About

Registered Number: 06173241
Date of Incorporation: 20/03/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: 12 Tutton Hill, Colerne, Chippenham, SN14 8DN,

 

Having been setup in 2007, House of Imagination have registered office in Chippenham. The companies directors are listed as Hay, Penelope Anne, Gorely, Michael, Harker, Edward Miles, Jackson, Toby, Latham, Neil Degge, De Korte, Kate Mary, Fawcett, Mary Ruth, Jackson, Toby, Reeve, Katharine, Sensicle, Allan Charles, Tasker, Mary, Ward, Stephen, Dr, Whitehead, Jack, Dr, Young, Michael John in the Companies House registry. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GORELY, Michael 27 July 2018 - 1
HARKER, Edward Miles 01 April 2014 - 1
JACKSON, Toby 27 July 2018 - 1
LATHAM, Neil Degge 01 September 2019 - 1
DE KORTE, Kate Mary 20 March 2007 16 March 2017 1
FAWCETT, Mary Ruth 03 December 2009 01 March 2017 1
JACKSON, Toby 13 March 2013 01 April 2016 1
REEVE, Katharine 16 March 2017 08 June 2017 1
SENSICLE, Allan Charles 12 July 2011 30 November 2014 1
TASKER, Mary 18 March 2008 29 April 2018 1
WARD, Stephen, Dr 20 March 2007 02 July 2012 1
WHITEHEAD, Jack, Dr 20 March 2007 16 March 2017 1
YOUNG, Michael John 20 March 2007 29 March 2018 1
Secretary Name Appointed Resigned Total Appointments
HAY, Penelope Anne 20 March 2007 - 1

Filing History

Document Type Date
CS01 - N/A 23 March 2020
AP01 - Appointment of director 23 March 2020
AA - Annual Accounts 16 March 2020
AP01 - Appointment of director 11 March 2020
AP01 - Appointment of director 27 February 2020
AP01 - Appointment of director 27 February 2020
RESOLUTIONS - N/A 08 August 2019
MISC - Miscellaneous document 08 August 2019
CONNOT - N/A 17 July 2019
CS01 - N/A 01 April 2019
AA - Annual Accounts 18 February 2019
AP01 - Appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
TM01 - Termination of appointment of director 08 November 2018
AP01 - Appointment of director 08 November 2018
PSC07 - N/A 08 November 2018
CS01 - N/A 14 May 2018
AA - Annual Accounts 08 March 2018
TM01 - Termination of appointment of director 29 June 2017
AA - Annual Accounts 05 June 2017
AD01 - Change of registered office address 21 April 2017
CS01 - N/A 20 April 2017
AP01 - Appointment of director 20 April 2017
TM01 - Termination of appointment of director 20 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 19 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
TM01 - Termination of appointment of director 06 April 2017
DISS40 - Notice of striking-off action discontinued 10 August 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
AA - Annual Accounts 05 August 2016
AR01 - Annual Return 18 April 2016
TM01 - Termination of appointment of director 13 January 2016
AA - Annual Accounts 21 April 2015
AR01 - Annual Return 14 April 2015
AD01 - Change of registered office address 12 February 2015
TM01 - Termination of appointment of director 08 January 2015
AP01 - Appointment of director 28 July 2014
AA - Annual Accounts 27 May 2014
AR01 - Annual Return 03 April 2014
AP01 - Appointment of director 03 April 2014
AP01 - Appointment of director 03 April 2014
AR01 - Annual Return 23 April 2013
AA - Annual Accounts 21 March 2013
TM01 - Termination of appointment of director 09 July 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 19 January 2012
AP01 - Appointment of director 01 August 2011
AR01 - Annual Return 11 May 2011
RESOLUTIONS - N/A 30 December 2010
CC02 - Notice of removal of restriction on the company's articles 30 December 2010
AA - Annual Accounts 14 December 2010
AR01 - Annual Return 01 April 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AP01 - Appointment of director 09 February 2010
AA - Annual Accounts 22 December 2009
363a - Annual Return 21 April 2009
287 - Change in situation or address of Registered Office 21 April 2009
225 - Change of Accounting Reference Date 01 August 2008
AA - Annual Accounts 13 June 2008
288a - Notice of appointment of directors or secretaries 27 May 2008
363a - Annual Return 30 April 2008
NEWINC - New incorporation documents 20 March 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.