Company NameThe Imagination Group Limited
Company StatusActive
Company Number01385613
CategoryPrivate Limited Company
Incorporation Date24 August 1978(45 years, 8 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Gary John Withers
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration32 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
Secretary NameMr Robert Frederick King
NationalityBritish
StatusCurrent
Appointed14 February 2000(21 years, 5 months after company formation)
Appointment Duration24 years, 2 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
Director NameSimon Richard Bruxner-Randall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2002(23 years, 6 months after company formation)
Appointment Duration22 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Patrick Scott Parkinson Reid
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2011(32 years, 11 months after company formation)
Appointment Duration12 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Henry Peter Kennedy
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2019(41 years after company formation)
Appointment Duration4 years, 8 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Mark Stephen Chappell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(43 years after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Thomas Robert Gray
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(43 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
Director NameMs Philomena Theresa Gray
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(43 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Julian Rupert Baker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2021(43 years, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Richard Michael Adams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration29 years, 3 months (resigned 21 June 2021)
RoleCo Director
Country of ResidenceEngland
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
Director NameLeonard Edwin William Heath
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration8 years, 9 months (resigned 31 December 2000)
RoleCompany Director
Correspondence AddressHighwood Munstead Park
Godalming
Surrey
GU8 4AR
Director NameRonald James Herron
Date of BirthAugust 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration5 months (resigned 31 August 1992)
RoleCompany Director
Correspondence Address20 Kings Avenue
Woodford Green
Essex
IG8 0JA
Director NameMichael Colin Howard
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration3 months (resigned 30 June 1992)
RoleCompany Director
Correspondence Address90 The Mall
Southgate
London
N14 6LP
Director NameMiss Joyce Powell
Date of BirthApril 1935 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration8 years, 5 months (resigned 31 August 2000)
RoleCompany Director
Correspondence Address60 Compton Road
Winchmore Hill
London
N21 3NS
Director NameMr Brian George Shepherd
Date of BirthNovember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 25 July 1995)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Malt House
South Side
Steeple Aston
Oxfordshire
OX25 4RT
Director NameMark Steven Waters
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration6 years, 11 months (resigned 28 February 1999)
RoleCompany Director
Correspondence Address9 Putney Park Avenue
London
SW15 5QM
Director NameRichard Zucker
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration3 years (resigned 07 April 1995)
RoleCompany Director
Correspondence AddressLakewood House
16 Lake Avenue
Billericay
Essex
CM12 0AJ
Secretary NameMiss Joyce Powell
NationalityBritish
StatusResigned
Appointed30 March 1992(13 years, 7 months after company formation)
Appointment Duration7 years, 10 months (resigned 14 February 2000)
RoleCompany Director
Correspondence Address60 Compton Road
Winchmore Hill
London
N21 3NS
Director NameMr Paul Christopher Mackay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed17 January 1994(15 years, 5 months after company formation)
Appointment Duration27 years, 5 months (resigned 21 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Robert Frederick King
Date of BirthNovember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 June 2001(22 years, 10 months after company formation)
Appointment Duration20 years (resigned 21 June 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
Director NameKenneth Mark Hider
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2002(23 years, 6 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 December 2005)
RoleCompany Director
Correspondence Address25 Meadow Avenue
Bronxville
New York
10708
United States
Director NameMr David Charles Girling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(26 years after company formation)
Appointment Duration12 years, 5 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Douglas John Broadley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(27 years, 6 months after company formation)
Appointment Duration11 years, 1 month (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
Director NameEduardo Antonio Braniff
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed01 March 2006(27 years, 6 months after company formation)
Appointment Duration5 years (resigned 16 March 2011)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1720 N. Vista Street
Los Angeles
Ca90046
Director NameErnest John Banks
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(28 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 31 August 2009)
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence AddressDuncombe House
Longborough
Moreton In Marsh
Gloucestershire
GL56 0RB
Wales
Director NameMark Terence Barrett
Date of BirthMay 1967 (Born 57 years ago)
NationalityAustralian
StatusResigned
Appointed07 March 2011(32 years, 6 months after company formation)
Appointment Duration4 years, 2 months (resigned 13 May 2015)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
Director NameEduardo Antonio Braniff
Date of BirthOctober 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2011(32 years, 9 months after company formation)
Appointment Duration2 years, 10 months (resigned 31 March 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1720 N,Vista Street
Los Angeles
California Ca 90046
United States
Director NameMr Matthew Murphy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2019(41 years, 3 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressNo.25 Store Street
South Crescent
London
WC1E 7BL

