Company NameImagination Europe Limited
Company StatusActive
Company Number01442096
CategoryPrivate Limited Company
Incorporation Date6 August 1979(44 years, 9 months ago)
Previous Names5

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
Appointed12 April 1991(11 years, 8 months after company formation)
Appointment Duration33 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Secretary NameMr Robert Frederick King
NationalityBritish
StatusCurrent
Appointed25 January 2000(20 years, 5 months after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Julian Rupert Baker
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2009(29 years, 11 months after company formation)
Appointment Duration14 years, 10 months
RoleCreative Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Patrick Scott Parkinson Reid
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2011(31 years, 11 months after company formation)
Appointment Duration12 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Mark Stephen Chappell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 2014(35 years, 4 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Ross Alan Wheeler
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(42 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Richard Stuart Alexander Hannah
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(42 years, 1 month after company formation)
Appointment Duration2 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameLeonard Edwin William Heath
Date of BirthMarch 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(11 years, 8 months after company formation)
Appointment Duration5 years, 7 months (resigned 05 December 1996)
RoleCompany Director
Correspondence AddressHighwood Munstead Park
Godalming
Surrey
GU8 4AR
Secretary NameMiss Joyce Powell
NationalityBritish
StatusResigned
Appointed12 April 1991(11 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address60 Compton Road
Winchmore Hill
London
N21 3NS
Director NameAdrian Caddy
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(15 years, 8 months after company formation)
Appointment Duration8 years, 5 months (resigned 14 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 The Moorings
Strand On The Green Thames Road
London
W4 3PG
Director NameMr Paul Christopher Mackay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed25 April 1995(15 years, 8 months after company formation)
Appointment Duration11 years, 4 months (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Arundel Terrace
Barnes
London
SW13 9DP
Director NameMr Simon Mark King
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(15 years, 8 months after company formation)
Appointment Duration23 years, 2 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr David Charles Girling
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(15 years, 8 months after company formation)
Appointment Duration21 years, 9 months (resigned 26 January 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Richard Michael Adams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(15 years, 8 months after company formation)
Appointment Duration15 years, 9 months (resigned 31 January 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPark Hill
Munstead Park, Munstead Heath Road
Godalming
Surrey
GU8 4AR
Director NameKieron Daniel Ian Doyle
Date of BirthJuly 1960 (Born 63 years ago)
NationalityIrish
StatusResigned
Appointed25 April 1995(15 years, 8 months after company formation)
Appointment Duration19 years, 7 months (resigned 08 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 25 Store Street
South Crescent
London
WC1E 7BL
Director NameRalph James Ardill
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(15 years, 8 months after company formation)
Appointment Duration10 years (resigned 26 April 2005)
RoleCompany Director
Correspondence Address25 Hampstead Lane
Highgate Village
London
N6 4RT
Director NameDouglas James Larner
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1995(15 years, 8 months after company formation)
Appointment Duration1 year, 7 months (resigned 11 December 1996)
RoleCompany Director
Correspondence Address18 Balfern Grove
Chiswick
London
W4 2JX
Director NamePeter Hampel
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 October 1995(16 years, 2 months after company formation)
Appointment Duration2 years (resigned 27 October 1997)
RoleCompany Director
Correspondence AddressFlat 2
29 Marlowes Road
London
W8 5AB
Director NameSimon Richard Bruxner-Randall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1996(16 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 29 January 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Wagon Lodge Fairmans Lane
Brenchley
Tonbridge
Kent
TN12 7AD
Director NameRichard John Willmott Foulkes
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 February 1999(19 years, 6 months after company formation)
Appointment Duration13 years, 7 months (resigned 31 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 New Road
Digswell
Welwyn
Hertfordshire
AL6 0AE
Director NameJonathan Caleb Laventhol
