South Crescent
London
WC1E 7BL
Secretary Name | Mr Robert Frederick King |
---|---|
Nationality | British |
Status | Current |
Appointed | 25 January 2000(20 years, 5 months after company formation) |
Appointment Duration | 24 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 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 | 24 June 2009(29 years, 11 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Creative Director |
Country of Residence | England |
Correspondence Address | 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 | 28 June 2011(31 years, 11 months after company formation) |
Appointment Duration | 12 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Mark Stephen Chappell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 December 2014(35 years, 4 months after company formation) |
Appointment Duration | 9 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Ross Alan Wheeler |
---|---|
Date of Birth | May 1978 (Born 46 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Richard Stuart Alexander Hannah |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(42 years, 1 month after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 12 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 5 years, 7 months (resigned 05 December 1996) |
Role | Company Director |
Correspondence Address | Highwood Munstead Park Godalming Surrey GU8 4AR |
Secretary Name | Miss Joyce Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 12 April 1991(11 years, 8 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 60 Compton Road Winchmore Hill London N21 3NS |
Director Name | Adrian Caddy |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(15 years, 8 months after company formation) |
Appointment Duration | 8 years, 5 months (resigned 14 October 2003) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 4 The Moorings Strand On The Green Thames Road London W4 3PG |
Director Name | Mr Paul Christopher Mackay |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 25 April 1995(15 years, 8 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Arundel Terrace Barnes London SW13 9DP |
Director Name | Mr Simon Mark King |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(15 years, 8 months after company formation) |
Appointment Duration | 23 years, 2 months (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr David Charles Girling |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(15 years, 8 months after company formation) |
Appointment Duration | 21 years, 9 months (resigned 26 January 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 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 | 25 April 1995(15 years, 8 months after company formation) |
Appointment Duration | 15 years, 9 months (resigned 31 January 2011) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Park Hill Munstead Park, Munstead Heath Road Godalming Surrey GU8 4AR |
Director Name | Kieron Daniel Ian Doyle |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 25 April 1995(15 years, 8 months after company formation) |
Appointment Duration | 19 years, 7 months (resigned 08 December 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 25 Store Street South Crescent London WC1E 7BL |
Director Name | Ralph James Ardill |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(15 years, 8 months after company formation) |
Appointment Duration | 10 years (resigned 26 April 2005) |
Role | Company Director |
Correspondence Address | 25 Hampstead Lane Highgate Village London N6 4RT |
Director Name | Douglas James Larner |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 April 1995(15 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 11 December 1996) |
Role | Company Director |
Correspondence Address | 18 Balfern Grove Chiswick London W4 2JX |
Director Name | Peter Hampel |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 1995(16 years, 2 months after company formation) |
Appointment Duration | 2 years (resigned 27 October 1997) |
Role | Company Director |
Correspondence Address | Flat 2 29 Marlowes Road London W8 5AB |
Director Name | Simon Richard Bruxner-Randall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 1996(16 years, 5 months after company formation) |
Appointment Duration | 6 years, 1 month (resigned 29 January 2002) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Wagon Lodge Fairmans Lane Brenchley Tonbridge Kent TN12 7AD |
Director Name | Richard John Willmott Foulkes |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 1999(19 years, 6 months after company formation) |
Appointment Duration | 13 years, 7 months (resigned 31 August 2012) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 11 New Road Digswell Welwyn Hertfordshire AL6 0AE |
Director Name | Jonathan Caleb Laventhol |
---|---|
Date of Birth | September 1961 (Born 62 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 24 February 2000(20 years, 6 months after company formation) |
Appointment Duration | 10 years (resigned 05 March 2010) |
Role | Technology Director |
Correspondence Address | Apartment J The Old Lofts 10 Crescent Row London EC1Y 0SP |
Director Name | Andrew William Horberry |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2002(22 years, 11 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 30 June 2004) |
