IMAGINE PUBLISHING LIMITED
Overview
Company Name | IMAGINE PUBLISHING LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05374037 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for IMAGINE PUBLISHING LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2016 |
What are the latest filings for IMAGINE PUBLISHING LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||||||
Satisfaction of charge 053740370005 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 053740370003 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 053740370004 in full | 1 pages | MR04 | ||||||||||||||
Satisfaction of charge 2 in full | 1 pages | MR04 | ||||||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||||||
Statement of capital on Aug 21, 2017
| 5 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||
Statement of capital on Jul 24, 2017
| 5 pages | SH19 | ||||||||||||||
| ||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Termination of appointment of Marco Peroni as a director on May 19, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of James Anthony Christopher Hanbury as a director on May 19, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Aaron Asadi as a director on May 19, 2017 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Marco Peroni as a secretary on May 19, 2017 | 1 pages | TM02 | ||||||||||||||
Confirmation statement made on Feb 23, 2017 with updates | 5 pages | CS01 | ||||||||||||||
Change of accounting reference date | 3 pages | AA01 | ||||||||||||||
Director's details changed for Mr Oliver James Foster on Jan 25, 2017 | 2 pages | CH01 | ||||||||||||||
Full accounts made up to Mar 31, 2016 | 26 pages | AA | ||||||||||||||
Termination of appointment of Damian Justin Butt as a director on Jan 01, 2017 | 1 pages | TM01 | ||||||||||||||
Previous accounting period shortened from Sep 30, 2016 to Mar 31, 2016 | 3 pages | AA01 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Appointment of Mrs Penelope Ladkin-Brand as a director on Oct 21, 2016 | 2 pages | AP01 | ||||||||||||||
Appointment of Mrs Zillah Ellen Byng-Thorne as a director on Oct 21, 2016 | 2 pages | AP01 | ||||||||||||||
Who are the officers of IMAGINE PUBLISHING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BYNG-THORNE, Zillah Ellen | Director | The Ambury BA1 1UA Bath Quay House England | England | Scottish | Chief Executive | 182681640002 | ||||
FOSTER, Oliver James | Director | The Ambury BA1 1UA Bath Quay House England | England | British | Group Financial Controller | 199325990001 | ||||
LADKIN-BRAND, Penelope Anne | Director | The Ambury BA1 1UA Bath Quay House England | England | British | Director And Company Secretary | 207597270001 | ||||
BOYD, Steven Clive | Secretary | Hundred Way Hundred Lane, Portmore SO41 5RG Lymington Hampshire | British | Chartered Accountant | 70337230003 | |||||
ELDRIDGE, Keith Malcolm | Secretary | 77 Chalk Hill West End SO18 3BY Southampton Hants | British | 17010530001 | ||||||
PERONI, Marco | Secretary | The Ambury BA1 1UA Bath Quay House England | British | Accountant | 107017520002 | |||||
ASADI, Aaron | Director | The Ambury BA1 1UA Bath Quay House England | United Kingdom | British | Director | 178346640001 | ||||
BOYD, Steven Clive | Director | Richmond House, 33 Richmond Hill Bournemouth BH2 6EZ Dorset | United Kingdom | British | Chartered Accountant | 70337230003 | ||||
BUTT, Damian Justin | Director | The Ambury BA1 1UA Bath Quay House England | United Kingdom | British | Director | 67052140002 | ||||
DHAND, Hareesh | Director | Richmond House, 33 Richmond Hill Bournemouth BH2 6EZ Dorset | United Kingdom | British | Chartered Accountant | 54221600001 | ||||
HANBURY, James Anthony Christopher | Director | The Ambury BA1 1UA Bath Quay House England | United Kingdom | British | Director | 42330180003 | ||||
HARTLEY, Andrew John | Director | Gorse Bank Mount Road GU24 8AW Chobham Surrey | England | British | Venture Capitalist | 46937000002 | ||||
JAKES, Clifford Duncan | Director | Deeracres Lisle Court Road SO41 5SH Lymington Hampshire | United Kingdom | British | Company Director | 8426370002 | ||||
KENDRICK, Mark | Director | Richmond House, 33 Richmond Hill Bournemouth BH2 6EZ Dorset | United Kingdom | British | Graphic Designer | 105411080001 | ||||
PERONI, Marco | Director | The Ambury BA1 1UA Bath Quay House England | United Kingdom | British | Accountant | 178346450001 | ||||
PORTER, Jonathan | Director | 8 Bassett Dale SO16 7GT Southampton | British | Accountant | 103369570001 | |||||
RAMSAY, Alistair John | Director | Richmond House, 33 Richmond Hill Bournemouth BH2 6EZ Dorset | Uk | British | Director | 83921230001 | ||||
WATKINSON, Sam James | Director | Cobblers Mapledrakes Road GU6 7QW Ewhurst Surrey | England | British | Venture Capitalist | 103807160001 | ||||
WEBSTER, David Ross Cameron | Director | St Catherines Road GU16 7NJ Frimley Green Frith House Camberley | British | Commercial Director | 134537240001 |
Who are the persons with significant control of IMAGINE PUBLISHING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Imagine Publishing Group Ltd | Apr 06, 2016 | The Ambury BA1 1UA Bath Quay House Somerset England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does IMAGINE PUBLISHING LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
A registered charge | Created On Apr 30, 2013 Delivered On May 04, 2013 | Satisfied | ||
Brief description N/A. | ||||
Persons Entitled
| ||||
Transactions
| ||||
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
| ||||
Transactions
| ||||
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
| ||||
Transactions
|
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