London
WC2B 4HN
Director Name | Mr John Berchmans Minch |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 June 2013(same day as company formation) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Secretary Name | Mr Kent Michael Hoskins |
---|---|
Status | Current |
Appointed | 25 June 2013(same day as company formation) |
Role | Company Director |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Director Name | Jonathan Charles Channon |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 August 2013(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 3 months (resigned 29 November 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Aldwych House 71-91 Aldwych London WC2B 4HN |
Website | imagem.com |
---|---|
Telephone | 020 70547200 |
Telephone region | London |
Registered Address | C/O Concord Music Group, Aldwych House 71-91 Aldwych London WC2B 4HN |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
51 at £1 | Imagem Uk LTD 51.00% Ordinary A |
---|---|
49 at £1 | Jonathan Channon 49.00% Preference |
Year | 2014 |
---|---|
Turnover | £180,460 |
Gross Profit | £36,262 |
Net Worth | -£435,402 |
Cash | £55,556 |
Current Liabilities | £862,697 |
Latest Accounts | 31 December 2021 (2 years, 2 months ago) |
---|---|
Next Accounts Due | 19 December 2023 (overdue) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 30 December |
Latest Return | 29 February 2024 (4 weeks ago) |
---|---|
Next Return Due | 14 March 2025 (11 months, 2 weeks from now) |
22 December 2022 | Delivered on: 9 January 2023 Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
---|---|
22 December 2022 | Delivered on: 9 January 2023 Persons entitled: The Bank of New York Mellon (As Trustee for the Secured Parties (as Defined in the Instrument)). Classification: A registered charge Particulars: No specific land, ship, aircraft or intellectual property has been identified. For full details of the charges and fixed security, please refer to the instrument. Outstanding |
14 August 2020 | Delivered on: 24 August 2020 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: All intellectual property owned by the company. For further details of intellectual property charged, please refer to the instrument. Outstanding |
27 December 2020 | Unaudited abridged accounts made up to 31 December 2019 (10 pages) |
---|---|
24 August 2020 | Registration of charge 085825990001, created on 14 August 2020 (61 pages) |
13 August 2020 | Confirmation statement made on 13 August 2020 with updates (4 pages) |
13 August 2020 | Change of details for Concord Copyrights Limited as a person with significant control on 29 November 2018 (2 pages) |
27 June 2020 | Confirmation statement made on 25 June 2020 with no updates (3 pages) |
9 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
31 July 2019 | Confirmation statement made on 25 June 2019 with no updates (3 pages) |
7 January 2019 | Termination of appointment of Jonathan Charles Channon as a director on 29 November 2018 (1 page) |
7 January 2019 | Change of details for Imagem Uk Ltd as a person with significant control on 26 October 2018 (2 pages) |
16 October 2018 | Change of name notice (2 pages) |
16 October 2018 | Resolutions
|
21 August 2018 | Full accounts made up to 31 December 2017 (18 pages) |
25 June 2018 | Confirmation statement made on 25 June 2018 with no updates (3 pages) |
13 November 2017 | Change of details for Imagem Uk Ltd as a person with significant control on 1 July 2017 (2 pages) |
13 November 2017 | Change of details for Imagem Uk Ltd as a person with significant control on 1 July 2017 (2 pages) |
5 July 2017 | Notification of Imagem Uk Ltd as a person with significant control on 1 July 2017 (1 page) |
5 July 2017 | Notification of Imagem Uk Ltd as a person with significant control on 1 July 2017 (1 page) |
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
30 June 2017 | Confirmation statement made on 25 June 2017 with updates (4 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
2 May 2017 | Full accounts made up to 31 December 2016 (16 pages) |
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
29 June 2016 | Annual return made up to 25 June 2016 with a full list of shareholders Statement of capital on 2016-06-29
|
20 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
20 May 2016 | Full accounts made up to 31 December 2015 (16 pages) |
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
29 June 2015 | Annual return made up to 25 June 2015 with a full list of shareholders Statement of capital on 2015-06-29
|
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
17 June 2015 | Full accounts made up to 31 December 2014 (15 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
16 September 2014 | Full accounts made up to 31 December 2013 (14 pages) |
2 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
2 September 2014 | Previous accounting period shortened from 30 June 2014 to 31 December 2013 (1 page) |
23 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
23 July 2014 | Annual return made up to 25 June 2014 with a full list of shareholders Statement of capital on 2014-07-23
|
15 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
15 August 2013 | Appointment of Jonathan Charles Channon as a director (3 pages) |
15 August 2013 | Change of share class name or designation (2 pages) |
15 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2013 | Particulars of variation of rights attached to shares (2 pages) |
15 August 2013 | Change of share class name or designation (2 pages) |
15 August 2013 | Appointment of Jonathan Charles Channon as a director (3 pages) |
15 August 2013 | Resolutions
|
15 August 2013 | Resolutions
|
15 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
15 August 2013 | Statement of capital following an allotment of shares on 9 August 2013
|
25 June 2013 | Incorporation
|
25 June 2013 | Incorporation
|