Company NameImagination Limited
DirectorsPatrick Scott Parkinson Reid and Mark Stephen Chappell
Company StatusActive
Company Number03801658
CategoryPrivate Limited Company
Incorporation Date6 July 1999(24 years, 10 months ago)
Previous Names3

Business Activity

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

Directors

Secretary NameMr Robert Frederick King
NationalityBritish
StatusCurrent
Appointed25 January 2000(6 months, 3 weeks after company formation)
Appointment Duration24 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
London
WC1E 7BL
Director NameMr Patrick Scott Parkinson Reid
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed11 January 2021(21 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
London
WC1E 7BL
Director NameMr Mark Stephen Chappell
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2021(22 years, 2 months after company formation)
Appointment Duration2 years, 8 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address25 Store Street
London
WC1E 7BL
Director NameMr Richard Michael Adams
Date of BirthNovember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(1 week, 2 days after company formation)
Appointment Duration20 years, 7 months (resigned 12 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
London
WC1E 7BL
Director NameMr Gary John Withers
Date of BirthNovember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed15 July 1999(1 week, 2 days after company formation)
Appointment Duration21 years, 6 months (resigned 11 January 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Store Street
London
WC1E 7BL
Secretary NameMiss Joyce Powell
NationalityBritish
StatusResigned
Appointed15 July 1999(1 week, 2 days after company formation)
Appointment Duration6 months, 2 weeks (resigned 25 January 2000)
RoleCompany Director
Correspondence Address60 Compton Road
Winchmore Hill
London
N21 3NS
Director NameMr Matthew Murphy
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 February 2020(20 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 August 2021)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Store Street
London
WC1E 7BL
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed06 July 1999(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteimagination.com
Telephone020 73233300
Telephone regionLondon

Location

Registered Address25 Store Street
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

2 at £1Imagination Group LTD
100.00%
Ordinary

Accounts

Latest Accounts31 August 2023 (8 months, 1 week ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return30 March 2024 (1 month ago)
Next Return Due13 April 2025 (11 months, 1 week from now)

