Advanced company searchLink opens in new window

IMAX GROUP LIMITED

Company number 05225875

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Oct 2023 CS01 Confirmation statement made on 8 September 2023 with no updates
28 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
15 Mar 2023 AD01 Registered office address changed from T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ United Kingdom to C/O Tc Group 6th Floor Kings House 9-10 Haymarket London SW1Y 4BP on 15 March 2023
23 Dec 2022 AA Total exemption full accounts made up to 31 December 2021
11 Oct 2022 CS01 Confirmation statement made on 8 September 2022 with no updates
01 Dec 2021 DISS40 Compulsory strike-off action has been discontinued
30 Nov 2021 CS01 Confirmation statement made on 8 September 2021 with no updates
30 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
28 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
22 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 8 September 2020 with no updates
18 Jun 2020 AD01 Registered office address changed from C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF to T C Group Level 1 Devonshire House One Mayfair Place London W1J 8AJ on 18 June 2020
18 Jun 2020 CH01 Director's details changed for Mr Stephen Victor Heward Mills on 10 June 2020
03 Oct 2019 CS01 Confirmation statement made on 8 September 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
25 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
18 Sep 2018 CS01 Confirmation statement made on 8 September 2018 with no updates
12 Oct 2017 CS01 Confirmation statement made on 8 September 2017 with no updates
02 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
30 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
14 Sep 2016 CS01 Confirmation statement made on 8 September 2016 with updates
19 Feb 2016 CH01 Director's details changed for Mr Stephen Victor Heward Mills on 11 February 2016
02 Nov 2015 AR01 Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 100
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
25 Jun 2015 AD01 Registered office address changed from Clearwater House 4-7 Manchester Street London W1U 3AE to C/O Leigh Saxton Green Llp Mutual House 70 Conduit Street London W1S 2GF on 25 June 2015