About

Registered Number: 04635056
Date of Incorporation: 13/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: 44 Oxford Street, Leamington Spa, Warwickshire, CV32 4RA

 

Imaginate Creative Ltd was registered on 13 January 2003 and has its registered office in Warwickshire, it's status in the Companies House registry is set to "Active". We do not know the number of employees at Imaginate Creative Ltd. This company has 4 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DERVILLER, Joanne Georgina 16 January 2003 - 1
Secretary Name Appointed Resigned Total Appointments
DERVILLER, Joanne Georgina 16 September 2014 - 1
DERVILLER, Simon Roy 14 April 2007 14 January 2009 1
RICHMAN, Pearl Margaret Mary 15 January 2009 16 September 2014 1

Filing History

Document Type Date
CS01 - N/A 13 January 2020
AA - Annual Accounts 31 October 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 21 September 2018
TM01 - Termination of appointment of director 31 July 2018
AP01 - Appointment of director 02 February 2018
PSC01 - N/A 02 February 2018
CS01 - N/A 16 January 2018
AA - Annual Accounts 30 October 2017
CS01 - N/A 18 January 2017
AA - Annual Accounts 20 October 2016
AR01 - Annual Return 28 January 2016
AA - Annual Accounts 15 October 2015
AR01 - Annual Return 09 April 2015
AD01 - Change of registered office address 20 February 2015
AP03 - Appointment of secretary 23 September 2014
TM02 - Termination of appointment of secretary 17 September 2014
AA - Annual Accounts 23 June 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 13 September 2013
AR01 - Annual Return 12 February 2013
AA - Annual Accounts 30 October 2012
AR01 - Annual Return 08 February 2012
AA - Annual Accounts 27 October 2011
AR01 - Annual Return 26 January 2011
CH01 - Change of particulars for director 25 January 2011
AA - Annual Accounts 26 October 2010
AR01 - Annual Return 26 January 2010
CH01 - Change of particulars for director 26 January 2010
AA - Annual Accounts 20 October 2009
363a - Annual Return 03 March 2009
288c - Notice of change of directors or secretaries or in their particulars 03 March 2009
288b - Notice of resignation of directors or secretaries 19 January 2009
288a - Notice of appointment of directors or secretaries 19 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 29 March 2008
AA - Annual Accounts 05 December 2007
288a - Notice of appointment of directors or secretaries 21 August 2007
288b - Notice of resignation of directors or secretaries 21 August 2007
363s - Annual Return 25 January 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 24 July 2006
AA - Annual Accounts 27 January 2006
363s - Annual Return 09 March 2005
AA - Annual Accounts 16 November 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
363s - Annual Return 20 May 2004
288a - Notice of appointment of directors or secretaries 28 January 2003
288a - Notice of appointment of directors or secretaries 28 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
288b - Notice of resignation of directors or secretaries 16 January 2003
NEWINC - New incorporation documents 13 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.