2016 (26 pages) |
2 February 2017 | Termination of appointment of David Charles Girling as a director on 26 January 2017 (1 page) |
2 February 2017 | Termination of appointment of David Charles Girling as a director on 26 January 2017 (1 page) |
1 February 2017 | Registration of charge 013856130009, created on 24 January 2017 (25 pages) |
30 January 2017 | Registration of charge 013856130008, created on 24 January 2017 (24 pages) |
30 January 2017 | Registration of charge 013856130008, created on 24 January 2017 (24 pages) |
25 January 2017 | Registration of charge 013856130007, created on 24 January 2017 (57 pages) |
25 January 2017 | Registration of charge 013856130007, created on 24 January 2017 (57 pages) |
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
25 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-25
|
12 April 2016 | Sub-division of shares on 22 March 2016 (9 pages) |
12 April 2016 | Sub-division of shares on 22 March 2016 (9 pages) |
12 April 2016 | Sub-division of shares on 22 March 2016 (9 pages) |
12 April 2016 | Sub-division of shares on 22 March 2016 (9 pages) |
5 April 2016 | Change of share class name or designation (2 pages) |
5 April 2016 | Change of share class name or designation (2 pages) |
4 April 2016 | Resolutions
|
4 April 2016 | Resolutions
|
4 March 2016 | Consolidation of shares on 7 October 2015 (7 pages) |
4 March 2016 | Consolidation of shares on 7 October 2015 (7 pages) |
12 January 2016 | Director's details changed for Mr Patrick Scott Parkinson Reid on 9 January 2016 (2 pages) |
12 January 2016 | Director's details changed for Mr Patrick Scott Parkinson Reid on 9 January 2016 (2 pages) |
31 December 2015 | Group of companies' accounts made up to 31 August 2015 (27 pages) |
31 December 2015 | Group of companies' accounts made up to 31 August 2015 (27 pages) |
8 December 2015 | Change of share class name or designation (2 pages) |
8 December 2015 | Change of share class name or designation (2 pages) |
18 September 2015 | Change of share class name or designation (2 pages) |
18 September 2015 | Change of share class name or designation (2 pages) |
18 May 2015 | Termination of appointment of Mark Terence Barrett as a director on 13 May 2015 (1 page) |
18 May 2015 | Termination of appointment of Mark Terence Barrett as a director on 13 May 2015 (1 page) |
22 April 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
22 April 2015 | Group of companies' accounts made up to 31 August 2014 (26 pages) |
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
20 January 2015 | Director's details changed for Mr Patrick Scott Parkinson Reid on 17 January 2015 (2 pages) |
20 January 2015 | Director's details changed for Mr Patrick Scott Parkinson Reid on 17 January 2015 (2 pages) |
18 July 2014 | Change of share class name or designation (2 pages) |
18 July 2014 | Resolutions
|
18 July 2014 | Sub-division of shares on 2 July 2014 (7 pages) |
18 July 2014 | Sub-division of shares on 2 July 2014 (7 pages) |
18 July 2014 | Sub-division of shares on 2 July 2014 (7 pages) |
18 July 2014 | Change of share class name or designation (2 pages) |
18 July 2014 | Resolutions
|
15 July 2014 | Director's details changed for Mark Terence Barrett on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Mark Terence Barrett on 15 July 2014 (2 pages) |
18 June 2014 | Director's details changed for Mark Terence Barrett on 18 June 2014 (2 pages) |
18 June 2014 | Director's details changed for Mark Terence Barrett on 18 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mark Terence Barrett on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mark Terence Barrett on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for David Charles Girling on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for David Charles Girling on 17 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 Robert Frederick King 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 | Director's details changed for Mr Richard Michael Adams on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Douglas John Broadley on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Douglas John Broadley on 11 June 2014 (2 pages) |
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 Patrick Scott Parkinson Reid 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 Robert Frederick King on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Paul Christopher Mackay on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Paul Christopher Mackay on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Patrick Scott Parkinson Reid on 11 June 2014 (2 pages) |
