Company NameImagination Games UK & Europe Limited
Company StatusDissolved
Company Number04149259
CategoryPrivate Limited Company
Incorporation Date29 January 2001(23 years, 2 months ago)
Dissolution Date20 September 2016 (7 years, 6 months ago)
Previous NamesImagination Television Limited and Imagination Dvdi Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameShane Anthony Yeend
Date of BirthJuly 1967 (Born 56 years ago)
NationalityAustralian
StatusClosed
Appointed29 January 2001(same day as company formation)
RoleChief Executive
Correspondence Address527 The Esplanade
Grange
5022
Australia
Secretary NameKevin William McLean
NationalityAustralian
StatusClosed
Appointed13 October 2004(3 years, 8 months after company formation)
Appointment Duration11 years, 11 months (closed 20 September 2016)
RoleGeneral Manager
Correspondence Address170 North East Road
Vale Park
South Australia
5081
Director NameKevin William McLean
Date of BirthAugust 1959 (Born 64 years ago)
NationalityAustralian
StatusClosed
Appointed02 June 2006(5 years, 4 months after company formation)
Appointment Duration10 years, 3 months (closed 20 September 2016)
RoleManager
Correspondence Address170 North East Road
Vale Park
South Australia
5081
Director NameDaniel James Dwyer
Date of BirthMay 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFieldstock
Vicarage Road
Bexley
Kent
DA5 2AW
Secretary NameMr Daniel John Dwyer
NationalityBritish
StatusResigned
Appointed29 January 2001(same day as company formation)
RoleCompany Director
Correspondence Address6 Brimstone Close
Chelsfield Park
Chelsfield
Kent
BR6 7ST
Secretary NameMr Daniel James Dwyer
NationalityBritish
StatusResigned
Appointed02 January 2002(11 months, 1 week after company formation)
Appointment Duration2 years, 1 month (resigned 01 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Clovers End
Patcham
Brighton
East Sussex
BN1 8PJ
Director NameRobert John McLean
Date of BirthJuly 1946 (Born 77 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2010(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2011)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address10 Castra Place
Double Bay
Nsw 2028
Director NameKevin Weldon
Date of BirthDecember 1933 (Born 90 years ago)
NationalityAustralian
StatusResigned
Appointed22 February 2010(9 years after company formation)
Appointment Duration1 year, 6 months (resigned 26 August 2011)
RoleAlternate Director
Country of ResidenceAustralia
Correspondence Address9 Bay View Street
Lavender Bay
Nsw 2060

Location

Registered Address16 Great Queen Street
Covent Garden
London
WC2B 5AH
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

1 at £1Imagination Entertainment Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£145,074
Gross Profit£33,066
Net Worth-£100,443
Cash£3,420
Current Liabilities£116,378

