IMAGINE PUBLISHING LIMITED

IMAGINE PUBLISHING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameIMAGINE PUBLISHING LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05374037
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of IMAGINE PUBLISHING LIMITED?

    • Publishing of consumer and business journals and periodicals (58142) / Information and communication

    Where is IMAGINE PUBLISHING LIMITED located?

    Registered Office Address
    Quay House
    The Ambury
    BA1 1UA Bath
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for IMAGINE PUBLISHING LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2016

    What are the latest filings for IMAGINE PUBLISHING LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    Satisfaction of charge 053740370005 in full

    1 pagesMR04

    Satisfaction of charge 053740370003 in full

    1 pagesMR04

    Satisfaction of charge 053740370004 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    1 pagesMR04

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Statement of capital on Aug 21, 2017

    • Capital: GBP 0.01
    5 pagesSH19
    Annotations
    DateAnnotation
    Aug 21, 2017Clarification THIS DOCUMENT IS A SECOND FILING OF FORM SH19 REGISTERED ON 24/07/2017.

    legacy

    1 pagesSH20

    Statement of capital on Jul 24, 2017

    • Capital: GBP 563,891
    5 pagesSH19
    Annotations
    DateAnnotation
    Aug 21, 2017Clarification A SECOND FILED SH19 WAS REGISTERED ON 21/08/2017.

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06
    capital

    Resolutions

    Share premium a/c be reduced 13/07/2017
    RES13

    Termination of appointment of Marco Peroni as a director on May 19, 2017

    1 pagesTM01

    Termination of appointment of James Anthony Christopher Hanbury as a director on May 19, 2017

    1 pagesTM01

    Termination of appointment of Aaron Asadi as a director on May 19, 2017

    1 pagesTM01

    Termination of appointment of Marco Peroni as a secretary on May 19, 2017

    1 pagesTM02

    Confirmation statement made on Feb 23, 2017 with updates

    5 pagesCS01

    Change of accounting reference date

    3 pagesAA01

    Director's details changed for Mr Oliver James Foster on Jan 25, 2017

    2 pagesCH01

    Full accounts made up to Mar 31, 2016

    26 pagesAA

    Termination of appointment of Damian Justin Butt as a director on Jan 01, 2017

    1 pagesTM01

    Previous accounting period shortened from Sep 30, 2016 to Mar 31, 2016

    3 pagesAA01

    Registered office address changed from Richmond House, 33 Richmond Hill Bournemouth Dorset BH2 6EZ to Quay House the Ambury Bath BA1 1UA on Nov 11, 2016

