THE IMAGINOX ACADEMY OF CREATIVE ARTS LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/11/255 November 2025 New | Termination of appointment of Sanjoy Chatterji as a secretary on 2025-11-01 |
| 05/11/255 November 2025 New | Confirmation statement made on 2025-09-06 with no updates |
| 05/11/255 November 2025 New | Termination of appointment of Sanjoy Chatterji as a director on 2025-11-01 |
| 29/01/2529 January 2025 | Micro company accounts made up to 2024-04-30 |
| 10/10/2410 October 2024 | Confirmation statement made on 2024-09-06 with no updates |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 29/01/2429 January 2024 | Micro company accounts made up to 2023-04-30 |
| 09/10/239 October 2023 | Confirmation statement made on 2023-09-06 with no updates |
| 30/04/2330 April 2023 | Annual accounts for year ending 30 Apr 2023 |
| 28/01/2328 January 2023 | Micro company accounts made up to 2022-04-30 |
| 24/01/2324 January 2023 | Confirmation statement made on 2022-09-06 with no updates |
| 13/05/2213 May 2022 | Confirmation statement made on 2022-04-04 with no updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 27/01/2227 January 2022 | Micro company accounts made up to 2021-04-30 |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 20/01/2120 January 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20 |
| 08/05/208 May 2020 | CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 31/01/2031 January 2020 | 30/04/19 TOTAL EXEMPTION FULL |
| 07/05/197 May 2019 | CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES |
| 05/02/195 February 2019 | 30/04/18 TOTAL EXEMPTION FULL |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES |
| 06/02/186 February 2018 | 30/04/17 TOTAL EXEMPTION FULL |
| 02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES |
| 06/03/176 March 2017 | Annual accounts small company total exemption made up to 30 April 2016 |
| 08/04/168 April 2016 | Annual return made up to 4 April 2016 with full list of shareholders |
| 08/03/168 March 2016 | Annual accounts small company total exemption made up to 30 April 2015 |
| 01/05/151 May 2015 | Annual return made up to 4 April 2015 with full list of shareholders |
| 01/05/151 May 2015 | REGISTERED OFFICE CHANGED ON 01/05/2015 FROM C/O BUDHDEO & TANGA 3-5 LAMBETH ROAD LONDON SE1 7DQ |
| 13/02/1513 February 2015 | Annual accounts small company total exemption made up to 30 April 2014 |
| 02/05/142 May 2014 | Annual return made up to 4 April 2014 with full list of shareholders |
| 05/02/145 February 2014 | Annual accounts small company total exemption made up to 30 April 2013 |
| 02/05/132 May 2013 | Annual return made up to 4 April 2013 with full list of shareholders |
| 08/02/138 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
| 22/08/1222 August 2012 | 30/04/12 STATEMENT OF CAPITAL GBP 1030 |
| 22/08/1222 August 2012 | VARYING SHARE RIGHTS AND NAMES |
| 22/08/1222 August 2012 | ADOPT ARTICLES 30/04/2012 |
| 17/08/1217 August 2012 | ADOPT ARTICLES 15/08/2012 |
| 15/06/1215 June 2012 | Annual return made up to 4 April 2012 with full list of shareholders |
| 02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
| 21/05/1121 May 2011 | Annual return made up to 4 April 2011 with full list of shareholders |
| 31/01/1131 January 2011 | Annual accounts small company total exemption made up to 30 April 2010 |
| 16/08/1016 August 2010 | REGISTERED OFFICE CHANGED ON 16/08/2010 FROM 1 THE CROSSWAYS WEMBLEY PARK MIDDLESEX HA9 9LB |
| 26/05/1026 May 2010 | Annual return made up to 4 April 2010 with full list of shareholders |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SANJOY CHATTERJI / 04/04/2010 |
| 26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ARJUN CHATTERJI / 04/04/2010 |
| 20/04/1020 April 2010 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
| 20/04/1020 April 2010 | COMPANY NAME CHANGED PLAYMETV LIMITED CERTIFICATE ISSUED ON 20/04/10 |
| 09/03/109 March 2010 | Annual accounts small company total exemption made up to 30 April 2009 |
| 28/04/0928 April 2009 | RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS |
| 24/03/0924 March 2009 | Annual accounts small company total exemption made up to 30 April 2008 |
| 25/06/0825 June 2008 | APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DEBJANI CHATTERJI |
| 25/06/0825 June 2008 | DIRECTOR AND SECRETARY APPOINTED SANJOY CHATTERJI |
| 01/05/081 May 2008 | RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS |
| 05/02/085 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 |
| 24/04/0724 April 2007 | RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS |
| 02/02/072 February 2007 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 25/01/0725 January 2007 | COMPANY NAME CHANGED MANGONOIR FILMS LIMITED CERTIFICATE ISSUED ON 25/01/07 |
| 22/01/0722 January 2007 | REGISTERED OFFICE CHANGED ON 22/01/07 FROM: NATIONAL FILM AND TELEVISION SCHOOL BEACONSFIELD STUDIOS STATION ROAD BEACONSFIELD BUCKS HP9 1BR |
| 21/12/0621 December 2006 | REGISTERED OFFICE CHANGED ON 21/12/06 FROM: 1 THE CROSSWAYS WEMBLEY PARK MIDDLESEX HA9 9LB |
| 04/04/064 April 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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