UKBizDB.co.uk

THE IMAGINATION GROUP LIMITED

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

This company is commonly known as The Imagination Group Limited. The company was founded 45 years ago and was given the registration number 01385613. The firm's registered office is in LONDON. You can find them at No.25 Store Street, South Crescent, London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:THE IMAGINATION GROUP LIMITED
Company Number:01385613
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 1978
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:No.25 Store Street, South Crescent, London, WC1E 7BL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
No.25 Store Street, South Crescent, London, WC1E 7BL

Secretary14 February 2000Active
No.25 Store Street, South Crescent, London, WC1E 7BL

Director02 November 2021Active
No.25 Store Street, South Crescent, London, WC1E 7BL

Director21 February 2002Active
No.25 Store Street, South Crescent, London, WC1E 7BL

Director01 September 2021Active
No.25 Store Street, South Crescent, London, WC1E 7BL

Director02 November 2021Active
No.25 Store Street, South Crescent, London, WC1E 7BL

Director02 November 2021Active
No.25 Store Street, South Crescent, London, WC1E 7BL

Director20 August 2019Active
No.25 Store Street, South Crescent, London, WC1E 7BL

Director26 July 2011Active
No.25 Store Street, South Crescent, London, WC1E 7BL

Director-Active
60 Compton Road, Winchmore Hill, London, N21 3NS

Secretary-Active
No.25 Store Street, South Crescent, London, WC1E 7BL

Director-Active
Duncombe House, Longborough, Moreton In Marsh, GL56 0RB

Director19 September 2006Active
No.25 Store Street, South Crescent, London, WC1E 7BL

Director07 March 2011Active
1720 N,Vista Street, Los Angeles, Usa,

Director19 May 2011Active
1720, N. Vista Street, Los Angeles, Usa, CA90046

Director01 March 2006Active
No.25 Store Street, South Crescent, London, WC1E 7BL

Director01 March 2006Active
No.25 Store Street, South Crescent, London, WC1E 7BL

Director01 September 2004Active
Highwood Munstead Park, Godalming, GU8 4AR

Director-Active
20 Kings Avenue, Woodford Green, IG8 0JA

Director-Active
25 Meadow Avenue, Bronxville, New York, Usa,

Director21 February 2002Active
90 The Mall, Southgate, London, N14 6LP

Director-Active
No.25 Store Street, South Crescent, London, WC1E 7BL

Director21 June 2001Active
No.25 Store Street, South Crescent, London, WC1E 7BL

Director17 January 1994Active
No.25 Store Street, South Crescent, London, WC1E 7BL

Director20 November 2019Active
60 Compton Road, Winchmore Hill, London, N21 3NS

Director-Active
The Old Malt House, South Side, Steeple Aston, OX25 4RT

Director-Active
9 Putney Park Avenue, London, SW15 5QM

Director-Active
Lakewood House, 16 Lake Avenue, Billericay, CM12 0AJ

Director-Active

People with Significant Control

Mr Gary John Withers
Notified on:06 April 2016
Status:Active
Date of birth:November 1948
Nationality:British
Address:No.25 Store Street, London, WC1E 7BL
Nature of control:
  • Voting rights 50 to 75 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-12Capital

Capital cancellation shares.

Download
2024-02-12Capital

Capital return purchase own shares.

Download
2024-01-26Accounts

Accounts with accounts type group.

Download
2023-09-26Capital

Capital cancellation shares.

Download
2023-09-26Capital

Capital return purchase own shares.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-29Accounts

Accounts with accounts type group.

Download
2022-10-05Officers

Change person director company with change date.

Download
2022-04-28Capital

Capital alter shares subdivision.

Download
2022-04-28Capital

Capital name of class of shares.

Download
2022-04-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-01-20Capital

Capital alter shares consolidation.

Download
2022-01-20Capital

Capital name of class of shares.

Download
2022-01-05Accounts

Accounts with accounts type group.

Download
2021-12-18Resolution

Resolution.

Download
2021-12-18Incorporation

Memorandum articles.

Download
2021-12-14Capital

Capital variation of rights attached to shares.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Appoint person director company with name date.

Download
2021-09-03Officers

Termination director company with name termination date.

Download
2021-08-09Capital

Capital alter shares subdivision.

Download
2021-07-19Capital

Capital name of class of shares.

Download

Copyright © 2024. All rights reserved.