14 April 2014 | Change of share class name or designation (2 pages) |
14 April 2014 | Change of share class name or designation (2 pages) |
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders
|
8 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders
|
1 April 2014 | Termination of appointment of Eduardo Braniff as a director (1 page) |
1 April 2014 | Termination of appointment of Eduardo Braniff as a director (1 page) |
25 March 2014 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
25 March 2014 | Group of companies' accounts made up to 31 August 2013 (26 pages) |
14 March 2014 | Director's details changed for Mr Patrick Scott Parkinson Reid on 1 February 2014 (3 pages) |
14 March 2014 | Director's details changed for Mr Patrick Scott Parkinson Reid on 1 February 2014 (3 pages) |
14 March 2014 | Director's details changed for Mr Patrick Scott Parkinson Reid on 1 February 2014 (3 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
17 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
9 May 2013 | Auditor's resignation (2 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (16 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (16 pages) |
20 March 2013 | Group of companies' accounts made up to 31 August 2012 (26 pages) |
20 March 2013 | Group of companies' accounts made up to 31 August 2012 (26 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
20 February 2013 | Particulars of a mortgage or charge / charge no: 6 (5 pages) |
9 October 2012 | Change of share class name or designation (2 pages) |
9 October 2012 | Change of share class name or designation (2 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (16 pages) |
17 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (16 pages) |
14 February 2012 | Director's details changed for Patrick Scott Parkinson Reid on 31 January 2012 (2 pages) |
14 February 2012 | Director's details changed for Patrick Scott Parkinson Reid on 31 January 2012 (2 pages) |
25 January 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
25 January 2012 | Group of companies' accounts made up to 31 August 2011 (25 pages) |
30 November 2011 | Director's details changed for Simon Richard Bruxner-Randall on 29 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Simon Richard Bruxner-Randall on 29 November 2011 (2 pages) |
1 August 2011 | Appointment of Patrick Scott Parkinson Reid as a director (3 pages) |
1 August 2011 | Appointment of Patrick Scott Parkinson Reid as a director (3 pages) |
10 June 2011 | Appointment of Eduardo Antonio Braniff as a director (3 pages) |
10 June 2011 | Appointment of Eduardo Antonio Braniff as a director (3 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (14 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (14 pages) |
21 March 2011 | Appointment of Mark Terence Barrett as a director (3 pages) |
21 March 2011 | Appointment of Mark Terence Barrett as a director (3 pages) |
16 March 2011 | Termination of appointment of Eduardo Braniff as a director (1 page) |
16 March 2011 | Termination of appointment of Eduardo Braniff as a director (1 page) |
1 March 2011 | Director's details changed for Simon Richard Bruxner-Randall on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Simon Richard Bruxner-Randall on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Simon Richard Bruxner-Randall on 1 March 2011 (2 pages) |
4 January 2011 | Group of companies' accounts made up to 31 August 2010 (24 pages) |
4 January 2011 | Group of companies' accounts made up to 31 August 2010 (24 pages) |
2 August 2010 | Director's details changed for David Charles Girling on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for David Charles Girling on 1 June 2010 (2 pages) |
2 August 2010 | Director's details changed for David Charles Girling on 1 June 2010 (2 pages) |
28 May 2010 | Group of companies' accounts made up to 31 August 2009 (28 pages) |
28 May 2010 | Group of companies' accounts made up to 31 August 2009 (28 pages) |
22 April 2010 | Director's details changed for Eduardo Antonio Braniff on 30 March 2010 (2 pages) |
22 April 2010 | Director's details changed for Eduardo Antonio Braniff on 30 March 2010 (2 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (17 pages) |
22 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (17 pages) |
21 October 2009 | Resolutions
|
21 October 2009 | Resolutions
|
8 September 2009 | Appointment terminated director ernest banks (1 page) |
8 September 2009 | Appointment terminated director ernest banks (1 page) |
8 April 2009 | Return made up to 30/03/09; full list of members (13 pages) |
