THE IMAGINE WORKSHOP LIMITED

Company Documents

DateDescription
12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

12/04/2212 April 2022 Final Gazette dissolved via voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

25/01/2225 January 2022 First Gazette notice for voluntary strike-off

View Document

17/01/2217 January 2022 Application to strike the company off the register

View Document

30/03/2130 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

25/09/2025 September 2020 CONFIRMATION STATEMENT MADE ON 28/08/20, NO UPDATES

View Document

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

View Accounts

08/12/198 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

13/09/1913 September 2019 CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES

View Document

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

View Accounts

21/12/1821 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 COMPANY NAME CHANGED CROSS STREET FILMS LIMITED CERTIFICATE ISSUED ON 20/03/18

View Document

20/03/1820 March 2018 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/01/173 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/09/1510 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/10/1429 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

16/10/1416 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE HALL / 26/09/2014

View Document

15/10/1415 October 2014 APPOINTMENT TERMINATED, SECRETARY LEE HALL

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MS BEEBAN TANIA KIDRON / 26/09/2014

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM DEVONSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

15/10/1415 October 2014 CORPORATE SECRETARY APPOINTED BLG REGISTRARS LIMITED

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

13/11/1313 November 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

07/01/137 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

01/11/121 November 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

29/11/1129 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

14/10/1114 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

13/07/1113 July 2011 PREVEXT FROM 28/02/2011 TO 31/03/2011

View Document

10/09/1010 September 2010 Annual return made up to 28 August 2010 with full list of shareholders

View Document

10/09/1010 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEE HALL / 28/08/2010

View Document

17/05/1017 May 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

13/10/0913 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

07/07/097 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09

View Document

12/11/0812 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08

View Document

10/11/0810 November 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

10/11/0810 November 2008 REGISTERED OFFICE CHANGED ON 10/11/2008 FROM DEV0NSHIRE HOUSE 1 DEVONSHIRE STREET LONDON W1W 5DR

View Document

20/10/0820 October 2008 REGISTERED OFFICE CHANGED ON 20/10/2008 FROM 66 CHILTERN STREET LONDON W1U 4JT

View Document

19/10/0719 October 2007 RETURN MADE UP TO 28/08/07; NO CHANGE OF MEMBERS

View Document

11/10/0711 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

19/03/0719 March 2007 RETURN MADE UP TO 28/08/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

20/10/0520 October 2005 RETURN MADE UP TO 28/08/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 COMPANY NAME CHANGED WONDERLAND FILMS LIMITED CERTIFICATE ISSUED ON 23/09/05

View Document

22/09/0522 September 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

14/09/0414 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

14/09/0414 September 2004 NEW SECRETARY APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04

View Document

23/02/0423 February 2004 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

27/05/0327 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

16/10/0216 October 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/02

View Document

17/12/0117 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01

View Document

03/09/013 September 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

22/05/0122 May 2001 REGISTERED OFFICE CHANGED ON 22/05/01 FROM: UNITY HOUSE 205 EUSTON ROAD LONDON NW1 2AY

View Document

02/03/012 March 2001 FULL ACCOUNTS MADE UP TO 29/02/00

View Document

12/09/0012 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

05/10/995 October 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

01/09/991 September 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

30/07/9930 July 1999 REGISTERED OFFICE CHANGED ON 30/07/99 FROM: KNIGHTON HOUSE 56 MORTIMER STREET LONDON W1N 8BY

View Document

08/07/998 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

18/05/9918 May 1999 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

16/09/9816 September 1998 RETURN MADE UP TO 31/08/98; NO CHANGE OF MEMBERS

View Document

09/06/989 June 1998 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

24/11/9724 November 1997 RETURN MADE UP TO 31/08/97; FULL LIST OF MEMBERS

View Document

26/02/9726 February 1997 FULL ACCOUNTS MADE UP TO 31/08/95

View Document

24/02/9724 February 1997 ACC. REF. DATE EXTENDED FROM 31/08/96 TO 28/02/97

View Document

10/12/9610 December 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

16/07/9616 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

01/07/961 July 1996 DELIVERY EXT'D 3 MTH 31/08/95

View Document

27/09/9527 September 1995 RETURN MADE UP TO 31/08/95; NO CHANGE OF MEMBERS

View Document

04/08/954 August 1995 REGISTERED OFFICE CHANGED ON 04/08/95 FROM: C/O LEIGH CARR 27-31 BLANDFORD STREET LONDON W1H 3AD

View Document

27/09/9427 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

30/09/9330 September 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/9330 September 1993 ALTER MEM AND ARTS 14/09/93

View Document

30/09/9330 September 1993 NEW SECRETARY APPOINTED

View Document

30/09/9330 September 1993 NEW DIRECTOR APPOINTED

View Document

24/09/9324 September 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 24/09/93

View Document

24/09/9324 September 1993 COMPANY NAME CHANGED CREATEPOST LIMITED CERTIFICATE ISSUED ON 27/09/93

View Document

24/09/9324 September 1993 REGISTERED OFFICE CHANGED ON 24/09/93 FROM: CLASSIC HOUSE 174-180 OLD STREET LONDON. EC1V 9BP.

View Document

31/08/9331 August 1993 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