London
EC4V 4BE
Director Name | Mr Philip Gustav Duncan Robertson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 August 2019(10 years, 5 months after company formation) |
Appointment Duration | 4 years, 8 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Ms Shefali Ghosh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 2 years, 7 months (resigned 16 May 2014) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Nicholas James Taylor |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 September 2011(2 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 April 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Lion House Red Lion Street London WC1R 4GB |
Director Name | Mr Anthony Charles Orsten |
---|---|
Date of Birth | December 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2013(4 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 16 November 2016) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Website | theimaginariumstudios.com |
---|---|
Email address | [email protected] |
Telephone | 020 38288645 |
Telephone region | London |
Registered Address | 71 Queen Victoria Street London EC4V 4BE |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Vintry |
Built Up Area | Greater London |
Address Matches | Over 1,000 other UK companies use this postal address |
2 at £1 | Imaginarium Studios LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £109,946 |
Gross Profit | £22,828 |
Net Worth | -£1,372,222 |
Cash | £4,019 |
Current Liabilities | £43,991 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 27 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
25 August 2009 | Delivered on: 9 September 2009 Satisfied on: 12 March 2015 Persons entitled: Campagnie Pour Le Financement Des Loisirs S.A. Classification: Security assignment and charge Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: All the right title and interest in and to the following: all rights of every kind and nature in and to the screenplay and the literary property. Screenplay means the original screenplay for the film meaning the theatrical motion picture entitled 'all good children' (formerly 'republic of trees'), see image for full details. Fully Satisfied |
---|
3 March 2021 | Confirmation statement made on 27 February 2021 with no updates (3 pages) |
---|---|
25 March 2020 | Confirmation statement made on 27 February 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (11 pages) |
8 August 2019 | Appointment of Mr Philip Gustav Duncan Robertson as a director on 8 August 2019 (2 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
6 April 2018 | Confirmation statement made on 27 February 2018 with updates (5 pages) |
22 January 2018 | Change of details for Jawjip Limited as a person with significant control on 19 January 2018 (2 pages) |
27 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
19 October 2017 | Cessation of The Imaginarium Studios Limited as a person with significant control on 17 May 2017 (1 page) |
19 October 2017 | Notification of Jawjip Limited as a person with significant control on 19 October 2017 (2 pages) |
19 October 2017 | Notification of Jawjip Limited as a person with significant control on 17 May 2017 (2 pages) |
19 October 2017 | Cessation of The Imaginarium Studios Limited as a person with significant control on 19 October 2017 (1 page) |
7 March 2017 | Full accounts made up to 31 March 2016 (17 pages) |
7 March 2017 | Full accounts made up to 31 March 2016 (17 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 27 February 2017 with updates (5 pages) |
17 November 2016 | Termination of appointment of Anthony Charles Orsten as a director on 16 November 2016 (1 page) |
17 November 2016 | Termination of appointment of Anthony Charles Orsten as a director on 16 November 2016 (1 page) |
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 27 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 29 February 2016 (1 page) |
11 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
11 January 2016 | Full accounts made up to 31 March 2015 (15 pages) |
27 May 2015 | Director's details changed for Mr Jonathan Stewart Cavendish on 27 May 2015 (2 pages) |
27 May 2015 | Director's details changed for Mr Jonathan Stewart Cavendish on 27 May 2015 (2 pages) |
12 March 2015 | Satisfaction of charge 2 in full (4 pages) |
12 March 2015 | Satisfaction of charge 2 in full (4 pages) |
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 27 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
29 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
29 December 2014 | Full accounts made up to 31 March 2014 (15 pages) |
16 May 2014 | Termination of appointment of Shefali Ghosh as a director (1 page) |
16 May 2014 | Termination of appointment of Shefali Ghosh as a director (1 page) |
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 27 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 December 2013 | Full accounts made up to 31 March 2013 (14 pages) |
23 November 2013 | All of the property or undertaking no longer forms part of charge 2 (3 pages) |
23 November 2013 | All of the property or undertaking no longer forms part of charge 2 (3 pages) |
4 June 2013 | Appointment of Mr Anthony Charles Orsten as a director (2 pages) |
4 June 2013 | Appointment of Mr Anthony Charles Orsten as a director (2 pages) |
21 May 2013 | Termination of appointment of Nicholas Taylor as a director (1 page) |
21 May 2013 | Termination of appointment of Nicholas Taylor as a director (1 page) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
26 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (4 pages) |
28 February 2013 | Director's details changed for Mr Nicholas James Taylor on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Ms Shefali Ghosh on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Nicholas James Taylor on 28 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Ms Shefali Ghosh on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Jonathan Stewart Cavendish on 27 February 2013 (2 pages) |
27 February 2013 | Director's details changed for Mr Jonathan Stewart Cavendish on 27 February 2013 (2 pages) |
1 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
1 November 2012 | Full accounts made up to 31 March 2012 (17 pages) |
25 October 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT on 25 October 2012 (1 page) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
23 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (5 pages) |
1 February 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
1 February 2012 | Total exemption full accounts made up to 31 March 2011 (12 pages) |
30 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
30 November 2011 | Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page) |
17 October 2011 | Appointment of Ms Shefali Ghosh as a director (2 pages) |
17 October 2011 | Appointment of Mr Nicholas Taylor as a director (2 pages) |
17 October 2011 | Appointment of Ms Shefali Ghosh as a director (2 pages) |
17 October 2011 | Appointment of Mr Nicholas Taylor as a director (2 pages) |
12 July 2011 | Registered office address changed from C/O C/O Spiro Bentley Llp Price Jamieson House 104-108 Oxford Street 1St Floor London W1D 1LP United Kingdom on 12 July 2011 (2 pages) |
12 July 2011 | Registered office address changed from C/O C/O Spiro Bentley Llp Price Jamieson House 104-108 Oxford Street 1St Floor London W1D 1LP United Kingdom on 12 July 2011 (2 pages) |
13 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
25 February 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
25 February 2011 | Statement of capital following an allotment of shares on 25 February 2011
|
10 February 2011 | Registered office address changed from 4Th Floor, Paramount House 162-170 Wardour Street London W1F 8ZX on 10 February 2011 (1 page) |
10 February 2011 | Registered office address changed from 4Th Floor, Paramount House 162-170 Wardour Street London W1F 8ZX on 10 February 2011 (1 page) |
8 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
8 November 2010 | Accounts for a dormant company made up to 28 February 2010 (3 pages) |
26 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
26 April 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
23 April 2010 | Director's details changed for Mr Jonathan Cavendish on 27 February 2010 (2 pages) |
23 April 2010 | Director's details changed for Mr Jonathan Cavendish on 27 February 2010 (2 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
9 September 2009 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
27 February 2009 | Incorporation (18 pages) |
27 February 2009 | Incorporation (18 pages) |