Contact

Websiteimagination.com
Telephone020 73233300
Telephone regionLondon

Location

Registered AddressNo.25 Store Street
South Crescent
London
WC1E 7BL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London

Shareholders

28k at £0.9Imagination Group Employee Benefit Trust
7.31%
Base
23.8k at £1Trustee Of Imagination Group Employee Benefit Trust
6.27%
Ordinary B
191.5k at £1Gary Withers
50.50%
Founder
19k at £1Douglas John Broadley
5.00%
Ordinary B
11.4k at £1Simon Richard Bruxner-randall
3.00%
Ordinary B
9.5k at £1Mark Barrett
2.50%
Ordinary B
37.9k at £1Paul Christopher Mackay
10.00%
Ordinary A
37.9k at £1Richard Michael Adams
10.00%
Ordinary A
-OTHER
1.78%
-
3.8k at £1Patrick Scott Parkinson Reid
1.00%
Ordinary B
2.1k at £1David Charles Girling
0.56%
Ordinary B
2.1k at £1John George Raby
0.56%
Ordinary B
2.1k at £1Julian Baker
0.56%
Ordinary B
2.1k at £1Simon Mark King
0.56%
Ordinary B
1.3k at £1Marcus Patrick Bray
0.33%
Ordinary B
9.5k at £0.01Patrick Reid
0.02%
Growth
3.6k at £0.01David Girling
0.01%
Growth
3.6k at £0.01Julian Baker
0.01%
Growth
3.8k at £0.01Mark Barrett
0.01%
Growth
5.7k at £0.01Ross Wheeler
0.01%
Growth
1.9k at £0.01Simon Bruxner-randall
0.00%
Growth

Financials

Year2014
Turnover£214,297,000
Gross Profit£75,598,000
Net Worth£16,393,000
Cash£10,806,000
Current Liabilities£45,718,000

Accounts

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

Returns

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

Charges

24 January 2017Delivered on: 1 February 2017
Persons entitled: Hsbc Bank PLC (As Lender)

Classification: A registered charge
Outstanding
24 January 2017Delivered on: 30 January 2017
Persons entitled: Hsbc Bank PLC (As Lender)

Classification: A registered charge
Outstanding
24 January 2017Delivered on: 25 January 2017
Persons entitled: Hsbc Bank PLC (As Lender)

Classification: A registered charge
Outstanding
7 February 2013Delivered 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 1988Delivered 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 1984Delivered 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 1988Delivered 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 1988Delivered 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 1984Delivered 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

