London
SW15 2RS
Director Name | Mr Martin William Sherwood |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Closed |
Appointed | 16 November 2018(2 years, 3 months after company formation) |
Appointment Duration | 3 years, 7 months (closed 28 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Secretary Name | Kin Company Secretarial Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 20 June 2017(10 months, 2 weeks after company formation) |
Appointment Duration | 5 years (closed 28 June 2022) |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Director Name | Mr Timothy John Dean Smith |
---|---|
Date of Birth | October 1954 (Born 69 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 08 August 2016(same day as company formation) |
Role | Executive Producer |
Country of Residence | United Kingdom |
Correspondence Address | 48 Beak Street London W1F 9RL |
Director Name | Mr Jonathan Stewart Cavendish |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(9 months, 1 week after company formation) |
Appointment Duration | 3 days (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 14 Cornwall Crescent London W11 1PP |
Director Name | Mr Philip Gustav Duncan Robertson |
---|---|
Date of Birth | October 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 May 2017(9 months, 1 week after company formation) |
Appointment Duration | 3 days (resigned 15 May 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 31 Dundonald Road London NW10 3HP |
Director Name | Mr Christian Alexander Elmes |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 June 2017(10 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 16 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Hyde Park House 5 Manfred Road London SW15 2RS |
Registered Address | Hyde Park House 5 Manfred Road London SW15 2RS |
---|---|
Region | London |
Constituency | Putney |
County | Greater London |
Ward | East Putney |
Built Up Area | Greater London |
Address Matches | Over 70 other UK companies use this postal address |
Latest Accounts | 30 September 2020 (3 years, 6 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 28 September |
24 November 2016 | Delivered on: 14 December 2016 Persons entitled: The Imaginarium Studios Asia Pacific Sdn. Bhd Classification: A registered charge Outstanding |
---|---|
24 November 2016 | Delivered on: 14 December 2016 Persons entitled: Creative England Limited Classification: A registered charge Outstanding |
24 November 2016 | Delivered on: 9 December 2016 Persons entitled: The Imaginarium Studios Limited Classification: A registered charge Outstanding |
28 June 2022 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
17 March 2022 | Secretary's details changed for Derringtons Limited on 15 March 2022 (1 page) |
15 February 2022 | Voluntary strike-off action has been suspended (1 page) |
21 December 2021 | First Gazette notice for voluntary strike-off (1 page) |
9 December 2021 | Application to strike the company off the register (1 page) |
5 October 2021 | Total exemption full accounts made up to 30 September 2020 (8 pages) |
1 October 2021 | Satisfaction of charge 103182070002 in full (1 page) |
1 October 2021 | Satisfaction of charge 103182070003 in full (1 page) |
8 September 2021 | Confirmation statement made on 7 August 2021 with no updates (3 pages) |
22 January 2021 | Total exemption full accounts made up to 30 September 2019 (9 pages) |
29 September 2020 | Current accounting period shortened from 29 September 2019 to 28 September 2019 (1 page) |
20 August 2020 | Confirmation statement made on 7 August 2020 with no updates (3 pages) |
2 October 2019 | Total exemption full accounts made up to 30 September 2018 (8 pages) |
10 September 2019 | Director's details changed for Mr James Matthew Swarbrick on 22 August 2019 (2 pages) |
20 August 2019 | Confirmation statement made on 7 August 2019 with updates (5 pages) |
15 July 2019 | Second filing of Confirmation Statement dated 07/08/2017 (5 pages) |
26 June 2019 | Previous accounting period shortened from 30 September 2018 to 29 September 2018 (1 page) |
20 November 2018 | Appointment of Mr Martin William Sherwood as a director on 16 November 2018 (2 pages) |
20 November 2018 | Termination of appointment of Christian Alexander Elmes as a director on 16 November 2018 (1 page) |
9 August 2018 | Confirmation statement made on 7 August 2018 with updates
|
9 July 2018 | Termination of appointment of Timothy John Dean Smith as a director on 30 June 2018 (1 page) |
9 July 2018 | Appointment of Mr James Matthew Swarbrick as a director on 30 June 2018 (2 pages) |
11 May 2018 | Total exemption full accounts made up to 30 September 2017 (8 pages) |
2 January 2018 | Director's details changed for Mr Timothy John Dean Smith on 12 October 2017 (2 pages) |
