UKBizDB.co.uk

IMAGINE BROADBAND (USA) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Imagine Broadband (usa) Limited. The company was founded 23 years ago and was given the registration number 04116600. The firm's registered office is in LONDON. You can find them at 30 Fenchurch Street, , London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:IMAGINE BROADBAND (USA) LIMITED
Company Number:04116600
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 November 2000
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:30 Fenchurch Street, London, EC3M 3BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Fenchurch Street, London, EC3M 3BD

Director30 November 2022Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director26 July 2022Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director25 February 2022Active
40 Southwood Gardens, Hinchley Wood, KT10 0DE

Secretary24 November 2000Active
30, Fenchurch Street, London, EC3M 3BD

Secretary04 August 2009Active
198 Courthouse Road, Maidenhead, SL6 6HU

Secretary03 December 2003Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary24 November 2000Active
White Hall, Whitehough, Chinley, SK23 6EJ

Director16 July 2004Active
30, Fenchurch Street, London, EC3M 3BD

Director11 May 2011Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director16 June 2017Active
SW6

Director24 November 2000Active
5 Frome Street, London, N1 8PB

Director24 November 2000Active
8 Gainsborough House, Mount Vernon Frognal Rise, Hampstead, London, NW3 6PZ

Director04 February 2008Active
30, Fenchurch Street, London, EC3M 3BD

Director01 October 2009Active
39 Hazlewell Road, London, SW15 6LS

Director24 November 2000Active
30, Fenchurch Street, London, United Kingdom, EC3M 3BD

Director21 May 2012Active
5176 E Otero Circle, Littleton, Usa,

Director24 November 2000Active
2a Herondale Avenue, London, SW18 3JL

Director12 January 2004Active
59, Gibson Square, London, United Kingdom, N1 0RA

Director12 January 2004Active
30, Fenchurch Street, London, EC3M 3BD

Director04 August 2009Active
30, Fenchurch Street, London, EC3M 3BD

Director01 September 2006Active
Via Giuseppe Sacchi 3, Milan, Italy, FOREIGN

Director24 November 2000Active
198 Courthouse Road, Maidenhead, SL6 6HU

Director03 December 2003Active
47 Racecourse Road, Wilmslow, SK9 5LG

Director12 January 2004Active
6 Hermitage Road, Kenley, CR8 5EB

Director24 November 2000Active
114 Castelnau, Barnes, London, SW13 9EU

Director04 February 2008Active
24 Pipits Croft, Langford Village, Bicester, OX26 6XW

Director24 November 2000Active

People with Significant Control

Accenture (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Fenchurch Street, London, England, EC3M 3BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2023-09-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Officers

Termination director company with name termination date.

Download
2023-03-06Officers

Termination secretary company with name termination date.

Download
2023-01-16Officers

Appoint person director company with name date.

Download
2023-01-04Officers

Termination director company with name termination date.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-03-25Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2021-09-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-02-23Officers

Termination director company with name termination date.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-03-13Accounts

Accounts with accounts type total exemption full.

Download
2019-09-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-20Accounts

Accounts with accounts type total exemption full.

Download
2018-09-10Confirmation statement

Confirmation statement with no updates.

Download
2018-06-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-05Officers

Appoint person director company with name date.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Officers

Termination director company with name termination date.

Download
2016-12-01Change of constitution

Statement of companys objects.

Download

Copyright © 2024. All rights reserved.