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityAmerican
StatusResigned
Appointed24 February 2000(20 years, 6 months after company formation)
Appointment Duration10 years (resigned 05 March 2010)
RoleTechnology Director
Correspondence AddressApartment J The Old Lofts
10 Crescent Row
London
EC1Y 0SP
Director NameAndrew William Horberry
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 July 2002(22 years, 11 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 June 2004)
RoleMarketing Consultant
Correspondence Address1 Saddlers Mews
Hampton Wick
Surrey
KT1 4AW
Director NameClaire Dykes
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2003(23 years, 7 months after company formation)
Appointment Duration15 years, 3 months (resigned 10 July 2018)
RolePersonnel Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMs Sally Patricia Crabb
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(24 years, 1 month after company formation)
Appointment Duration7 years, 11 months (resigned 31 August 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Achurch
Nr Oundle
Peterborough
PE8 5SL
Director NameMr Douglas John Broadley
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2003(24 years, 1 month after company formation)
Appointment Duration13 years, 7 months (resigned 27 April 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameChristian Thomas Johansen
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(33 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 02 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMs Morag Fiona Crichton
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2013(33 years, 10 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 09 June 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address90 Craven Gardens
Wimbledon
London
SW19 8LU
Director NameMarcus Patrick Bray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 October 2013(34 years, 2 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameRichard Stuart Alexander Hannah
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(34 years, 11 months after company formation)
Appointment Duration4 years (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameJamie Alan Gladstone
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 June 2014(34 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 21 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Anton Christodoulou
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(36 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 July 2018)
RoleChief Technology Officer
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Thomas Robert Gray
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2016(36 years, 7 months after company formation)
Appointment Duration7 months (resigned 19 October 2016)
RoleStrategy Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Jiri Bures
Date of BirthJuly 1975 (Born 48 years ago)
NationalityCzech
StatusResigned
Appointed27 September 2016(37 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 10 July 2018)
RoleDigital Creative Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Paul Christopher Mackay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed08 February 2017(37 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 10 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL

Contact

Websiteimagination.co.uk
Telephone020 73233300
Telephone regionLondon

Location

Registered Address25 Store Street
South Crescent
London
WC1E 7BL
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100k at £1Imagination Group LTD
100.00%
Ordinary

Financials

Year2014
Turnover£125,084,000
Gross Profit£43,018,000
Net Worth£11,048,000
Cash£4,447,000
Current Liabilities£32,405,000

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryFull
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: 25 January 2017
Persons entitled: Hsbc Bank PLC (As Lender)

Classification: A registered charge
Outstanding
25 September 1995Delivered 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 1984Delivered 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

Filing History

2 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
26 January 2024Full accounts made up to 31 August 2023 (24 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
14 January 2023Memorandum and Articles of Association (3 pages)
14 January 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
29 December 2022Full accounts made up to 31 August 2022 (24 pages)
11 April 2022Director's details changed for Mr Gary John Withers on 4 April 2022 (2 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
13 January 2022Group of companies' accounts made up to 31 August 2021 (31 pages)
3 September 2021Appointment of Mr Richard Stuart Alexander Hannah as a director on 1 September 2021 (2 pages)
3 September 2021Appointment of Mr Ross Alan Wheeler as a director on 1 September 2021 (2 pages)
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 (29 pages)
29 April 2020Group of companies' accounts made up to 31 August 2019 (27 pages)
8 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
12 February 2020Termination of appointment of Richard Michael Adams as a director on 12 February 2020 (1 page)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
29 January 2019Group of companies' accounts made up to 31 August 2018 (26 pages)
11 July 2018Termination of appointment of Carlos Enrique Virgile as a director on 10 July 2018 (1 page)
11 July 2018Termination of appointment of Ross Alan Wheeler as a director on 10 July 2018 (1 page)
11 July 2018Termination of appointment of Simon Mark King as a director on 10 July 2018 (1 page)
11 July 2018Termination of appointment of Claire Dykes as a director on 10 July 2018 (1 page)
11 July 2018Termination of appointment of Paul Christopher Mackay as a director on 10 July 2018 (1 page)
11 July 2018Termination of appointment of Anton Christodoulou as a director on 10 July 2018 (1 page)
11 July 2018Termination of appointment of Richard Stuart Alexander Hannah as a director on 10 July 2018 (1 page)
11 July 2018Termination of appointment of Jiri Bures as a director on 10 July 2018 (1 page)
11 July 2018Termination of appointment of Trevor Dennis Oliver as a director on 10 July 2018 (1 page)
11 July 2018Termination of appointment of David Anthony Thorne as a director on 10 July 2018 (1 page)
6 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
9 February 2018Group of companies' accounts made up to 31 August 2017 (25 pages)
21 December 2017Termination of appointment of Jamie Alan Gladstone as a director on 21 December 2017 (1 page)
21 December 2017Termination of appointment of Jamie Alan Gladstone as a director on 21 December 2017 (1 page)
8 August 2017Director's details changed for Mr David Anthony Thorne on 4 August 2017 (2 pages)
8 August 2017Director's details changed for Mr David Anthony Thorne on 4 August 2017 (2 pages)
6 June 2017Termination of appointment of Marcus Patrick Bray as a director on 31 May 2017 (1 page)
6 June 2017Termination of appointment of Marcus Patrick Bray as a director on 31 May 2017 (1 page)
17 May 2017Satisfaction of charge 2 in full (2 pages)
17 May 2017Satisfaction of charge 2 in full (2 pages)
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)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (5 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 (25 pages)
22 February 2017Group of companies' accounts made up to 31 August 2016 (25 pages)
8 February 2017Appointment of Mr Paul Christopher Mackay as a director on 8 February 2017 (2 pages)
8 February 2017Appointment of Mr Paul Christopher Mackay as a director on 8 February 2017 (2 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)
25 January 2017Registration of charge 014420960003, created on 24 January 2017 (57 pages)
25 January 2017Registration of charge 014420960003, created on 24 January 2017 (57 pages)
21 October 2016Termination of appointment of Thomas Robert Gray as a director on 19 October 2016 (1 page)
21 October 2016Termination of appointment of Thomas Robert Gray as a director on 19 October 2016 (1 page)
4 October 2016Appointment of Mr Jiri Bures as a director on 27 September 2016 (2 pages)
4 October 2016Appointment of Mr Jiri Bures as a director on 27 September 2016 (2 pages)
21 September 2016Director's details changed for Marcus Patrick Bray on 21 September 2016 (2 pages)
21 September 2016Director's details changed for Marcus Patrick Bray on 21 September 2016 (2 pages)
27 April 2016Director's details changed for Trevor Dennis Oliver on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Mark Stephen Chappell on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Trevor Dennis Oliver on 27 April 2016 (2 pages)
27 April 2016Director's details changed for Mark Stephen Chappell on 27 April 2016 (2 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100,000
(12 pages)
20 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100,000
(12 pages)
21 March 2016Termination of appointment of Guy Mckinnon Stevenson as a director on 17 March 2016 (1 page)
21 March 2016Appointment of Mr Thomas Robert Gray as a director on 17 March 2016 (2 pages)
21 March 2016Appointment of Mr Thomas Robert Gray as a director on 17 March 2016 (2 pages)
21 March 2016Appointment of Mr Anton Christodoulou as a director on 17 March 2016 (2 pages)
21 March 2016Termination of appointment of Guy Mckinnon Stevenson as a director on 17 March 2016 (1 page)
21 March 2016Appointment of Mr Anton Christodoulou as a director on 17 March 2016 (2 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 (21 pages)
31 December 2015Group of companies' accounts made up to 31 August 2015 (21 pages)
22 December 2015Appointment of Mr David Anthony Thorne as a director on 17 November 2015 (2 pages)
22 December 2015Appointment of Mr David Anthony Thorne as a director on 17 November 2015 (2 pages)
2 December 2015Termination of appointment of Christian Thomas Johansen as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Christian Thomas Johansen as a director on 2 December 2015 (1 page)
2 December 2015Termination of appointment of Christian Thomas Johansen as a director on 2 December 2015 (1 page)
7 October 2015Appointment of Trevor Dennis Oliver as a director on 29 September 2015 (3 pages)
7 October 2015Appointment of Trevor Dennis Oliver as a director on 29 September 2015 (3 pages)
22 April 2015Group of companies' accounts made up to 31 August 2014 (20 pages)
22 April 2015Group of companies' accounts made up to 31 August 2014 (20 pages)
7 April 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(11 pages)
7 April 2015Registered 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 2015Registered 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 2015Registered 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 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 100,000
(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)
6 January 2015Appointment of Mark Stephen Chappell as a director on 18 December 2014 (3 pages)
6 January 2015Appointment of Mark Stephen Chappell as a director on 18 December 2014 (3 pages)
18 December 2014Termination of appointment of John George Raby as a director on 18 December 2014 (1 page)
18 December 2014Termination of appointment of John George Raby as a director on 18 December 2014 (1 page)
9 December 2014Termination of appointment of Kieron Daniel Ian Doyle as a director on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Kieron Daniel Ian Doyle as a director on 8 December 2014 (1 page)
9 December 2014Termination of appointment of Kieron Daniel Ian Doyle as a director on 8 December 2014 (1 page)
13 August 2014Director's details changed for Marcus Patrick Bray on 29 July 2014 (2 pages)
13 August 2014Director's details changed for Marcus Patrick Bray on 29 July 2014 (2 pages)
12 August 2014Director's details changed for Ross Alan Wheeler on 17 March 2014 (2 pages)
12 August 2014Director's details changed for Ross Alan Wheeler on 17 March 2014 (2 pages)
15 July 2014Director's details changed for Julian Rupert Baker on 15 July 2014 (2 pages)
15 July 2014Director's details changed for Julian Rupert Baker on 15 July 2014 (2 pages)
11 July 2014Appointment of Jamie Alan Gladstone as a director (3 pages)
11 July 2014Appointment of Jamie Alan Gladstone as a director (3 pages)
11 July 2014Appointment of Richard Stuart Alexander Hannah as a director (3 pages)
11 July 2014Appointment of Richard Stuart Alexander Hannah as a director (3 pages)
17 June 2014Director's details changed for David Charles Girling on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Richard Michael Adams on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Guy Mckinnon Stevenson on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Marcus Patrick Bray on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Guy Mckinnon Stevenson on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Mr Richard Michael Adams on 17 June 2014 (2 pages)
17 June 2014Director's details changed for Marcus Patrick Bray on 17 June 2014 (2 pages)
17 June 2014Director's details changed for David Charles Girling on 17 June 2014 (2 pages)
12 June 2014Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page)
12 June 2014Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page)
12 June 2014Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page)
12 June 2014Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page)
12 June 2014Director's details changed for Douglas John Broadley on 11 June 2014 (2 pages)
12 June 2014Director's details changed for Douglas John Broadley on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Carlos Enrique Virgile 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 Patrick Scott Parkinson Reid on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Simon Mark King on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Christian Thomas Johansen on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Julian Rupert Baker on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Kieron Daniel Ian Doyle on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Kieron Daniel Ian Doyle on 11 June 2014 (2 pages)
11 June 2014Director's details changed for John George Raby 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 Julian Rupert Baker 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 Ross Alan Wheeler on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Simon Mark King on 11 June 2014 (2 pages)
11 June 2014Director's details changed for John George Raby 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 Carlos Enrique Virgile 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 Ross Alan Wheeler on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Christian Thomas Johansen on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Patrick Scott Parkinson Reid on 11 June 2014 (2 pages)
10 June 2014Termination of appointment of Morag Crichton as a director (1 page)
10 June 2014Termination of appointment of Morag Crichton as a director (1 page)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(19 pages)
7 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100,000
(19 pages)
25 March 2014Group of companies' accounts made up to 31 August 2013 (21 pages)
25 March 2014Group of companies' accounts made up to 31 August 2013 (21 pages)
