IMAGINATION MARKETING SYSTEMS LIMITED

Company Documents

DateDescription
10/02/2510 February 2025 Liquidators' statement of receipts and payments to 2025-01-03

View Document

19/07/2419 July 2024 Registered office address changed from Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

28/06/2428 June 2024 Registered office address changed from 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94 Wycliffe Road Northampton NN1 5JF on 2024-06-28

View Document

02/03/242 March 2024 Liquidators' statement of receipts and payments to 2024-01-03

View Document

01/03/231 March 2023 Liquidators' statement of receipts and payments to 2023-01-03

View Document

27/04/2227 April 2022 Satisfaction of charge 040027520001 in full

View Document

12/01/2212 January 2022 Statement of affairs

View Document

11/01/2211 January 2022 Resolutions

View Document

11/01/2211 January 2022 Appointment of a voluntary liquidator

View Document

11/01/2211 January 2022 Registered office address changed from Suite 16 Beaufort Court Admirals Way South Quay Docklands London E14 9XL to 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ on 2022-01-11

View Document

11/01/2211 January 2022 Resolutions

View Document

22/03/2122 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

04/03/214 March 2021 CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES

View Document

25/09/2025 September 2020 PSC'S CHANGE OF PARTICULARS / MS SIMONE CATHERINE MORETTA / 01/06/2019

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

03/02/203 February 2020 PSC'S CHANGE OF PARTICULARS / MS SIMONE CATHERINE MORETTA / 03/02/2020

View Document

03/02/203 February 2020 DIRECTOR'S CHANGE OF PARTICULARS / MS SIMONE CATHERINE MORETTA / 03/02/2020

View Document

10/10/1910 October 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

07/10/197 October 2019 SECRETARY'S CHANGE OF PARTICULARS / MRS SIMONE CATHERINE CHANDARANA / 07/10/2019

View Document

07/10/197 October 2019 PSC'S CHANGE OF PARTICULARS / MRS SIMONE CATHERINE CHANDARANA / 07/10/2019

View Document

07/10/197 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SIMONE CATHERINE CHANDARANA / 07/10/2019

View Document

06/06/196 June 2019 CESSATION OF MANISH CHANDARANA AS A PSC

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR MANISH CHANDARANA

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

13/02/1913 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 040027520002

View Document

31/08/1831 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

14/07/1714 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

22/07/1622 July 2016 31/05/16 TOTAL EXEMPTION FULL

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

08/03/168 March 2016 Annual return made up to 29 February 2016 with full list of shareholders

View Document

12/02/1612 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 040027520002

View Document

21/09/1521 September 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 REGISTRATION OF A CHARGE / CHARGE CODE 040027520001

View Document

03/03/153 March 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

29/10/1429 October 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

07/03/147 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

01/03/131 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/03/121 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

19/10/1119 October 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

28/02/1128 February 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/04/101 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

15/07/0915 July 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

03/06/093 June 2009 RETURN MADE UP TO 26/05/09; FULL LIST OF MEMBERS

View Document

03/06/093 June 2009 REGISTERED OFFICE CHANGED ON 03/06/2009 FROM SUITE 16, BEAUFORT COURT ADMIRALS WAY SOUTH QUAY DOCKLANDS LONDON E14 9XL

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE CHANDARANA / 26/05/2009

View Document

02/06/092 June 2009 DIRECTOR'S CHANGE OF PARTICULARS / MANISH CHANDARANA / 26/05/2009

View Document

05/08/085 August 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

29/05/0829 May 2008 RETURN MADE UP TO 26/05/08; FULL LIST OF MEMBERS

View Document

28/05/0828 May 2008 REGISTERED OFFICE CHANGED ON 28/05/2008 FROM SUITE 16 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / MANISH CHANDARANA / 26/05/2008

View Document

27/05/0827 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / SIMONE CHANDARANA / 26/05/2008

View Document

27/05/0827 May 2008 SECRETARY'S CHANGE OF PARTICULARS / SIMONE MORETTA / 26/05/2008

View Document

09/07/079 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

30/05/0730 May 2007 RETURN MADE UP TO 26/05/07; FULL LIST OF MEMBERS

View Document

12/07/0612 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/05/0631 May 2006 RETURN MADE UP TO 26/05/06; FULL LIST OF MEMBERS

View Document

30/08/0530 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

25/08/0525 August 2005 NEW DIRECTOR APPOINTED

View Document

31/05/0531 May 2005 RETURN MADE UP TO 26/05/05; FULL LIST OF MEMBERS

View Document

07/09/047 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 26/05/04; FULL LIST OF MEMBERS

View Document

15/08/0315 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

29/05/0329 May 2003 RETURN MADE UP TO 26/05/03; FULL LIST OF MEMBERS

View Document

18/07/0218 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

14/07/0214 July 2002 RETURN MADE UP TO 26/05/02; FULL LIST OF MEMBERS

View Document

13/07/0113 July 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

05/06/015 June 2001 RETURN MADE UP TO 26/05/01; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 NEW SECRETARY APPOINTED

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: 25 HILL ROAD THEYDON BOIS EPPING ESSEX CM16 7LX

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 SECRETARY RESIGNED

View Document

02/06/002 June 2000 DIRECTOR RESIGNED

View Document

02/06/002 June 2000 REGISTERED OFFICE CHANGED ON 02/06/00 FROM: SUITE 16 BEAUFORT COURT ADMIRALS WAY LONDON E14 9XL

View Document

26/05/0026 May 2000 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