Company Information for IMAG IN PRODUCTIONS UK LIMITED
IMAG'IN PRODUCTIONS, CANONBURY YARD, 202-208 NEW NORTH ROAD, LONDON, N1 7BJ,
|
Company Registration Number
06354019
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
IMAG IN PRODUCTIONS UK LIMITED | |
Legal Registered Office | |
IMAG'IN PRODUCTIONS CANONBURY YARD 202-208 NEW NORTH ROAD LONDON N1 7BJ Other companies in N1 | |
Company Number | 06354019 | |
---|---|---|
Company ID Number | 06354019 | |
Date formed | 2007-08-28 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 28/09/2015 | |
Return next due | 26/10/2016 | |
Type of accounts |
Last Datalog update: | 2021-01-06 05:50:43 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SAMIR LARBI HALIMI OMAR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
THIERRY GIBERT |
Director | ||
KRISTIAN SIBAST |
Company Secretary | ||
MANUEL CHOQUET |
Company Secretary | ||
IMAGIN PRODUCTIONS UK LTD |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SANPAL RECRUITMENT LTD | Director | 2011-11-30 | CURRENT | 2008-12-02 | Active |
Date | Document Type | Document Description |
---|---|---|
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/19, WITH NO UPDATES | |
DISS16(SOAS) | Compulsory strike-off action has been suspended | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/18 | |
CH01 | Director's details changed for Samir Larbi Halimi Omar on 2018-10-17 | |
CH01 | Director's details changed for Samir Larbi Halimi Omar on 2018-10-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/09/17, WITH NO UPDATES | |
LATEST SOC | 02/11/16 STATEMENT OF CAPITAL;GBP 800 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/11/15 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 28/09/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR THIERRY GIBERT | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/10/14 STATEMENT OF CAPITAL;GBP 800 | |
AR01 | 28/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED SAMIR OMAR | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 28/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KRISTIAN SIBAST | |
AR01 | 28/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Thierry Gibert on 2010-09-28 | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY IMAGIN PRODUCTIONS UK LTD | |
AP04 | CORPORATE SECRETARY APPOINTED KRISTIAN SIBAST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM C/O CHAMBRE DE COMMERCE FRANCAISE DE GRANDE BRETAGNE LINCOLN HOUSE 300 HIGH HOLBORN LONDON WC1V 7JH | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MANUEL CHOQUET | |
AP04 | CORPORATE SECRETARY APPOINTED IMAGIN PRODUCTIONS UK LTD | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MR MANUEL CHOQUET / 01/01/2009 | |
363a | RETURN MADE UP TO 28/09/09; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MANUEL CHOQUET / 29/09/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
353 | LOCATION OF REGISTER OF MEMBERS | |
363a | RETURN MADE UP TO 28/09/08; NO CHANGE OF MEMBERS | |
363a | RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS | |
288c | SECRETARY'S CHANGE OF PARTICULARS / MANUEL CHOQUET / 01/09/2008 | |
287 | REGISTERED OFFICE CHANGED ON 10/06/2008 FROM 1ST FLOOR 21 DARTMOUTH STREET WESTMINSTER LONDON SW1H 9BP | |
353 | LOCATION OF REGISTER OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/09/07 FROM: CCFGB,, 21 DARMOUTH STREET, WESTMINSTER LONDON SW1H 98P | |
225 | ACC. REF. DATE EXTENDED FROM 31/08/08 TO 31/12/08 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 9 |
MortgagesNumMortOutstanding | 0.21 | 7 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.12 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 74209 - Photographic activities not elsewhere classified
Creditors Due After One Year | 2012-01-01 | £ 6,744 |
---|---|---|
Creditors Due Within One Year | 2012-01-01 | £ 262,646 |
Creditors and other liabilities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on IMAG IN PRODUCTIONS UK LIMITED
Called Up Share Capital | 2012-01-01 | £ 800 |
---|---|---|
Cash Bank In Hand | 2012-01-01 | £ 168 |
Current Assets | 2012-01-01 | £ 196,214 |
Debtors | 2012-01-01 | £ 196,046 |
Fixed Assets | 2012-01-01 | £ 15,542 |
Shareholder Funds | 2012-01-01 | £ 57,634 |
Tangible Fixed Assets | 2012-01-01 | £ 15,542 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74209 - Photographic activities not elsewhere classified) as IMAG IN PRODUCTIONS UK LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |