Company NameImagine Films Limited
Company StatusDissolved
Company Number01701288
CategoryPrivate Limited Company
Incorporation Date22 February 1983(41 years, 1 month ago)
Dissolution Date24 July 2001 (22 years, 8 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameSimon Channing Williams
Date of BirthJune 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed22 February 1983(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 3 9 Greek Street
London
W1D 4DQ
Secretary NameDilys Anne Channing Williams
NationalityBritish
StatusClosed
Appointed31 December 1991(8 years, 10 months after company formation)
Appointment Duration9 years, 6 months (closed 24 July 2001)
RoleCompany Director
Correspondence AddressLeaf Cottage Harts Lane
Burghclere
Newbury
Berkshire
RG15 9JW
Director NameMr Edward John Kane
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 September 1995(12 years, 6 months after company formation)
Appointment Duration3 years, 5 months (resigned 16 February 1999)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Nursery Close
Potton
Sandy
Bedfordshire
SG19 2QE

Location

Registered Address66 Chiltern Street
London
W1U 4JT
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London

Accounts

Latest Accounts31 January 1999 (25 years, 2 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 January

Filing History

24 July 2001Final Gazette dissolved via voluntary strike-off (1 page)
10 May 2001Registered office changed on 10/05/01 from: unity house 205 euston road london NW1 2AY (1 page)
2 March 2001Full accounts made up to 31 January 1999 (11 pages)
21 February 2001Application for striking-off (1 page)
15 January 2001Return made up to 31/12/00; full list of members (6 pages)
6 January 2000Return made up to 31/12/99; full list of members (6 pages)
22 October 1999Delivery ext'd 3 mth 31/01/99 (2 pages)
7 September 1999Full accounts made up to 31 January 1998 (10 pages)
30 April 1999Registered office changed on 30/04/99 from: knighton house 56 mortimer street london W1N 8BY (1 page)
31 March 1999Full accounts made up to 31 January 1997 (10 pages)
24 February 1999Director resigned (1 page)
28 January 1999Return made up to 31/12/98; full list of members (7 pages)
13 November 1998Particulars of mortgage/charge (3 pages)
16 June 1998Particulars of mortgage/charge (5 pages)
9 May 1998Particulars of mortgage/charge (5 pages)
7 April 1998Full accounts made up to 31 January 1996 (9 pages)
7 April 1998Full accounts made up to 31 January 1995 (9 pages)
3 April 1998Return made up to 31/12/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
30 January 1997Particulars of mortgage/charge (4 pages)
17 January 1997Return made up to 31/12/96; full list of members (4 pages)
12 February 1996Return made up to 31/12/95; no change of members (4 pages)
10 October 1995Particulars of mortgage/charge (6 pages)
6 September 1995New director appointed (2 pages)
25 May 1995Accounts for a small company made up to 31 January 1994 (8 pages)
28 April 1995Registered office changed on 28/04/95 from: clareville house, 47, whitcomb street, london, WC2H 7DM (1 page)
9 March 1995Accounts for a small company made up to 31 January 1993 (10 pages)
6 March 1995Return made up to 31/12/94; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 06/03/95
(4 pages)