London
EC4V 4BE
Director Name | Ms Shefali Ghosh |
---|---|
Date of Birth | March 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 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 July 2013(same day as company formation) |
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 | Fungus Tv Productions LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £36,598 |
Net Worth | £1 |
Current Liabilities | £36,598 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Accounts Type Not Available |
Accounts Year End | 31 March |
8 July 2015 | Delivered on: 24 July 2015 Persons entitled: Sky UK Limited Classification: A registered charge Outstanding |
---|---|
8 July 2015 | Delivered on: 14 July 2015 Persons entitled: Aver Media Finance, Part of Bank of Montreal Classification: A registered charge Particulars: There is no registered intellectual property subject to a fixed charge. For further information please see the instrument. Outstanding |
22 December 2017 | Total exemption full accounts made up to 31 March 2017 (13 pages) |
---|---|
20 October 2017 | Previous accounting period extended from 31 January 2017 to 31 March 2017 (1 page) |
4 July 2017 | Confirmation statement made on 1 July 2017 with no updates (3 pages) |
17 November 2016 | Termination of appointment of Anthony Charles Orsten as a director on 16 November 2016 (1 page) |
18 July 2016 | Confirmation statement made on 1 July 2016 with updates (5 pages) |
7 May 2016 | Full accounts made up to 31 January 2016 (16 pages) |
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) |
16 February 2016 | Previous accounting period shortened from 31 July 2016 to 31 January 2016 (1 page) |
5 November 2015 | Full accounts made up to 31 July 2015 (13 pages) |
10 August 2015 | Previous accounting period extended from 31 March 2015 to 31 July 2015 (1 page) |
24 July 2015 | Registration of charge 085921230002, created on 8 July 2015 (23 pages) |
24 July 2015 | Registration of charge 085921230002, created on 8 July 2015 (23 pages) |
14 July 2015 | Registration of charge 085921230001, created on 8 July 2015 (22 pages) |
14 July 2015 | Registration of charge 085921230001, created on 8 July 2015 (22 pages) |
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
1 July 2015 | Annual return made up to 1 July 2015 with a full list of shareholders Statement of capital on 2015-07-01
|
27 May 2015 | Director's details changed for Mr Jonathan Stewart Cavendish on 27 May 2015 (2 pages) |
4 December 2014 | Total exemption full accounts made up to 31 March 2014 (7 pages) |
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
1 July 2014 | Annual return made up to 1 July 2014 with a full list of shareholders Statement of capital on 2014-07-01
|
16 May 2014 | Termination of appointment of Shefali Ghosh as a director (1 page) |
1 July 2013 | Current accounting period shortened from 31 July 2014 to 31 March 2014 (1 page) |
1 July 2013 | Incorporation
|