20 March 2014Director's details changed for Marcus Patrick Bray on 13 March 2014 (2 pages)
20 March 2014Director's details changed for Marcus Patrick Bray on 13 March 2014 (2 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 October 2013Appointment of Marcus Patrick Bray as a director (3 pages)
17 October 2013Appointment of Marcus Patrick Bray as a director (3 pages)
10 July 2013Appointment of Ross Alan Wheeler as a director (3 pages)
10 July 2013Appointment of Ross Alan Wheeler as a director (3 pages)
10 July 2013Appointment of Morag Fiona Crichton as a director (3 pages)
10 July 2013Appointment of Carlos Enrique Virgile as a director (3 pages)
10 July 2013Appointment of Carlos Enrique Virgile as a director (3 pages)
10 July 2013Appointment of Morag Fiona Crichton as a director (3 pages)
10 July 2013Appointment of Christian Thomas Johansen as a director (3 pages)
10 July 2013Appointment of Christian Thomas Johansen as a director (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)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (13 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (13 pages)
22 April 2013Appointment of Richard Michael Adams as a director (3 pages)
22 April 2013Appointment of Richard Michael Adams as a director (3 pages)
20 March 2013Group of companies' accounts made up to 31 August 2012 (20 pages)
20 March 2013Group of companies' accounts made up to 31 August 2012 (20 pages)
23 January 2013Termination of appointment of Mark Rothwell as a director (1 page)
23 January 2013Termination of appointment of Mark Rothwell as a director (1 page)
11 September 2012Director's details changed for Claire Dykes on 11 September 2012 (2 pages)
11 September 2012Director's details changed for Claire Dykes on 11 September 2012 (2 pages)
6 September 2012Termination of appointment of Richard Foulkes as a director (1 page)
6 September 2012Termination of appointment of Richard Foulkes as a director (1 page)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (15 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (15 pages)
1 February 2012Director's details changed for Patrick Scott Parkinson Reid on 31 January 2012 (2 pages)
1 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 (21 pages)
25 January 2012Group of companies' accounts made up to 31 August 2011 (21 pages)
1 September 2011Termination of appointment of Sally Crabb as a director (1 page)
1 September 2011Termination of appointment of Sally Crabb as a director (1 page)
12 July 2011Appointment of Patrick Scott Parkinson Reid as a director (3 pages)
12 July 2011Appointment of Patrick Scott Parkinson Reid as a director (3 pages)
8 June 2011Director's details changed for Guy Mckinnon Stevenson on 7 June 2011 (2 pages)
8 June 2011Director's details changed for Guy Mckinnon Stevenson on 7 June 2011 (2 pages)
8 June 2011Director's details changed for Guy Mckinnon Stevenson on 7 June 2011 (2 pages)
5 April 2011Termination of appointment of Paul Scott as a director (1 page)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (16 pages)
5 April 2011Termination of appointment of Paul Scott as a director (1 page)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (16 pages)
1 February 2011Termination of appointment of Richard Adams as a director (1 page)
1 February 2011Termination of appointment of Richard Adams as a director (1 page)
4 January 2011Group of companies' accounts made up to 31 August 2010 (19 pages)
4 January 2011Group of companies' accounts made up to 31 August 2010 (19 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 (21 pages)
28 May 2010Group of companies' accounts made up to 31 August 2009 (21 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (11 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (11 pages)
15 April 2010Director's details changed for Sally Patricia Crabb on 30 March 2010 (2 pages)
15 April 2010Director's details changed for David Charles Girling on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Mark William Rothwell on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Kieron Daniel Ian Doyle on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Claire Dykes on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Guy Mckinnon Stevenson on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Mark William Rothwell on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Sally Patricia Crabb on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Claire Dykes on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Julian Rupert Baker on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Paul Scott on 30 March 2010 (2 pages)
15 April 2010Director's details changed for John George Raby on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Julian Rupert Baker on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Paul Scott on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Guy Mckinnon Stevenson on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Simon Mark King on 30 March 2010 (2 pages)
15 April 2010Director's details changed for David Charles Girling on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Simon Mark King on 30 March 2010 (2 pages)
