UKBizDB.co.uk

IMAGINE THAT GROUP LIMITED

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

This company is commonly known as Imagine That Group Limited. The company was founded 25 years ago and was given the registration number 03570355. The firm's registered office is in IPSWICH. You can find them at 89 High Street, Hadleigh, Ipswich, . This company's SIC code is 58190 - Other publishing activities.

Company Information

Name:IMAGINE THAT GROUP LIMITED
Company Number:03570355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 May 1998
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:89 High Street, Hadleigh, Ipswich, IP7 5EA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Marine House, Tide Mill Way, Woodbridge, England, IP12 1AP

Secretary16 November 2023Active
Marine House, Tide Mill Way, Woodbridge, England, IP12 1AP

Director16 November 2023Active
Marine House, Tide Mill Way, Woodbridge, England, IP12 1AP

Director04 November 2023Active
Marine House, Tide Mill Way, Woodbridge, England, IP12 1AP

Director16 November 2023Active
Marine House, Tide Mill Way, Woodbridge, United Kingdom, IP12 1AP

Secretary30 June 1998Active
21, Henning Street, London, England, SW11 3DR

Secretary04 November 2023Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary26 May 1998Active
Marine House, Tide Mill Way, Woodbridge, United Kingdom, IP12 1AP

Director02 January 2007Active
Marine House, Tide Mill Way, Woodbridge, United Kingdom, IP12 1AP

Director02 November 2000Active
Marine House, Tide Mill Way, Woodbridge, United Kingdom, IP12 1AP

Director01 April 2014Active
Marine House, Tide Mill Way, Woodbridge, United Kingdom, IP12 1AP

Director02 January 2007Active
Marine House, Tide Mill Way, Woodbridge, United Kingdom, IP12 1AP

Director02 January 2007Active
Marine House, Tide Mill Way, Woodbridge, United Kingdom, IP12 1AP

Director01 July 2002Active
Marine House, Tide Mill Way, Woodbridge, United Kingdom, IP12 1AP

Director30 June 1998Active
Marine House, Tide Mill Way, Woodbridge, United Kingdom, IP12 1AP

Director01 August 2010Active
Marine House, Tide Mill Way, Woodbridge, United Kingdom, IP12 1AP

Director30 June 1998Active
The Brambles, Heath Loke,, Poringland, NR14 7JU

Director02 November 2000Active
48 Springfield Close, Burton On The Wolds, LE12 5AN

Director01 June 2001Active
Marine House, Tide Mill Way, Woodbridge, United Kingdom, IP12 1AP

Director01 February 2015Active
Marine House, Tide Mill Way, Woodbridge, United Kingdom, IP12 1AP

Director01 September 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director26 May 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Director26 May 1998Active

People with Significant Control

Gemini Books Group Limited
Notified on:04 November 2023
Status:Active
Country of residence:United Kingdom
Address:21, Henning Street, London, United Kingdom, SW11 3DR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David John Henderson
Notified on:20 April 2022
Status:Active
Date of birth:December 1979
Nationality:British
Country of residence:United Kingdom
Address:Marine House, Tide Mill Way, Woodbridge, United Kingdom, IP12 1AP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Barrie John Henderson
Notified on:06 April 2016
Status:Active
Date of birth:August 1944
Nationality:British
Country of residence:United Kingdom
Address:Marine House, Tide Mill Way, Woodbridge, United Kingdom, IP12 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Elizabeth Henderson
Notified on:06 April 2016
Status:Active
Date of birth:April 1951
Nationality:British
Country of residence:United Kingdom
Address:Marine House, Tide Mill Way, Woodbridge, United Kingdom, IP12 1AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-04Change of name

Certificate change of name company.

Download
2024-02-02Address

Change registered office address company with date old address new address.

Download
2023-12-22Capital

Capital allotment shares.

Download
2023-11-19Officers

Appoint person director company with name date.

Download
2023-11-19Officers

Appoint person secretary company with name date.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-17Officers

Termination secretary company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Persons with significant control

Notification of a person with significant control.

Download
2023-11-06Persons with significant control

Cessation of a person with significant control.

Download
2023-11-06Address

Change registered office address company with date old address new address.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Appoint person director company with name date.

Download
2023-11-06Officers

Appoint person secretary company with name date.

Download
2023-11-06Officers

Termination director company with name termination date.

Download
2023-11-06Officers

Termination secretary company with name termination date.

Download
2023-10-30Accounts

Accounts amended with accounts type total exemption full.

Download
2023-10-28Mortgage

Mortgage satisfy charge full.

Download
2023-10-26Capital

Capital sale or transfer treasury shares with date currency capital figure.

Download
2023-10-24Capital

Capital name of class of shares.

Download
2023-07-18Incorporation

Memorandum articles.

Download
2023-06-28Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.