EMAGINATION PRODUCTIONS LTD

Company Documents

DateDescription
09/06/259 June 2025 NewLiquidators' statement of receipts and payments to 2025-05-10

View Document

24/06/2424 June 2024 Liquidators' statement of receipts and payments to 2024-05-10

View Document

08/06/238 June 2023 Notice to Registrar of Companies of Notice of disclaimer

View Document

22/05/2322 May 2023 Registered office address changed from Two Rushy Platt Swindon Wiltshire SN5 8WQ to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 2023-05-22

View Document

20/05/2320 May 2023 Appointment of a voluntary liquidator

View Document

20/05/2320 May 2023 Statement of affairs

View Document

20/05/2320 May 2023 Resolutions

View Document

20/05/2320 May 2023 Resolutions

View Document

15/03/2315 March 2023 Satisfaction of charge 4 in full

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-11-20 with updates

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

21/01/2221 January 2022 Cessation of Cats Solutions Holdings Ltd as a person with significant control on 2021-12-21

View Document

17/01/2217 January 2022 Notification of Emagination Holdings Ltd as a person with significant control on 2021-12-21

View Document

10/01/2210 January 2022 Memorandum and Articles of Association

View Document

10/01/2210 January 2022 Resolutions

View Document

10/01/2210 January 2022 Resolutions

View Document

07/01/227 January 2022 Certificate of change of name

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-20 with no updates

View Document

23/07/2123 July 2021 Satisfaction of charge 5 in full

View Document

23/07/2123 July 2021 Satisfaction of charge 6 in full

View Document

05/03/215 March 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 PREVSHO FROM 30/03/2021 TO 31/12/2020

View Document

25/01/2125 January 2021 PSC'S CHANGE OF PARTICULARS / CATS SOLUTIONS HOLDINGS LTD / 06/04/2016

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 20/11/20, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/07/2014 July 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

22/01/2022 January 2020 CONFIRMATION STATEMENT MADE ON 20/11/19, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/12/1910 December 2019 APPOINTMENT TERMINATED, DIRECTOR ANDREW KAHN

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR DALE TITCOMBE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/02/191 February 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID HARDS

View Document

31/01/1931 January 2019 31/03/18 TOTAL EXEMPTION FULL

View Document

25/01/1925 January 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOSS

View Document

19/12/1819 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 20/11/18, NO UPDATES

View Document

02/01/182 January 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

20/11/1720 November 2017 CONFIRMATION STATEMENT MADE ON 20/11/17, NO UPDATES

View Document

02/03/172 March 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

20/11/1620 November 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

04/04/164 April 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027664450008

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 027664450007

View Document

26/11/1526 November 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

29/10/1529 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

04/12/144 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

22/10/1422 October 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

05/12/135 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

10/09/1310 September 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

28/11/1228 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

27/11/1227 November 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

14/12/1114 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

13/12/1113 December 2011 DIRECTOR APPOINTED MR DALE ANTHONY TITCOMBE

View Document

22/11/1122 November 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

30/12/1030 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

10/12/1010 December 2010 REGISTERED OFFICE CHANGED ON 10/12/2010 FROM UNIT 2 CAEN VIEW RUSHY PLATT SWINDON WILTS SN5 8WQ UNITED KINGDOM

View Document

03/12/103 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 REGISTERED OFFICE CHANGED ON 02/12/2010 FROM RUSHY PLATT SWINDON WILTSHIRE SN5 8WG

View Document

09/09/109 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW KHAN / 08/09/2010

View Document

24/12/0924 December 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

16/12/0916 December 2009 DIRECTOR APPOINTED MR ANDREW KHAN

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN JARRETT / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ANTHONY HARDS / 16/12/2009

View Document

16/12/0916 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / GREGORY BARRY SMITH / 16/12/2009

View Document

04/07/094 July 2009 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

10/12/0810 December 2008 APPOINTMENT TERMINATED SECRETARY JUNE SMITH

View Document

10/12/0810 December 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/06/0819 June 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

13/06/0813 June 2008 DIRECTOR APPOINTED MR WILLIAM ALEXANDER JOSS

View Document

10/06/0810 June 2008 DIRECTOR APPOINTED MR DAVID ANTHONY HARDS

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR BARRY SMITH

View Document

16/04/0816 April 2008 SECRETARY APPOINTED MARTYN JARRETT

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR SALLY TANNER

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR JUNE SMITH

View Document

18/12/0718 December 2007 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

28/08/0728 August 2007 AMENDED FULL ACCOUNTS MADE UP TO 31/03/06

View Document

19/04/0719 April 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/12/0621 December 2006 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

13/02/0613 February 2006 RETURN MADE UP TO 20/11/05; FULL LIST OF MEMBERS

View Document

20/10/0520 October 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 RETURN MADE UP TO 20/11/04; FULL LIST OF MEMBERS

View Document

29/12/0429 December 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/05/0419 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/05/0411 May 2004 RETURN MADE UP TO 20/11/03; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 £ NC 1000/10000 15/01/

View Document

21/10/0321 October 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

26/02/0326 February 2003 COMPANY NAME CHANGED COPY CATS COPY LIMITED CERTIFICATE ISSUED ON 26/02/03

View Document

19/02/0319 February 2003 RETURN MADE UP TO 20/11/02; FULL LIST OF MEMBERS

View Document

24/01/0324 January 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

11/12/0211 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0211 April 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/11/0126 November 2001 RETURN MADE UP TO 20/11/01; FULL LIST OF MEMBERS

View Document

11/04/0111 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/0120 February 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

11/12/0011 December 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/11/0029 November 2000 RETURN MADE UP TO 20/11/00; FULL LIST OF MEMBERS

View Document

12/10/0012 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/12/9921 December 1999 RETURN MADE UP TO 20/11/99; FULL LIST OF MEMBERS

View Document

23/08/9923 August 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/02/992 February 1999 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/12/9818 December 1998 RETURN MADE UP TO 20/11/98; NO CHANGE OF MEMBERS

View Document

15/01/9815 January 1998 ACC. REF. DATE EXTENDED FROM 31/01/98 TO 31/03/98

View Document

01/12/971 December 1997 RETURN MADE UP TO 20/11/97; NO CHANGE OF MEMBERS

View Document

14/10/9714 October 1997 FULL ACCOUNTS MADE UP TO 31/01/97

View Document

12/02/9712 February 1997 RETURN MADE UP TO 20/11/96; FULL LIST OF MEMBERS

View Document

13/05/9613 May 1996 FULL ACCOUNTS MADE UP TO 31/01/96

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

14/02/9614 February 1996 RETURN MADE UP TO 20/11/95; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9527 April 1995 FULL ACCOUNTS MADE UP TO 31/01/95

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

16/11/9416 November 1994 RETURN MADE UP TO 20/11/94; NO CHANGE OF MEMBERS

View Document

17/04/9417 April 1994 FULL ACCOUNTS MADE UP TO 31/01/94

View Document

06/01/946 January 1994 RETURN MADE UP TO 20/11/93; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01

View Document

24/03/9324 March 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9314 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9314 February 1993 REGISTERED OFFICE CHANGED ON 14/02/93 FROM: GRAPES HOUSE HIGH STREET ESHER SURREY KT10 9QA

View Document

20/11/9220 November 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company