- Company Overview for THE IMAGINARIUM STUDIOS LIMITED (07573638)
- Filing history for THE IMAGINARIUM STUDIOS LIMITED (07573638)
- People for THE IMAGINARIUM STUDIOS LIMITED (07573638)
- Charges for THE IMAGINARIUM STUDIOS LIMITED (07573638)
- Insolvency for THE IMAGINARIUM STUDIOS LIMITED (07573638)
- More for THE IMAGINARIUM STUDIOS LIMITED (07573638)
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
|
|
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
|
|
01 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
11 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 31 March 2014
|
|
03 Feb 2014 | SH01 |
Statement of capital following an allotment of shares on 10 January 2014
|
|
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
|
|
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
|
|
22 Mar 2013 | CH01 | Director's details changed for Mr John David Sebastian Booth on 22 March 2013 |