Filing History

2 April 2024Confirmation statement made on 30 March 2024 with no updates (3 pages)
14 February 2024Accounts for a dormant company made up to 31 August 2023 (5 pages)
31 March 2023Confirmation statement made on 30 March 2023 with no updates (3 pages)
17 February 2023Accounts for a dormant company made up to 31 August 2022 (5 pages)
6 April 2022Confirmation statement made on 30 March 2022 with no updates (3 pages)
24 February 2022Accounts for a dormant company made up to 31 August 2021 (5 pages)
3 September 2021Termination of appointment of Matthew Murphy as a director on 31 August 2021 (1 page)
3 September 2021Appointment of Mr Mark Stephen Chappell as a director on 1 September 2021 (2 pages)
30 March 2021Confirmation statement made on 30 March 2021 with no updates (3 pages)
2 February 2021Accounts for a dormant company made up to 31 August 2020 (5 pages)
19 January 2021Appointment of Mr Patrick Scott Parkinson Reid as a director on 11 January 2021 (2 pages)
19 January 2021Termination of appointment of Gary John Withers as a director on 11 January 2021 (1 page)
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)
12 February 2020Appointment of Mr Matthew Murphy as a director on 12 February 2020 (2 pages)
19 December 2019Accounts for a dormant company made up to 31 August 2019 (5 pages)
4 April 2019Confirmation statement made on 30 March 2019 with no updates (3 pages)
11 February 2019Accounts for a dormant company made up to 31 August 2018 (5 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)
2 June 2017Accounts for a dormant company made up to 31 August 2016 (6 pages)
2 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 (6 pages)
5 April 2017Confirmation statement made on 30 March 2017 with updates (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 2
(4 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 2
(4 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 2
(4 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 2
(4 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 Gary John Withers 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 Mr Gary John Withers 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 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 2
(5 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 2
(5 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)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
16 May 2013Accounts for a dormant company made up to 31 August 2012 (4 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (5 pages)
14 February 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
14 February 2012Accounts for a dormant company made up to 31 August 2011 (4 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (5 pages)
9 March 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
9 March 2011Accounts for a dormant company made up to 31 August 2010 (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
28 May 2010Accounts for a dormant company made up to 31 August 2009 (4 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
16 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (5 pages)
12 May 2009Memorandum and Articles of Association (11 pages)
12 May 2009Memorandum and Articles of Association (11 pages)
7 May 2009Company name changed imagination europe LIMITED\certificate issued on 07/05/09 (2 pages)
7 May 2009Company name changed imagination europe LIMITED\certificate issued on 07/05/09 (2 pages)
7 April 2009Return made up to 30/03/09; full list of members (3 pages)
7 April 2009Return made up to 30/03/09; full list of members (3 pages)
10 March 2009Memorandum and Articles of Association (10 pages)
10 March 2009Memorandum and Articles of Association (10 pages)
5 March 2009Company name changed global investor communications LIMITED\certificate issued on 05/03/09 (2 pages)
5 March 2009Company name changed global investor communications LIMITED\certificate issued on 05/03/09 (2 pages)
12 February 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
12 February 2009Accounts for a dormant company made up to 31 August 2008 (4 pages)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
27 May 2008Accounts for a dormant company made up to 31 August 2007 (4 pages)
10 April 2008Return made up to 30/03/08; full list of members (3 pages)
10 April 2008Return made up to 30/03/08; full list of members (3 pages)
6 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
6 June 2007Accounts for a dormant company made up to 31 August 2006 (4 pages)
9 May 2007Secretary's particulars changed (1 page)
9 May 2007Secretary's particulars changed (1 page)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
16 April 2007Return made up to 30/03/07; full list of members (2 pages)
5 October 2006Director's particulars changed (1 page)
5 October 2006Director's particulars changed (1 page)
6 April 2006Return made up to 30/03/06; full list of members (2 pages)
6 April 2006Return made up to 30/03/06; full list of members (2 pages)
21 March 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
21 March 2006Accounts for a dormant company made up to 31 August 2005 (4 pages)
20 April 2005Return made up to 30/03/05; full list of members (7 pages)
20 April 2005Return made up to 30/03/05; full list of members (7 pages)
27 January 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
27 January 2005Accounts for a dormant company made up to 31 August 2004 (4 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 April 2004Return made up to 30/03/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
5 March 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
5 March 2004Accounts for a dormant company made up to 31 August 2003 (4 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
11 April 2003Return made up to 30/03/03; full list of members (7 pages)
29 January 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
29 January 2003Accounts for a dormant company made up to 31 August 2002 (4 pages)
12 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
12 June 2002Accounts for a dormant company made up to 31 August 2001 (4 pages)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
8 April 2002Return made up to 30/03/02; full list of members (6 pages)
11 July 2001Return made up to 06/07/01; full list of members (6 pages)
11 July 2001Return made up to 06/07/01; full list of members (6 pages)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
10 May 2001Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 May 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
9 May 2001Accounts for a dormant company made up to 31 August 2000 (4 pages)
12 July 2000Return made up to 06/07/00; full list of members (6 pages)
12 July 2000Return made up to 06/07/00; full list of members (6 pages)
2 February 2000New secretary appointed (2 pages)
2 February 2000Secretary resigned (1 page)
2 February 2000Secretary resigned (1 page)
2 February 2000New secretary appointed (2 pages)
20 September 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
20 September 1999Accounting reference date extended from 31/07/00 to 31/08/00 (1 page)
26 August 1999New director appointed (2 pages)
26 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999Director resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999New director appointed (2 pages)
24 August 1999Secretary resigned (1 page)
24 August 1999New secretary appointed (2 pages)
24 August 1999Director resigned (1 page)
3 August 1999Company name changed bellroam LIMITED\certificate issued on 04/08/99 (2 pages)
3 August 1999Company name changed bellroam LIMITED\certificate issued on 04/08/99 (2 pages)
20 July 1999Registered office changed on 20/07/99 from: 120 east road london N1 6AA (1 page)
20 July 1999Registered office changed on 20/07/99 from: 120 east road london N1 6AA (1 page)
6 July 1999Incorporation (15 pages)
6 July 1999Incorporation (15 pages)