About

Registered Number: 05548843
Date of Incorporation: 30/08/2005 (18 years and 8 months ago)
Company Status: Active
Registered Address: The Pump House, Forge Lane, Congleton, Cheshire, CW12 4HF

 

Based in Congleton in Cheshire, Pure Imagination Design & Advertising Ltd was established in 2005, it's status at Companies House is "Active". This business has 3 directors listed as Dodd, Andrew, Dodd, Beverley Jane, Dodd, Christopher at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DODD, Beverley Jane 30 August 2005 - 1
DODD, Christopher 01 January 2006 - 1
Secretary Name Appointed Resigned Total Appointments
DODD, Andrew 17 September 2005 - 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
AA - Annual Accounts 13 November 2019
CS01 - N/A 14 August 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 04 September 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 04 September 2017
CS01 - N/A 26 September 2016
AA - Annual Accounts 26 September 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 07 September 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 08 September 2014
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 02 September 2013
AA - Annual Accounts 01 October 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 07 October 2011
AR01 - Annual Return 05 September 2011
AA - Annual Accounts 14 October 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
CH01 - Change of particulars for director 01 September 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 01 September 2009
AA - Annual Accounts 23 September 2008
363a - Annual Return 12 September 2008
AA - Annual Accounts 26 October 2007
363a - Annual Return 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
288c - Notice of change of directors or secretaries or in their particulars 04 September 2007
287 - Change in situation or address of Registered Office 05 June 2007
AA - Annual Accounts 01 December 2006
363a - Annual Return 31 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 June 2006
288a - Notice of appointment of directors or secretaries 29 December 2005
288b - Notice of resignation of directors or secretaries 22 December 2005
287 - Change in situation or address of Registered Office 03 October 2005
288a - Notice of appointment of directors or secretaries 30 September 2005
288b - Notice of resignation of directors or secretaries 26 September 2005
NEWINC - New incorporation documents 30 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.