London
EC4V 4BE
Director Name | Mr Andrew Clement Serkis |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2017(3 years, 11 months after company formation) |
Appointment Duration | 7 years, 1 month |
Role | Actor And Director |
Country of Residence | United Kingdom |
Correspondence Address | 71 Queen Victoria Street London EC4V 4BE |
Director Name | Philip Robertson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(5 years, 3 months after company formation) |
Appointment Duration | 5 years, 9 months |
Role | Head Of Production |
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 | 28 February 2013(same day as company formation) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
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(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 |
1 at £1 | Imaginarium Studios LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | -£3,219 |
Cash | £7,598 |
Current Liabilities | £11,015 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 28 February 2024 (4 weeks, 1 day ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
3 March 2021 | Confirmation statement made on 28 February 2021 with no updates (3 pages) |
---|---|
25 March 2020 | Confirmation statement made on 28 February 2020 with no updates (3 pages) |
6 January 2020 | Total exemption full accounts made up to 31 March 2019 (14 pages) |
28 February 2019 | Confirmation statement made on 28 February 2019 with no updates (3 pages) |
31 January 2019 | Total exemption full accounts made up to 31 March 2018 (12 pages) |
19 June 2018 | Appointment of Philip Robertson as a director on 13 June 2018 (2 pages) |
6 April 2018 | Confirmation statement made on 28 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 | 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) |
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 (15 pages) |
10 March 2017 | Total exemption full accounts made up to 31 March 2016 (15 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
28 February 2017 | Confirmation statement made on 28 February 2017 with updates (5 pages) |
21 February 2017 | Appointment of Mr Andrew Clement Serkis as a director on 21 February 2017 (2 pages) |
21 February 2017 | Appointment of Mr Andrew Clement Serkis as a director on 21 February 2017 (2 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 28 February 2016 with a full list of shareholders Statement of capital on 2016-02-29
|
29 February 2016 | Annual return made up to 28 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) |
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 28 February 2015 with a full list of shareholders Statement of capital on 2015-03-04
|
4 March 2015 | Annual return made up to 28 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) |
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 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
12 March 2014 | Annual return made up to 28 February 2014 with a full list of shareholders Statement of capital on 2014-03-12
|
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) |
28 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
28 February 2013 | Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page) |
28 February 2013 | Incorporation
|
28 February 2013 | Incorporation
|