Role | Marketing Consultant |
Correspondence Address | 1 Saddlers Mews Hampton Wick Surrey KT1 4AW |
Director Name | Claire Dykes |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2003(23 years, 7 months after company formation) |
Appointment Duration | 15 years, 3 months (resigned 10 July 2018) |
Role | Personnel Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Ms Sally Patricia Crabb |
---|---|
Date of Birth | November 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(24 years, 1 month after company formation) |
Appointment Duration | 7 years, 11 months (resigned 31 August 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Achurch Nr Oundle Peterborough PE8 5SL |
Director Name | Mr Douglas John Broadley |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2003(24 years, 1 month after company formation) |
Appointment Duration | 13 years, 7 months (resigned 27 April 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Christian Thomas Johansen |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(33 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 02 December 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Ms Morag Fiona Crichton |
---|---|
Date of Birth | April 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 June 2013(33 years, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (resigned 09 June 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Craven Gardens Wimbledon London SW19 8LU |
Director Name | Marcus Patrick Bray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2013(34 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Richard Stuart Alexander Hannah |
---|---|
Date of Birth | March 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(34 years, 11 months after company formation) |
Appointment Duration | 4 years (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Jamie Alan Gladstone |
---|---|
Date of Birth | November 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 June 2014(34 years, 11 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 21 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Anton Christodoulou |
---|---|
Date of Birth | May 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2016(36 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 10 July 2018) |
Role | Chief Technology Officer |
Country of Residence | England |
Correspondence Address | 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 | Resigned |
Appointed | 17 March 2016(36 years, 7 months after company formation) |
Appointment Duration | 7 months (resigned 19 October 2016) |
Role | Strategy Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Jiri Bures |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Czech |
Status | Resigned |
Appointed | 27 September 2016(37 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 10 July 2018) |
Role | Digital Creative Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Paul Christopher Mackay |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 08 February 2017(37 years, 6 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 10 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Website | imagination.co.uk |
---|---|
Telephone | 020 73233300 |
Telephone region | London |
Registered Address | 25 Store Street South Crescent London WC1E 7BL |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Bloomsbury |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
100k at £1 | Imagination Group LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £125,084,000 |
Gross Profit | £43,018,000 |
Net Worth | £11,048,000 |
Cash | £4,447,000 |
Current Liabilities | £32,405,000 |
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Full |
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: 25 January 2017 Persons entitled: Hsbc Bank PLC (As Lender) Classification: A registered charge Outstanding |
---|---|
25 September 1995 | Delivered on: 28 September 1995 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
18 April 1984 | Delivered on: 26 April 1984 Satisfied on: 20 March 1990 Persons entitled: Investors in Industry P.L.C. Classification: Collateral debenture Secured details: All monies due or to become due from ima gination limited to the chargee on any account whatsoever. Particulars: Stock-in-trade, work-in-progress, pre-payments, stock exchange investments & cash. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 April 2024 | Confirmation statement made on 30 March 2024 with no updates (3 pages) |
---|---|
26 January 2024 | Full accounts made up to 31 August 2023 (24 pages) |
31 March 2023 | Confirmation statement made on 30 March 2023 with no updates (3 pages) |
14 January 2023 | Memorandum and Articles of Association (3 pages) |
14 January 2023 | Resolutions
|
29 December 2022 | Full accounts made up to 31 August 2022 (24 pages) |
11 April 2022 | Director's details changed for Mr Gary John Withers on 4 April 2022 (2 pages) |
6 April 2022 | Confirmation statement made on 30 March 2022 with no updates (3 pages) |
13 January 2022 | Group of companies' accounts made up to 31 August 2021 (31 pages) |
3 September 2021 | Appointment of Mr Richard Stuart Alexander Hannah as a director on 1 September 2021 (2 pages) |
