London
EC4V 4BE
Director Name | Mr Jonathan Stewart Cavendish |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 July 2013(4 years, 4 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Film Producer |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Mr Philip Gustav Duncan Robertson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(9 years, 3 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Head Of Production |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
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 |
---|---|
Net Worth | -£2,946 |
Cash | £918 |
Current Liabilities | £4,129 |
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, 4 weeks ago) |
---|---|
Next Return Due | 13 March 2025 (10 months, 3 weeks from now) |
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 (15 pages) |
6 March 2019 | Compulsory strike-off action has been discontinued (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
5 March 2019 | Total exemption full accounts made up to 31 March 2018 (13 pages) |
27 February 2019 | Confirmation statement made on 27 February 2019 with no updates (3 pages) |
27 June 2018 | Director's details changed for Mr Philip Gustav Duncan Robertson on 27 June 2018 (2 pages) |
21 June 2018 | Appointment of Mr Philip Gustav Duncan Robertson as a director on 13 June 2018 (2 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) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 pages) |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (12 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 17 May 2017 (1 page) |
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 17 May 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Andrew Clement Serkis on 12 April 2017 (2 pages) |
31 August 2017 | Director's details changed for Mr Andrew Clement Serkis on 12 April 2017 (2 pages) |
10 March 2017 | Total exemption full accounts made up to 31 March 2016 (18 pages) |
10 March 2017 | Total exemption full accounts made up to 31 March 2016 (18 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 | 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) |
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) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
5 January 2016 | Total exemption full accounts made up to 31 March 2015 (12 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) |
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
|
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (8 pages) |
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
|
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 November 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
9 July 2013 | Appointment of Jonathan Stewart Cavendish as a director (2 pages) |
9 July 2013 | Appointment of Jonathan Stewart Cavendish as a director (2 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) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
27 March 2013 | Annual return made up to 27 February 2013 with a full list of shareholders (3 pages) |
28 February 2013 | Director's details changed for Mr Andrew Clement Serkis on 27 February 2013 (2 pages) |
28 February 2013 | Director's details changed for Mr Andrew Clement Serkis on 27 February 2013 (2 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
17 December 2012 | Total exemption small company accounts made up to 31 March 2012 (3 pages) |
25 October 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 October 2012 (1 page) |
25 October 2012 | Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 October 2012 (1 page) |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
26 March 2012 | Annual return made up to 27 February 2012 with a full list of shareholders (3 pages) |
9 March 2012 | Company name changed the imaginarium studios LIMITED\certificate issued on 09/03/12
|
9 March 2012 | Company name changed the imaginarium studios LIMITED\certificate issued on 09/03/12
|
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
16 December 2011 | Accounts for a dormant company made up to 31 March 2011 (2 pages) |
5 September 2011 | Registered office address changed from C/O C/O Spiro Bentley Price Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from C/O C/O Spiro Bentley Price Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 5 September 2011 (1 page) |
5 September 2011 | Registered office address changed from C/O C/O Spiro Bentley Price Jamieson House 1St Floor 104-108 Oxford Street London W1D 1LP United Kingdom on 5 September 2011 (1 page) |
4 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
4 May 2011 | Annual return made up to 27 February 2011 with a full list of shareholders (3 pages) |
13 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
13 April 2011 | Statement of capital following an allotment of shares on 1 March 2011
|
23 February 2011 | Registered office address changed from 4Th Floor, Paramount House 162-170 Wardour Street London W1F 8ZX on 23 February 2011 (1 page) |
23 February 2011 | Registered office address changed from 4Th Floor, Paramount House 162-170 Wardour Street London W1F 8ZX on 23 February 2011 (1 page) |
23 February 2011 | Director's details changed for Mr Andrew Clement Serkis on 22 February 2011 (2 pages) |
23 February 2011 | Director's details changed for Mr Andrew Clement Serkis on 22 February 2011 (2 pages) |
15 December 2010 | Memorandum and Articles of Association (41 pages) |
15 December 2010 | Memorandum and Articles of Association (41 pages) |
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Company name changed imaginary LIMITED\certificate issued on 13/12/10
|
13 December 2010 | Change of name notice (2 pages) |
13 December 2010 | Company name changed imaginary LIMITED\certificate issued on 13/12/10
|
28 July 2010 | Change of name notice (2 pages) |
28 July 2010 | Change of name notice (2 pages) |
28 July 2010 | Resolutions
|
28 July 2010 | Resolutions
|
19 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
19 July 2010 | Accounts for a dormant company made up to 31 March 2010 (2 pages) |
28 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Andrew Serkis on 27 February 2010 (2 pages) |
28 May 2010 | Director's details changed for Andrew Serkis on 27 February 2010 (2 pages) |
28 May 2010 | Annual return made up to 27 February 2010 with a full list of shareholders (4 pages) |
26 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
26 May 2010 | Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page) |
27 February 2009 | Incorporation (18 pages) |
27 February 2009 | Incorporation (18 pages) |