UKBizDB.co.uk

INSTITUTE OF IMAGINATION

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

This company is commonly known as Institute Of Imagination. The company was founded 20 years ago and was given the registration number 04921852. The firm's registered office is in LONDON. You can find them at Second Home, 68-80 Hanbury Street, London, . This company's SIC code is 91020 - Museums activities.

Company Information

Name:INSTITUTE OF IMAGINATION
Company Number:04921852
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 October 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 91020 - Museums activities

Office Address & Contact

Registered Address:Second Home, 68-80 Hanbury Street, London, England, E1 5JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Battersea Church Road, London, Uk, SW11 3LY

Director24 September 2010Active
High Dene, Camp Road, Woldingham, CR3 7LH

Director15 January 2007Active
School 360, Sugar House Lane, London, England, E15 2QS

Director13 June 2022Active
School 360, Sugar House Lane, London, England, E15 2QS

Director13 June 2022Active
School 360, Sugar House Lane, London, England, E15 2QS

Director11 September 2019Active
School 360, Sugar House Lane, London, England, E15 2QS

Director20 May 2019Active
School 360, Sugar House Lane, London, England, E15 2QS

Director13 June 2022Active
School 360, Sugar House Lane, London, England, E15 2QS

Director13 June 2022Active
109 Eel River Road, Osterville, Usa, 02655

Director06 October 2003Active
48 South Parade, Elland, HX5 0NP

Secretary14 February 2008Active
27 Gloucester Place, London, W1U 8HU

Secretary06 October 2003Active
School 360, Sugar House Lane, London, England, E15 2QS

Director20 May 2019Active
8 Kell Butts, Wainstalls, Halifax, HX2 7TW

Director14 February 2008Active
Kynance, Clarence Road, Tunbridge Wells, TN1 1HE

Director14 February 2008Active
11 Waterside, Bingley, BD16 2SN

Director14 February 2008Active
18, Broadwick Street, London, United Kingdom, W1F 8HS

Director01 August 2013Active
23, Golden Square, London, United Kingdom, W1F 9JP

Director14 February 2013Active
School 360, Sugar House Lane, London, England, E15 2QS

Director20 May 2019Active
2, Courtyard Apartments, Mayroyd Hall, Hebden Bridge, HX7 8NU

Director25 November 2009Active
10 Stone Rings Close, Harrogate, HG2 9HZ

Director14 February 2008Active
103 Albert Street, London, NW1 7LY

Director14 February 2007Active
Grange Farm, Hickleton, Doncaster, DN5 7BG

Director18 June 2009Active
F1, Expressway, 1 Dock Road, London, England, E16 1AH

Director30 November 2011Active
15 Balfour Road, London, N5 2HB

Director26 January 2005Active
15, Valetta Road, London, W3 7TQ

Director18 June 2009Active
38, Rollscourt Avenue, London, England, SE24 0EA

Director14 February 2014Active
4 Firbeck, Bingley, BD16 1LP

Director14 February 2008Active
Second Home, 68 Hanbury Street, London, E1 5JL

Director30 November 2011Active
25, Bangalore Street, London, SW15 1QD

Director29 May 2008Active
19 Chancel Court, Longwood, Huddersfield, HD3 4SX

Director14 February 2008Active
Flat 72 55 Ebury Street, London, SW1W 0PB

Director06 October 2003Active
11-12, St. James's Square, London, United Kingdom, SW1Y 4LB

Director30 July 2014Active
School 360, Sugar House Lane, London, England, E15 2QS

Director11 September 2019Active
49 Kenway Road, London, SW5 0RE

Director21 December 2004Active

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Officers

Termination director company with name termination date.

Download
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-03-30Mortgage

Mortgage satisfy charge full.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-12-31Officers

Termination director company with name termination date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-09Resolution

Resolution.

Download
2022-11-09Incorporation

Memorandum articles.

Download
2022-10-07Accounts

Accounts with accounts type group.

Download
2022-06-16Officers

Change person director company with change date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-06-16Officers

Appoint person director company with name date.

Download
2022-02-14Address

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

Download
2021-12-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type group.

Download
2021-03-03Officers

Termination director company with name termination date.

Download
2021-01-07Address

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

Download
2021-01-06Accounts

Accounts with accounts type group.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Address

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

Download

Copyright © 2024. All rights reserved.