8 April 2009 | Return made up to 30/03/09; full list of members (13 pages) |
19 December 2008 | Group of companies' accounts made up to 31 August 2008 (26 pages) |
19 December 2008 | Group of companies' accounts made up to 31 August 2008 (26 pages) |
11 August 2008 | Ad 25/07/08\gbp si 1@1=1\gbp ic 379241/379242\ (2 pages) |
11 August 2008 | Resolutions
|
11 August 2008 | Resolutions
|
11 August 2008 | Ad 25/07/08\gbp si 1@1=1\gbp ic 379241/379242\ (2 pages) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (28 pages) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (28 pages) |
10 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
10 April 2008 | Director's change of particulars / douglas broadley / 10/04/2008 (1 page) |
10 April 2008 | Return made up to 30/03/08; full list of members (6 pages) |
10 April 2008 | Director's change of particulars / eduardo braniff / 10/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / eduardo braniff / 10/04/2008 (1 page) |
10 April 2008 | Director's change of particulars / douglas broadley / 10/04/2008 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
26 March 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
20 March 2008 | Conve (1 page) |
20 March 2008 | Conve (1 page) |
3 July 2007 | Group of companies' accounts made up to 31 August 2006 (27 pages) |
3 July 2007 | Group of companies' accounts made up to 31 August 2006 (27 pages) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
17 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
12 October 2006 | New director appointed (2 pages) |
12 October 2006 | New director appointed (2 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
4 July 2006 | Group of companies' accounts made up to 31 August 2005 (26 pages) |
4 July 2006 | Group of companies' accounts made up to 31 August 2005 (26 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
17 March 2006 | New director appointed (1 page) |
10 January 2006 | Director resigned (1 page) |
10 January 2006 | Director resigned (1 page) |
26 July 2005 | Group of companies' accounts made up to 31 August 2004 (26 pages) |
26 July 2005 | Group of companies' accounts made up to 31 August 2004 (26 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 (9 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (9 pages) |
8 September 2004 | New director appointed (1 page) |
8 September 2004 | New director appointed (1 page) |
1 July 2004 | Group of companies' accounts made up to 31 August 2003 (25 pages) |
1 July 2004 | Group of companies' accounts made up to 31 August 2003 (25 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 | Group of companies' accounts made up to 31 August 2002 (23 pages) |
25 June 2003 | Group of companies' accounts made up to 31 August 2002 (23 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (9 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (9 pages) |
27 June 2002 | Group of companies' accounts made up to 31 August 2001 (23 pages) |
27 June 2002 | Group of companies' accounts made up to 31 August 2001 (23 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Company name changed the imagination group LTD.\certificate issued on 26/06/02 (2 pages) |
26 June 2002 | Resolutions
|
26 June 2002 | Memorandum and Articles of Association (17 pages) |
26 June 2002 | Memorandum and Articles of Association (17 pages) |
26 June 2002 | Company name changed the imagination group LTD.\certificate issued on 26/06/02 (2 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (7 pages) |
15 March 2002 | New director appointed (1 page) |
15 March 2002 | New director appointed (1 page) |
6 March 2002 | New director appointed (2 pages) |
6 March 2002 | New director appointed (2 pages) |
3 July 2001 | Group of companies' accounts made up to 31 August 2000 (24 pages) |
3 July 2001 | Group of companies' accounts made up to 31 August 2000 (24 pages) |
28 June 2001 | New director appointed (2 pages) |
28 June 2001 | New director appointed (2 pages) |
9 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
9 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
11 January 2001 | Director resigned (1 page) |
11 January 2001 | Director resigned (1 page) |
21 December 2000 | Return made up to 30/03/00; full list of members; amend (8 pages) |
21 December 2000 | Return made up to 30/03/00; full list of members; amend (8 pages) |
10 October 2000 | Resolutions
|
10 October 2000 | Memorandum and Articles of Association (17 pages) |
10 October 2000 | Memorandum and Articles of Association (17 pages) |
10 October 2000 | Resolutions
|
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
