South Crescent
London
WC1E 7BL
Director Name | Mr Gary John Withers |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Closed |
Appointed | 23 September 1998(1 day after company formation) |
Appointment Duration | 20 years, 4 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Apartment 14 9 Kean Street London WC2B 4AY |
Director Name | Simon Richard Bruxner-Randall |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Closed |
Appointed | 19 July 1999(10 months after company formation) |
Appointment Duration | 19 years, 6 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Secretary Name | Mr Robert Frederick King |
---|---|
Nationality | British |
Status | Closed |
Appointed | 25 January 2000(1 year, 4 months after company formation) |
Appointment Duration | 19 years (closed 29 January 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
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 | Closed |
Appointed | 26 March 2004(5 years, 6 months after company formation) |
Appointment Duration | 14 years, 10 months (closed 29 January 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Secretary Name | Miss Joyce Powell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 September 1998(1 day after company formation) |
Appointment Duration | 1 year, 4 months (resigned 25 January 2000) |
Role | Company Director |
Correspondence Address | 60 Compton Road Winchmore Hill London N21 3NS |
Director Name | Peter Jonathan Cornelius Clayton |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(10 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 23 September 2002) |
Role | Secretary |
Correspondence Address | 1a Eccleston Square London SW1 1NP |
Director Name | Mr Paul Christopher Mackay |
---|---|
Date of Birth | October 1956 (Born 67 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 19 July 1999(10 months after company formation) |
Appointment Duration | 7 years, 1 month (resigned 31 August 2006) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Arundel Terrace Barnes London SW13 9DP |
Director Name | Christopher John Shepherd-Barron |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 July 1999(10 months after company formation) |
Appointment Duration | 9 years, 8 months (resigned 09 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Wildwoods Canons Walk, Brasted Westerham Kent TN16 1NA |
Director Name | Marcus Patrick Bray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 December 2005(7 years, 3 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 31 May 2017) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | James Robert Henrit |
---|---|
Date of Birth | February 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(7 years, 11 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 12 December 2006) |
Role | Operations Director |
Correspondence Address | 20 Margate Road London SW2 5DT |
Director Name | Andrew Malcolm Hunter |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2006(7 years, 11 months after company formation) |
Appointment Duration | 8 months (resigned 30 April 2007) |
Role | Project Director |
Correspondence Address | Hanegi 1-21-23 Setagaya-Ku Tokyo 156-0042 Foreign |
Director Name | Hallmark Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Secretary Name | Hallmark Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 September 1998(same day as company formation) |
Correspondence Address | 120 East Road London N1 6AA |
Website | imagination.com |
---|---|
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 |
---|
Latest Accounts | 31 August 2017 (6 years, 8 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 August |
22 November 1999 | Delivered 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 |
---|
29 January 2019 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
13 November 2018 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2018 | Application to strike the company off the register (3 pages) |
30 May 2018 | Accounts for a dormant company made up to 31 August 2017 (6 pages) |
6 April 2018 | Confirmation statement made on 30 March 2018 with no updates (3 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) |
5 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
5 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
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) |
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) |
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
|
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) |
15 November 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
15 November 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 pages) |
24 April 2015 | Accounts for a dormant company made up to 31 August 2014 (6 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 | 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) |
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) |
11 June 2014 | Director's details changed for Marcus Patrick Bray on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Richard Michael Adams 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 Marcus Patrick Bray on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Richard Michael Adams 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 | Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (1 page) |
11 June 2014 | Secretary's details changed for Mr Robert Frederick King on 11 June 2014 (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
|
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) |
21 January 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
21 January 2014 | Accounts for a dormant company made up to 31 August 2013 (6 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (13 pages) |
6 June 2013 | Accounts for a dormant company made up to 31 August 2012 (13 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (7 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 (16 pages) |
25 January 2012 | Group of companies' accounts made up to 31 August 2011 (16 pages) |
30 November 2011 | Director's details changed for Simon Richard Bruxner-Randall on 29 November 2011 (2 pages) |
30 November 2011 | Director's details changed for Simon Richard Bruxner-Randall on 29 November 2011 (2 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (8 pages) |
1 March 2011 | Director's details changed for Simon Richard Bruxner-Randall on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Simon Richard Bruxner-Randall on 1 March 2011 (2 pages) |
1 March 2011 | Director's details changed for Simon Richard Bruxner-Randall on 1 March 2011 (2 pages) |
1 February 2011 | Director's details changed for Patrick Scott Parkinson Reid on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Patrick Scott Parkinson Reid on 1 February 2011 (2 pages) |
1 February 2011 | Director's details changed for Patrick Scott Parkinson Reid on 1 February 2011 (2 pages) |
4 January 2011 | Group of companies' accounts made up to 31 August 2010 (16 pages) |