3 September 2021 | Appointment of Mr Ross Alan Wheeler as a director on 1 September 2021 (2 pages) |
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 (29 pages) |
29 April 2020 | Group of companies' accounts made up to 31 August 2019 (27 pages) |
8 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
12 February 2020 | Termination of appointment of Richard Michael Adams as a director on 12 February 2020 (1 page) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
29 January 2019 | Group of companies' accounts made up to 31 August 2018 (26 pages) |
11 July 2018 | Termination of appointment of Carlos Enrique Virgile as a director on 10 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Ross Alan Wheeler as a director on 10 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Simon Mark King as a director on 10 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Claire Dykes as a director on 10 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Paul Christopher Mackay as a director on 10 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Anton Christodoulou as a director on 10 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Richard Stuart Alexander Hannah as a director on 10 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Jiri Bures as a director on 10 July 2018 (1 page) |
11 July 2018 | Termination of appointment of Trevor Dennis Oliver as a director on 10 July 2018 (1 page) |
11 July 2018 | Termination of appointment of David Anthony Thorne as a director on 10 July 2018 (1 page) |
6 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 pages) |
9 February 2018 | Group of companies' accounts made up to 31 August 2017 (25 pages) |
21 December 2017 | Termination of appointment of Jamie Alan Gladstone as a director on 21 December 2017 (1 page) |
21 December 2017 | Termination of appointment of Jamie Alan Gladstone as a director on 21 December 2017 (1 page) |
8 August 2017 | Director's details changed for Mr David Anthony Thorne on 4 August 2017 (2 pages) |
8 August 2017 | Director's details changed for Mr David Anthony Thorne on 4 August 2017 (2 pages) |
6 June 2017 | Termination of appointment of Marcus Patrick Bray as a director on 31 May 2017 (1 page) |
6 June 2017 | Termination of appointment of Marcus Patrick Bray as a director on 31 May 2017 (1 page) |
17 May 2017 | Satisfaction of charge 2 in full (2 pages) |
17 May 2017 | Satisfaction of charge 2 in full (2 pages) |
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) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
5 April 2017 | Confirmation statement made on 30 March 2017 with updates (5 pages) |
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 (25 pages) |
22 February 2017 | Group of companies' accounts made up to 31 August 2016 (25 pages) |
8 February 2017 | Appointment of Mr Paul Christopher Mackay as a director on 8 February 2017 (2 pages) |
8 February 2017 | Appointment of Mr Paul Christopher Mackay as a director on 8 February 2017 (2 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) |
25 January 2017 | Registration of charge 014420960003, created on 24 January 2017 (57 pages) |
25 January 2017 | Registration of charge 014420960003, created on 24 January 2017 (57 pages) |
21 October 2016 | Termination of appointment of Thomas Robert Gray as a director on 19 October 2016 (1 page) |
21 October 2016 | Termination of appointment of Thomas Robert Gray as a director on 19 October 2016 (1 page) |
4 October 2016 | Appointment of Mr Jiri Bures as a director on 27 September 2016 (2 pages) |
4 October 2016 | Appointment of Mr Jiri Bures as a director on 27 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Marcus Patrick Bray on 21 September 2016 (2 pages) |
21 September 2016 | Director's details changed for Marcus Patrick Bray on 21 September 2016 (2 pages) |
27 April 2016 | Director's details changed for Trevor Dennis Oliver on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mark Stephen Chappell on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Trevor Dennis Oliver on 27 April 2016 (2 pages) |
27 April 2016 | Director's details changed for Mark Stephen Chappell on 27 April 2016 (2 pages) |
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
20 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-20
|
21 March 2016 | Termination of appointment of Guy Mckinnon Stevenson as a director on 17 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Thomas Robert Gray as a director on 17 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Thomas Robert Gray as a director on 17 March 2016 (2 pages) |
21 March 2016 | Appointment of Mr Anton Christodoulou as a director on 17 March 2016 (2 pages) |
21 March 2016 | Termination of appointment of Guy Mckinnon Stevenson as a director on 17 March 2016 (1 page) |
21 March 2016 | Appointment of Mr Anton Christodoulou as a director on 17 March 2016 (2 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 (21 pages) |
31 December 2015 | Group of companies' accounts made up to 31 August 2015 (21 pages) |
22 December 2015 | Appointment of Mr David Anthony Thorne as a director on 17 November 2015 (2 pages) |
22 December 2015 | Appointment of Mr David Anthony Thorne as a director on 17 November 2015 (2 pages) |