23 August 2000 | Resolutions
|
23 August 2000 | Resolutions
|
21 April 2000 | Return made up to 30/03/00; full list of members (9 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (9 pages) |
20 March 2000 | Full group accounts made up to 31 August 1999 (23 pages) |
20 March 2000 | Full group accounts made up to 31 August 1999 (23 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | New secretary appointed (2 pages) |
29 February 2000 | Secretary resigned (1 page) |
29 February 2000 | Secretary resigned (1 page) |
9 December 1999 | Memorandum and Articles of Association (21 pages) |
9 December 1999 | Memorandum and Articles of Association (21 pages) |
2 December 1999 | Resolutions
|
2 December 1999 | Resolutions
|
21 June 1999 | Full group accounts made up to 31 August 1998 (23 pages) |
21 June 1999 | Full group accounts made up to 31 August 1998 (23 pages) |
29 April 1999 | Return made up to 30/03/99; no change of members (6 pages) |
29 April 1999 | Return made up to 30/03/99; no change of members (6 pages) |
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
21 April 1998 | Return made up to 30/03/98; full list of members (8 pages) |
21 April 1998 | Return made up to 30/03/98; full list of members (8 pages) |
16 December 1997 | Full group accounts made up to 31 August 1997 (24 pages) |
16 December 1997 | Full group accounts made up to 31 August 1997 (24 pages) |
18 August 1997 | Memorandum and Articles of Association (47 pages) |
18 August 1997 | Memorandum and Articles of Association (47 pages) |
2 July 1997 | Full group accounts made up to 31 August 1996 (25 pages) |
2 July 1997 | Full group accounts made up to 31 August 1996 (25 pages) |
11 April 1997 | Return made up to 30/03/97; no change of members (6 pages) |
11 April 1997 | Return made up to 30/03/97; no change of members (6 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; full list of members
|
19 April 1996 | Return made up to 30/03/96; full list of members
|
14 February 1996 | Full group accounts made up to 31 August 1995 (25 pages) |
14 February 1996 | Full group accounts made up to 31 August 1995 (25 pages) |
4 July 1995 | Full group accounts made up to 31 August 1994 (25 pages) |
4 July 1995 | Full group accounts made up to 31 August 1994 (25 pages) |
28 April 1995 | Director's particulars changed (2 pages) |
28 April 1995 | Director's particulars changed (2 pages) |
20 April 1995 | Return made up to 30/03/95; no change of members (8 pages) |
20 April 1995 | Return made up to 30/03/95; no change of members (8 pages) |
12 April 1995 | Director resigned (2 pages) |
12 April 1995 | Director resigned (2 pages) |
3 March 1995 | Company name changed\certificate issued on 03/03/95 (2 pages) |
3 March 1995 | Company name changed\certificate issued on 03/03/95 (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (197 pages) |
22 April 1994 | Return made up to 30/03/94; no change of members
|
22 April 1994 | Return made up to 30/03/94; no change of members
|
27 April 1993 | Return made up to 30/03/93; full list of members
|
27 April 1993 | Return made up to 30/03/93; full list of members
|
7 April 1992 | Return made up to 30/03/92; change of members
|
7 April 1992 | Return made up to 30/03/92; change of members
|
7 May 1991 | £ ic 372997/371846 26/04/91 £ sr 1151@1=1151 (1 page) |
7 May 1991 | £ ic 372997/371846 26/04/91 £ sr 1151@1=1151 (1 page) |
1 May 1991 | Return made up to 30/03/91; no change of members (8 pages) |
1 May 1991 | Return made up to 30/03/91; no change of members (8 pages) |
18 May 1990 | Return made up to 13/04/90; full list of members (5 pages) |
18 May 1990 | Return made up to 13/04/90; full list of members (5 pages) |
26 March 1990 | Resolutions
|
26 March 1990 | £ nc 29754/454368 15/03/90 (1 page) |
26 March 1990 | £ nc 29754/454368 15/03/90 (1 page) |
26 March 1990 | Resolutions
|
29 March 1989 | £ sr 1500@1 (1 page) |
29 March 1989 | £ sr 1500@1 (1 page) |
27 September 1988 | Resolutions
|
27 September 1988 | £ nc 129754/29754 (1 page) |
27 September 1988 | £ nc 129191/129754 (1 page) |
27 September 1988 | £ nc 129754/29754 (1 page) |
27 September 1988 | £ nc 129191/129754 (1 page) |
27 September 1988 | Resolutions
|
28 April 1987 | Full accounts made up to 31 August 1986 (14 pages) |
28 April 1987 | Full accounts made up to 31 August 1986 (14 pages) |
22 January 1980 | Company name changed\certificate issued on 22/01/80 (2 pages) |
22 January 1980 | Company name changed\certificate issued on 22/01/80 (2 pages) |
24 August 1978 | Incorporation (17 pages) |
24 August 1978 | Incorporation (17 pages) |