THE IMAGINATION FACTORY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

09/04/259 April 2025 Memorandum and Articles of Association

View Document

03/04/253 April 2025 Resolutions

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

12/10/2412 October 2024 Compulsory strike-off action has been discontinued

View Document

10/10/2410 October 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

08/10/248 October 2024 First Gazette notice for compulsory strike-off

View Document

29/07/2429 July 2024 Micro company accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

02/10/232 October 2023 Total exemption full accounts made up to 2023-06-30

View Document

21/07/2321 July 2023 Confirmation statement made on 2023-07-21 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/04/2312 April 2023 Notification of Alastair Burton as a person with significant control on 2023-04-06

View Document

20/12/2220 December 2022 Termination of appointment of Adrian Mark Hester as a director on 2022-12-16

View Document

08/12/228 December 2022 Termination of appointment of Roger Graham Gray as a director on 2022-12-02

View Document

08/12/228 December 2022 Appointment of Mr Alastair Austin Burton as a director on 2022-12-05

View Document

14/11/2214 November 2022 Confirmation statement made on 2022-11-07 with updates

View Document

14/11/2214 November 2022 Change of details for Mr Julian Francis Ralph Swan as a person with significant control on 2022-09-01

View Document

14/11/2214 November 2022 Director's details changed for Mr Julian Francis Ralph Swan on 2022-09-01

View Document

30/09/2230 September 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

15/02/2215 February 2022 Change of details for Mr Julian Francis Ralph Swan as a person with significant control on 2021-11-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-11-07 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

10/07/2010 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/12/1911 December 2019 CONFIRMATION STATEMENT MADE ON 07/11/19, NO UPDATES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 38 LAWRENCE ROAD LONDON W5 4XH

View Document

30/09/1930 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES

View Document

05/11/185 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

12/10/1812 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES

View Document

12/09/1812 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIAN SWAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

11/12/1711 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/10/173 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES

View Document

03/10/173 October 2017 DIRECTOR APPOINTED MR ROGER GRAHAM GRAY

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/06/1728 June 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

02/08/162 August 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/11/159 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/07/1526 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR ADRIAN MARK HESTER

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

19/03/1519 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR STUART PALLANT

View Document

11/02/1511 February 2015 APPOINTMENT TERMINATED, DIRECTOR CHARLIE ASHWORTH

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

27/06/1427 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR ADRIAN HESTER

View Document

30/04/1430 April 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

25/06/1325 June 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

24/03/1324 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

14/03/1214 March 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

15/07/1115 July 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

01/07/101 July 2010 SECRETARY APPOINTED MR JULIAN FRANCIS RALPH SWAN

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR JULIAN FRANCIS RALPH SWAN

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR STUART JAMES PALLANT

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MR ADRIAN MARK HESTER

View Document

30/06/1030 June 2010 DIRECTOR APPOINTED MISS CHARLIE ASHWORTH

View Document

30/06/1030 June 2010 APPOINTMENT TERMINATED, DIRECTOR BERNADETTE MURESAN

View Document

22/06/1022 June 2010 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