2 December 2015 | Termination of appointment of Christian Thomas Johansen as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Christian Thomas Johansen as a director on 2 December 2015 (1 page) |
2 December 2015 | Termination of appointment of Christian Thomas Johansen as a director on 2 December 2015 (1 page) |
7 October 2015 | Appointment of Trevor Dennis Oliver as a director on 29 September 2015 (3 pages) |
7 October 2015 | Appointment of Trevor Dennis Oliver as a director on 29 September 2015 (3 pages) |
22 April 2015 | Group of companies' accounts made up to 31 August 2014 (20 pages) |
22 April 2015 | Group of companies' accounts made up to 31 August 2014 (20 pages) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
7 April 2015 | Registered office address changed from No 25 Store Street South Crescent London WC1E 7BL to 25 Store Street South Crescent London WC1E 7BL on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from No 25 Store Street South Crescent London WC1E 7BL to 25 Store Street South Crescent London WC1E 7BL on 7 April 2015 (1 page) |
7 April 2015 | Registered office address changed from No 25 Store Street South Crescent London WC1E 7BL to 25 Store Street South Crescent London WC1E 7BL on 7 April 2015 (1 page) |
7 April 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-04-07
|
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) |
6 January 2015 | Appointment of Mark Stephen Chappell as a director on 18 December 2014 (3 pages) |
6 January 2015 | Appointment of Mark Stephen Chappell as a director on 18 December 2014 (3 pages) |
18 December 2014 | Termination of appointment of John George Raby as a director on 18 December 2014 (1 page) |
18 December 2014 | Termination of appointment of John George Raby as a director on 18 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Kieron Daniel Ian Doyle as a director on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Kieron Daniel Ian Doyle as a director on 8 December 2014 (1 page) |
9 December 2014 | Termination of appointment of Kieron Daniel Ian Doyle as a director on 8 December 2014 (1 page) |
13 August 2014 | Director's details changed for Marcus Patrick Bray on 29 July 2014 (2 pages) |
13 August 2014 | Director's details changed for Marcus Patrick Bray on 29 July 2014 (2 pages) |
12 August 2014 | Director's details changed for Ross Alan Wheeler on 17 March 2014 (2 pages) |
12 August 2014 | Director's details changed for Ross Alan Wheeler on 17 March 2014 (2 pages) |
15 July 2014 | Director's details changed for Julian Rupert Baker on 15 July 2014 (2 pages) |
15 July 2014 | Director's details changed for Julian Rupert Baker on 15 July 2014 (2 pages) |
11 July 2014 | Appointment of Jamie Alan Gladstone as a director (3 pages) |
11 July 2014 | Appointment of Jamie Alan Gladstone as a director (3 pages) |
11 July 2014 | Appointment of Richard Stuart Alexander Hannah as a director (3 pages) |
11 July 2014 | Appointment of Richard Stuart Alexander Hannah as a director (3 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 Mr Richard Michael Adams on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Guy Mckinnon Stevenson on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Marcus Patrick Bray on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Guy Mckinnon Stevenson on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Mr Richard Michael Adams on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for Marcus Patrick Bray on 17 June 2014 (2 pages) |
17 June 2014 | Director's details changed for David Charles Girling on 17 June 2014 (2 pages) |
12 June 2014 | Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page) |
12 June 2014 | Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page) |
12 June 2014 | Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page) |
12 June 2014 | Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page) |
12 June 2014 | Director's details changed for Douglas John Broadley on 11 June 2014 (2 pages) |
12 June 2014 | Director's details changed for Douglas John Broadley on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Carlos Enrique Virgile 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 Patrick Scott Parkinson Reid on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Simon Mark King on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Christian Thomas Johansen on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Julian Rupert Baker on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Kieron Daniel Ian Doyle on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Kieron Daniel Ian Doyle on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for John George Raby 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 Julian Rupert Baker 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 Ross Alan Wheeler on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Simon Mark King on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for John George Raby 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 Carlos Enrique Virgile 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 Ross Alan Wheeler on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Christian Thomas Johansen 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) |
10 June 2014 | Termination of appointment of Morag Crichton as a director (1 page) |
