IMAGINE PUBLISHING LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 Final Gazette dissolved following liquidation

View Document

24/07/2524 July 2025 Final Gazette dissolved following liquidation

View Document

24/04/2524 April 2025 Return of final meeting in a creditors' voluntary winding up

View Document

07/03/247 March 2024 Liquidators' statement of receipts and payments to 2024-02-12

View Document

20/10/2320 October 2023 Registered office address changed from Gregs Building 1 Booth Street Manchester M2 4DU to 27 Byrom Street Castlefield Manchester M3 4PF on 2023-10-20

View Document

21/02/2321 February 2023 Statement of affairs

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Registered office address changed from 45 Albert Road Hale Altrincham WA15 9AH England to Gregs Building 1 Booth Street Manchester M2 4DU on 2023-02-21

View Document

21/02/2321 February 2023 Resolutions

View Document

21/02/2321 February 2023 Appointment of a voluntary liquidator

View Document

07/12/217 December 2021 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

05/06/205 June 2020 PREVEXT FROM 30/11/2019 TO 30/04/2020

View Document

26/05/2026 May 2020 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

26/05/2026 May 2020 COMPANY NAME CHANGED OCEANASCREEN LTD CERTIFICATE ISSUED ON 26/05/20

View Document

23/05/2023 May 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN OLIVER

View Document

23/05/2023 May 2020 SAIL ADDRESS CREATED

View Document

23/05/2023 May 2020 CONFIRMATION STATEMENT MADE ON 23/05/20, WITH UPDATES

View Document

23/05/2023 May 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID BARRY WALTERS

View Document

23/05/2023 May 2020 CESSATION OF MARTIN OLIVER AS A PSC

View Document

22/05/2022 May 2020 REGISTERED OFFICE CHANGED ON 22/05/2020 FROM NORTHUMBRIA HOUSE, OCEANA BUSINESS PARK DAVY BANK WALLSEND NE28 6UZ ENGLAND

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED MR DAVID BARRY WALTERS

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

10/01/2010 January 2020 CONFIRMATION STATEMENT MADE ON 18/11/19, NO UPDATES

View Document

19/11/1819 November 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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