Grange
5022
Australia
Secretary Name | Kevin William McLean |
---|---|
Nationality | Australian |
Status | Closed |
Appointed | 13 October 2004(3 years, 8 months after company formation) |
Appointment Duration | 11 years, 11 months (closed 20 September 2016) |
Role | General Manager |
Correspondence Address | 170 North East Road Vale Park South Australia 5081 |
Director Name | Kevin William McLean |
---|---|
Date of Birth | August 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Closed |
Appointed | 02 June 2006(5 years, 4 months after company formation) |
Appointment Duration | 10 years, 3 months (closed 20 September 2016) |
Role | Manager |
Correspondence Address | 170 North East Road Vale Park South Australia 5081 |
Director Name | Daniel James Dwyer |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | Fieldstock Vicarage Road Bexley Kent DA5 2AW |
Secretary Name | Mr Daniel John Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 29 January 2001(same day as company formation) |
Role | Company Director |
Correspondence Address | 6 Brimstone Close Chelsfield Park Chelsfield Kent BR6 7ST |
Secretary Name | Mr Daniel James Dwyer |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 January 2002(11 months, 1 week after company formation) |
Appointment Duration | 2 years, 1 month (resigned 01 March 2004) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Clovers End Patcham Brighton East Sussex BN1 8PJ |
Director Name | Robert John McLean |
---|---|
Date of Birth | July 1946 (Born 77 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 February 2010(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2011) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 10 Castra Place Double Bay Nsw 2028 |
Director Name | Kevin Weldon |
---|---|
Date of Birth | December 1933 (Born 90 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 22 February 2010(9 years after company formation) |
Appointment Duration | 1 year, 6 months (resigned 26 August 2011) |
Role | Alternate Director |
Country of Residence | Australia |
Correspondence Address | 9 Bay View Street Lavender Bay Nsw 2060 |
Registered Address | 16 Great Queen Street Covent Garden London WC2B 5AH |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
1 at £1 | Imagination Entertainment Pty LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £145,074 |
Gross Profit | £33,066 |
Net Worth | -£100,443 |
Cash | £3,420 |
Current Liabilities | £116,378 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 December |
23 July 2008 | Delivered on: 25 July 2008 Satisfied on: 10 September 2010 Persons entitled: Westpac Banking Corporation Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Fully Satisfied |
---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
5 July 2016 | First Gazette notice for voluntary strike-off (1 page) |
27 June 2016 | Application to strike the company off the register (3 pages) |
27 June 2016 | Application to strike the company off the register (3 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
15 October 2015 | Total exemption full accounts made up to 31 December 2014 (11 pages) |
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 29 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
2 October 2014 | Total exemption full accounts made up to 31 December 2013 (11 pages) |
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
29 May 2014 | Annual return made up to 29 May 2014 with a full list of shareholders Statement of capital on 2014-05-29
|
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
3 October 2013 | Total exemption full accounts made up to 31 December 2012 (13 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
29 May 2013 | Annual return made up to 29 May 2013 with a full list of shareholders (5 pages) |
18 December 2012 | Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 18 December 2012 (1 page) |
18 December 2012 | Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 18 December 2012 (1 page) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
3 October 2012 | Total exemption full accounts made up to 31 December 2011 (12 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
31 May 2012 | Annual return made up to 29 May 2012 with a full list of shareholders (5 pages) |
15 May 2012 | Termination of appointment of Kevin Weldon as a director (1 page) |
15 May 2012 | Termination of appointment of Robert Mclean as a director (1 page) |
15 May 2012 | Termination of appointment of Kevin Weldon as a director (1 page) |
15 May 2012 | Termination of appointment of Robert Mclean as a director (1 page) |
21 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
21 September 2011 | Full accounts made up to 31 December 2010 (14 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
31 May 2011 | Annual return made up to 29 May 2011 with a full list of shareholders (7 pages) |
29 October 2010 | Company name changed imagination dvdi LTD\certificate issued on 29/10/10