Filing History

12 February 2024Cancellation of shares. Statement of capital on 16 November 2023
  • GBP 379,204.06
(8 pages)
12 February 2024Purchase of own shares. (4 pages)
26 January 2024Group of companies' accounts made up to 31 August 2023 (35 pages)
26 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
26 September 2023Cancellation of shares. Statement of capital on 25 August 2023
  • GBP 379,232.51
(8 pages)
31 March 2023Confirmation statement made on 30 March 2023 with updates (8 pages)
29 December 2022Group of companies' accounts made up to 31 August 2022 (36 pages)
5 October 2022Director's details changed for Mr Henry Peter Kennedy on 30 September 2022 (2 pages)
28 April 2022Change of share class name or designation (2 pages)
28 April 2022Sub-division of shares on 8 March 2022 (8 pages)
27 April 2022Confirmation statement made on 30 March 2022 with updates (12 pages)
11 April 2022Director's details changed for Mr Gary John Withers on 4 April 2022 (2 pages)
20 January 2022Consolidation of shares on 17 January 2022 (8 pages)
20 January 2022Change of share class name or designation (2 pages)
5 January 2022Group of companies' accounts made up to 31 August 2021 (36 pages)
18 December 2021Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
18 December 2021Memorandum and Articles of Association (30 pages)
14 December 2021Particulars of variation of rights attached to shares (2 pages)
8 November 2021Appointment of Mr Julian Rupert Baker as a director on 2 November 2021 (2 pages)
8 November 2021Appointment of Mr Thomas Robert Gray as a director on 2 November 2021 (2 pages)
8 November 2021Appointment of Ms Philomena Theresa Gray as a director on 2 November 2021 (2 pages)
3 September 2021Appointment of Mr Mark Stephen Chappell as a director on 1 September 2021 (2 pages)
3 September 2021Termination of appointment of Matthew Murphy as a director on 31 August 2021 (1 page)
9 August 2021Sub-division of shares on 30 June 2021 (8 pages)
19 July 2021Change of share class name or designation (2 pages)
19 July 2021Resolutions
  • RES13 ‐ Sub-division 30/06/2021
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 July 2021Memorandum and Articles of Association (30 pages)
16 July 2021Particulars of variation of rights attached to shares (2 pages)
21 June 2021Termination of appointment of Richard Michael Adams as a director on 21 June 2021 (1 page)
21 June 2021Termination of appointment of Robert Frederick King as a director on 21 June 2021 (1 page)
21 June 2021Termination of appointment of Paul Christopher Mackay as a director on 21 June 2021 (1 page)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
22 December 2020Group of companies' accounts made up to 31 August 2020 (34 pages)
7 May 2020Group of companies' accounts made up to 31 August 2019 (31 pages)
9 April 2020Confirmation statement made on 30 March 2020 with updates (8 pages)
20 November 2019Appointment of Mr Matthew Murphy as a director on 20 November 2019 (2 pages)
8 October 2019Consolidation of shares on 18 September 2019 (12 pages)
8 October 2019Change of share class name or designation (2 pages)
30 September 2019Change of share class name or designation (2 pages)
20 August 2019Appointment of Mr Henry Peter Kennedy as a director on 20 August 2019 (2 pages)
19 July 2019Consolidation of shares on 22 May 2019 (12 pages)
10 June 2019Consolidation of shares on 8 May 2019 (12 pages)
8 June 2019Change of share class name or designation (2 pages)
21 May 2019Change of share class name or designation (2 pages)
5 April 2019Confirmation statement made on 30 March 2019 with updates (12 pages)
27 March 2019Change of share class name or designation (2 pages)
21 February 2019Consolidation of shares on 12 February 2019 (12 pages)
21 February 2019Change of share class name or designation (2 pages)
14 February 2019Change of share class name or designation (2 pages)
29 January 2019Group of companies' accounts made up to 31 August 2018 (28 pages)
26 November 2018Consolidation of shares on 7 November 2018 (12 pages)
14 November 2018Change of share class name or designation (2 pages)
12 September 2018Consolidation of shares on 20 August 2018 (12 pages)
12 September 2018Change of share class name or designation (2 pages)
6 April 2018Confirmation statement made on 30 March 2018 with updates (13 pages)
22 January 2018Group of companies' accounts made up to 31 August 2017 (28 pages)
22 January 2018Group of companies' accounts made up to 31 August 2017 (28 pages)
12 October 2017Sub-division of shares on 20 September 2017 (12 pages)
12 October 2017Sub-division of shares on 20 September 2017 (12 pages)
12 October 2017Change of share class name or designation (2 pages)
12 October 2017Change of share class name or designation (2 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
11 October 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(33 pages)
14 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
14 June 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
17 May 2017Satisfaction of charge 6 in full (2 pages)