10 June 2014 | Termination of appointment of Morag Crichton as a director (1 page) |
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
7 April 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-04-07
|
25 March 2014 | Group of companies' accounts made up to 31 August 2013 (21 pages) |
25 March 2014 | Group of companies' accounts made up to 31 August 2013 (21 pages) |
20 March 2014 | Director's details changed for Marcus Patrick Bray on 13 March 2014 (2 pages) |
20 March 2014 | Director's details changed for Marcus Patrick Bray on 13 March 2014 (2 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 October 2013 | Appointment of Marcus Patrick Bray as a director (3 pages) |
17 October 2013 | Appointment of Marcus Patrick Bray as a director (3 pages) |
10 July 2013 | Appointment of Ross Alan Wheeler as a director (3 pages) |
10 July 2013 | Appointment of Ross Alan Wheeler as a director (3 pages) |
10 July 2013 | Appointment of Morag Fiona Crichton as a director (3 pages) |
10 July 2013 | Appointment of Carlos Enrique Virgile as a director (3 pages) |
10 July 2013 | Appointment of Carlos Enrique Virgile as a director (3 pages) |
10 July 2013 | Appointment of Morag Fiona Crichton as a director (3 pages) |
10 July 2013 | Appointment of Christian Thomas Johansen as a director (3 pages) |
10 July 2013 | Appointment of Christian Thomas Johansen as a director (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) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (13 pages) |
24 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (13 pages) |
22 April 2013 | Appointment of Richard Michael Adams as a director (3 pages) |
22 April 2013 | Appointment of Richard Michael Adams as a director (3 pages) |
20 March 2013 | Group of companies' accounts made up to 31 August 2012 (20 pages) |
20 March 2013 | Group of companies' accounts made up to 31 August 2012 (20 pages) |
23 January 2013 | Termination of appointment of Mark Rothwell as a director (1 page) |
23 January 2013 | Termination of appointment of Mark Rothwell as a director (1 page) |
11 September 2012 | Director's details changed for Claire Dykes on 11 September 2012 (2 pages) |
11 September 2012 | Director's details changed for Claire Dykes on 11 September 2012 (2 pages) |
6 September 2012 | Termination of appointment of Richard Foulkes as a director (1 page) |
6 September 2012 | Termination of appointment of Richard Foulkes as a director (1 page) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (15 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (15 pages) |
1 February 2012 | Director's details changed for Patrick Scott Parkinson Reid on 31 January 2012 (2 pages) |
1 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 (21 pages) |
25 January 2012 | Group of companies' accounts made up to 31 August 2011 (21 pages) |
1 September 2011 | Termination of appointment of Sally Crabb as a director (1 page) |
1 September 2011 | Termination of appointment of Sally Crabb as a director (1 page) |
12 July 2011 | Appointment of Patrick Scott Parkinson Reid as a director (3 pages) |
12 July 2011 | Appointment of Patrick Scott Parkinson Reid as a director (3 pages) |
8 June 2011 | Director's details changed for Guy Mckinnon Stevenson on 7 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Guy Mckinnon Stevenson on 7 June 2011 (2 pages) |
8 June 2011 | Director's details changed for Guy Mckinnon Stevenson on 7 June 2011 (2 pages) |
5 April 2011 | Termination of appointment of Paul Scott as a director (1 page) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (16 pages) |
5 April 2011 | Termination of appointment of Paul Scott as a director (1 page) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (16 pages) |
1 February 2011 | Termination of appointment of Richard Adams as a director (1 page) |
1 February 2011 | Termination of appointment of Richard Adams as a director (1 page) |
4 January 2011 | Group of companies' accounts made up to 31 August 2010 (19 pages) |
4 January 2011 | Group of companies' accounts made up to 31 August 2010 (19 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 (21 pages) |
28 May 2010 | Group of companies' accounts made up to 31 August 2009 (21 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (11 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (11 pages) |
15 April 2010 | Director's details changed for Sally Patricia Crabb on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for David Charles Girling on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mark William Rothwell on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Kieron Daniel Ian Doyle on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Claire Dykes on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Guy Mckinnon Stevenson on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Mark William Rothwell on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Sally Patricia Crabb on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Claire Dykes on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Julian Rupert Baker on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Paul Scott on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John George Raby on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Julian Rupert Baker on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Paul Scott on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Guy Mckinnon Stevenson on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Simon Mark King on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for David Charles Girling on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Simon Mark King on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for John George Raby on 30 March 2010 (2 pages) |
