Advanced company searchLink opens in new window

IMAGINATION INDUSTRIES LTD

Company number 06890468

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)
06 Nov 2018 CS01 Confirmation statement made on 6 November 2018 with no updates
06 Oct 2018 AA Group of companies' accounts made up to 31 December 2017
11 Sep 2018 TM01 Termination of appointment of Sophie Elizabeth Fitzpatrick as a director on 30 August 2018
13 Dec 2017 AP01 Appointment of Mr Vincent Francis Casey as a director on 13 December 2017
03 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
06 Oct 2017 AA Group of companies' accounts made up to 31 December 2016
06 Oct 2017 AD02 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 140-142 Kensington Church Street London W8 4BN
06 Oct 2017 AD03 Register(s) moved to registered inspection location 140-142 Kensington Church Street London W8 4BN
06 Jul 2017 AD01 Registered office address changed from Astley House 33 Notting Hill Gate London W11 3JQ United Kingdom to 140-142 Kensington Church Street London W8 4BN on 6 July 2017
10 Apr 2017 AD01 Registered office address changed from PO Box W11 3JQ Astley House Astley House 33 Notting Hill Gate London W11 3JQ United Kingdom to Astley House 33 Notting Hill Gate London W11 3JQ on 10 April 2017
27 Mar 2017 AD01 Registered office address changed from 1 Rivergate Temple Quay Bristol BS1 6ED to PO Box W11 3JQ Astley House Astley House 33 Notting Hill Gate London W11 3JQ on 27 March 2017
23 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
10 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
08 Jun 2016 SH06 Cancellation of shares. Statement of capital on 7 August 2015
  • GBP 95.0000
08 Jun 2016 SH03 Purchase of own shares.
07 Jun 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-06-07
  • GBP 95
21 Dec 2015 MR01 Registration of charge 068904680006, created on 16 December 2015
04 Dec 2015 MA Memorandum and Articles of Association
04 Dec 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
08 Sep 2015 SH06 Cancellation of shares. Statement of capital on 30 April 2015
  • GBP 96.75
08 Sep 2015 SH03 Purchase of own shares.
07 Sep 2015 SH06 Cancellation of shares. Statement of capital on 5 June 2015
  • GBP 95.7900
07 Sep 2015 SH01 Statement of capital following an allotment of shares on 5 June 2015
  • GBP 96.7500
07 Sep 2015 SH06 Cancellation of shares. Statement of capital on 5 June 2015
  • GBP 95.0000