Company NameImagination Investor Communications Limited
Company StatusDissolved
Company Number03635886
CategoryPrivate Limited Company
Incorporation Date22 September 1998(25 years, 7 months ago)
Dissolution Date29 January 2019 (5 years, 3 months ago)
Previous Names3

Business Activity

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

Directors

Director NameMr Richard Michael Adams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(1 day after company formation)
Appointment Duration20 years, 4 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Gary John Withers
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed23 September 1998(1 day after company formation)
Appointment Duration20 years, 4 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressApartment 14
9 Kean Street
London
WC2B 4AY
Director NameSimon Richard Bruxner-Randall
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusClosed
Appointed19 July 1999(10 months after company formation)
Appointment Duration19 years, 6 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Secretary NameMr Robert Frederick King
NationalityBritish
StatusClosed
Appointed25 January 2000(1 year, 4 months after company formation)
Appointment Duration19 years (closed 29 January 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameMr Patrick Scott Parkinson Reid
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed26 March 2004(5 years, 6 months after company formation)
Appointment Duration14 years, 10 months (closed 29 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Secretary NameMiss Joyce Powell
NationalityBritish
StatusResigned
Appointed23 September 1998(1 day after company formation)
Appointment Duration1 year, 4 months (resigned 25 January 2000)
RoleCompany Director
Correspondence Address60 Compton Road
Winchmore Hill
London
N21 3NS
Director NamePeter Jonathan Cornelius Clayton
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(10 months after company formation)
Appointment Duration3 years, 2 months (resigned 23 September 2002)
RoleSecretary
Correspondence Address1a Eccleston Square
London
SW1 1NP
Director NameMr Paul Christopher Mackay
Date of BirthOctober 1956 (Born 67 years ago)
NationalityAustralian
StatusResigned
Appointed19 July 1999(10 months after company formation)
Appointment Duration7 years, 1 month (resigned 31 August 2006)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Arundel Terrace
Barnes
London
SW13 9DP
Director NameChristopher John Shepherd-Barron
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1999(10 months after company formation)
Appointment Duration9 years, 8 months (resigned 09 April 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWildwoods
Canons Walk, Brasted
Westerham
Kent
TN16 1NA
Director NameMarcus Patrick Bray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed20 December 2005(7 years, 3 months after company formation)
Appointment Duration11 years, 5 months (resigned 31 May 2017)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
South Crescent
London
WC1E 7BL
Director NameJames Robert Henrit
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(7 years, 11 months after company formation)
Appointment Duration3 months, 1 week (resigned 12 December 2006)
RoleOperations Director
Correspondence Address20 Margate Road
London
SW2 5DT
Director NameAndrew Malcolm Hunter
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2006(7 years, 11 months after company formation)
Appointment Duration8 months (resigned 30 April 2007)
RoleProject Director
Correspondence AddressHanegi 1-21-23
Setagaya-Ku
Tokyo
156-0042
Foreign
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed22 September 1998(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteimagination.com
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

Accounts

Latest Accounts31 August 2017 (6 years, 8 months ago)
Accounts CategoryDormant
Accounts Year End31 August