2 January 2018 | Director's details changed for Mr Timothy John Dean Smith on 12 October 2017 (2 pages) |
23 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
23 October 2017 | Statement of capital following an allotment of shares on 20 October 2017
|
6 September 2017 | Notification of a person with significant control statement (2 pages) |
6 September 2017 | Cessation of Enigma Dynamics Limited as a person with significant control on 21 June 2017 (1 page) |
6 September 2017 | Cessation of Enigma Dynamics Limited as a person with significant control on 21 June 2017 (1 page) |
6 September 2017 | Cessation of Enigma Dynamics Limited as a person with significant control on 6 September 2017 (1 page) |
6 September 2017 | Notification of a person with significant control statement (2 pages) |
30 August 2017 | Director's details changed for Mr Timothy John Dean Smith on 30 August 2017 (2 pages) |
30 August 2017 | Director's details changed for Mr Timothy John Dean Smith on 30 August 2017 (2 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with updates (5 pages) |
18 August 2017 | Confirmation statement made on 7 August 2017 with updates
|
18 July 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
18 July 2017 | Statement of capital following an allotment of shares on 17 July 2017
|
23 June 2017 | Appointment of Mr Christian Alexander Elmes as a director on 22 June 2017 (2 pages) |
23 June 2017 | Appointment of Mr Christian Alexander Elmes as a director on 22 June 2017 (2 pages) |
23 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
23 June 2017 | Statement of capital following an allotment of shares on 21 June 2017
|
21 June 2017 | Appointment of Derringtons Limited as a secretary on 20 June 2017 (2 pages) |
21 June 2017 | Appointment of Derringtons Limited as a secretary on 20 June 2017 (2 pages) |
20 June 2017 | Registered office address changed from 2nd Floor, 48 Beak Street London W1F 9RL England to Hyde Park House 5 Manfred Road London SW15 2RS on 20 June 2017 (1 page) |
20 June 2017 | Registered office address changed from 2nd Floor, 48 Beak Street London W1F 9RL England to Hyde Park House 5 Manfred Road London SW15 2RS on 20 June 2017 (1 page) |
15 May 2017 | Termination of appointment of Jonathan Stewart Cavendish as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Philip Gustav Duncan Robertson as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Jonathan Stewart Cavendish as a director on 15 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Philip Gustav Duncan Robertson as a director on 15 May 2017 (1 page) |
12 May 2017 | Appointment of Mr Jonathan Stewart Cavendish as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Philip Gustav Duncan Robertson as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Jonathan Stewart Cavendish as a director on 12 May 2017 (2 pages) |
12 May 2017 | Appointment of Mr Philip Gustav Duncan Robertson as a director on 12 May 2017 (2 pages) |
9 May 2017 | Registered office address changed from 1/1a Bakery Court London End Beaconsfield England and Wales HP9 2FN United Kingdom to 2nd Floor, 48 Beak Street London W1F 9RL on 9 May 2017 (1 page) |
9 May 2017 | Registered office address changed from 1/1a Bakery Court London End Beaconsfield England and Wales HP9 2FN United Kingdom to 2nd Floor, 48 Beak Street London W1F 9RL on 9 May 2017 (1 page) |
14 December 2016 | Registration of charge 103182070003, created on 24 November 2016 (27 pages) |
14 December 2016 | Registration of charge 103182070003, created on 24 November 2016 (27 pages) |
14 December 2016 | Registration of charge 103182070002, created on 24 November 2016 (28 pages) |
14 December 2016 | Registration of charge 103182070002, created on 24 November 2016 (28 pages) |
9 December 2016 | Registration of charge 103182070001, created on 24 November 2016 (27 pages) |
9 December 2016 | Registration of charge 103182070001, created on 24 November 2016 (27 pages) |
15 November 2016 | Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
15 November 2016 | Current accounting period extended from 31 August 2017 to 30 September 2017 (1 page) |
8 November 2016 | Director's details changed for Mr Timothy John Dean Smith on 8 November 2016 (2 pages) |
8 November 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 1/1a Bakery Court London End Beaconsfield England and Wales HP9 2FN on 8 November 2016 (1 page) |
8 November 2016 | Director's details changed for Mr Timothy John Dean Smith on 8 November 2016 (2 pages) |
8 November 2016 | Registered office address changed from C/O Gordon Dadds Corporate Services Limited 6 Agar Street London WC2N 4HN United Kingdom to 1/1a Bakery Court London End Beaconsfield England and Wales HP9 2FN on 8 November 2016 (1 page) |
8 August 2016 | Incorporation Statement of capital on 2016-08-08
|
8 August 2016 | Incorporation Statement of capital on 2016-08-08
|