Established in 1999, The Imaginist Company Ltd have registered office in London, it has a status of "Active". We don't know the number of employees at The Imaginist Company Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
DUSCHINSKY, Peter Zadik | 16 July 1999 | - | 1 |
DUSCHINSKY, Valerie Linda | 16 July 1999 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 16 July 2020 | |
AA01 - Change of accounting reference date | 10 March 2020 | |
AA - Annual Accounts | 06 August 2019 | |
CS01 - N/A | 16 July 2019 | |
CS01 - N/A | 16 July 2018 | |
AA - Annual Accounts | 05 July 2018 | |
CS01 - N/A | 20 July 2017 | |
AA - Annual Accounts | 06 July 2017 | |
CS01 - N/A | 14 September 2016 | |
AA - Annual Accounts | 05 July 2016 | |
AR01 - Annual Return | 17 July 2015 | |
AA - Annual Accounts | 03 July 2015 | |
AA - Annual Accounts | 07 August 2014 | |
AR01 - Annual Return | 16 July 2014 | |
AR01 - Annual Return | 16 July 2013 | |
AA - Annual Accounts | 04 July 2013 | |
AA - Annual Accounts | 18 February 2013 | |
DISS40 - Notice of striking-off action discontinued | 16 October 2012 | |
AR01 - Annual Return | 15 October 2012 | |
GAZ1 - First notification of strike-off action in London Gazette | 02 October 2012 | |
AR01 - Annual Return | 01 September 2011 | |
AA - Annual Accounts | 05 July 2011 | |
AA - Annual Accounts | 03 September 2010 | |
AR01 - Annual Return | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
CH01 - Change of particulars for director | 20 August 2010 | |
AA - Annual Accounts | 04 August 2009 | |
363a - Annual Return | 17 July 2009 | |
363a - Annual Return | 10 September 2008 | |
287 - Change in situation or address of Registered Office | 10 September 2008 | |
353 - Register of members | 10 September 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 10 September 2008 | |
AA - Annual Accounts | 31 July 2008 | |
AA - Annual Accounts | 02 August 2007 | |
363a - Annual Return | 26 July 2007 | |
363a - Annual Return | 01 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2006 | |
288c - Notice of change of directors or secretaries or in their particulars | 01 August 2006 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 01 August 2006 | |
353 - Register of members | 01 August 2006 | |
287 - Change in situation or address of Registered Office | 01 August 2006 | |
AA - Annual Accounts | 01 August 2006 | |
363a - Annual Return | 10 October 2005 | |
AA - Annual Accounts | 05 September 2005 | |
AA - Annual Accounts | 03 August 2004 | |
363s - Annual Return | 22 July 2004 | |
363s - Annual Return | 24 July 2003 | |
AA - Annual Accounts | 03 June 2003 | |
CERTNM - Change of name certificate | 06 August 2002 | |
363s - Annual Return | 16 July 2002 | |
AA - Annual Accounts | 21 May 2002 | |
363s - Annual Return | 09 August 2001 | |
AA - Annual Accounts | 04 May 2001 | |
363s - Annual Return | 04 September 2000 | |
288a - Notice of appointment of directors or secretaries | 29 October 1999 | |
288a - Notice of appointment of directors or secretaries | 29 October 1999 | |
225 - Change of Accounting Reference Date | 29 October 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 October 1999 | |
288b - Notice of resignation of directors or secretaries | 22 July 1999 | |
NEWINC - New incorporation documents | 16 July 1999 |