4 January 2011 | Group of companies' accounts made up to 31 August 2010 (16 pages) |
28 May 2010 | Group of companies' accounts made up to 31 August 2009 (16 pages) |
28 May 2010 | Group of companies' accounts made up to 31 August 2009 (16 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
19 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (6 pages) |
16 April 2010 | Director's details changed for Simon Richard Bruxner-Randall on 30 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Marcus Patrick Bray on 30 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Simon Richard Bruxner-Randall on 30 March 2010 (2 pages) |
16 April 2010 | Director's details changed for Marcus Patrick Bray on 30 March 2010 (2 pages) |
8 December 2009 | Director's details changed for Patrick Scott Parkinson Reid on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Patrick Scott Parkinson Reid on 8 December 2009 (2 pages) |
8 December 2009 | Director's details changed for Patrick Scott Parkinson Reid on 8 December 2009 (2 pages) |
16 April 2009 | Appointment terminated director christopher shepherd-barron (1 page) |
16 April 2009 | Appointment terminated director christopher shepherd-barron (1 page) |
7 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (5 pages) |
19 December 2008 | Group of companies' accounts made up to 31 August 2008 (18 pages) |
19 December 2008 | Group of companies' accounts made up to 31 August 2008 (18 pages) |
24 October 2008 | Memorandum and Articles of Association (11 pages) |
24 October 2008 | Memorandum and Articles of Association (11 pages) |
23 October 2008 | Company name changed imagination (gic) LIMITED\certificate issued on 23/10/08 (2 pages) |
23 October 2008 | Company name changed imagination (gic) LIMITED\certificate issued on 23/10/08 (2 pages) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (18 pages) |
30 June 2008 | Group of companies' accounts made up to 31 August 2007 (18 pages) |
10 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
10 April 2008 | Return made up to 30/03/08; full list of members (5 pages) |
3 July 2007 | Group of companies' accounts made up to 31 August 2006 (16 pages) |
3 July 2007 | Group of companies' accounts made up to 31 August 2006 (16 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Secretary's particulars changed (1 page) |
24 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
24 April 2007 | Return made up to 30/03/07; full list of members (3 pages) |
18 December 2006 | Director resigned (1 page) |
18 December 2006 | Director resigned (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
26 September 2006 | New director appointed (1 page) |
26 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (1 page) |
18 September 2006 | New director appointed (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 (17 pages) |
4 July 2006 | Group of companies' accounts made up to 31 August 2005 (17 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (3 pages) |
6 January 2006 | New director appointed (1 page) |
6 January 2006 | New director appointed (1 page) |
26 May 2005 | Group of companies' accounts made up to 31 August 2004 (17 pages) |
26 May 2005 | Group of companies' accounts made up to 31 August 2004 (17 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (9 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (9 pages) |
1 July 2004 | Group of companies' accounts made up to 31 August 2003 (18 pages) |
1 July 2004 | Group of companies' accounts made up to 31 August 2003 (18 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
|
31 March 2004 | New director appointed (2 pages) |
31 March 2004 | New director appointed (2 pages) |
25 June 2003 | Group of companies' accounts made up to 31 August 2002 (16 pages) |
25 June 2003 | Group of companies' accounts made up to 31 August 2002 (16 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (8 pages) |
1 October 2002 | Director resigned (1 page) |
1 October 2002 | Director resigned (1 page) |
27 June 2002 | Group of companies' accounts made up to 31 August 2001 (15 pages) |
27 June 2002 | Group of companies' accounts made up to 31 August 2001 (15 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (8 pages) |
5 July 2001 | Director's particulars changed (1 page) |
5 July 2001 | Director's particulars changed (1 page) |
3 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
3 July 2001 | Full accounts made up to 31 August 2000 (13 pages) |
10 May 2001 | Resolutions
|
10 May 2001 | Resolutions
|
9 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
9 May 2001 | Return made up to 30/03/01; full list of members (8 pages) |
7 December 2000 | Ad 31/08/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
7 December 2000 | Ad 31/08/00--------- £ si 99998@1=99998 £ ic 2/100000 (2 pages) |
22 November 2000 | Nc inc already adjusted 31/08/00 (1 page) |
22 November 2000 | Resolutions
|
22 November 2000 | Nc inc already adjusted 31/08/00 (1 page) |
22 November 2000 | Resolutions
|
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
4 July 2000 | Accounts for a dormant company made up to 31 August 1999 (3 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (8 pages) |
21 April 2000 | Return made up to 30/03/00; full list of members (8 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 | Secretary resigned (1 page) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
3 December 1999 | Particulars of mortgage/charge (3 pages) |
8 September 1999 | Return made up to 01/09/99; full list of members (8 pages) |
8 September 1999 | Return made up to 01/09/99; full list of members (8 pages) |
26 August 1999 | New director appointed (2 pages) |
26 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
16 August 1999 | New director appointed (2 pages) |
3 August 1999 | Company name changed global investor communications l imited\certificate issued on 04/08/99 (2 pages) |
3 August 1999 | Company name changed global investor communications l imited\certificate issued on 04/08/99 (2 pages) |
20 November 1998 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
20 November 1998 | Accounting reference date shortened from 30/09/99 to 31/08/99 (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | Director resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | Secretary resigned (1 page) |
8 October 1998 | New secretary appointed (2 pages) |
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | New director appointed (3 pages) |
8 October 1998 | Secretary resigned (1 page) |
30 September 1998 | Company name changed innstone LIMITED\certificate issued on 01/10/98 (2 pages) |
30 September 1998 | Company name changed innstone LIMITED\certificate issued on 01/10/98 (2 pages) |
28 September 1998 | Registered office changed on 28/09/98 from: 120 east road london N1 6AA (1 page) |
28 September 1998 | Registered office changed on 28/09/98 from: 120 east road london N1 6AA (1 page) |
22 September 1998 | Incorporation (15 pages) |
22 September 1998 | Incorporation (15 pages) |