Advanced company searchLink opens in new window

THE IMAGINARIUM STUDIOS LIMITED

Company number 07573638

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)
22 Mar 2016 AR01 Annual return made up to 22 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1,151.04
01 Mar 2016 AD01 Registered office address changed from Lion House Red Lion Street London WC1R 4GB to 71 Queen Victoria Street London EC4V 4BE on 1 March 2016
08 Feb 2016 AP01 Appointment of Malcolm Robert Wall as a director on 1 January 2016
11 Jan 2016 AA Full accounts made up to 31 March 2015
08 Dec 2015 TM01 Termination of appointment of John David Sebastian Booth as a director on 30 November 2015
01 Jul 2015 SH01 Statement of capital following an allotment of shares on 18 June 2015
  • GBP 1,151.04
01 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
19 Jun 2015 AP01 Appointment of Bee Fong Quah as a director on 18 June 2015
19 Jun 2015 AP01 Appointment of Michael Peter Lake as a director on 18 June 2015
27 May 2015 CH01 Director's details changed for Jonathan Cavendish on 27 May 2015
12 May 2015 SH01 Statement of capital following an allotment of shares on 8 May 2015
  • GBP 984.36
22 Mar 2015 AR01 Annual return made up to 22 March 2015 with full list of shareholders
29 Dec 2014 AA Full accounts made up to 31 March 2014
19 May 2014 AP01 Appointment of Patrick Thomas Boyle as a director on 19 May 2014
08 May 2014 AR01 Annual return made up to 22 March 2014 with full list of shareholders
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 974.09
11 Apr 2014 SH01 Statement of capital following an allotment of shares on 31 March 2014
  • GBP 961.9
03 Feb 2014 SH01 Statement of capital following an allotment of shares on 10 January 2014
  • GBP 931.49
23 Dec 2013 AA Full accounts made up to 31 March 2013
11 Jul 2013 SH01 Statement of capital following an allotment of shares on 9 July 2013
  • GBP 878.26
04 Jun 2013 AP01 Appointment of Mr Anthony Charles Orsten as a director on 1 May 2013
21 May 2013 TM01 Termination of appointment of Nicholas James Taylor as a director on 30 April 2013
19 Apr 2013 AR01 Annual return made up to 22 March 2013 with full list of shareholders
04 Apr 2013 SH01 Statement of capital following an allotment of shares on 3 April 2013
  • GBP 853.86
22 Mar 2013 CH01 Director's details changed for Mr John David Sebastian Booth on 22 March 2013