17 May 2017Satisfaction of charge 5 in full (1 page)
17 May 2017Satisfaction of charge 5 in full (1 page)
17 May 2017Satisfaction of charge 6 in full (2 pages)
17 May 2017Satisfaction of charge 2 in full (1 page)
17 May 2017Satisfaction of charge 2 in full (1 page)
10 May 2017Termination of appointment of Douglas John Broadley as a director on 27 April 2017 (1 page)
10 May 2017Termination of appointment of Douglas John Broadley as a director on 27 April 2017 (1 page)
9 April 2017Confirmation statement made on 30 March 2017 with updates (12 pages)
9 April 2017Confirmation statement made on 30 March 2017 with updates (12 pages)
27 March 2017Director's details changed for Mr Patrick Scott Parkinson Reid on 22 March 2017 (2 pages)
27 March 2017Director's details changed for Mr Patrick Scott Parkinson Reid on 22 March 2017 (2 pages)
22 February 2017Group of companies' accounts made up to 31 August 2016 (26 pages)
22 February 2017Group of companies' accounts made up to 31 August 2016 (26 pages)
2 February 2017Termination of appointment of David Charles Girling as a director on 26 January 2017 (1 page)
2 February 2017Termination of appointment of David Charles Girling as a director on 26 January 2017 (1 page)
1 February 2017Registration of charge 013856130009, created on 24 January 2017 (25 pages)
30 January 2017Registration of charge 013856130008, created on 24 January 2017 (24 pages)
30 January 2017Registration of charge 013856130008, created on 24 January 2017 (24 pages)
25 January 2017Registration of charge 013856130007, created on 24 January 2017 (57 pages)
25 January 2017Registration of charge 013856130007, created on 24 January 2017 (57 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 379,242
(13 pages)
25 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-25
  • GBP 379,242
(13 pages)
12 April 2016Sub-division of shares on 22 March 2016 (9 pages)
12 April 2016Sub-division of shares on 22 March 2016 (9 pages)
12 April 2016Sub-division of shares on 22 March 2016 (9 pages)
12 April 2016Sub-division of shares on 22 March 2016 (9 pages)
5 April 2016Change of share class name or designation (2 pages)
5 April 2016Change of share class name or designation (2 pages)
4 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 April 2016Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
4 March 2016Consolidation of shares on 7 October 2015 (7 pages)
4 March 2016Consolidation of shares on 7 October 2015 (7 pages)
12 January 2016Director's details changed for Mr Patrick Scott Parkinson Reid on 9 January 2016 (2 pages)
12 January 2016Director's details changed for Mr Patrick Scott Parkinson Reid on 9 January 2016 (2 pages)
31 December 2015Group of companies' accounts made up to 31 August 2015 (27 pages)
31 December 2015Group of companies' accounts made up to 31 August 2015 (27 pages)
8 December 2015Change of share class name or designation (2 pages)
8 December 2015Change of share class name or designation (2 pages)
18 September 2015Change of share class name or designation (2 pages)
18 September 2015Change of share class name or designation (2 pages)
18 May 2015Termination of appointment of Mark Terence Barrett as a director on 13 May 2015 (1 page)
18 May 2015Termination of appointment of Mark Terence Barrett as a director on 13 May 2015 (1 page)
22 April 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
22 April 2015Group of companies' accounts made up to 31 August 2014 (26 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 379,242
(11 pages)
15 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 379,242
(11 pages)
20 January 2015Director's details changed for Mr Patrick Scott Parkinson Reid on 17 January 2015 (2 pages)
20 January 2015Director's details changed for Mr Patrick Scott Parkinson Reid on 17 January 2015 (2 pages)
18 July 2014Change of share class name or designation (2 pages)
18 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
18 July 2014Sub-division of shares on 2 July 2014 (7 pages)
18 July 2014Sub-division of shares on 2 July 2014 (7 pages)
18 July 2014Sub-division of shares on 2 July 2014 (7 pages)
18 July 2014Change of share class name or designation (2 pages)
18 July 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Memorandum of Association
(30 pages)
15 July 2014Director's details changed for Mark Terence Barrett on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Mark Terence Barrett on 15 July 2014 (2 pages)
18 June 2014Director's details changed for Mark Terence Barrett on 18 June 2014 (2 pages)
18 June 2014Director's details changed for Mark Terence Barrett on 18 June 2014 (2 pages)
17 June 2014Director's details changed for Mark Terence Barrett on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mark Terence Barrett on 17 June 2014 (2 pages)
17 June 2014Director's details changed for David Charles Girling on 17 June 2014 (2 pages)
17 June 2014Director's details changed for David Charles Girling on 17 June 2014 (2 pages)
11 June 2014Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page)
