Company NameImaginarium Productions Limited
Company StatusActive
Company Number06832057
CategoryPrivate Limited Company
Incorporation Date27 February 2009(15 years, 2 months ago)
Previous NamesImaginary Limited and The Imaginarium Studios Limited

Business Activity

Section JInformation and communication
SIC 9211Motion picture and video production
SIC 59111Motion picture production activities

Directors

Director NameMr Andrew Clement Serkis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 February 2009(same day as company formation)
RoleActor
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Jonathan Stewart Cavendish
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2013(4 years, 4 months after company formation)
Appointment Duration10 years, 9 months
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Philip Gustav Duncan Robertson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(9 years, 3 months after company formation)
Appointment Duration5 years, 10 months
RoleHead Of Production
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Anthony Charles Orsten
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(4 years, 2 months after company formation)
Appointment Duration3 years, 6 months (resigned 16 November 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE

Contact

Websitetheimaginariumstudios.com
Email address[email protected]
Telephone020 38288645
Telephone regionLondon

Location

Registered Address71 Queen Victoria Street
London
EC4V 4BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

2 at £1Imaginarium Studios LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£2,946
Cash£918
Current Liabilities£4,129

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return27 February 2024 (1 month, 4 weeks ago)
Next Return Due13 March 2025 (10 months, 3 weeks from now)

Filing History

3 March 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
25 March 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (15 pages)
6 March 2019Compulsory strike-off action has been discontinued (1 page)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
5 March 2019Total exemption full accounts made up to 31 March 2018 (13 pages)
27 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
27 June 2018Director's details changed for Mr Philip Gustav Duncan Robertson on 27 June 2018 (2 pages)
21 June 2018Appointment of Mr Philip Gustav Duncan Robertson as a director on 13 June 2018 (2 pages)
6 April 2018Confirmation statement made on 27 February 2018 with updates (5 pages)
22 January 2018Change of details for Jawjip Limited as a person with significant control on 19 January 2018 (2 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
22 December 2017Total exemption full accounts made up to 31 March 2017 (12 pages)
19 October 2017Notification of Jawjip Limited as a person with significant control on 17 May 2017 (2 pages)
19 October 2017Cessation of The Imaginarium Studios Limited as a person with significant control on 17 May 2017 (1 page)
19 October 2017Cessation of The Imaginarium Studios Limited as a person with significant control on 17 May 2017 (1 page)
19 October 2017Notification of Jawjip Limited as a person with significant control on 17 May 2017 (2 pages)
31 August 2017Director's details changed for Mr Andrew Clement Serkis on 12 April 2017 (2 pages)
31 August 2017Director's details changed for Mr Andrew Clement Serkis on 12 April 2017 (2 pages)
10 March 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
10 March 2017Total exemption full accounts made up to 31 March 2016 (18 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
17 November 2016Termination of appointment of Anthony Charles Orsten as a director on 16 November 2016 (1 page)
17 November 2016Termination of appointment of Anthony Charles Orsten as a director on 16 November 2016 (1 page)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Annual return made up to 27 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 2
(4 pages)
29 February 2016Registered 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 2016Registered 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 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
5 January 2016Total exemption full accounts made up to 31 March 2015 (12 pages)
27 May 2015Director's details changed for Mr Jonathan Stewart Cavendish on 27 May 2015 (2 pages)
27 May 2015Director's details changed for Mr Jonathan Stewart Cavendish on 27 May 2015 (2 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 March 2015Annual return made up to 27 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 2
(4 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
4 December 2014Total exemption full accounts made up to 31 March 2014 (8 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
12 March 2014Annual return made up to 27 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 2
(4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 November 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Appointment of Jonathan Stewart Cavendish as a director (2 pages)
9 July 2013Appointment of Jonathan Stewart Cavendish as a director (2 pages)
4 June 2013Appointment of Mr Anthony Charles Orsten as a director (2 pages)
4 June 2013Appointment of Mr Anthony Charles Orsten as a director (2 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
27 March 2013Annual return made up to 27 February 2013 with a full list of shareholders (3 pages)
28 February 2013Director's details changed for Mr Andrew Clement Serkis on 27 February 2013 (2 pages)
28 February 2013Director's details changed for Mr Andrew Clement Serkis on 27 February 2013 (2 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
17 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
25 October 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 October 2012 (1 page)
25 October 2012Registered office address changed from 66 Chiltern Street London W1U 4JT United Kingdom on 25 October 2012 (1 page)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
26 March 2012Annual return made up to 27 February 2012 with a full list of shareholders (3 pages)
9 March 2012Company name changed the imaginarium studios LIMITED\certificate issued on 09/03/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
9 March 2012Company name changed the imaginarium studios LIMITED\certificate issued on 09/03/12
  • NM04 ‐ Change of name by provision in articles
(2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
16 December 2011Accounts for a dormant company made up to 31 March 2011 (2 pages)
5 September 2011Registered 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 2011Registered 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 2011Registered 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 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
4 May 2011Annual return made up to 27 February 2011 with a full list of shareholders (3 pages)
13 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2
(3 pages)
13 April 2011Statement of capital following an allotment of shares on 1 March 2011
  • GBP 2
(3 pages)
23 February 2011Registered office address changed from 4Th Floor, Paramount House 162-170 Wardour Street London W1F 8ZX on 23 February 2011 (1 page)
23 February 2011Registered office address changed from 4Th Floor, Paramount House 162-170 Wardour Street London W1F 8ZX on 23 February 2011 (1 page)
23 February 2011Director's details changed for Mr Andrew Clement Serkis on 22 February 2011 (2 pages)
23 February 2011Director's details changed for Mr Andrew Clement Serkis on 22 February 2011 (2 pages)
15 December 2010Memorandum and Articles of Association (41 pages)
15 December 2010Memorandum and Articles of Association (41 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Company name changed imaginary LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-11-19
(2 pages)
13 December 2010Change of name notice (2 pages)
13 December 2010Company name changed imaginary LIMITED\certificate issued on 13/12/10
  • RES15 ‐ Change company name resolution on 2010-11-19
(2 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Change of name notice (2 pages)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
28 July 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-30
(1 page)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
19 July 2010Accounts for a dormant company made up to 31 March 2010 (2 pages)
28 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
28 May 2010Director's details changed for Andrew Serkis on 27 February 2010 (2 pages)
28 May 2010Director's details changed for Andrew Serkis on 27 February 2010 (2 pages)
28 May 2010Annual return made up to 27 February 2010 with a full list of shareholders (4 pages)
26 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
26 May 2010Previous accounting period extended from 28 February 2010 to 31 March 2010 (1 page)
27 February 2009Incorporation (18 pages)
27 February 2009Incorporation (18 pages)