IMAGINE PUBLISHING LIMITED: Filings

  • Overview

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

    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 2 in full

    1 pagesMR04

    Satisfaction of charge 053740370004 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

    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