15 April 2010 | Director's details changed for Kieron Daniel Ian Doyle on 30 March 2010 (2 pages) |
11 March 2010 | Termination of appointment of Jonathan Laventhol as a director (1 page) |
11 March 2010 | Termination of appointment of Jonathan Laventhol as a director (1 page) |
18 November 2009 | Director's details changed for John George Raby on 25 February 2009 (1 page) |
18 November 2009 | Director's details changed for John George Raby on 25 February 2009 (1 page) |
2 July 2009 | Director appointed julian rupert baker (1 page) |
2 July 2009 | Director appointed julian rupert baker (1 page) |
12 May 2009 | Memorandum and Articles of Association (10 pages) |
12 May 2009 | Memorandum and Articles of Association (10 pages) |
7 May 2009 | Company name changed imagination LIMITED\certificate issued on 07/05/09 (2 pages) |
7 May 2009 | Company name changed imagination LIMITED\certificate issued on 07/05/09 (2 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (7 pages) |
19 December 2008 | Group of companies' accounts made up to 31 August 2008 (19 pages) |
19 December 2008 | Group of companies' accounts made up to 31 August 2008 (19 pages) |
16 September 2008 | Director's change of particulars / john raby / 16/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / jonathan laventhol / 16/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / john raby / 16/09/2008 (1 page) |
16 September 2008 | Director's change of particulars / jonathan laventhol / 16/09/2008 (1 page) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (19 pages) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (19 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 (7 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 (7 pages) |
6 July 2007 | Group of companies' accounts made up to 31 August 2006 (18 pages) |
6 July 2007 | Group of companies' accounts made up to 31 August 2006 (18 pages) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (4 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
4 September 2006 | Director resigned (1 page) |
4 September 2006 | Director resigned (1 page) |
4 July 2006 | Group of companies' accounts made up to 31 August 2005 (18 pages) |
4 July 2006 | Group of companies' accounts made up to 31 August 2005 (18 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
6 April 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
17 March 2006 | Director's particulars changed (1 page) |
17 March 2006 | Director's particulars changed (1 page) |
26 July 2005 | Group of companies' accounts made up to 31 August 2004 (18 pages) |
26 July 2005 | Group of companies' accounts made up to 31 August 2004 (18 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) |
5 May 2005 | Director resigned (1 page) |
5 May 2005 | Director resigned (1 page) |
20 April 2005 | Return made up to 30/03/05; full list of members (14 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (14 pages) |
7 July 2004 | Director resigned (1 page) |
7 July 2004 | Director resigned (1 page) |
1 July 2004 | Group of companies' accounts made up to 31 August 2003 (17 pages) |
1 July 2004 | Group of companies' accounts made up to 31 August 2003 (17 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
|
10 November 2003 | Director resigned (1 page) |
10 November 2003 | Director resigned (1 page) |
18 October 2003 | New director appointed (1 page) |
18 October 2003 | New director appointed (1 page) |
18 October 2003 | New director appointed (1 page) |
18 October 2003 | New director appointed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
6 August 2003 | Director's particulars changed (1 page) |
25 June 2003 | Group of companies' accounts made up to 31 August 2002 (15 pages) |
25 June 2003 | Group of companies' accounts made up to 31 August 2002 (15 pages) |
11 April 2003 | New director appointed (1 page) |
11 April 2003 | Return made up to 30/03/03; full list of members (13 pages) |
11 April 2003 | New director appointed (1 page) |
11 April 2003 | Return made up to 30/03/03; full list of members (13 pages) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
30 December 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
9 October 2002 | Director resigned (1 page) |
30 July 2002 | New director appointed (2 pages) |
30 July 2002 | New director appointed (2 pages) |
27 June 2002 | Full accounts made up to 31 August 2001 (13 pages) |
27 June 2002 | Full accounts made up to 31 August 2001 (13 pages) |
25 June 2002 | Company name changed imagination LTD.\certificate issued on 25/06/02 (2 pages) |
25 June 2002 | Company name changed imagination LTD.\certificate issued on 25/06/02 (2 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (11 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (11 pages) |