    1 pagesAD01

    Appointment of Mrs Penelope Ladkin-Brand as a director on Oct 21, 2016

    2 pagesAP01

    Appointment of Mrs Zillah Ellen Byng-Thorne as a director on Oct 21, 2016

    2 pagesAP01

    Who are the officers of IMAGINE PUBLISHING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BYNG-THORNE, Zillah Ellen
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandScottishChief Executive182681640002
    FOSTER, Oliver James
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritishGroup Financial Controller199325990001
    LADKIN-BRAND, Penelope Anne
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    EnglandBritishDirector And Company Secretary207597270001
    BOYD, Steven Clive
    Hundred Way
    Hundred Lane, Portmore
    SO41 5RG Lymington
    Hampshire
    Secretary
    Hundred Way
    Hundred Lane, Portmore
    SO41 5RG Lymington
    Hampshire
    BritishChartered Accountant70337230003
    ELDRIDGE, Keith Malcolm
    77 Chalk Hill
    West End
    SO18 3BY Southampton
    Hants
    Secretary
    77 Chalk Hill
    West End
    SO18 3BY Southampton
    Hants
    British17010530001
    PERONI, Marco
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Secretary
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    BritishAccountant107017520002
    ASADI, Aaron
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    United KingdomBritishDirector178346640001
    BOYD, Steven Clive
    Richmond House, 33 Richmond Hill
    Bournemouth
    BH2 6EZ Dorset
    Director
    Richmond House, 33 Richmond Hill
    Bournemouth
    BH2 6EZ Dorset
    United KingdomBritishChartered Accountant70337230003
    BUTT, Damian Justin
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    United KingdomBritishDirector67052140002
    DHAND, Hareesh
    Richmond House, 33 Richmond Hill
    Bournemouth
    BH2 6EZ Dorset
    Director
    Richmond House, 33 Richmond Hill
    Bournemouth
    BH2 6EZ Dorset
    United KingdomBritishChartered Accountant54221600001
    HANBURY, James Anthony Christopher
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    United KingdomBritishDirector42330180003
    HARTLEY, Andrew John
    Gorse Bank
    Mount Road
    GU24 8AW Chobham
    Surrey
    Director
    Gorse Bank
    Mount Road
    GU24 8AW Chobham
    Surrey
    EnglandBritishVenture Capitalist46937000002
    JAKES, Clifford Duncan
    Deeracres
    Lisle Court Road
    SO41 5SH Lymington
    Hampshire
    Director
    Deeracres
    Lisle Court Road
    SO41 5SH Lymington
    Hampshire
    United KingdomBritishCompany Director8426370002
    KENDRICK, Mark
    Richmond House, 33 Richmond Hill
    Bournemouth
    BH2 6EZ Dorset
    Director
    Richmond House, 33 Richmond Hill
    Bournemouth
    BH2 6EZ Dorset
    United KingdomBritishGraphic Designer105411080001
    PERONI, Marco
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    Director
    The Ambury
    BA1 1UA Bath
    Quay House
    England
    United KingdomBritishAccountant178346450001
    PORTER, Jonathan
    8 Bassett Dale
    SO16 7GT Southampton
    Director
    8 Bassett Dale
    SO16 7GT Southampton
    BritishAccountant103369570001
    RAMSAY, Alistair John
    Richmond House, 33 Richmond Hill
    Bournemouth
    BH2 6EZ Dorset
    Director
    Richmond House, 33 Richmond Hill
    Bournemouth
    BH2 6EZ Dorset
    UkBritishDirector83921230001
    WATKINSON, Sam James
    Cobblers
    Mapledrakes Road
    GU6 7QW Ewhurst
    Surrey
    Director
    Cobblers
    Mapledrakes Road
    GU6 7QW Ewhurst
    Surrey
    EnglandBritishVenture Capitalist103807160001
    WEBSTER, David Ross Cameron
    St Catherines Road
    GU16 7NJ Frimley Green
    Frith House
    Camberley
    Director
    St Catherines Road
    GU16 7NJ Frimley Green
    Frith House
    Camberley
    BritishCommercial Director134537240001

    Who are the persons with significant control of IMAGINE PUBLISHING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    The Ambury
    BA1 1UA Bath
    Quay House
    Somerset
    England
    Apr 06, 2016
    The Ambury
    BA1 1UA Bath
    Quay House
    Somerset
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Company Law
    Place RegisteredCompanies House
    Registration Number7375965
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does IMAGINE PUBLISHING LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Oct 21, 2016
    Delivered On Oct 27, 2016
    Satisfied
    Brief description
    Not applicable.
    Floating Charge Covers All: Yes
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Oct 27, 2016Registration of a charge (MR01)
    • Jan 09, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2013
    Delivered On May 04, 2013
    Satisfied
    Brief description
    Trademark serial number's 007398126, 010321727, 007397755, 007398514, 007398258 and 2337861. notification of addition to or amendment of charge.
    Floating Charge Covers All: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 04, 2013Registration of a charge (MR01)
    • Jan 09, 2018Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 30, 2013
    Delivered On May 04, 2013
    Satisfied
    Brief description
    N/A.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • May 04, 2013Registration of a charge (MR01)
    • Jan 09, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On May 31, 2007
    Delivered On Jun 16, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
    Persons Entitled
    • Hsbc Bank PLC
    Transactions
    • Jun 16, 2007Registration of a charge (395)
    • Jan 09, 2018Satisfaction of a charge (MR04)
    Debenture
    Created On Sep 28, 2005
    Delivered On Oct 01, 2005
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • The Governor and Company of the Bank of Scotland
    Transactions
    • Oct 01, 2005Registration of a charge (395)
    • Oct 06, 2010Statement of satisfaction of a charge in full or part (MG02)

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0