11 June 2014Director's details changed for Mr Robert Frederick King on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Richard Michael Adams on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Richard Michael Adams on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Douglas John Broadley on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Douglas John Broadley on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Gary John Withers on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Patrick Scott Parkinson Reid on 11 June 2014 (2 pages)
11 June 2014Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page)
11 June 2014Director's details changed for Mr Gary John Withers on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Robert Frederick King on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Paul Christopher Mackay on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Paul Christopher Mackay on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Patrick Scott Parkinson Reid on 11 June 2014 (2 pages)
14 April 2014Change of share class name or designation (2 pages)
14 April 2014Change of share class name or designation (2 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-08
(16 pages)
8 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-08
(16 pages)
1 April 2014Termination of appointment of Eduardo Braniff as a director (1 page)
1 April 2014Termination of appointment of Eduardo Braniff as a director (1 page)
25 March 2014Group of companies' accounts made up to 31 August 2013 (26 pages)
25 March 2014Group of companies' accounts made up to 31 August 2013 (26 pages)
14 March 2014Director's details changed for Mr Patrick Scott Parkinson Reid on 1 February 2014 (3 pages)
14 March 2014Director's details changed for Mr Patrick Scott Parkinson Reid on 1 February 2014 (3 pages)
14 March 2014Director's details changed for Mr Patrick Scott Parkinson Reid on 1 February 2014 (3 pages)
17 May 2013Auditor's resignation (2 pages)
17 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
9 May 2013Auditor's resignation (2 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (16 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (16 pages)
20 March 2013Group of companies' accounts made up to 31 August 2012 (26 pages)
20 March 2013Group of companies' accounts made up to 31 August 2012 (26 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
20 February 2013Particulars of a mortgage or charge / charge no: 6 (5 pages)
9 October 2012Change of share class name or designation (2 pages)
9 October 2012Change of share class name or designation (2 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (16 pages)
17 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (16 pages)
14 February 2012Director's details changed for Patrick Scott Parkinson Reid on 31 January 2012 (2 pages)
14 February 2012Director's details changed for Patrick Scott Parkinson Reid on 31 January 2012 (2 pages)
25 January 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
25 January 2012Group of companies' accounts made up to 31 August 2011 (25 pages)
30 November 2011Director's details changed for Simon Richard Bruxner-Randall on 29 November 2011 (2 pages)
30 November 2011Director's details changed for Simon Richard Bruxner-Randall on 29 November 2011 (2 pages)
1 August 2011Appointment of Patrick Scott Parkinson Reid as a director (3 pages)
1 August 2011Appointment of Patrick Scott Parkinson Reid as a director (3 pages)
10 June 2011Appointment of Eduardo Antonio Braniff as a director (3 pages)
10 June 2011Appointment of Eduardo Antonio Braniff as a director (3 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (14 pages)
21 March 2011Appointment of Mark Terence Barrett as a director (3 pages)
21 March 2011Appointment of Mark Terence Barrett as a director (3 pages)
16 March 2011Termination of appointment of Eduardo Braniff as a director (1 page)
16 March 2011Termination of appointment of Eduardo Braniff as a director (1 page)
1 March 2011Director's details changed for Simon Richard Bruxner-Randall on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Simon Richard Bruxner-Randall on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Simon Richard Bruxner-Randall on 1 March 2011 (2 pages)
4 January 2011Group of companies' accounts made up to 31 August 2010 (24 pages)
4 January 2011Group of companies' accounts made up to 31 August 2010 (24 pages)
2 August 2010Director's details changed for David Charles Girling on 1 June 2010 (2 pages)
2 August 2010Director's details changed for David Charles Girling on 1 June 2010 (2 pages)
2 August 2010Director's details changed for David Charles Girling on 1 June 2010 (2 pages)
28 May 2010Group of companies' accounts made up to 31 August 2009 (28 pages)
28 May 2010Group of companies' accounts made up to 31 August 2009 (28 pages)
22 April 2010Director's details changed for Eduardo Antonio Braniff on 30 March 2010 (2 pages)
22 April 2010Director's details changed for Eduardo Antonio Braniff on 30 March 2010 (2 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (17 pages)
