Company NameImaginarium Tv Limited
Company StatusActive
Company Number08423203
CategoryPrivate Limited Company
Incorporation Date28 February 2013(11 years, 1 month ago)

Business Activity

Section JInformation and communication
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Jonathan Stewart Cavendish
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2013(same day as company formation)
RoleFilm Producer
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Andrew Clement Serkis
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2017(3 years, 11 months after company formation)
Appointment Duration7 years, 1 month
RoleActor And Director
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NamePhilip Robertson
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(5 years, 3 months after company formation)
Appointment Duration5 years, 9 months
RoleHead Of Production
Country of ResidenceUnited Kingdom
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMs Shefali Ghosh
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2013(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressLion House Red Lion Street
London
WC1R 4GB
Director NameMr Anthony Charles Orsten
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2013(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

1 at £1Imaginarium Studios LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£3,219
Cash£7,598
Current Liabilities£11,015

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return28 February 2024 (4 weeks, 1 day ago)
Next Return Due14 March 2025 (11 months, 2 weeks from now)

Filing History

3 March 2021Confirmation statement made on 28 February 2021 with no updates (3 pages)
25 March 2020Confirmation statement made on 28 February 2020 with no updates (3 pages)
6 January 2020Total exemption full accounts made up to 31 March 2019 (14 pages)
28 February 2019Confirmation statement made on 28 February 2019 with no updates (3 pages)
31 January 2019Total exemption full accounts made up to 31 March 2018 (12 pages)
19 June 2018Appointment of Philip Robertson as a director on 13 June 2018 (2 pages)
6 April 2018Confirmation statement made on 28 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 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)
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 (15 pages)
10 March 2017Total exemption full accounts made up to 31 March 2016 (15 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
21 February 2017Appointment of Mr Andrew Clement Serkis as a director on 21 February 2017 (2 pages)
21 February 2017Appointment of Mr Andrew Clement Serkis as a director on 21 February 2017 (2 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 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 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 pages)
29 February 2016Annual return made up to 28 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 1
(3 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)
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 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 pages)
4 March 2015Annual return made up to 28 February 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
(3 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)
16 May 2014Termination of appointment of Shefali Ghosh as a director (1 page)
16 May 2014Termination of appointment of Shefali Ghosh as a director (1 page)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 pages)
12 March 2014Annual return made up to 28 February 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
(4 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)
28 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 February 2013Current accounting period extended from 28 February 2014 to 31 March 2014 (1 page)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 February 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)