15 April 2010Director's details changed for John George Raby on 30 March 2010 (2 pages)
15 April 2010Director's details changed for Kieron Daniel Ian Doyle on 30 March 2010 (2 pages)
11 March 2010Termination of appointment of Jonathan Laventhol as a director (1 page)
11 March 2010Termination of appointment of Jonathan Laventhol as a director (1 page)
18 November 2009Director's details changed for John George Raby on 25 February 2009 (1 page)
18 November 2009Director's details changed for John George Raby on 25 February 2009 (1 page)
2 July 2009Director appointed julian rupert baker (1 page)
2 July 2009Director appointed julian rupert baker (1 page)
12 May 2009Memorandum and Articles of Association (10 pages)
12 May 2009Memorandum and Articles of Association (10 pages)
7 May 2009Company name changed imagination LIMITED\certificate issued on 07/05/09 (2 pages)
7 May 2009Company name changed imagination LIMITED\certificate issued on 07/05/09 (2 pages)
7 April 2009Return made up to 30/03/09; full list of members (7 pages)
7 April 2009Return made up to 30/03/09; full list of members (7 pages)
19 December 2008Group of companies' accounts made up to 31 August 2008 (19 pages)
19 December 2008Group of companies' accounts made up to 31 August 2008 (19 pages)
16 September 2008Director's change of particulars / john raby / 16/09/2008 (1 page)
16 September 2008Director's change of particulars / jonathan laventhol / 16/09/2008 (1 page)
16 September 2008Director's change of particulars / john raby / 16/09/2008 (1 page)
16 September 2008Director's change of particulars / jonathan laventhol / 16/09/2008 (1 page)
30 June 2008Group of companies' accounts made up to 31 August 2007 (19 pages)
30 June 2008Group of companies' accounts made up to 31 August 2007 (19 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 (7 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 (7 pages)
6 July 2007Group of companies' accounts made up to 31 August 2006 (18 pages)
6 July 2007Group of companies' accounts made up to 31 August 2006 (18 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary'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)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
4 September 2006Director resigned (1 page)
4 September 2006Director resigned (1 page)
4 July 2006Group of companies' accounts made up to 31 August 2005 (18 pages)
4 July 2006Group of companies' accounts made up to 31 August 2005 (18 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 30/03/06; full list of members (4 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 30/03/06; full list of members (4 pages)
17 March 2006Director's particulars changed (1 page)
17 March 2006Director's particulars changed (1 page)
26 July 2005Group of companies' accounts made up to 31 August 2004 (18 pages)
26 July 2005Group of companies' accounts made up to 31 August 2004 (18 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)
5 May 2005Director resigned (1 page)
5 May 2005Director resigned (1 page)
20 April 2005Return made up to 30/03/05; full list of members (14 pages)
20 April 2005Return made up to 30/03/05; full list of members (14 pages)
7 July 2004Director resigned (1 page)
7 July 2004Director resigned (1 page)
1 July 2004Group of companies' accounts made up to 31 August 2003 (17 pages)
1 July 2004Group of companies' accounts made up to 31 August 2003 (17 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
10 November 2003Director resigned (1 page)
10 November 2003Director resigned (1 page)
18 October 2003New director appointed (1 page)
18 October 2003New director appointed (1 page)
18 October 2003New director appointed (1 page)
18 October 2003New director appointed (1 page)
6 August 2003Director's particulars changed (1 page)
6 August 2003Director's particulars changed (1 page)
25 June 2003Group of companies' accounts made up to 31 August 2002 (15 pages)
25 June 2003Group of companies' accounts made up to 31 August 2002 (15 pages)
11 April 2003New director appointed (1 page)
11 April 2003Return made up to 30/03/03; full list of members (13 pages)
11 April 2003New director appointed (1 page)
11 April 2003Return made up to 30/03/03; full list of members (13 pages)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
30 December 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
9 October 2002Director resigned (1 page)
30 July 2002New director appointed (2 pages)
30 July 2002New director appointed (2 pages)
27 June 2002Full accounts made up to 31 August 2001 (13 pages)
27 June 2002Full accounts made up to 31 August 2001 (13 pages)
25 June 2002Company name changed imagination LTD.\certificate issued on 25/06/02 (2 pages)
25 June 2002Company name changed imagination LTD.\certificate issued on 25/06/02 (2 pages)
8 April 2002Return made up to 30/03/02; full list of members (11 pages)
8 April 2002Return made up to 30/03/02; full list of members (11 pages)
6 February 2002Director resigned (1 page)
6 February 2002Director resigned (1 page)
16 January 2002Director's particulars changed (1 page)
