UKBizDB.co.uk

THE IMAGINATION STREET LIMITED

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

This company is commonly known as The Imagination Street Limited. The company was founded 15 years ago and was given the registration number 06869574. The firm's registered office is in REDDITCH. You can find them at Astwood Business Park Astwood Lane, Astwood Bank, Redditch, Worcestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE IMAGINATION STREET LIMITED
Company Number:06869574
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 2009
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Astwood Business Park Astwood Lane, Astwood Bank, Redditch, Worcestershire, B96 6HH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Pavilion Gardens, Woodland Grange, Bromsgrove, England, B61 0UH

Director16 February 2024Active
Astwood Business Park, Astwood Lane, Astwood Bank, Redditch, England, B96 6HH

Secretary03 April 2009Active
Astwood Business Park, Astwood Lane, Astwood Bank, Redditch, England, B96 6HH

Director03 April 2009Active
Astwood Business Park, Astwood Lane, Astwood Bank, Redditch, England, B96 6HH

Director03 April 2009Active

People with Significant Control

Holly's Children Leisure Ltd
Notified on:16 February 2024
Status:Active
Country of residence:England
Address:Hales Court, Stourbridge Road, Halesowen, England, B63 3TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kevin Grubb
Notified on:06 April 2016
Status:Active
Date of birth:April 1964
Nationality:English
Address:Astwood Business Park, Astwood Lane, Redditch, B96 6HH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Matthew Paul Jinks
Notified on:06 April 2016
Status:Active
Date of birth:February 1975
Nationality:English
Address:Astwood Business Park, Astwood Lane, Redditch, B96 6HH
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Address

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

Download
2024-02-19Persons with significant control

Cessation of a person with significant control.

Download
2024-02-19Persons with significant control

Notification of a person with significant control.

Download
2024-02-19Officers

Termination director company with name termination date.

Download
2024-02-19Officers

Termination secretary company with name termination date.

Download
2024-02-19Officers

Appoint person director company with name date.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-09Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Resolution

Resolution.

Download
2023-04-18Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-16Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-12Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type total exemption full.

Download
2020-09-22Mortgage

Mortgage satisfy charge full.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-17Accounts

Accounts with accounts type total exemption full.

Download
2019-04-11Confirmation statement

Confirmation statement with updates.

Download
2018-11-06Capital

Capital allotment shares.

Download
2018-11-06Persons with significant control

Cessation of a person with significant control.

Download
2018-11-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.