22 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (17 pages)
21 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
21 October 2009Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(29 pages)
8 September 2009Appointment terminated director ernest banks (1 page)
8 September 2009Appointment terminated director ernest banks (1 page)
8 April 2009Return made up to 30/03/09; full list of members (13 pages)
8 April 2009Return made up to 30/03/09; full list of members (13 pages)
19 December 2008Group of companies' accounts made up to 31 August 2008 (26 pages)
19 December 2008Group of companies' accounts made up to 31 August 2008 (26 pages)
11 August 2008Ad 25/07/08\gbp si 1@1=1\gbp ic 379241/379242\ (2 pages)
11 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 August 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(30 pages)
11 August 2008Ad 25/07/08\gbp si 1@1=1\gbp ic 379241/379242\ (2 pages)
30 June 2008Group of companies' accounts made up to 31 August 2007 (28 pages)
30 June 2008Group of companies' accounts made up to 31 August 2007 (28 pages)
10 April 2008Return made up to 30/03/08; full list of members (6 pages)
10 April 2008Director's change of particulars / douglas broadley / 10/04/2008 (1 page)
10 April 2008Return made up to 30/03/08; full list of members (6 pages)
10 April 2008Director's change of particulars / eduardo braniff / 10/04/2008 (1 page)
10 April 2008Director's change of particulars / eduardo braniff / 10/04/2008 (1 page)
10 April 2008Director's change of particulars / douglas broadley / 10/04/2008 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
26 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page)
20 March 2008Conve (1 page)
20 March 2008Conve (1 page)
3 July 2007Group of companies' accounts made up to 31 August 2006 (27 pages)
3 July 2007Group of companies' accounts made up to 31 August 2006 (27 pages)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
10 May 2007Secretary's particulars changed;director's particulars changed (1 page)
17 April 2007Return made up to 30/03/07; full list of members (4 pages)
17 April 2007Return made up to 30/03/07; full list of members (4 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
4 July 2006Group of companies' accounts made up to 31 August 2005 (26 pages)
4 July 2006Group of companies' accounts made up to 31 August 2005 (26 pages)
6 April 2006Return made up to 30/03/06; full list of members (4 pages)
6 April 2006Return made up to 30/03/06; full list of members (4 pages)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
17 March 2006New director appointed (1 page)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
26 July 2005Group of companies' accounts made up to 31 August 2004 (26 pages)
26 July 2005Group of companies' accounts made up to 31 August 2004 (26 pages)
1 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
1 July 2005Delivery ext'd 3 mth 31/08/04 (1 page)
20 April 2005Return made up to 30/03/05; full list of members (9 pages)
20 April 2005Return made up to 30/03/05; full list of members (9 pages)
8 September 2004New director appointed (1 page)
8 September 2004New director appointed (1 page)
1 July 2004Group of companies' accounts made up to 31 August 2003 (25 pages)
1 July 2004Group of companies' accounts made up to 31 August 2003 (25 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 June 2003Group of companies' accounts made up to 31 August 2002 (23 pages)
25 June 2003Group of companies' accounts made up to 31 August 2002 (23 pages)
11 April 2003Return made up to 30/03/03; full list of members (9 pages)
11 April 2003Return made up to 30/03/03; full list of members (9 pages)
27 June 2002Group of companies' accounts made up to 31 August 2001 (23 pages)
27 June 2002Group of companies' accounts made up to 31 August 2001 (23 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Company name changed the imagination group LTD.\certificate issued on 26/06/02 (2 pages)
26 June 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 June 2002Memorandum and Articles of Association (17 pages)
26 June 2002Memorandum and Articles of Association (17 pages)
26 June 2002Company name changed the imagination group LTD.\certificate issued on 26/06/02 (2 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
8 April 2002Return made up to 30/03/02; full list of members (7 pages)
15 March 2002New director appointed (1 page)
15 March 2002New director appointed (1 page)
6 March 2002New director appointed (2 pages)
6 March 2002New director appointed (2 pages)
3 July 2001Group of companies' accounts made up to 31 August 2000 (24 pages)
3 July 2001Group of companies' accounts made up to 31 August 2000 (24 pages)
28 June 2001New director appointed (2 pages)
28 June 2001New director appointed (2 pages)
9 May 2001Return made up to 30/03/01; full list of members (8 pages)
9 May 2001Return made up to 30/03/01; full list of members (8 pages)
11 January 2001Director resigned (1 page)
11 January 2001Director resigned (1 page)
