Advanced company searchLink opens in new window

INSTITUTE OF IMAGINATION

Company number 04921852

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)
11 Jan 2024 TM01 Termination of appointment of Laura Jane Watson as a director on 31 December 2023
13 Dec 2023 CS01 Confirmation statement made on 29 November 2023 with no updates
15 Nov 2023 AA Total exemption full accounts made up to 31 December 2022
30 Mar 2023 MR04 Satisfaction of charge 1 in full
27 Mar 2023 TM01 Termination of appointment of Lynne Elizabeth Guyton as a director on 22 March 2023
27 Mar 2023 TM01 Termination of appointment of Ashley Shaw Scott Adjaye as a director on 22 March 2023
31 Dec 2022 TM01 Termination of appointment of Kathleen Grussing as a director on 31 December 2022
31 Dec 2022 TM01 Termination of appointment of Mary Reilly as a director on 31 December 2022
05 Dec 2022 CS01 Confirmation statement made on 29 November 2022 with no updates
09 Nov 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Nov 2022 MA Memorandum and Articles of Association
07 Oct 2022 AA Group of companies' accounts made up to 31 December 2021
16 Jun 2022 CH01 Director's details changed for Ms Claire Elisabeth Tavernier on 13 June 2022
16 Jun 2022 AP01 Appointment of Mr Alan Samuel Greenberg as a director on 13 June 2022
16 Jun 2022 AP01 Appointment of Mr Simon Kwao Sotomey as a director on 13 June 2022
16 Jun 2022 AP01 Appointment of Ms Tracey Ann Gilbert as a director on 13 June 2022
16 Jun 2022 AP01 Appointment of Ms Claire Elisabeth Tavernier as a director on 13 June 2022
14 Feb 2022 AD01 Registered office address changed from F1, Expressway 1 Dock Road London E16 1AH England to School 360 Sugar House Lane London E15 2QS on 14 February 2022
08 Dec 2021 CS01 Confirmation statement made on 29 November 2021 with no updates
07 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
03 Mar 2021 TM01 Termination of appointment of Richard Wayne Lewis as a director on 28 February 2021
07 Jan 2021 AD01 Registered office address changed from Second Home 68-80 Hanbury Street London E1 5JL England to F1, Expressway 1 Dock Road London E16 1AH on 7 January 2021
06 Jan 2021 AA Group of companies' accounts made up to 31 December 2019
14 Dec 2020 CS01 Confirmation statement made on 29 November 2020 with no updates
25 Nov 2020 AD01 Registered office address changed from Expressway 1 Dock Road London E16 1AH England to Second Home 68-80 Hanbury Street London E1 5JL on 25 November 2020