IMAGINATION GLOBAL LIMITED

Company Documents

DateDescription
12/05/2512 May 2025 Accounts for a dormant company made up to 2024-08-31

View Document

31/03/2531 March 2025 Confirmation statement made on 2025-03-30 with no updates

View Document

29/08/2429 August 2024 Appointment of Mr Henry Peter Kennedy as a secretary on 2024-08-29

View Document

29/08/2429 August 2024 Termination of appointment of Robert Frederick King as a secretary on 2024-08-29

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

14/02/2414 February 2024 Accounts for a dormant company made up to 2023-08-31

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-08-31

View Document

06/04/226 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-08-31

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

12/02/2012 February 2020 DIRECTOR APPOINTED MR MATTHEW MURPHY

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR RICHARD ADAMS

View Document

19/12/1919 December 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/19

View Document

20/11/1920 November 2019 COMPANY NAME CHANGED IMAGINATION ENTERTAINMENTS LIMITED CERTIFICATE ISSUED ON 20/11/19

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

12/02/1912 February 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/18

View Document

30/05/1830 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/17

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

05/06/175 June 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

20/04/1620 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

15/11/1515 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/15

View Document

24/04/1524 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/14

View Document

07/04/157 April 2015 REGISTERED OFFICE CHANGED ON 07/04/2015 FROM NO 25 STORE STREET SOUTH CRESCENT LONDON WC1E 7BL

View Document

07/04/157 April 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL ADAMS / 11/06/2014

View Document

11/06/1411 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY JOHN WITHERS / 11/06/2014

View Document

11/06/1411 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT FREDERICK KING / 11/06/2014

View Document

07/04/147 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

21/01/1421 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/13

View Document

16/05/1316 May 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/12

View Document

24/04/1324 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

25/01/1225 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/11

View Document

05/04/115 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

28/05/1028 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

16/04/1016 April 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

07/04/097 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

10/04/0810 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

09/05/079 May 2007 SECRETARY'S PARTICULARS CHANGED

View Document

17/04/0717 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/04/066 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

01/07/051 July 2005 DELIVERY EXT'D 3 MTH 31/08/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

14/07/0414 July 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

07/04/047 April 2004 RETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS

View Document

25/06/0325 June 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

11/04/0311 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

02/07/022 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00

View Document

10/05/0110 May 2001 S366A DISP HOLDING AGM 02/05/01

View Document

09/05/019 May 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0021 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

20/03/0020 March 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

02/02/002 February 2000 NEW SECRETARY APPOINTED

View Document

02/02/002 February 2000 SECRETARY RESIGNED

View Document

21/06/9921 June 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

29/04/9929 April 1999 RETURN MADE UP TO 30/03/99; NO CHANGE OF MEMBERS

View Document

16/04/9816 April 1998 RETURN MADE UP TO 30/03/98; FULL LIST OF MEMBERS

View Document

16/12/9716 December 1997 FULL ACCOUNTS MADE UP TO 31/08/97

View Document

02/07/972 July 1997 FULL ACCOUNTS MADE UP TO 31/08/96

View Document

11/04/9711 April 1997 RETURN MADE UP TO 30/03/97; NO CHANGE OF MEMBERS

View Document

18/10/9618 October 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

19/04/9619 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

14/02/9614 February 1996 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

04/07/954 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/94

View Document

28/06/9528 June 1995 ADOPT MEM AND ARTS 22/06/95

View Document

10/04/9510 April 1995 RETURN MADE UP TO 30/03/95; FULL LIST OF MEMBERS

View Document

06/09/946 September 1994 REVERSE ELECTIVE RES 30/08/94

View Document

18/04/9418 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

23/12/9323 December 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/93

View Document

23/12/9323 December 1993 EXEMPTION FROM APPOINTING AUDITORS 30/11/93

View Document

10/12/9310 December 1993 AUDITOR'S RESIGNATION

View Document

02/06/932 June 1993 DIRECTOR RESIGNED

View Document

27/04/9327 April 1993 RETURN MADE UP TO 12/04/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/935 February 1993 FULL ACCOUNTS MADE UP TO 31/08/92

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

12/08/9212 August 1992 NEW DIRECTOR APPOINTED

View Document

21/04/9221 April 1992 RETURN MADE UP TO 12/04/92; NO CHANGE OF MEMBERS

View Document

30/01/9230 January 1992 FULL ACCOUNTS MADE UP TO 31/08/91

View Document

24/05/9124 May 1991 FULL ACCOUNTS MADE UP TO 31/08/90

View Document

25/04/9125 April 1991 RETURN MADE UP TO 12/04/91; NO CHANGE OF MEMBERS

View Document

25/04/9125 April 1991 S386 DISP APP AUDS 15/03/91

View Document

18/04/9118 April 1991 S386 DISP APP AUDS 15/03/91

View Document

16/05/9016 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

16/05/9016 May 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/03/9020 March 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/8920 September 1989 REGISTERED OFFICE CHANGED ON 20/09/89 FROM: 17 BEDFORD STREET COVENT GARDEN LONDON WC2E 9HP

View Document

24/07/8924 July 1989 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/07/89

View Document

24/07/8924 July 1989 COMPANY NAME CHANGED IMAGINATION PROJECT SERVICES LIM ITED CERTIFICATE ISSUED ON 25/07/89

View Document

12/06/8912 June 1989 DIRECTOR RESIGNED

View Document

23/05/8923 May 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

23/05/8923 May 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 FULL ACCOUNTS MADE UP TO 31/08/87

View Document

23/06/8723 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

View Document

28/04/8728 April 1987 RETURN MADE UP TO 30/03/87; FULL LIST OF MEMBERS

View Document

27/06/7827 June 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 27/06/78

View Document

14/07/7214 July 1972 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 14/07/72

View Document

09/03/709 March 1970 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 09/03/70

View Document

09/11/669 November 1966 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/11/669 November 1966 CERTIFICATE OF INCORPORATION

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