16 January 2002Director's particulars changed (1 page)
3 July 2001Full accounts made up to 31 August 2000 (12 pages)
3 July 2001Full accounts made up to 31 August 2000 (12 pages)
8 June 2001Director's particulars changed (1 page)
8 June 2001Director's particulars changed (1 page)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
9 May 2001Return made up to 30/03/01; full list of members
  • 363(288) ‐ Director's particulars changed
(12 pages)
27 April 2001Director's particulars changed (1 page)
27 April 2001Director's particulars changed (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
6 September 2000Director resigned (1 page)
6 September 2000Director resigned (1 page)
21 April 2000Return made up to 30/03/00; full list of members (12 pages)
21 April 2000Return made up to 30/03/00; full list of members (12 pages)
20 March 2000Full accounts made up to 31 August 1999 (12 pages)
20 March 2000Full accounts made up to 31 August 1999 (12 pages)
7 March 2000New director appointed (2 pages)
7 March 2000New director appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000New director appointed (2 pages)
2 February 2000Secretary resigned (1 page)
21 June 1999Full accounts made up to 31 August 1998 (12 pages)
21 June 1999Full accounts made up to 31 August 1998 (12 pages)
29 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
29 April 1999Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
9 March 1999Director resigned (1 page)
9 March 1999Director resigned (1 page)
12 February 1999New director appointed (2 pages)
12 February 1999New director appointed (2 pages)
21 April 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
21 April 1998Return made up to 30/03/98; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 December 1997Full accounts made up to 31 August 1997 (12 pages)
16 December 1997Full accounts made up to 31 August 1997 (12 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
14 November 1997New director appointed (2 pages)
5 November 1997Director resigned (1 page)
5 November 1997Director resigned (1 page)
6 August 1997Amended full accounts made up to 31 August 1996 (12 pages)
6 August 1997Amended full accounts made up to 31 August 1996 (12 pages)
2 July 1997Full accounts made up to 31 August 1996 (12 pages)
2 July 1997Full accounts made up to 31 August 1996 (12 pages)
11 April 1997Return made up to 30/03/97; no change of members (8 pages)
11 April 1997Return made up to 30/03/97; no change of members (8 pages)
22 December 1996Director resigned (1 page)
22 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
11 December 1996Director resigned (1 page)
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
(13 pages)
19 April 1996Return made up to 30/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(13 pages)
14 February 1996Full accounts made up to 31 August 1995 (12 pages)
14 February 1996Full accounts made up to 31 August 1995 (12 pages)
20 December 1995New director appointed (2 pages)
20 December 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
23 October 1995New director appointed (2 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
28 September 1995Particulars of mortgage/charge (4 pages)
18 July 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1995Ad 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 1995Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 July 1995£ nc 1000/100000 04/07/95 (1 page)
18 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 July 1995Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
18 July 1995Ad 04/07/95--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
13 June 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
13 June 1995Accounts for a dormant company made up to 31 August 1994 (3 pages)
5 June 1995New director appointed (2 pages)
5 June 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
11 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Memorandum and Articles of Association (20 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995New director appointed (2 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1995Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
10 May 1995Memorandum and Articles of Association (20 pages)
10 May 1995New director appointed (2 pages)
20 April 1995Return made up to 30/03/95; no change of members (6 pages)
20 April 1995Return made up to 30/03/95; no change of members (6 pages)
3 March 1995Company name changed show world LIMITED\certificate issued on 06/03/95 (2 pages)
3 March 1995Company name changed show world LIMITED\certificate issued on 06/03/95 (2 pages)
6 December 1991Company name changed\certificate issued on 06/12/91 (2 pages)
6 December 1991Company name changed\certificate issued on 06/12/91 (2 pages)
3 December 1991Company name changed\certificate issued on 03/12/91 (2 pages)
3 December 1991Company name changed\certificate issued on 03/12/91 (2 pages)
5 November 1982Company name changed\certificate issued on 05/11/82 (3 pages)
5 November 1982Company name changed\certificate issued on 05/11/82 (3 pages)
6 August 1979Incorporation (12 pages)
6 August 1979Incorporation (12 pages)