6 February 2002 | Director resigned (1 page) |
6 February 2002 | Director resigned (1 page) |
16 January 2002 | Director's particulars changed (1 page) |
16 January 2002 | Director's particulars changed (1 page) |
3 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (12 pages) |
8 June 2001 | Director's particulars changed (1 page) |
8 June 2001 | Director's particulars changed (1 page) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
9 May 2001 | Return made up to 30/03/01; full list of members
|
9 May 2001 | Return made up to 30/03/01; full list of members
|
27 April 2001 | Director's particulars changed (1 page) |
27 April 2001 | Director's particulars changed (1 page) |
11 January 2001 | New director appointed (2 pages) |
11 January 2001 | New director appointed (2 pages) |
6 September 2000 | Director resigned (1 page) |
6 September 2000 | Director resigned (1 page) |
21 April 2000 | Return made up to 30/03/00; full list of members (12 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (12 pages) |
20 March 2000 | Full accounts made up to 31 August 1999 (12 pages) |
20 March 2000 | Full accounts made up to 31 August 1999 (12 pages) |
7 March 2000 | New director appointed (2 pages) |
7 March 2000 | New director appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
2 February 2000 | New secretary appointed (2 pages) |
2 February 2000 | New director appointed (2 pages) |
2 February 2000 | Secretary resigned (1 page) |
21 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
21 June 1999 | Full accounts made up to 31 August 1998 (12 pages) |
29 April 1999 | Return made up to 30/03/99; full list of members
|
29 April 1999 | Return made up to 30/03/99; full list of members
|
9 March 1999 | Director resigned (1 page) |
9 March 1999 | Director resigned (1 page) |
12 February 1999 | New director appointed (2 pages) |
12 February 1999 | New director appointed (2 pages) |
21 April 1998 | Return made up to 30/03/98; no change of members
|
21 April 1998 | Return made up to 30/03/98; no change of members
|
16 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
16 December 1997 | Full accounts made up to 31 August 1997 (12 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
14 November 1997 | New director appointed (2 pages) |
5 November 1997 | Director resigned (1 page) |
5 November 1997 | Director resigned (1 page) |
6 August 1997 | Amended full accounts made up to 31 August 1996 (12 pages) |
6 August 1997 | Amended full accounts made up to 31 August 1996 (12 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
2 July 1997 | Full accounts made up to 31 August 1996 (12 pages) |
11 April 1997 | Return made up to 30/03/97; no change of members (8 pages) |
11 April 1997 | Return made up to 30/03/97; no change of members (8 pages) |
22 December 1996 | Director resigned (1 page) |
22 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
11 December 1996 | Director resigned (1 page) |
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 accounts made up to 31 August 1995 (12 pages) |
14 February 1996 | Full accounts made up to 31 August 1995 (12 pages) |
20 December 1995 | New director appointed (2 pages) |
20 December 1995 | New director appointed (2 pages) |
23 October 1995 | New director appointed (2 pages) |
23 October 1995 | New director appointed (2 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
28 September 1995 | Particulars of mortgage/charge (4 pages) |
18 July 1995 | Resolutions
|
18 July 1995 | Ad 04/07/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
18 July 1995 | £ nc 1000/100000 04/07/95 (1 page) |
18 July 1995 | Resolutions
|
18 July 1995 | £ nc 1000/100000 04/07/95 (1 page) |
18 July 1995 | Resolutions
|
18 July 1995 | Resolutions
|
18 July 1995 | Ad 04/07/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
13 June 1995 | Accounts for a dormant company made up to 31 August 1994 (3 pages) |
5 June 1995 | New director appointed (2 pages) |
5 June 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
11 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Memorandum and Articles of Association (20 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | New director appointed (2 pages) |
10 May 1995 | Resolutions
|
10 May 1995 | Resolutions
|
10 May 1995 | Memorandum and Articles of Association (20 pages) |
10 May 1995 | New director appointed (2 pages) |
20 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
20 April 1995 | Return made up to 30/03/95; no change of members (6 pages) |
3 March 1995 | Company name changed show world LIMITED\certificate issued on 06/03/95 (2 pages) |
3 March 1995 | Company name changed show world LIMITED\certificate issued on 06/03/95 (2 pages) |
6 December 1991 | Company name changed\certificate issued on 06/12/91 (2 pages) |
6 December 1991 | Company name changed\certificate issued on 06/12/91 (2 pages) |
3 December 1991 | Company name changed\certificate issued on 03/12/91 (2 pages) |
3 December 1991 | Company name changed\certificate issued on 03/12/91 (2 pages) |
5 November 1982 | Company name changed\certificate issued on 05/11/82 (3 pages) |
5 November 1982 | Company name changed\certificate issued on 05/11/82 (3 pages) |
6 August 1979 | Incorporation (12 pages) |
6 August 1979 | Incorporation (12 pages) |