Charges

22 November 1999Delivered on: 3 December 1999
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

Filing History

29 January 2019Final Gazette dissolved via voluntary strike-off (1 page)
13 November 2018First Gazette notice for voluntary strike-off (1 page)
31 October 2018Application to strike the company off the register (3 pages)
30 May 2018Accounts for a dormant company made up to 31 August 2017 (6 pages)
6 April 2018Confirmation statement made on 30 March 2018 with no updates (3 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)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
5 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
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)
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)
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
(6 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
(6 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)
15 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
15 November 2015Accounts for a dormant company made up to 31 August 2015 (6 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (6 pages)
24 April 2015Accounts for a dormant company made up to 31 August 2014 (6 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
(6 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
(6 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)
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)
11 June 2014Director's details changed for Marcus Patrick Bray on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Richard Michael Adams on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Patrick Scott Parkinson Reid on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Marcus Patrick Bray on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Richard Michael Adams on 11 June 2014 (2 pages)
11 June 2014Director's details changed for Mr Patrick Scott Parkinson Reid on 11 June 2014 (2 pages)
11 June 2014Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page)
11 June 2014Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (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
(8 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
(8 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)
21 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
21 January 2014Accounts for a dormant company made up to 31 August 2013 (6 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (13 pages)
6 June 2013Accounts for a dormant company made up to 31 August 2012 (13 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
25 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (7 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 (16 pages)
25 January 2012Group of companies' accounts made up to 31 August 2011 (16 pages)
30 November 2011Director's details changed for Simon Richard Bruxner-Randall on 29 November 2011 (2 pages)
30 November 2011Director's details changed for Simon Richard Bruxner-Randall on 29 November 2011 (2 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
1 March 2011Director's details changed for Simon Richard Bruxner-Randall on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Simon Richard Bruxner-Randall on 1 March 2011 (2 pages)
1 March 2011Director's details changed for Simon Richard Bruxner-Randall on 1 March 2011 (2 pages)
1 February 2011Director's details changed for Patrick Scott Parkinson Reid on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Patrick Scott Parkinson Reid on 1 February 2011 (2 pages)
1 February 2011Director's details changed for Patrick Scott Parkinson Reid on 1 February 2011 (2 pages)
4 January 2011Group of companies' accounts made up to 31 August 2010 (16 pages)
4 January 2011Group of companies' accounts made up to 31 August 2010 (16 pages)
28 May 2010Group of companies' accounts made up to 31 August 2009 (16 pages)
28 May 2010Group of companies' accounts made up to 31 August 2009 (16 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
19 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (6 pages)
16 April 2010Director's details changed for Simon Richard Bruxner-Randall on 30 March 2010 (2 pages)
16 April 2010Director's details changed for Marcus Patrick Bray on 30 March 2010 (2 pages)
16 April 2010Director's details changed for Simon Richard Bruxner-Randall on 30 March 2010 (2 pages)
16 April 2010Director's details changed for Marcus Patrick Bray on 30 March 2010 (2 pages)
8 December 2009Director's details changed for Patrick Scott Parkinson Reid on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Patrick Scott Parkinson Reid on 8 December 2009 (2 pages)
8 December 2009Director's details changed for Patrick Scott Parkinson Reid on 8 December 2009 (2 pages)
16 April 2009Appointment terminated director christopher shepherd-barron (1 page)
16 April 2009Appointment terminated director christopher shepherd-barron (1 page)
7 April 2009Return made up to 30/03/09; full list of members (5 pages)
7 April 2009Return made up to 30/03/09; full list of members (5 pages)
19 December 2008Group of companies' accounts made up to 31 August 2008 (18 pages)
19 December 2008Group of companies' accounts made up to 31 August 2008 (18 pages)
24 October 2008Memorandum and Articles of Association (11 pages)
24 October 2008Memorandum and Articles of Association (11 pages)
23 October 2008Company name changed imagination (gic) LIMITED\certificate issued on 23/10/08 (2 pages)
