About

Registered Number: 03570355
Date of Incorporation: 26/05/1998 (26 years and 10 months ago)
Company Status: Active
Registered Address: 89 High Street, Hadleigh, Ipswich, IP7 5EA

 

Established in 1998, Imagine That Group Ltd has its registered office in Ipswich, it's status is listed as "Active". The current directors of this company are Buck, Stuart Charles, Graham, Daniel David, Munnings, Steve, Peacock, Ian, Dickens, Simon John, Greggor, David William, Kudar, Michael Anthony, Mcguirk, Dennis. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUCK, Stuart Charles 02 January 2007 - 1
GRAHAM, Daniel David 02 January 2007 - 1
MUNNINGS, Steve 01 February 2015 - 1
PEACOCK, Ian 01 September 2014 - 1
DICKENS, Simon John 01 April 2014 31 January 2015 1
GREGGOR, David William 01 July 2002 31 March 2014 1
KUDAR, Michael Anthony 02 November 2000 31 March 2005 1
MCGUIRK, Dennis 01 June 2001 31 December 2001 1

Filing History

Document Type Date
CS01 - N/A 08 June 2020
AA - Annual Accounts 10 March 2020
RESOLUTIONS - N/A 03 January 2020
SH03 - Return of purchase of own shares 17 September 2019
SH03 - Return of purchase of own shares 17 September 2019
CS01 - N/A 24 July 2019
AA - Annual Accounts 15 March 2019
TM01 - Termination of appointment of director 06 March 2019
CH01 - Change of particulars for director 06 March 2019
CS01 - N/A 26 June 2018
SH01 - Return of Allotment of shares 27 April 2018
AA - Annual Accounts 27 March 2018
RESOLUTIONS - N/A 25 January 2018
RESOLUTIONS - N/A 25 January 2018
SH01 - Return of Allotment of shares 19 September 2017
AA - Annual Accounts 20 June 2017
CS01 - N/A 05 June 2017
AR01 - Annual Return 15 June 2016
AP01 - Appointment of director 15 June 2016
AP01 - Appointment of director 14 June 2016
TM01 - Termination of appointment of director 14 June 2016
AA - Annual Accounts 11 April 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 14 April 2015
CH01 - Change of particulars for director 17 February 2015
TM01 - Termination of appointment of director 03 December 2014
SH01 - Return of Allotment of shares 20 October 2014
RESOLUTIONS - N/A 12 June 2014
MAR - Memorandum and Articles - used in re-registration 12 June 2014
CERT10 - Re-registration of a company from public to private 12 June 2014
RR02 - Application by a public company for re-registration as a private limited company 12 June 2014
AR01 - Annual Return 02 June 2014
AP01 - Appointment of director 08 April 2014
TM01 - Termination of appointment of director 08 April 2014
AA - Annual Accounts 18 November 2013
CERTNM - Change of name certificate 01 July 2013
AR01 - Annual Return 06 June 2013
CH03 - Change of particulars for secretary 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
CH01 - Change of particulars for director 06 June 2013
AA - Annual Accounts 23 November 2012
AR01 - Annual Return 12 June 2012
AA - Annual Accounts 11 November 2011
AP01 - Appointment of director 18 October 2011
AR01 - Annual Return 01 June 2011
AA - Annual Accounts 23 December 2010
SH01 - Return of Allotment of shares 02 November 2010
RESOLUTIONS - N/A 11 June 2010
AR01 - Annual Return 02 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
CH01 - Change of particulars for director 01 June 2010
AA - Annual Accounts 09 January 2010
363a - Annual Return 22 June 2009
AA - Annual Accounts 30 January 2009
363a - Annual Return 10 June 2008
AA - Annual Accounts 10 January 2008
363s - Annual Return 21 June 2007
AA - Annual Accounts 30 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
288a - Notice of appointment of directors or secretaries 20 January 2007
363s - Annual Return 12 June 2006
AA - Annual Accounts 02 February 2006
288b - Notice of resignation of directors or secretaries 17 June 2005
363s - Annual Return 10 June 2005
AA - Annual Accounts 04 February 2005
395 - Particulars of a mortgage or charge 28 July 2004
363s - Annual Return 08 July 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 28 July 2003
AA - Annual Accounts 24 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
363s - Annual Return 13 June 2002
CERTNM - Change of name certificate 24 May 2002
395 - Particulars of a mortgage or charge 08 March 2002
288b - Notice of resignation of directors or secretaries 25 February 2002
AA - Annual Accounts 10 January 2002
395 - Particulars of a mortgage or charge 30 November 2001
288a - Notice of appointment of directors or secretaries 22 August 2001
363s - Annual Return 29 June 2001
AA - Annual Accounts 16 January 2001
288a - Notice of appointment of directors or secretaries 14 November 2000
288a - Notice of appointment of directors or secretaries 14 November 2000
RESOLUTIONS - N/A 14 September 2000
RESOLUTIONS - N/A 14 September 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 September 2000
123 - Notice of increase in nominal capital 14 September 2000
363s - Annual Return 22 June 2000
CERTNM - Change of name certificate 05 January 2000
AA - Annual Accounts 07 December 1999
395 - Particulars of a mortgage or charge 15 October 1999
363s - Annual Return 17 June 1999
395 - Particulars of a mortgage or charge 10 November 1998
225 - Change of Accounting Reference Date 12 October 1998
CERT8 - Certificate to entitle a public company to commence business and borrow 09 October 1998
117 - Application by a public company for certificate to commence business and statutory declaration in support 09 October 1998
MEM/ARTS - N/A 25 August 1998
CERTNM - Change of name certificate 11 August 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
288b - Notice of resignation of directors or secretaries 06 July 1998
287 - Change in situation or address of Registered Office 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
288a - Notice of appointment of directors or secretaries 06 July 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1998
CERTNM - Change of name certificate 30 June 1998
NEWINC - New incorporation documents 26 May 1998

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 20 July 2004 Outstanding

N/A

Marine mortgage recorded in the register of british ships on 6TH marrch 2002 04 March 2002 Outstanding

N/A

Marine mortgage 29 November 2001 Outstanding

N/A

Mortgage debenture 11 October 1999 Outstanding

N/A

Charge over credit balances 26 October 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.