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)
28 Feb 2013 CH01 Director's details changed for Mr Nicholas James Taylor on 28 February 2013
28 Feb 2013 CH01 Director's details changed for Mr Andrew Clement Serkis on 27 February 2013
27 Feb 2013 CH01 Director's details changed for Jonathan Cavendish on 27 February 2013
17 Dec 2012 AUD Auditor's resignation
01 Nov 2012 AA Full accounts made up to 31 March 2012
25 Oct 2012 AD01 Registered office address changed from 66 Chiltern Street London W1U 4JT on 25 October 2012
16 May 2012 AP01 Appointment of Mr Nicholas James Taylor as a director on 9 June 2011
10 May 2012 AR01 Annual return made up to 22 March 2012 with full list of shareholders
09 Mar 2012 CERTNM Company name changed imaginarium film holdings LIMITED\certificate issued on 09/03/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-01-26
23 Jun 2011 AD01 Registered office address changed from 90 High Holborn London WC1V 6XX on 23 June 2011
16 Jun 2011 AP01 Appointment of Mr John David Sebastian Booth as a director
15 Jun 2011 SH01 Statement of capital following an allotment of shares on 8 June 2011
  • GBP 830.77
15 Jun 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
23 May 2011 SH01 Statement of capital following an allotment of shares on 21 April 2011
  • GBP 600.00
15 Apr 2011 TM02 Termination of appointment of Olswang Cosec Limited as a secretary
15 Apr 2011 TM01 Termination of appointment of Christopher Mackie as a director
15 Apr 2011 TM01 Termination of appointment of Olswang Directors 2 Limited as a director
15 Apr 2011 TM01 Termination of appointment of Olswang Directors 1 Limited as a director
15 Apr 2011 AP01 Appointment of Andy Serkis as a director
15 Apr 2011 AP01 Appointment of Jonathan Cavendish as a director
15 Apr 2011 SH01 Statement of capital following an allotment of shares on 7 April 2011
  • GBP 596
08 Apr 2011 CERTNM Company name changed newincco 1095 LIMITED\certificate issued on 08/04/11
  • RES15 ‐ Change company name resolution on 2011-04-07
08 Apr 2011 CONNOT Change of name notice
22 Mar 2011 NEWINC Incorporation