Advanced company searchLink opens in new window

GEMINI CHILDREN'S BOOKS LIMITED

Company number 03570355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jun 2024 CS01 Confirmation statement made on 26 May 2024 with updates
18 May 2024 AA Total exemption full accounts made up to 30 June 2023
04 Feb 2024 CERTNM Company name changed imagine that group LIMITED\certificate issued on 04/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-01
02 Feb 2024 AD01 Registered office address changed from 21 Henning Street London SW11 3DR England to Marine House Tide Mill Way Woodbridge IP12 1AP on 2 February 2024
22 Dec 2023 SH01 Statement of capital following an allotment of shares on 4 November 2023
  • GBP 376,032
19 Nov 2023 AP01 Appointment of Mrs Anna Gwendoline Leaver as a director on 16 November 2023
19 Nov 2023 AP03 Appointment of Mr Mozidur Rahman as a secretary on 16 November 2023
17 Nov 2023 AP01 Appointment of Mr Jonathan David Rippon as a director on 16 November 2023
17 Nov 2023 TM02 Termination of appointment of Jonathan Rippon as a secretary on 16 November 2023
06 Nov 2023 TM01 Termination of appointment of Ian Peacock as a director on 4 November 2023
06 Nov 2023 TM01 Termination of appointment of Steve Munnings as a director on 4 November 2023
06 Nov 2023 PSC02 Notification of Gemini Books Group Limited as a person with significant control on 4 November 2023
06 Nov 2023 PSC07 Cessation of David John Henderson as a person with significant control on 4 November 2023
06 Nov 2023 AD01 Registered office address changed from 89 High Street Hadleigh Ipswich IP7 5EA to 21 Henning Street London SW11 3DR on 6 November 2023
06 Nov 2023 TM01 Termination of appointment of Elizabeth Henderson as a director on 4 November 2023
06 Nov 2023 TM01 Termination of appointment of David John Henderson as a director on 4 November 2023
06 Nov 2023 TM01 Termination of appointment of Barrie John Henderson as a director on 4 November 2023
06 Nov 2023 AP01 Appointment of Mr Marcus Edward Leaver as a director on 4 November 2023
06 Nov 2023 AP03 Appointment of Jonathan Rippon as a secretary on 4 November 2023
06 Nov 2023 TM01 Termination of appointment of Daniel David Graham as a director on 4 November 2023
06 Nov 2023 TM02 Termination of appointment of Elizabeth Henderson as a secretary on 4 November 2023
30 Oct 2023 AAMD Amended total exemption full accounts made up to 30 June 2022
28 Oct 2023 MR04 Satisfaction of charge 1 in full
26 Oct 2023 SH04 Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
  • ANNOTATION Clarification this is a second filing of form SH04 registered 5/7/22, to correct date only
24 Oct 2023 SH08 Change of share class name or designation
  • ANNOTATION Clarification this form is a second filing of the SH08 registered on 09/12/2020.