Company NameImagine Sound Limited
DirectorsRobert Dale Essert Jnr and Anne Lesley Minors
Company StatusActive
Company Number07870292
CategoryPrivate Limited Company
Incorporation Date5 December 2011(12 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 71122Engineering related scientific and technical consulting activities

Directors

Director NameMr Robert Dale Essert Jnr
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed05 December 2011(same day as company formation)
RoleAcoustics Consultant
Country of ResidenceEngland
Correspondence Address134 Merton Road
West Hill
London
SW18 5SP
Director NameMs Anne Lesley Minors
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2011(same day as company formation)
RoleArchitect
Country of ResidenceEngland
Correspondence Address134 Merton Road
West Hill
London
SW18 5SP
Director NameJohn Jeremy Arthur Cowdry
Date of BirthJuly 1944 (Born 79 years ago)
NationalityEnglish
StatusResigned
Appointed05 December 2011(same day as company formation)
RoleCompany Director/Solicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed05 December 2011(same day as company formation)
Correspondence AddressThe Old Exchange 12 Compton Road
Wimbledon, London
SW19 7QD

Location

Registered Address134 Merton Road
London
SW18 5SP
RegionLondon
ConstituencyPutney
CountyGreater London
WardSouthfields
Built Up AreaGreater London

Shareholders

50 at £1Anne Lesley Minors
50.00%
Ordinary
50 at £1Robert Dale Essert
50.00%
Ordinary

Accounts

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

Returns

Latest Return5 December 2023 (4 months, 3 weeks ago)
Next Return Due19 December 2024 (7 months, 3 weeks from now)

Filing History

19 January 2021Confirmation statement made on 5 December 2020 with no updates (3 pages)
26 May 2020Accounts for a dormant company made up to 31 March 2020 (2 pages)
5 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
29 August 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
21 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
5 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
9 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
9 December 2017Accounts for a dormant company made up to 31 March 2017 (2 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
6 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
12 December 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 5 December 2016 with updates (6 pages)
12 February 2016Registered office address changed from 2 st Georges Court 131 Putney Bridge Road London SW15 2PA to Unit 2 Tay House 23 Enterprise Way London SW18 1FZ on 12 February 2016 (1 page)
12 February 2016Registered office address changed from 2 st Georges Court 131 Putney Bridge Road London SW15 2PA to Unit 2 Tay House 23 Enterprise Way London SW18 1FZ on 12 February 2016 (1 page)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
10 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-10
  • GBP 100
(5 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
5 November 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
16 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 100
(5 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
11 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
(5 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
14 December 2012Annual return made up to 5 December 2012 with a full list of shareholders (5 pages)
28 May 2012Register inspection address has been changed (1 page)
28 May 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 100
(3 pages)
28 May 2012Register inspection address has been changed (1 page)
28 May 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 100
(3 pages)
28 May 2012Statement of capital following an allotment of shares on 5 December 2011
  • GBP 100
(3 pages)
28 May 2012Register(s) moved to registered inspection location (1 page)
28 May 2012Register(s) moved to registered inspection location (1 page)
25 May 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
25 May 2012Current accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
5 December 2011Termination of appointment of John Cowdry as a director (1 page)
5 December 2011Appointment of Ms Anne Lesley Minors as a director (2 pages)
5 December 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
5 December 2011Appointment of Ms Anne Lesley Minors as a director (2 pages)
5 December 2011Termination of appointment of London Law Secretarial Limited as a secretary (1 page)
5 December 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 December 2011 (1 page)
5 December 2011Incorporation (34 pages)
5 December 2011Appointment of Mr Robert Dale Essert as a director (2 pages)
5 December 2011Termination of appointment of John Cowdry as a director (1 page)
5 December 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 December 2011 (1 page)
5 December 2011Incorporation (34 pages)
5 December 2011Registered office address changed from the Old Exchange 12 Compton Road Wimbledon, London SW19 7QD United Kingdom on 5 December 2011 (1 page)
5 December 2011Appointment of Mr Robert Dale Essert as a director (2 pages)