About

Registered Number: 03808650
Date of Incorporation: 16/07/1999 (24 years and 9 months ago)
Company Status: Active
Registered Address: Lindale House 35 Sunnydale Gardens, Mill Hill, London, NW7 3PD

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DUSCHINSKY, Peter Zadik 16 July 1999 - 1
DUSCHINSKY, Valerie Linda 16 July 1999 - 1

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.