21 December 2000Return made up to 30/03/00; full list of members; amend (8 pages)
21 December 2000Return made up to 30/03/00; full list of members; amend (8 pages)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
10 October 2000Memorandum and Articles of Association (17 pages)
10 October 2000Memorandum and Articles of Association (17 pages)
10 October 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
23 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
23 August 2000Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(1 page)
21 April 2000Return made up to 30/03/00; full list of members (9 pages)
21 April 2000Return made up to 30/03/00; full list of members (9 pages)
20 March 2000Full group accounts made up to 31 August 1999 (23 pages)
20 March 2000Full group accounts made up to 31 August 1999 (23 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000New secretary appointed (2 pages)
29 February 2000Secretary resigned (1 page)
29 February 2000Secretary resigned (1 page)
9 December 1999Memorandum and Articles of Association (21 pages)
9 December 1999Memorandum and Articles of Association (21 pages)
2 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
2 December 1999Resolutions
  • WRES01 ‐ Written resolution of Memorandum of Association
(24 pages)
21 June 1999Full group accounts made up to 31 August 1998 (23 pages)
21 June 1999Full group accounts made up to 31 August 1998 (23 pages)
29 April 1999Return made up to 30/03/99; no change of members (6 pages)
29 April 1999Return made up to 30/03/99; no change of members (6 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
21 April 1998Return made up to 30/03/98; full list of members (8 pages)
21 April 1998Return made up to 30/03/98; full list of members (8 pages)
16 December 1997Full group accounts made up to 31 August 1997 (24 pages)
16 December 1997Full group accounts made up to 31 August 1997 (24 pages)
18 August 1997Memorandum and Articles of Association (47 pages)
18 August 1997Memorandum and Articles of Association (47 pages)
2 July 1997Full group accounts made up to 31 August 1996 (25 pages)
2 July 1997Full group accounts made up to 31 August 1996 (25 pages)
11 April 1997Return made up to 30/03/97; no change of members (6 pages)
11 April 1997Return made up to 30/03/97; no change of members (6 pages)
18 October 1996Director's particulars changed (1 page)
18 October 1996Director's particulars changed (1 page)
19 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 February 1996Full group accounts made up to 31 August 1995 (25 pages)
14 February 1996Full group accounts made up to 31 August 1995 (25 pages)
4 July 1995Full group accounts made up to 31 August 1994 (25 pages)
4 July 1995Full group accounts made up to 31 August 1994 (25 pages)
28 April 1995Director's particulars changed (2 pages)
28 April 1995Director's particulars changed (2 pages)
20 April 1995Return made up to 30/03/95; no change of members (8 pages)
20 April 1995Return made up to 30/03/95; no change of members (8 pages)
12 April 1995Director resigned (2 pages)
12 April 1995Director resigned (2 pages)
3 March 1995Company name changed\certificate issued on 03/03/95 (2 pages)
3 March 1995Company name changed\certificate issued on 03/03/95 (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (197 pages)
22 April 1994Return made up to 30/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 April 1994Return made up to 30/03/94; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 April 1993Return made up to 30/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
27 April 1993Return made up to 30/03/93; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 1992Return made up to 30/03/92; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 1992Return made up to 30/03/92; change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
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 1991Return made up to 30/03/91; no change of members (8 pages)
1 May 1991Return made up to 30/03/91; no change of members (8 pages)
18 May 1990Return made up to 13/04/90; full list of members (5 pages)
18 May 1990Return made up to 13/04/90; full list of members (5 pages)
26 March 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(20 pages)
26 March 1990£ nc 29754/454368 15/03/90 (1 page)
26 March 1990£ nc 29754/454368 15/03/90 (1 page)
26 March 1990Resolutions
  • SRES14 ‐ Special resolution of capitalisation or a bonus issue of shares
(20 pages)
29 March 1989£ sr 1500@1 (1 page)
29 March 1989£ sr 1500@1 (1 page)
27 September 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
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 1988Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
28 April 1987Full accounts made up to 31 August 1986 (14 pages)
28 April 1987Full accounts made up to 31 August 1986 (14 pages)
22 January 1980Company name changed\certificate issued on 22/01/80 (2 pages)
22 January 1980Company name changed\certificate issued on 22/01/80 (2 pages)
24 August 1978Incorporation (17 pages)
24 August 1978Incorporation (17 pages)