UKBizDB.co.uk

IMAGO PUBLISHING LIMITED

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

This company is commonly known as Imago Publishing Limited. The company was founded 43 years ago and was given the registration number 01514483. The firm's registered office is in THAME. You can find them at Albury Court, Albury, Thame, Oxfordshire. This company's SIC code is 58110 - Book publishing.

Company Information

Name:IMAGO PUBLISHING LIMITED
Company Number:01514483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 August 1980
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 58110 - Book publishing
  • 58190 - Other publishing activities

Office Address & Contact

Registered Address:Albury Court, Albury, Thame, Oxfordshire, United Kingdom, OX9 2LP
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albury, Court, Albury, Thame, United Kingdom, OX9 2LP

Director01 July 2016Active
Albury, Court, Albury, Thame, United Kingdom, OX9 2LP

Director11 May 2021Active
Albury, Court, Albury, Thame, United Kingdom, OX9 2LP

Director01 November 2000Active
Albury, Court, Albury, Thame, United Kingdom, OX9 2LP

Director15 January 2015Active
Albury, Court, Albury, Thame, United Kingdom, OX9 2LP

Director01 September 2012Active
Albury, Court, Albury, Thame, United Kingdom, OX9 2LP

Director01 January 2006Active
Albury, Court, Albury, Thame, United Kingdom, OX9 2LP

Director01 August 2016Active
Albury Court, Albury, Thame, OX9 2LP

Secretary27 March 2003Active
Cotmore Wells Towersey Road, Thame, OX9 3QA

Secretary-Active
Albury Court, Albury, Thame, OX9 2LP

Director02 January 1996Active
Albury, Court, Albury, Thame, United Kingdom, OX9 2LP

Director26 January 2015Active
Cotmore Wells Towersey Road, Thame, OX9 3QA

Director-Active
140 The Moors, Kidlington, OX5 2AF

Director-Active
Albury, Court, Albury, Thame, United Kingdom, OX9 2LP

Director02 March 2015Active
Albury Court, Albury, Thame, OX9 2LP

Director10 September 2013Active
73 Collingwood Avenue, London, N10 3EE

Director-Active
5 Parker Street, Iffley Fields, Oxford, OX4 1TD

Director-Active
51, The Bramblings, Amersham, HP6 6FN

Director18 June 2007Active
Albury Court, Albury, Thame, OX9 2LP

Director01 November 2000Active

People with Significant Control

Imagp Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Albury Court, Albury, Thame, England, OX9 2LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Confirmation statement

Confirmation statement with no updates.

Download
2023-09-15Accounts

Accounts with accounts type full.

Download
2023-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type full.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-10Accounts

Accounts with accounts type full.

Download
2021-05-17Officers

Appoint person director company with name date.

Download
2020-10-15Accounts

Accounts with accounts type full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-02-07Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Accounts

Accounts with accounts type full.

Download
2019-09-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-10-03Accounts

Accounts with accounts type full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Accounts

Accounts with accounts type full.

Download
2017-09-18Confirmation statement

Confirmation statement with no updates.

Download
2016-11-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2016-11-09Officers

Change person director company with change date.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-08-26Officers

Termination director company with name termination date.

Download
2016-08-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.