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.
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 |
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 |
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 |