23 October 2008Company name changed imagination (gic) LIMITED\certificate issued on 23/10/08 (2 pages)
30 June 2008Group of companies' accounts made up to 31 August 2007 (18 pages)
30 June 2008Group of companies' accounts made up to 31 August 2007 (18 pages)
10 April 2008Return made up to 30/03/08; full list of members (5 pages)
10 April 2008Return made up to 30/03/08; full list of members (5 pages)
3 July 2007Group of companies' accounts made up to 31 August 2006 (16 pages)
3 July 2007Group of companies' accounts made up to 31 August 2006 (16 pages)
9 May 2007Director resigned (1 page)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Director resigned (1 page)
9 May 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 30/03/07; full list of members (3 pages)
24 April 2007Return made up to 30/03/07; full list of members (3 pages)
18 December 2006Director resigned (1 page)
18 December 2006Director resigned (1 page)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
26 September 2006New director appointed (1 page)
26 September 2006New director appointed (1 page)
18 September 2006New director appointed (1 page)
18 September 2006New director appointed (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 (17 pages)
4 July 2006Group of companies' accounts made up to 31 August 2005 (17 pages)
6 April 2006Return made up to 30/03/06; full list of members (3 pages)
6 April 2006Return made up to 30/03/06; full list of members (3 pages)
6 January 2006New director appointed (1 page)
6 January 2006New director appointed (1 page)
26 May 2005Group of companies' accounts made up to 31 August 2004 (17 pages)
26 May 2005Group of companies' accounts made up to 31 August 2004 (17 pages)
20 April 2005Return made up to 30/03/05; full list of members (9 pages)
20 April 2005Return made up to 30/03/05; full list of members (9 pages)
1 July 2004Group of companies' accounts made up to 31 August 2003 (18 pages)
1 July 2004Group of companies' accounts made up to 31 August 2003 (18 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
31 March 2004New director appointed (2 pages)
31 March 2004New director appointed (2 pages)
25 June 2003Group of companies' accounts made up to 31 August 2002 (16 pages)
25 June 2003Group of companies' accounts made up to 31 August 2002 (16 pages)
11 April 2003Return made up to 30/03/03; full list of members (8 pages)
11 April 2003Return made up to 30/03/03; full list of members (8 pages)
1 October 2002Director resigned (1 page)
1 October 2002Director resigned (1 page)
27 June 2002Group of companies' accounts made up to 31 August 2001 (15 pages)
27 June 2002Group of companies' accounts made up to 31 August 2001 (15 pages)
8 April 2002Return made up to 30/03/02; full list of members (8 pages)
8 April 2002Return made up to 30/03/02; full list of members (8 pages)
5 July 2001Director's particulars changed (1 page)
5 July 2001Director's particulars changed (1 page)
3 July 2001Full accounts made up to 31 August 2000 (13 pages)
3 July 2001Full accounts made up to 31 August 2000 (13 pages)
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 (8 pages)
9 May 2001Return made up to 30/03/01; full list of members (8 pages)
7 December 2000Ad 31/08/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
7 December 2000Ad 31/08/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages)
22 November 2000Nc inc already adjusted 31/08/00 (1 page)
22 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
22 November 2000Nc inc already adjusted 31/08/00 (1 page)
22 November 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
4 July 2000Accounts for a dormant company made up to 31 August 1999 (3 pages)
21 April 2000Return made up to 30/03/00; full list of members (8 pages)
21 April 2000Return made up to 30/03/00; full list of members (8 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
3 December 1999Particulars of mortgage/charge (3 pages)
3 December 1999Particulars of mortgage/charge (3 pages)
8 September 1999Return made up to 01/09/99; full list of members (8 pages)
8 September 1999Return made up to 01/09/99; full list of members (8 pages)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
16 August 1999New director appointed (2 pages)
3 August 1999Company name changed global investor communications l imited\certificate issued on 04/08/99 (2 pages)
3 August 1999Company name changed global investor communications l imited\certificate issued on 04/08/99 (2 pages)
20 November 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
20 November 1998Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page)
8 October 1998Director resigned (1 page)
8 October 1998Director resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
8 October 1998Secretary resigned (1 page)
8 October 1998New secretary appointed (2 pages)
8 October 1998New director appointed (3 pages)
8 October 1998New director appointed (3 pages)
8 October 1998Secretary resigned (1 page)
30 September 1998Company name changed innstone LIMITED\certificate issued on 01/10/98 (2 pages)
30 September 1998Company name changed innstone LIMITED\certificate issued on 01/10/98 (2 pages)
28 September 1998Registered office changed on 28/09/98 from: 120 east road london N1 6AA (1 page)
28 September 1998Registered office changed on 28/09/98 from: 120 east road london N1 6AA (1 page)
22 September 1998Incorporation (15 pages)
22 September 1998Incorporation (15 pages)