About

Registered Number: 05334499
Date of Incorporation: 17/01/2005 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 27/06/2017 (6 years and 9 months ago)
Registered Address: 269 Church Street, Blackpool, Lancashire, FY1 3PB

 

Having been setup in 2005, Imax Publishing Ltd has its registered office in Blackpool, it's status is listed as "Dissolved". Tugwell, Adrian Shaw, Newton, David Albert, Templeton, James Gordon are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUGWELL, Adrian Shaw 17 January 2005 - 1
NEWTON, David Albert 17 January 2005 22 March 2005 1
TEMPLETON, James Gordon 17 January 2005 01 July 2005 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 June 2017
4.72 - Return of final meeting in creditors' voluntary winding-up 27 March 2017
4.68 - Liquidator's statement of receipts and payments 04 May 2016
4.68 - Liquidator's statement of receipts and payments 07 April 2015
4.68 - Liquidator's statement of receipts and payments 23 April 2014
4.68 - Liquidator's statement of receipts and payments 10 April 2013
RESOLUTIONS - N/A 27 February 2012
RESOLUTIONS - N/A 27 February 2012
AD01 - Change of registered office address 27 February 2012
4.20 - N/A 27 February 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 27 February 2012
TM02 - Termination of appointment of secretary 06 February 2012
CH01 - Change of particulars for director 11 May 2011
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 09 November 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 16 December 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 10 December 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 30 November 2007
363a - Annual Return 01 February 2007
AA - Annual Accounts 05 December 2006
225 - Change of Accounting Reference Date 24 February 2006
363s - Annual Return 05 February 2006
288b - Notice of resignation of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 March 2005
288b - Notice of resignation of directors or secretaries 14 March 2005
288a - Notice of appointment of directors or secretaries 14 March 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288b - Notice of resignation of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
288a - Notice of appointment of directors or secretaries 08 February 2005
NEWINC - New incorporation documents 17 January 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.