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Charges

23 July 2008Delivered 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

Filing History

20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
20 September 2016Final Gazette dissolved via voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
5 July 2016First Gazette notice for voluntary strike-off (1 page)
27 June 2016Application to strike the company off the register (3 pages)
27 June 2016Application to strike the company off the register (3 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
29 May 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-05-29
  • GBP 1
(5 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
2 October 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
29 May 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(5 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
3 October 2013Total exemption full accounts made up to 31 December 2012 (13 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
29 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (5 pages)
18 December 2012Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 12 York Gate Regents Park London NW1 4QS on 18 December 2012 (1 page)
3 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
3 October 2012Total exemption full accounts made up to 31 December 2011 (12 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
31 May 2012Annual return made up to 29 May 2012 with a full list of shareholders (5 pages)
15 May 2012Termination of appointment of Kevin Weldon as a director (1 page)
15 May 2012Termination of appointment of Robert Mclean as a director (1 page)
15 May 2012Termination of appointment of Kevin Weldon as a director (1 page)
15 May 2012Termination of appointment of Robert Mclean as a director (1 page)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
21 September 2011Full accounts made up to 31 December 2010 (14 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
31 May 2011Annual return made up to 29 May 2011 with a full list of shareholders (7 pages)
29 October 2010Company name changed imagination dvdi LTD\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
29 October 2010Company name changed imagination dvdi LTD\certificate issued on 29/10/10
  • RES15 ‐ Change company name resolution on 2010-10-26
  • NM01 ‐ Change of name by resolution
(3 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
3 October 2010Full accounts made up to 31 December 2009 (13 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 September 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
2 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
2 July 2010Annual return made up to 29 May 2010 with a full list of shareholders (6 pages)
1 July 2010Appointment of Kevin Weldon as a director (2 pages)
1 July 2010Appointment of Robert John Mclean as a director (2 pages)
1 July 2010Appointment of Kevin Weldon as a director (2 pages)
1 July 2010Appointment of Robert John Mclean as a director (2 pages)
25 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
25 June 2010Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
3 January 2010Full accounts made up to 31 December 2008 (13 pages)
3 January 2010Full accounts made up to 31 December 2008 (13 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
1 June 2009Return made up to 29/05/09; full list of members (3 pages)
18 February 2009Auditor's resignation (2 pages)
18 February 2009Auditor's resignation (2 pages)
6 January 2009Full accounts made up to 31 December 2007 (21 pages)
6 January 2009Full accounts made up to 31 December 2007 (21 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 July 2008Particulars of a mortgage or charge / charge no: 2 (9 pages)
25 June 2008Return made up to 29/05/08; full list of members (3 pages)
25 June 2008Return made up to 29/05/08; full list of members (3 pages)
3 January 2008Return made up to 29/01/07; full list of members (7 pages)
3 January 2008Return made up to 29/01/07; full list of members (7 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
3 November 2007Full accounts made up to 31 December 2006 (17 pages)
24 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
24 January 2007Total exemption small company accounts made up to 31 December 2005 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
28 November 2006Total exemption small company accounts made up to 31 January 2005 (5 pages)
1 November 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
1 November 2006Accounting reference date shortened from 31/01/06 to 31/12/05 (1 page)
12 June 2006Return made up to 29/01/06; full list of members (6 pages)
12 June 2006Return made up to 29/01/06; full list of members (6 pages)
12 June 2006New director appointed (2 pages)
12 June 2006New director appointed (2 pages)
25 May 2006Registered office changed on 25/05/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
25 May 2006Registered office changed on 25/05/06 from: 2ND floor 145-157 st john street london EC1V 4PY (1 page)
2 May 2006Total exemption small company accounts made up to 31 January 2004 (5 pages)
2 May 2006Total exemption small company accounts made up to 31 January 2004 (5 pages)
18 June 2005Return made up to 29/01/05; full list of members (6 pages)
18 June 2005Return made up to 29/01/05; full list of members (6 pages)
15 June 2005Company name changed imagination television LIMITED\certificate issued on 15/06/05 (2 pages)
15 June 2005Company name changed imagination television LIMITED\certificate issued on 15/06/05 (2 pages)
11 May 2005Registered office changed on 11/05/05 from: 2ND floor lpl 145-157 st john street london EC1V 4PY (1 page)
11 May 2005Registered office changed on 11/05/05 from: 2ND floor lpl 145-157 st john street london EC1V 4PY (1 page)
6 December 2004New secretary appointed (2 pages)
6 December 2004New secretary appointed (2 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2003 (2 pages)
26 March 2004Total exemption small company accounts made up to 31 January 2003 (2 pages)
25 March 2004Secretary resigned (1 page)
25 March 2004Secretary resigned (1 page)
13 March 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 March 2004Return made up to 29/01/04; full list of members
  • 363(287) ‐ Registered office changed on 13/03/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
21 August 2003Accounts for a dormant company made up to 31 January 2002 (4 pages)
21 August 2003Accounts for a dormant company made up to 31 January 2002 (4 pages)
4 February 2003Return made up to 29/01/03; full list of members (5 pages)
4 February 2003Return made up to 29/01/03; full list of members (5 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
8 April 2002New secretary appointed (2 pages)
8 April 2002Return made up to 29/01/02; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
11 October 2001Director resigned (1 page)
11 October 2001Secretary resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 2001New director appointed (2 pages)
11 October 2001Secretary resigned (1 page)
11 October 2001Director resigned (1 page)
11 October 2001Registered office changed on 11/10/01 from: 96-99 temple chambers temple avenue london EC4Y 0HP (1 page)
11 October 2001New director appointed (2 pages)
29 January 2001Incorporation (16 pages)
29 January 2001Incorporation (16 pages)