South Crescent
London
WC1E 7BL
Director Name | Mr Patrick Scott Parkinson Reid |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 January 2021(20 years, 3 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Mark Stephen Chappell |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 September 2021(20 years, 11 months after company formation) |
Appointment Duration | 2 years, 8 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mrs Daryl Fielding |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 August 2001) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 37 Inverness Street London NW1 7HB |
Secretary Name | Mr Bruce Jon Fielding |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 October 2000(4 days after company formation) |
Appointment Duration | 10 months, 1 week (resigned 16 August 2001) |
Role | Marketing |
Country of Residence | United Kingdom |
Correspondence Address | 37 Inverness Street London NW1 7HB |
Director Name | Mr Richard Michael Adams |
---|---|
Date of Birth | November 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 18 years, 6 months (resigned 12 February 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Gary John Withers |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2001(10 months, 2 weeks after company formation) |
Appointment Duration | 19 years, 5 months (resigned 11 January 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Mr Matthew Murphy |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 February 2020(19 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 August 2021) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 25 Store Street South Crescent London WC1E 7BL |
Director Name | Duport Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | 20 Kingshurst Road Northfield Birmingham B31 2LN |
Secretary Name | Duport Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2000(same day as company formation) |
Correspondence Address | The Bristol Office 2 Southfield Road Westbury On Trym Bristol BS9 3BH |
Website | www.virgileandpartners.com |
---|---|
Email address | [email protected] |
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 |
2 at £1 | Imagination Group LTD 100.00% Ordinary |
---|
Latest Accounts | 31 August 2023 (8 months, 1 week ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 30 March 2024 (1 month ago) |
---|---|
Next Return Due | 13 April 2025 (11 months, 1 week from now) |
3 February 2021 | Accounts for a dormant company made up to 31 August 2020 (5 pages) |
---|---|
19 January 2021 | Appointment of Mr Patrick Scott Parkinson Reid as a director on 11 January 2021 (2 pages) |
19 January 2021 | Termination of appointment of Gary John Withers as a director on 11 January 2021 (1 page) |
8 April 2020 | Confirmation statement made on 30 March 2020 with no updates (3 pages) |
12 February 2020 | Appointment of Mr Matthew Murphy as a director on 12 February 2020 (2 pages) |
12 February 2020 | Termination of appointment of Richard Michael Adams as a director on 12 February 2020 (1 page) |
19 December 2019 | Accounts for a dormant company made up to 31 August 2019 (5 pages) |
4 April 2019 | Confirmation statement made on 30 March 2019 with no updates (3 pages) |
11 February 2019 | Accounts for a dormant company made up to 31 August 2018 (5 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) |
2 June 2017 | Accounts for a dormant company made up to 31 August 2016 (6 pages) |
2 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) |
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
|
14 November 2015 | Accounts for a dormant company made up to 31 August 2015 (6 pages) |
14 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) |
9 April 2015 | Company name changed virgile and stone associates LIMITED\certificate issued on 09/04/15
|
9 April 2015 | Company name changed virgile and stone associates LIMITED\certificate issued on 09/04/15
|
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
|
11 June 2014 | Director's details changed for Mr Richard Michael Adams 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 | Director's details changed for Mr Richard Michael Adams 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 | Director's details changed for Mr Gary John Withers on 11 June 2014 (2 pages) |
11 June 2014 | Director's details changed for Mr Gary John Withers on 11 June 2014 (2 pages) |
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
|
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) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
16 May 2013 | Accounts for a dormant company made up to 31 August 2012 (4 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
25 April 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
16 April 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
25 January 2012 | Accounts for a dormant company made up to 31 August 2011 (4 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
5 April 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
9 March 2011 | Accounts for a dormant company made up to 31 August 2010 (4 pages) |
28 September 2010 | Company name changed imagination space LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Company name changed imagination space LIMITED\certificate issued on 28/09/10
|
28 September 2010 | Change of name notice (2 pages) |
28 September 2010 | Change of name notice (2 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
28 May 2010 | Accounts for a dormant company made up to 31 August 2009 (4 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
16 April 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (5 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
7 April 2009 | Return made up to 30/03/09; full list of members (3 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
12 February 2009 | Accounts for a dormant company made up to 31 August 2008 (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
27 May 2008 | Accounts for a dormant company made up to 31 August 2007 (4 pages) |
10 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
10 April 2008 | Return made up to 30/03/08; full list of members (3 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
6 June 2007 | Accounts for a dormant company made up to 31 August 2006 (4 pages) |
10 May 2007 | Secretary's particulars changed (1 page) |
10 May 2007 | Secretary's particulars changed (1 page) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
17 April 2007 | Return made up to 30/03/07; full list of members (2 pages) |
5 October 2006 | Director's particulars changed (1 page) |
5 October 2006 | Director's particulars changed (1 page) |
6 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
6 April 2006 | Return made up to 30/03/06; full list of members (2 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
21 March 2006 | Accounts for a dormant company made up to 31 August 2005 (4 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
20 April 2005 | Return made up to 30/03/05; full list of members (7 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 August 2004 (4 pages) |
27 January 2005 | Accounts for a dormant company made up to 31 August 2004 (4 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
|
5 March 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
5 March 2004 | Accounts for a dormant company made up to 31 August 2003 (4 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
11 April 2003 | Return made up to 30/03/03; full list of members (7 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
29 January 2003 | Accounts for a dormant company made up to 31 August 2002 (4 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
12 June 2002 | Accounts for a dormant company made up to 31 August 2001 (4 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
8 April 2002 | Return made up to 30/03/02; full list of members (6 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
11 October 2001 | Return made up to 05/10/01; full list of members (6 pages) |
23 August 2001 | Director resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Registered office changed on 23/08/01 from: 37 inverness street london NW1 7HB (1 page) |
23 August 2001 | Resolutions
|
23 August 2001 | Director resigned (1 page) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New secretary appointed (2 pages) |
23 August 2001 | Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page) |
23 August 2001 | Registered office changed on 23/08/01 from: 37 inverness street london NW1 7HB (1 page) |
23 August 2001 | Accounting reference date shortened from 31/10/01 to 31/08/01 (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Secretary resigned (1 page) |
23 August 2001 | New director appointed (2 pages) |
23 August 2001 | Resolutions
|
23 August 2001 | New secretary appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 November 2000 | New director appointed (2 pages) |
10 November 2000 | New secretary appointed (2 pages) |
10 October 2000 | Director resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Secretary resigned (1 page) |
10 October 2000 | Director resigned (1 page) |
5 October 2000 | Incorporation (15 pages) |
5 October 2000 | Incorporation (15 pages) |