|
29 October 2010 | Company name changed imagination dvdi LTD\certificate issued on 29/10/10
|
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
3 October 2010 | Full accounts made up to 31 December 2009 (13 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
15 September 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
2 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
2 July 2010 | Annual return made up to 29 May 2010 with a full list of shareholders (6 pages) |
1 July 2010 | Appointment of Kevin Weldon as a director (2 pages) |
1 July 2010 | Appointment of Robert John Mclean as a director (2 pages) |
1 July 2010 | Appointment of Kevin Weldon as a director (2 pages) |
1 July 2010 | Appointment of Robert John Mclean as a director (2 pages) |
25 June 2010 | Resolutions
|
25 June 2010 | Resolutions
|
3 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
3 January 2010 | Full accounts made up to 31 December 2008 (13 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
1 June 2009 | Return made up to 29/05/09; full list of members (3 pages) |
18 February 2009 | Auditor's resignation (2 pages) |
18 February 2009 | Auditor's resignation (2 pages) |
6 January 2009 | Full accounts made up to 31 December 2007 (21 pages) |
6 January 2009 | Full accounts made up to 31 December 2007 (21 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 July 2008 | Particulars of a mortgage or charge / charge no: 2 (9 pages) |
25 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
25 June 2008 | Return made up to 29/05/08; full list of members (3 pages) |
3 January 2008 | Return made up to 29/01/07; full list of members (7 pages) |
3 January 2008 | Return made up to 29/01/07; full list of members (7 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
3 November 2007 | Full accounts made up to 31 December 2006 (17 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
24 January 2007 | Total exemption small company accounts made up to 31 December 2005 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
28 November 2006 | Total exemption small company accounts made up to 31 January 2005 (5 pages) |
1 November 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
1 November 2006 | Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page) |
12 June 2006 | Return made up to 29/01/06; full list of members (6 pages) |
12 June 2006 | Return made up to 29/01/06; full list of members (6 pages) |
12 June 2006 | New director appointed (2 pages) |
12 June 2006 | New director appointed (2 pages) |
25 May 2006 | Registered office changed on 25/05/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
25 May 2006 | Registered office changed on 25/05/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page) |
2 May 2006 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
2 May 2006 | Total exemption small company accounts made up to 31 January 2004 (5 pages) |
18 June 2005 | Return made up to 29/01/05; full list of members (6 pages) |
18 June 2005 | Return made up to 29/01/05; full list of members (6 pages) |
15 June 2005 | Company name changed imagination television LIMITED\certificate issued on 15/06/05 (2 pages) |
15 June 2005 | Company name changed imagination television LIMITED\certificate issued on 15/06/05 (2 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 2ND floor lpl 145-157 st john street london EC1V 4PY (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 2ND floor lpl 145-157 st john street london EC1V 4PY (1 page) |
6 December 2004 | New secretary appointed (2 pages) |
6 December 2004 | New secretary appointed (2 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
26 March 2004 | Total exemption small company accounts made up to 31 January 2003 (2 pages) |
25 March 2004 | Secretary resigned (1 page) |
25 March 2004 | Secretary resigned (1 page) |
13 March 2004 | Return made up to 29/01/04; full list of members
|
13 March 2004 | Return made up to 29/01/04; full list of members
|
21 August 2003 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
21 August 2003 | Accounts for a dormant company made up to 31 January 2002 (4 pages) |
4 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
4 February 2003 | Return made up to 29/01/03; full list of members (5 pages) |
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Return made up to 29/01/02; full list of members
|
8 April 2002 | New secretary appointed (2 pages) |
8 April 2002 | Return made up to 29/01/02; full list of members
|
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 October 2001 | New director appointed (2 pages) |
11 October 2001 | Secretary resigned (1 page) |
11 October 2001 | Director resigned (1 page) |
11 October 2001 | Registered office changed on 11/10/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page) |
11 October 2001 | New director appointed (2 pages) |
29 January 2001 | Incorporation (16 pages) |
29 January 2001 | Incorporation (16 pages) |