Company NameIma6Ine Ltd
DirectorAhmed Mohammed Alnuaimi
Company StatusActive
Company Number09881248
CategoryPrivate Limited Company
Incorporation Date20 November 2015(8 years, 5 months ago)
Previous NameImagine Productions Ltd

Business Activity

Section JInformation and communication
SIC 59112Video production activities
SIC 9220Radio and television activities
SIC 59113Television programme production activities

Directors

Director NameMr Ahmed Mohammed Alnuaimi
Date of BirthAugust 1971 (Born 52 years ago)
NationalityEmirati
StatusCurrent
Appointed08 June 2016(6 months, 2 weeks after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address29 Mayfields
Wembley
Middlesex
HA9 9PR
Director NameMr Anas Hafez Ahmad
Date of BirthApril 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address72 Barons Court Church Lane
Kingsbury
London
NW9 8AG
Director NameMr Mohamed Alzaabi
Date of BirthDecember 1972 (Born 51 years ago)
NationalityEmirati
StatusResigned
Appointed08 June 2016(6 months, 2 weeks after company formation)
Appointment Duration2 years (resigned 17 June 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address211 Kingsbury Road, Office 10 Kingsbury Road
London
NW9 8AQ
Director NameMr Humaid Alnuaimi
Date of BirthAugust 1974 (Born 49 years ago)
NationalityEmirati
StatusResigned
Appointed19 June 2018(2 years, 7 months after company formation)
Appointment Duration3 years, 8 months (resigned 28 February 2022)
RoleGeneral Manager
Country of ResidenceEngland
Correspondence Address211 Kingsbury Road
Office 10
London
NW9 8AQ

Location

Registered AddressSuite 702 Crown House North Circular Road
London
NW10 7PN
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardHanger Hill
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 November

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

23 September 2023Compulsory strike-off action has been discontinued (1 page)
21 September 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
5 September 2023First Gazette notice for compulsory strike-off (1 page)
13 March 2023Micro company accounts made up to 30 November 2022 (8 pages)
8 December 2022Registered office address changed from Suite 304 Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1BT England to Suite 702 Crown House North Circular Road London NW10 7PN on 8 December 2022 (1 page)
29 November 2022Micro company accounts made up to 30 November 2021 (8 pages)
4 July 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
1 March 2022Registered office address changed from 211 Kingsbury Road Office 10 London NW9 8AQ England to Suite 304 Stanmore Business & Innovation Centre Howard Road Stanmore HA7 1BT on 1 March 2022 (1 page)
28 February 2022Termination of appointment of Humaid Alnuaimi as a director on 28 February 2022 (1 page)
31 August 2021Unaudited abridged accounts made up to 30 November 2020 (6 pages)
14 July 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
30 November 2020Total exemption full accounts made up to 30 November 2019 (7 pages)
6 November 2020Cessation of Mohamed Saqer Yousef Alzaabi as a person with significant control on 6 October 2020 (1 page)
18 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
14 November 2019Notification of Mohamed Saqer Yousef Alzaabi as a person with significant control on 8 June 2016 (2 pages)
25 October 2019Notification of Ahmed Mohammed Alnuaimi as a person with significant control on 20 November 2016 (2 pages)
29 August 2019Total exemption full accounts made up to 30 November 2018 (7 pages)
15 July 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (6 pages)
20 June 2018Confirmation statement made on 10 June 2018 with no updates (3 pages)
20 June 2018Termination of appointment of Mohamed Alzaabi as a director on 17 June 2018 (1 page)
20 June 2018Appointment of Mr Humaid Alnuaimi as a director on 19 June 2018 (2 pages)
30 May 2018Registered office address changed from 263B Kings Court Alexandra Avenue Harrow London HA2 9DU United Kingdom to 211 Kingsbury Road Office 10 London NW9 8AQ on 30 May 2018 (1 page)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
18 August 2017Total exemption small company accounts made up to 30 November 2016 (6 pages)
10 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
10 July 2017Confirmation statement made on 10 June 2017 with updates (4 pages)
10 June 2016Appointment of Mr Mohamed Alzaabi as a director on 8 June 2016 (2 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Director's details changed for Mr Ahmed Mohammed Alnuaimi on 8 June 2016 (2 pages)
10 June 2016Annual return made up to 10 June 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 2
(4 pages)
10 June 2016Appointment of Mr Mohamed Alzaabi as a director on 8 June 2016 (2 pages)
10 June 2016Termination of appointment of Anas Hafez Ahmad as a director on 8 June 2016 (1 page)
10 June 2016Termination of appointment of Anas Hafez Ahmad as a director on 8 June 2016 (1 page)
10 June 2016Director's details changed for Mr Ahmed Mohammed Alnuaimi on 8 June 2016 (2 pages)
9 June 2016Appointment of Mr Ahmed Mohammed Alnuaimi as a director on 8 June 2016 (2 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Appointment of Mr Ahmed Mohammed Alnuaimi as a director on 8 June 2016 (2 pages)
9 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
(3 pages)
9 June 2016Annual return made up to 9 June 2016 with a full list of shareholders
Statement of capital on 2016-06-09
  • GBP 2
(4 pages)
9 June 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-07
(3 pages)
20 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-20
  • GBP 1
(29 pages)
20 November 2015Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-11-20
  • GBP 1
(29 pages)